London
EC2R 6BH
Director Name | Mr Gordon Nicholson Wright |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2010(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 18 June 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Evergreen New Barn Lane Seer Green Beaconsfield Buckinghamshire HP9 2QZ |
Secretary Name | Gordon Nicholson Wright |
---|---|
Status | Closed |
Appointed | 08 April 2013(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 18 June 2016) |
Role | Company Director |
Correspondence Address | Evergreen New Barn Lane Seer Green Beaconsfield Buckinghamshire HP9 2QZ |
Director Name | Mr Graeme Douglas Murray |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2014(7 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 18 June 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Mr Jamie Barnes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 March 2013) |
Role | Risk Director |
Country of Residence | England |
Correspondence Address | 60 Longmaids Langton Green Tunbridge Wells Kent TN13 0AY |
Director Name | Mr David George Brooks |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 February 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Llwyn Y Felin Llanddowror St Clears Carmarthen SA33 4JE Wales |
Director Name | Andrew Paul Kilby |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 December 2009) |
Role | Company Director |
Correspondence Address | 2 Laxton Walk Kings Hill Kent ME19 4JG |
Secretary Name | Mr David George Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2008(3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Llwyn Y Felin Llanddowror St Clears Carmarthen SA33 4JE Wales |
Director Name | Mr Sean Ernan Fay |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 February 2009(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard Woodhurst Lane Oxted Surrey RH8 9HD |
Secretary Name | Mr Sean Ernan Fay |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 February 2009(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard Woodhurst Lane Oxted Surrey RH8 9HD |
Director Name | Mr Robert Neil Gogel |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Us/French |
Status | Resigned |
Appointed | 19 May 2010(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 October 2012) |
Role | Chairman |
Country of Residence | France |
Correspondence Address | Apartment 4 41-46 Nuffield London W1J 0DS |
Secretary Name | Gordon Nicholson Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2011) |
Role | Company Director |
Correspondence Address | Evergreen New Barn Lane Seer Green Beaconsfield Buckinghamshire HP9 2QZ |
Director Name | Cheryl Anne Brennan |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Sunnybank Road Potters Bar Hertfordshire EN6 2NG |
Secretary Name | Mr Alan David Champion |
---|---|
Status | Resigned |
Appointed | 01 July 2011(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 March 2013) |
Role | Company Director |
Correspondence Address | 44 Northfield Road, Church Crookham Fleet Hampshire GU52 6ED |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | One America Square 17 Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£8,615,000 |
Current Liabilities | £8,615,000 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 June 2016 | Final Gazette dissolved following liquidation (1 page) |
18 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 March 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
18 March 2016 | Liquidators' statement of receipts and payments to 4 March 2016 (8 pages) |
18 March 2016 | Liquidators statement of receipts and payments to 4 March 2016 (8 pages) |
18 March 2016 | Liquidators' statement of receipts and payments to 4 March 2016 (8 pages) |
18 March 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
3 November 2015 | Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 (1 page) |
26 March 2015 | Appointment of a voluntary liquidator (1 page) |
26 March 2015 | Appointment of a voluntary liquidator (1 page) |
26 March 2015 | Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ to One America Square Crosswall London EC3N 2LB on 26 March 2015 (2 pages) |
26 March 2015 | Declaration of solvency (3 pages) |
26 March 2015 | Resolutions
|
26 March 2015 | Declaration of solvency (3 pages) |
26 March 2015 | Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ to One America Square Crosswall London EC3N 2LB on 26 March 2015 (2 pages) |
8 January 2015 | Appointment of Graeme Douglas Murray as a director (3 pages) |
8 January 2015 | Appointment of Graeme Douglas Murray as a director (3 pages) |
20 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
12 November 2014 | Appointment of Mr Graeme Douglas Murray as a director on 21 October 2014 (3 pages) |
12 November 2014 | Appointment of Mr Graeme Douglas Murray as a director on 21 October 2014 (3 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
18 December 2013 | Registration of charge 063949190004 (8 pages) |
18 December 2013 | Registration of charge 063949190004 (8 pages) |
25 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
11 June 2013 | Termination of appointment of Alan Champion as a secretary (1 page) |
11 June 2013 | Termination of appointment of Alan Champion as a secretary (1 page) |
23 April 2013 | Appointment of Gordon Nicholson Wright as a secretary (2 pages) |
23 April 2013 | Appointment of Gordon Nicholson Wright as a secretary (2 pages) |
5 April 2013 | Termination of appointment of Jamie Barnes as a director (2 pages) |
5 April 2013 | Termination of appointment of Cheryl Brennan as a director (2 pages) |
5 April 2013 | Termination of appointment of Cheryl Brennan as a director (2 pages) |
5 April 2013 | Termination of appointment of Jamie Barnes as a director (2 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
23 October 2012 | Termination of appointment of Robert Gogel as a director (1 page) |
23 October 2012 | Termination of appointment of Robert Gogel as a director (1 page) |
12 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (8 pages) |
