Westminster
London
SW1P 3SJ
Director Name | Mr Timothy Nicholas Goldring |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2010(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 21 August 2012) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 5 Great College Street Westminster London SW1P 3SJ |
Director Name | Mr Cameron Alexander Hope |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 2 Benellen Avenue Bournemouth Dorset BH4 9LY |
Secretary Name | Christine Anne Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Role | Housewife |
Correspondence Address | 2 Benellen Avenue Bournemouth Dorset BH4 9LY |
Director Name | Nigel John Blanchard |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 January 2010) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 15 Evelyn Road 20-02 Develyn Singapore 309311 Singapore |
Director Name | Timothy Nicholas Goldring |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 January 2010) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 50 Coronation Road West Astrid Meadows #03-04 269264 Singapore |
Director Name | John Andrew Nordmann |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 January 2010) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Block 390 Bukit Batok West Avenue 5 #18-390 Singapore |
Director Name | Mr William Anthony Charles Dowson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 March 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Marshallen Road Mount Hawke Truro Cornwall TR4 8EF |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Correspondence Address | Kemp House 152 - 160 City Road London EC1V 2NX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2008(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Rd London EC1V 2NX |
Registered Address | 5 Great College Street Westminster London SW1P 3SJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
34 at £1 | Timothy Nicholas Goldring 34.00% Ordinary |
---|---|
33 at £1 | John Andrew Nordmann 33.00% Ordinary |
33 at £1 | Nigel John Blanchard 33.00% Ordinary |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
28 April 2011 | Registered office address changed from C/O Radcliffeslebrasseur 5 Great College Street London SW1P 3SJ England on 28 April 2011 (2 pages) |
28 April 2011 | Registered office address changed from C/O Radcliffeslebrasseur 5 Great College Street London SW1P 3SJ England on 28 April 2011 (2 pages) |
18 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders Statement of capital on 2011-01-18
|
18 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders Statement of capital on 2011-01-18
|
18 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders Statement of capital on 2011-01-18
|
19 April 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
19 April 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
14 April 2010 | Full accounts made up to 31 January 2009 (12 pages) |
14 April 2010 | Full accounts made up to 31 January 2009 (12 pages) |
17 March 2010 | Appointment of Mr Timothy Nicholas Goldring as a director (2 pages) |
17 March 2010 | Appointment of Mr Timothy Nicholas Goldring as a director (2 pages) |
12 March 2010 | Termination of appointment of William Dowson as a director (2 pages) |
12 March 2010 | Termination of appointment of William Dowson as a director (2 pages) |
11 February 2010 | Termination of appointment of Nigel Blanchard as a director (2 pages) |
11 February 2010 | Termination of appointment of John Nordmann as a director (2 pages) |
11 February 2010 | Termination of appointment of Timothy Goldring as a director (2 pages) |
11 February 2010 | Termination of appointment of Timothy Goldring as a director (2 pages) |
11 February 2010 | Termination of appointment of Nigel Blanchard as a director (2 pages) |
11 February 2010 | Termination of appointment of John Nordmann as a director (2 pages) |
11 January 2010 | Secretary's details changed for Simon Goldring on 7 January 2010 (1 page) |
11 January 2010 | Director's details changed for John Andrew Nordmann on 7 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Timothy Nicholas Goldring on 7 January 2010 (2 pages) |
11 January 2010 | Director's details changed for William Anthony Charles Dowson on 7 January 2010 (2 pages) |
11 January 2010 | Secretary's details changed for Simon Goldring on 7 January 2010 (1 page) |
11 January 2010 | Director's details changed for William Anthony Charles Dowson on 7 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Nigel John Blanchard on 7 January 2010 (2 pages) |
11 January 2010 | Secretary's details changed for Simon Goldring on 7 January 2010 (1 page) |
11 January 2010 | Director's details changed for William Anthony Charles Dowson on 7 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Nigel John Blanchard on 7 January 2010 (2 pages) |
11 January 2010 | Registered office address changed from 23 Tufton Road Rainham Kent ME8 7HE on 11 January 2010 (1 page) |
11 January 2010 | Director's details changed for Timothy Nicholas Goldring on 7 January 2010 (2 pages) |
11 January 2010 | Director's details changed for John Andrew Nordmann on 7 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for John Andrew Nordmann on 7 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Nigel John Blanchard on 7 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Registered office address changed from 23 Tufton Road Rainham Kent ME8 7HE on 11 January 2010 (1 page) |
11 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for Timothy Nicholas Goldring on 7 January 2010 (2 pages) |
13 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
13 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
16 October 2008 | Secretary appointed simon goldring (2 pages) |
16 October 2008 | Director appointed nigel john blanchard (2 pages) |
16 October 2008 | Director appointed john andrew nordmann (2 pages) |
16 October 2008 | Secretary appointed simon goldring (2 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from 32 the bargates christchurch dorset BH23 1QL (1 page) |
16 October 2008 | Director appointed william anthony charles dowson (2 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from 32 the bargates christchurch dorset BH23 1QL (1 page) |
16 October 2008 | Appointment Terminated Secretary christine hope (1 page) |
16 October 2008 | Director appointed timothy nicholas goldring (2 pages) |
16 October 2008 | Director appointed john andrew nordmann (2 pages) |
16 October 2008 | Appointment terminated secretary christine hope (1 page) |
16 October 2008 | Appointment terminated director cameron hope (1 page) |
16 October 2008 | Appointment Terminated Director cameron hope (1 page) |
16 October 2008 | Director appointed william anthony charles dowson (2 pages) |
16 October 2008 | Director appointed timothy nicholas goldring (2 pages) |
16 October 2008 | Director appointed nigel john blanchard (2 pages) |
24 July 2008 | Ad 29/04/08\gbp si 99@1=99\gbp ic 1/100\ (3 pages) |
24 July 2008 | Ad 29/04/08 gbp si 99@1=99 gbp ic 1/100 (3 pages) |
11 April 2008 | Memorandum and Articles of Association (5 pages) |
11 April 2008 | Memorandum and Articles of Association (5 pages) |
3 April 2008 | Company name changed aquasolar (uk) LIMITED\certificate issued on 08/04/08 (2 pages) |
3 April 2008 | Company name changed aquasolar (uk) LIMITED\certificate issued on 08/04/08 (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
8 January 2008 | Incorporation (8 pages) |
8 January 2008 | Incorporation (8 pages) |