Guildford
Surrey
GU1 2HP
Director Name | Mr Alexander St. John Coghlan |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2010(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 16 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Newby Street Ripon North Yorkshire HG4 1QH |
Director Name | William Rupert Coldstream Clunie Cunningham |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Brackenbury Road Hammersmith London W6 0BG |
Director Name | Mr Jonathan Mark Walters |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Turner Croft Fradley Staffordshire WS13 8SA |
Secretary Name | Peter Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Brackenbury Road London W6 0BG |
Director Name | Robert Charles Hubert Jeens |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(1 week, 5 days after company formation) |
Appointment Duration | 1 year (resigned 03 November 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clement Road London SW19 7RJ |
Director Name | Mr Rian Stuart Taylor |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 May 2008) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 27 Birkhouse Lane Moldgreen Huddersfield West Yorkshire HD5 8BE |
Director Name | Mr Christopher James Rodgers |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 July 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 August 2010) |
Role | IT Services |
Country of Residence | England |
Correspondence Address | 5 Carrwood Park Selby Road Leeds LS15 4LG |
Director Name | Dr Richard Lawrence Hargreaves |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandford Mill House Sandford Lane Reading Berkshire RG5 4TD |
Director Name | Mr Avron Marcus |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118c Brondesbury Road London NW6 6SB |
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 | 2012 |
---|---|
Net Worth | -£327,307 |
Cash | £77,646 |
Current Liabilities | £201,758 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved following liquidation (1 page) |
16 May 2016 | Administrator's progress report to 5 May 2016 (14 pages) |
16 May 2016 | Notice of move from Administration to Dissolution on 5 May 2016 (14 pages) |
16 May 2016 | Administrator's progress report to 5 May 2016 (14 pages) |
16 May 2016 | Notice of move from Administration to Dissolution on 5 May 2016 (14 pages) |
8 December 2015 | Administrator's progress report to 6 November 2015 (15 pages) |
8 December 2015 | Administrator's progress report to 6 November 2015 (15 pages) |
18 November 2015 | Notice of resignation of an administrator (1 page) |
18 November 2015 | Notice of resignation of an administrator (1 page) |
3 November 2015 | Registered office address changed from 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 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) |
9 July 2015 | Notice of deemed approval of proposals (2 pages) |
9 July 2015 | Notice of deemed approval of proposals (2 pages) |
26 June 2015 | Statement of administrator's proposal (28 pages) |
26 June 2015 | Statement of administrator's proposal (28 pages) |
19 June 2015 | Statement of affairs with form 2.14B (10 pages) |
19 June 2015 | Statement of affairs with form 2.14B (10 pages) |
20 May 2015 | Registered office address changed from 5 Carrwood Park Selby Road Leeds LS15 4LG to One America Square Crosswall London EC3N 2LB on 20 May 2015 (2 pages) |
20 May 2015 | Registered office address changed from 5 Carrwood Park Selby Road Leeds LS15 4LG to One America Square Crosswall London EC3N 2LB on 20 May 2015 (2 pages) |
19 May 2015 | Appointment of an administrator (1 page) |
19 May 2015 | Appointment of an administrator (1 page) |
10 November 2014 | Termination of appointment of Avron Marcus as a director on 25 February 2014 (1 page) |
10 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Termination of appointment of Avron Marcus as a director on 25 February 2014 (1 page) |
10 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 December 2011 | Director's details changed for Mr Avron Marcus on 17 August 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr Avron Marcus on 17 August 2011 (2 pages) |
13 December 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 March 2011 | Appointment of Mr Avron Marcus as a director (2 pages) |
28 March 2011 | Appointment of Mr Jon Prideaux as a director (2 pages) |
28 March 2011 | Appointment of Mr Alex Coghlan as a director (2 pages) |
28 March 2011 | Termination of appointment of Richard Hargreaves as a director (1 page) |
28 March 2011 | Appointment of Mr Jon Prideaux as a director (2 pages) |
28 March 2011 | Appointment of Mr Alex Coghlan as a director (2 pages) |
28 March 2011 | Termination of appointment of Richard Hargreaves as a director (1 page) |
28 March 2011 | Appointment of Mr Avron Marcus as a director (2 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
20 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
27 August 2010 | Termination of appointment of Christopher Rodgers as a director (2 pages) |
27 August 2010 | Termination of appointment of Christopher Rodgers as a director (2 pages) |
28 January 2010 | Director's details changed for Christopher James Rodgers on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Christopher James Rodgers on 1 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Christopher James Rodgers on 1 January 2010 (2 pages) |
13 November 2009 | Director's details changed for Mr Richard Lawrence Hargreaves on 19 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Director's details changed for Mr Richard Lawrence Hargreaves on 19 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Christopher James Rodgers on 19 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Christopher James Rodgers on 19 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 July 2009 | Director appointed richard lawrence hargreaves (3 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from no 6 mortec park york road leeds west yorkshire LS15 4TA (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from no 6 mortec park york road leeds west yorkshire LS15 4TA (1 page) |
28 July 2009 | Director appointed richard lawrence hargreaves (3 pages) |
4 July 2009 | Appointment terminated director jonathan walters (1 page) |
4 July 2009 | Appointment terminated director jonathan walters (1 page) |
5 March 2009 | Return made up to 19/10/08; full list of members (6 pages) |
5 March 2009 | Return made up to 19/10/08; full list of members (6 pages) |
10 February 2009 | Location of debenture register (non legible) (2 pages) |
10 February 2009 | Location of register of members (non legible) (1 page) |
10 February 2009 | Location of register of members (non legible) (1 page) |
10 February 2009 | Location of debenture register (non legible) (2 pages) |
7 November 2008 | Appointment terminated director robert jeens (1 page) |
7 November 2008 | Appointment terminated director robert jeens (1 page) |
8 September 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
8 September 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
5 August 2008 | Director appointed christopher james rodgers (2 pages) |
5 August 2008 | Director appointed christopher james rodgers (2 pages) |
24 July 2008 | Appointment terminated director william cunningham (1 page) |
24 July 2008 | Appointment terminated director william cunningham (1 page) |
24 July 2008 | Appointment terminated secretary peter kirby (1 page) |
24 July 2008 | Appointment terminated secretary peter kirby (1 page) |
28 May 2008 | Appointment terminated director rian taylor (1 page) |
28 May 2008 | Appointment terminated director rian taylor (1 page) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
12 November 2007 | Registered office changed on 12/11/07 from: 61 brackenbury road london W6 0BG (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: 61 brackenbury road london W6 0BG (1 page) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (2 pages) |
19 October 2007 | Incorporation (12 pages) |
19 October 2007 | Incorporation (12 pages) |