12 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (8 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
23 December 2011 | Group of companies' accounts made up to 31 March 2011 (15 pages) |
23 December 2011 | Group of companies' accounts made up to 31 March 2011 (15 pages) |
25 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (8 pages) |
25 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (8 pages) |
24 October 2011 | Director's details changed for Giles Thomas Bradley Derry on 1 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Giles Thomas Bradley Derry on 1 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Giles Thomas Bradley Derry on 1 October 2011 (2 pages) |
4 July 2011 | Director's details changed for Mr Gordon Nicholson Wright on 1 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Robert Neil Gogel on 1 July 2011 (2 pages) |
4 July 2011 | Appointment of Cheryl Anne Brennan as a director (2 pages) |
4 July 2011 | Director's details changed for Robert Neil Gogel on 1 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Mr Gordon Nicholson Wright on 1 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Mr Gordon Nicholson Wright on 1 July 2011 (2 pages) |
4 July 2011 | Appointment of Mr Alan David Champion as a secretary (2 pages) |
4 July 2011 | Appointment of Mr Alan David Champion as a secretary (2 pages) |
4 July 2011 | Termination of appointment of Gordon Wright as a secretary (1 page) |
4 July 2011 | Appointment of Cheryl Anne Brennan as a director (2 pages) |
4 July 2011 | Termination of appointment of Gordon Wright as a secretary (1 page) |
4 July 2011 | Director's details changed for Robert Neil Gogel on 1 July 2011 (2 pages) |
26 April 2011 | Resolutions
|
26 April 2011 | Resolutions
|
14 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
14 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 April 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
11 April 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
25 January 2011 | Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
25 January 2011 | Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
16 December 2010 | Statement of capital following an allotment of shares on 13 December 2010
|
16 December 2010 | Statement of capital following an allotment of shares on 13 December 2010
|
8 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (7 pages) |
8 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (7 pages) |
21 October 2010 | Appointment of Gordon Nicholson Wright as a director (2 pages) |
21 October 2010 | Appointment of Gordon Nicholson Wright as a director (2 pages) |
8 July 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
8 July 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
6 July 2010 | Full accounts made up to 30 September 2009 (15 pages) |
6 July 2010 | Full accounts made up to 30 September 2009 (15 pages) |
2 July 2010 | Termination of appointment of Sean Fay as a director (2 pages) |
2 July 2010 | Appointment of Gordon Nicholson Wright as a secretary (3 pages) |
2 July 2010 | Termination of appointment of Sean Fay as a secretary (2 pages) |
2 July 2010 | Termination of appointment of Sean Fay as a director (2 pages) |
2 July 2010 | Appointment of Gordon Nicholson Wright as a secretary (3 pages) |
2 July 2010 | Termination of appointment of Sean Fay as a secretary (2 pages) |
4 June 2010 | Appointment of Robert Neil Gogel as a director (2 pages) |
4 June 2010 | Appointment of Robert Neil Gogel as a director (2 pages) |
18 February 2010 | Termination of appointment of Andrew Kilby as a director (2 pages) |
18 February 2010 | Termination of appointment of Andrew Kilby as a director (2 pages) |
5 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
8 June 2009 | Full accounts made up to 30 September 2008 (14 pages) |
8 June 2009 | Full accounts made up to 30 September 2008 (14 pages) |
15 April 2009 | Appointment terminated director david brooks (1 page) |
15 April 2009 | Appointment terminated director david brooks (1 page) |
3 April 2009 | Director and secretary appointed sean fay (2 pages) |
3 April 2009 | Director and secretary appointed sean fay (2 pages) |
12 December 2008 | Return made up to 10/10/08; full list of members (4 pages) |
12 December 2008 | Return made up to 10/10/08; full list of members (4 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from 23 finsbury circus london EC2M 7UH (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 23 finsbury circus london EC2M 7UH (1 page) |
11 June 2008 | Secretary appointed david george brooks (2 pages) |
11 June 2008 | Secretary appointed david george brooks (2 pages) |
6 June 2008 | Appointment terminated secretary a g secretarial LIMITED (1 page) |
6 June 2008 | Appointment terminated secretary a g secretarial LIMITED (1 page) |
21 November 2007 | Particulars of mortgage/charge (7 pages) |
21 November 2007 | Resolutions
|
21 November 2007 | Particulars of mortgage/charge (7 pages) |
21 November 2007 | Resolutions
|
19 November 2007 | Accounting reference date shortened from 31/10/08 to 30/09/08 (1 page) |
19 November 2007 | Accounting reference date shortened from 31/10/08 to 30/09/08 (1 page) |
28 October 2007 | New director appointed (3 pages) |
28 October 2007 | New director appointed (3 pages) |
28 October 2007 | New director appointed (3 pages) |
28 October 2007 | New director appointed (3 pages) |
28 October 2007 | New director appointed (3 pages) |
28 October 2007 | Director resigned (1 page) |
28 October 2007 | New director appointed (3 pages) |
28 October 2007 | New director appointed (3 pages) |
28 October 2007 | New director appointed (3 pages) |
28 October 2007 | Director resigned (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: 150 aldersgate street london EC1A 4EJ (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: 150 aldersgate street london EC1A 4EJ (1 page) |
10 October 2007 | Incorporation (19 pages) |
10 October 2007 | Incorporation (19 pages) |