Maidenhead
Berkshire
SL6 4NN
Director Name | Mr Martin Eberhardt |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2009(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 25 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Broad Ha'Penny Boundstone Road Farnham Surrey GU10 4TF |
Director Name | Mr Carl Anthony Richard Lindsay |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2009(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 25 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Tythebarn Close Guildford Surrey GU4 7SS |
Director Name | Mr Sean Malachy Reel |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 September 2009) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 3 Crompton Hall South Park Gerrards Cross SL9 8HR |
Director Name | @UK Dormant Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Secretary Name | @UK Dormant Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2008(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 23 March 2009) |
Correspondence Address | 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN |
Registered Address | PO Box 60317 10 Orange Street Haymarket London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
100 at 1 | Sean Reel 5.00% Ordinary |
---|---|
900 at 1 | Dewscope Limited 45.00% Ordinary |
560 at 1 | Paul Simon Booth 28.00% Ordinary |
40 at 1 | John Adams 2.00% Ordinary |
200 at 1 | Paul Brown 10.00% Ordinary |
200 at 1 | The Equity Partnership Investment Trust PLC 10.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
25 September 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 September 2012 | Final Gazette dissolved following liquidation (1 page) |
25 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 June 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 June 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 February 2012 | Liquidators statement of receipts and payments to 9 February 2012 (5 pages) |
28 February 2012 | Liquidators' statement of receipts and payments to 9 February 2012 (5 pages) |
28 February 2012 | Liquidators' statement of receipts and payments to 9 February 2012 (5 pages) |
28 February 2012 | Liquidators statement of receipts and payments to 9 February 2012 (5 pages) |
19 August 2011 | Liquidators' statement of receipts and payments to 9 August 2011 (5 pages) |
19 August 2011 | Liquidators statement of receipts and payments to 9 August 2011 (5 pages) |
19 August 2011 | Liquidators statement of receipts and payments to 9 August 2011 (5 pages) |
19 August 2011 | Liquidators' statement of receipts and payments to 9 August 2011 (5 pages) |
8 March 2011 | Liquidators statement of receipts and payments to 9 February 2011 (5 pages) |
8 March 2011 | Liquidators statement of receipts and payments to 9 February 2011 (5 pages) |
8 March 2011 | Liquidators' statement of receipts and payments to 9 February 2011 (5 pages) |
8 March 2011 | Liquidators' statement of receipts and payments to 9 February 2011 (5 pages) |
11 March 2010 | Statement of affairs with form 4.19 (12 pages) |
11 March 2010 | Statement of affairs with form 4.19 (12 pages) |
9 March 2010 | Registered office address changed from 7Th Floor, Aldermary House 10-15 Queen Street London EC4N 1TX on 9 March 2010 (2 pages) |
9 March 2010 | Registered office address changed from 7th Floor, Aldermary House 10-15 Queen Street London EC4N 1TX on 9 March 2010 (2 pages) |
9 March 2010 | Registered office address changed from 7Th Floor, Aldermary House 10-15 Queen Street London EC4N 1TX on 9 March 2010 (2 pages) |
25 February 2010 | Resolutions
|
25 February 2010 | Resolutions
|
25 February 2010 | Appointment of a voluntary liquidator (1 page) |
25 February 2010 | Appointment of a voluntary liquidator (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2009 | Resolutions
|
9 October 2009 | Resolutions
|
24 September 2009 | Appointment terminated director sean reel (1 page) |
24 September 2009 | Appointment Terminated Director sean reel (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from 8-10 lower james street london W1F 9EL (1 page) |
29 June 2009 | Director appointed mr martin eberhardt (2 pages) |
29 June 2009 | Director appointed mr martin eberhardt (2 pages) |
29 June 2009 | Registered office changed on 29/06/2009 from 8-10 lower james street london W1F 9EL (1 page) |
26 June 2009 | Director appointed mr carl anthony richard lindsay (2 pages) |
26 June 2009 | Director appointed mr carl anthony richard lindsay (2 pages) |
22 April 2009 | Capitals not rolled up (3 pages) |
22 April 2009 | Capitals not rolled up (3 pages) |
22 April 2009 | Capitals not rolled up (3 pages) |
22 April 2009 | Capitals not rolled up (3 pages) |
22 April 2009 | Capitals not rolled up (3 pages) |
22 April 2009 | Capitals not rolled up (3 pages) |
22 April 2009 | Capitals not rolled up (3 pages) |
22 April 2009 | Capitals not rolled up (3 pages) |
23 March 2009 | Appointment terminated secretary @ukplc client secretary LTD (1 page) |
23 March 2009 | Appointment Terminated Secretary @ukplc client secretary LTD (1 page) |
14 January 2009 | Return made up to 11/12/08; full list of members (5 pages) |
14 January 2009 | Return made up to 11/12/08; full list of members (5 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from 3 crompton hall south park gerrards cross buckinghamshire SL9 8HE united kingdom (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from 3 crompton hall south park gerrards cross buckinghamshire SL9 8HE united kingdom (1 page) |
4 August 2008 | Director appointed mr paul simon kent booth (1 page) |
4 August 2008 | Director appointed mr paul simon kent booth (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
10 June 2008 | Resolutions
|
10 June 2008 | Resolutions
|
10 June 2008 | Nc inc already adjusted 02/06/08 (1 page) |
10 June 2008 | Nc inc already adjusted 02/06/08 (1 page) |
23 May 2008 | Company name changed kalrhy LIMITED\certificate issued on 27/05/08 (2 pages) |
23 May 2008 | Company name changed kalrhy LIMITED\certificate issued on 27/05/08 (2 pages) |
18 March 2008 | Secretary appointed @ukplc client secretary LTD (1 page) |
18 March 2008 | Appointment Terminated Secretary @uk dormant company secretary LIMITED (1 page) |
18 March 2008 | Secretary appointed @ukplc client secretary LTD (1 page) |
18 March 2008 | Appointment terminated secretary @uk dormant company secretary LIMITED (1 page) |
17 March 2008 | Director appointed mr sean reel (1 page) |
17 March 2008 | Director appointed mr sean reel (1 page) |
16 March 2008 | Appointment Terminated Director @uk dormant company director LIMITED (1 page) |
16 March 2008 | Appointment terminated director @uk dormant company director LIMITED (1 page) |
11 December 2007 | Incorporation (13 pages) |
11 December 2007 | Incorporation (13 pages) |