London
W2 4SA
Director Name | Mr Andre Jan Ptaszynski |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2007(1 month, 1 week after company formation) |
Appointment Duration | 10 years (closed 16 October 2017) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hill Farm Cuddesdon Road Chiselhampton Oxford Oxfordshire OX44 7XH |
Director Name | Mr Mark Gregory Wordsworth |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2007(1 month, 1 week after company formation) |
Appointment Duration | 10 years (closed 16 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lions View Butes Lane Alderney Guernsey Channel Isles GY9 3UW |
Secretary Name | Mr Jonathan Hull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2007(1 month, 1 week after company formation) |
Appointment Duration | 10 years (closed 16 October 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 26f Redan Place London W2 4SA |
Director Name | Mr Simon John Baskerville |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(2 weeks, 3 days after company formation) |
Appointment Duration | 3 weeks (resigned 28 September 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 42 Portmore Park Road Weybridge Surrey KT13 8EU |
Secretary Name | Andrew Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(2 weeks, 3 days after company formation) |
Appointment Duration | 3 weeks (resigned 28 September 2007) |
Role | Solicitor |
Correspondence Address | Flat 2 97 Savernake Road London NW3 2LG |
Director Name | Mr Howard Raymond Witts |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Clarence Road St Albans Hertfordshire AL1 4NG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
16 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 July 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
2 June 2017 | Removal of liquidator by court order (10 pages) |
2 June 2017 | Appointment of a voluntary liquidator (1 page) |
25 May 2017 | Liquidators' statement of receipts and payments to 15 April 2017 (5 pages) |
21 November 2016 | Liquidators' statement of receipts and payments to 15 October 2016 (5 pages) |
10 May 2016 | Liquidators statement of receipts and payments to 15 April 2016 (5 pages) |
10 May 2016 | Liquidators' statement of receipts and payments to 15 April 2016 (5 pages) |
26 October 2015 | Liquidators statement of receipts and payments to 15 October 2015 (5 pages) |
26 October 2015 | Liquidators' statement of receipts and payments to 15 October 2015 (5 pages) |
8 May 2015 | Liquidators statement of receipts and payments to 15 April 2015 (5 pages) |
8 May 2015 | Liquidators' statement of receipts and payments to 15 April 2015 (5 pages) |
28 October 2014 | Liquidators statement of receipts and payments to 15 October 2014 (5 pages) |
28 October 2014 | Liquidators' statement of receipts and payments to 15 October 2014 (5 pages) |
13 May 2014 | Liquidators statement of receipts and payments to 15 April 2014 (5 pages) |
13 May 2014 | Liquidators' statement of receipts and payments to 15 April 2014 (5 pages) |
6 November 2013 | Liquidators statement of receipts and payments to 15 October 2013 (6 pages) |
6 November 2013 | Liquidators' statement of receipts and payments to 15 October 2013 (6 pages) |
22 May 2013 | Liquidators' statement of receipts and payments to 15 April 2013 (7 pages) |
22 May 2013 | Liquidators statement of receipts and payments to 15 April 2013 (7 pages) |
25 October 2012 | Liquidators statement of receipts and payments to 15 October 2012 (6 pages) |
25 October 2012 | Liquidators' statement of receipts and payments to 15 October 2012 (6 pages) |
27 April 2012 | Liquidators' statement of receipts and payments to 15 April 2012 (5 pages) |
27 April 2012 | Liquidators statement of receipts and payments to 15 April 2012 (5 pages) |
9 November 2011 | Liquidators' statement of receipts and payments to 15 October 2011 (5 pages) |
9 November 2011 | Liquidators statement of receipts and payments to 15 October 2011 (5 pages) |
26 May 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 May 2011 | Appointment of a voluntary liquidator (15 pages) |
26 May 2011 | Court order insolvency:c/o - replacement of liquidator (14 pages) |
10 May 2011 | Liquidators statement of receipts and payments to 15 April 2011 (5 pages) |
10 May 2011 | Liquidators' statement of receipts and payments to 15 April 2011 (5 pages) |
24 January 2011 | Termination of appointment of Howard Witts as a director (2 pages) |
4 November 2010 | Liquidators' statement of receipts and payments to 15 October 2010 (5 pages) |
4 November 2010 | Liquidators statement of receipts and payments to 15 October 2010 (5 pages) |
5 May 2010 | Liquidators' statement of receipts and payments to 15 April 2010 (5 pages) |
5 May 2010 | Liquidators statement of receipts and payments to 15 April 2010 (5 pages) |
6 November 2009 | Liquidators statement of receipts and payments to 15 October 2009 (5 pages) |
6 November 2009 | Liquidators' statement of receipts and payments to 15 October 2009 (5 pages) |
9 May 2009 | Liquidators' statement of receipts and payments to 15 April 2009 (5 pages) |
9 May 2009 | Liquidators statement of receipts and payments to 15 April 2009 (5 pages) |
31 October 2008 | Liquidators statement of receipts and payments to 15 October 2008 (5 pages) |
31 October 2008 | Liquidators' statement of receipts and payments to 15 October 2008 (5 pages) |
28 October 2007 | Registered office changed on 28/10/07 from: 22 tower street london WC2H 9TW (1 page) |
26 October 2007 | Declaration of solvency (3 pages) |
26 October 2007 | Appointment of a voluntary liquidator (1 page) |
26 October 2007 | Resolutions
|
25 October 2007 | Director resigned (1 page) |
24 October 2007 | Statement of affairs (4 pages) |
24 October 2007 | Ad 08/10/07--------- £ si 443549@1=443549 £ ic 1/443550 (2 pages) |
15 October 2007 | Particulars of mortgage/charge (9 pages) |
12 October 2007 | Resolutions
|
11 October 2007 | New director appointed (5 pages) |
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | New secretary appointed;new director appointed (3 pages) |
11 October 2007 | New director appointed (4 pages) |
4 October 2007 | Nc inc already adjusted 28/09/07 (2 pages) |
4 October 2007 | Accounting reference date shortened from 31/08/08 to 30/06/08 (1 page) |
4 October 2007 | New director appointed (2 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: c/o ashurst, broadwalk house 5 appold street london EC2A 2HA (1 page) |
4 October 2007 | Resolutions
|
4 October 2007 | New secretary appointed;new director appointed (2 pages) |
4 October 2007 | Secretary resigned (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | New secretary appointed (1 page) |
21 August 2007 | Incorporation (17 pages) |