Watford
Herts
WD17 1JJ
Secretary Name | Mr Alan David Hemsley |
---|---|
Status | Closed |
Appointed | 01 December 2009(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 07 October 2014) |
Role | Company Director |
Correspondence Address | 34 Clarendon Road Watford Herts WD17 1JJ |
Director Name | Mr Egisto Franceschi |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 30 November 2011(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 07 October 2014) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 34 Clarendon Road Watford Herts WD17 1JJ |
Director Name | Mr Andrew Vladimir Douglas |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Priory Mansions, 90 Drayton Gardens London SW10 9RG |
Director Name | Anthony Leonard Simpson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Betchworth Avenue Reading Berkshire RG6 7RH |
Secretary Name | Mr Andrew Vladimir Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Priory Mansions, 90 Drayton Gardens London SW10 9RG |
Director Name | Col Ian Paterson |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maynards Little Sampford Saffron Walden Essex CB10 2QP |
Secretary Name | Col Ian Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maynards Little Sampford Saffron Walden Essex CB10 2QP |
Director Name | Mr Gregory Thomas Kosinski |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 November 2009(2 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA |
Director Name | Mr Alan David Hemsley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dukes House 32-38 Dukes Place London EC3A 7LP |
Website | www.coutts.com |
---|
Registered Address | 34 Clarendon Road Watford Herts WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1.5m at £1 | Specialty Finance Trust Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 October 2014 | Final Gazette dissolved following liquidation (1 page) |
7 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 July 2014 | Return of final meeting in a members' voluntary winding up (16 pages) |
7 July 2014 | Return of final meeting in a members' voluntary winding up (16 pages) |
17 June 2014 | Appointment of a voluntary liquidator (1 page) |
17 June 2014 | Appointment of a voluntary liquidator (1 page) |
17 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 June 2014 | Court order insolvency:court order - replacement of liquidator (13 pages) |
17 June 2014 | Court order insolvency:court order - replacement of liquidator (13 pages) |
17 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
26 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
16 July 2013 | Appointment of a voluntary liquidator (1 page) |
16 July 2013 | Appointment of a voluntary liquidator (1 page) |
10 July 2013 | Registered office address changed from Dukes House 32-38 Dukes Place London EC3A 7LP United Kingdom on 10 July 2013 (2 pages) |
10 July 2013 | Registered office address changed from Dukes House 32-38 Dukes Place London EC3A 7LP United Kingdom on 10 July 2013 (2 pages) |
9 July 2013 | Resolutions
|
9 July 2013 | Declaration of solvency (6 pages) |
9 July 2013 | Resolutions
|
9 July 2013 | Declaration of solvency (6 pages) |
27 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders Statement of capital on 2012-08-27
|
27 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders Statement of capital on 2012-08-27
|
11 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
11 April 2012 | Full accounts made up to 31 December 2011 (21 pages) |
6 March 2012 | Auditor's resignation (1 page) |
6 March 2012 | Auditor's resignation (1 page) |
3 January 2012 | Appointment of Mr Egisto Franceschi as a director (2 pages) |
3 January 2012 | Appointment of Mr Egisto Franceschi as a director (2 pages) |
16 December 2011 | Termination of appointment of Alan Hemsley as a director (1 page) |
16 December 2011 | Termination of appointment of Alan Hemsley as a director (1 page) |
21 November 2011 | Registered office address changed from 90 Long Acre London WC2E 9RZ United Kingdom on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from 90 Long Acre London WC2E 9RZ United Kingdom on 21 November 2011 (1 page) |
10 October 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
28 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Registered office address changed from Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 6 September 2010 (1 page) |
6 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (3 pages) |
6 September 2010 | Registered office address changed from Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 6 September 2010 (1 page) |
26 July 2010 | Statement of company's objects (2 pages) |
26 July 2010 | Statement of company's objects (2 pages) |
23 July 2010 | Resolutions
|
23 July 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 July 2010 | Re-registration from a public company to a private limited company (2 pages) |
23 July 2010 | Re-registration from a public company to a private limited company (2 pages) |
23 July 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 July 2010 | Resolutions
|
23 July 2010 | Re-registration of Memorandum and Articles (51 pages) |
23 July 2010 | Re-registration of Memorandum and Articles (51 pages) |
8 July 2010 | Appointment of Mr Alan David Hemsley as a director (2 pages) |
8 July 2010 | Termination of appointment of Gregory Kosinski as a director (1 page) |
8 July 2010 | Termination of appointment of Gregory Kosinski as a director (1 page) |
8 July 2010 | Appointment of Mr Alan David Hemsley as a director (2 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
22 December 2009 | Director's details changed for Mr Gregory Thomas Kosinski on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Gregory Thomas Kosinski on 22 December 2009 (2 pages) |
21 December 2009 | Termination of appointment of Ian Paterson as a director (1 page) |
21 December 2009 | Termination of appointment of Anthony Simpson as a director (1 page) |
21 December 2009 | Appointment of Mr Stephen Anthony Skerrett as a director (2 pages) |
21 December 2009 | Appointment of Mr Stephen Anthony Skerrett as a director (2 pages) |
21 December 2009 | Appointment of Mr Alan David Hemsley as a secretary (1 page) |
21 December 2009 | Termination of appointment of Ian Paterson as a secretary (1 page) |
21 December 2009 | Termination of appointment of Ian Paterson as a director (1 page) |
21 December 2009 | Appointment of Mr Alan David Hemsley as a secretary (1 page) |
21 December 2009 | Termination of appointment of Ian Paterson as a secretary (1 page) |
21 December 2009 | Termination of appointment of Anthony Simpson as a director (1 page) |
9 December 2009 | Appointment of Mr Gregory Thomas Kosinski as a director (2 pages) |
9 December 2009 | Appointment of Mr Gregory Thomas Kosinski as a director (2 pages) |
28 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
28 August 2009 | Location of register of members (1 page) |
28 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
28 August 2009 | Location of register of members (1 page) |
27 August 2009 | Appointment terminated director andrew douglas (1 page) |
27 August 2009 | Appointment terminated director andrew douglas (1 page) |
1 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
21 May 2009 | Ad 23/12/08\gbp si 1419750@1=1419750\gbp ic 50000/1469750\ (2 pages) |
21 May 2009 | Ad 23/12/08\gbp si 1419750@1=1419750\gbp ic 50000/1469750\ (2 pages) |
21 May 2009 | Resolutions
|
21 May 2009 | Resolutions
|
21 May 2009 | Nc inc already adjusted 23/12/08 (1 page) |
21 May 2009 | Nc inc already adjusted 23/12/08 (1 page) |
2 October 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
2 October 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
20 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
20 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
17 September 2008 | Appointment terminated secretary andrew douglas (1 page) |
17 September 2008 | Director appointed mr ian paterson (1 page) |
17 September 2008 | Appointment terminated secretary andrew douglas (1 page) |
17 September 2008 | Secretary appointed mr ian paterson (1 page) |
17 September 2008 | Secretary appointed mr ian paterson (1 page) |
17 September 2008 | Director appointed mr ian paterson (1 page) |
24 October 2007 | Particulars of mortgage/charge (3 pages) |
24 October 2007 | Particulars of mortgage/charge (3 pages) |
23 August 2007 | Certificate of authorisation to commence business and borrow (1 page) |
23 August 2007 | Application to commence business (2 pages) |
23 August 2007 | Certificate of authorisation to commence business and borrow (1 page) |
23 August 2007 | Application to commence business (2 pages) |
21 August 2007 | Incorporation (15 pages) |
21 August 2007 | Incorporation (15 pages) |