London
EC3V 9DU
Director Name | Mr Brendan James McManus |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2012(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 23 May 2017) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Bedford Row London WC1R 4HE |
Director Name | Mr Malcolm Ian Offord |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(3 weeks, 5 days after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 03 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gipsy Lane London SW15 5RG |
Director Name | Mr Frank Van Den Bosch |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 February 2008(3 weeks, 5 days after company formation) |
Appointment Duration | 3 weeks (resigned 04 March 2008) |
Role | Private Equity Investor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chipstead Street London SW6 3SR |
Director Name | Mr Christopher Michael Giles |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 The Barton Cobham Surrey KT11 2NJ |
Secretary Name | Alastair George Hessett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14a Eaglesham Road Newton Mearns Glasgow G77 5BG Scotland |
Director Name | 25 Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Correspondence Address | Royal London House 22-25 Finsbury Square London EC2A 1DX |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Registered Address | 26-28 Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£82,935,000 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2014 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 August |
23 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved following liquidation (1 page) |
23 February 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
23 February 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
18 December 2015 | Liquidators' statement of receipts and payments to 3 December 2015 (13 pages) |
18 December 2015 | Liquidators' statement of receipts and payments to 3 December 2015 (13 pages) |
18 December 2015 | Liquidators statement of receipts and payments to 3 December 2015 (13 pages) |
2 February 2015 | Liquidators' statement of receipts and payments to 3 December 2014 (13 pages) |
2 February 2015 | Liquidators statement of receipts and payments to 3 December 2014 (13 pages) |
2 February 2015 | Liquidators' statement of receipts and payments to 3 December 2014 (13 pages) |
2 February 2015 | Liquidators statement of receipts and payments to 3 December 2014 (13 pages) |
10 December 2013 | Resolutions
|
10 December 2013 | Appointment of a voluntary liquidator (1 page) |
10 December 2013 | Resolutions
|
10 December 2013 | Statement of affairs with form 4.19 (7 pages) |
10 December 2013 | Statement of affairs with form 4.19 (7 pages) |
10 December 2013 | Appointment of a voluntary liquidator (1 page) |
21 November 2013 | Registered office address changed from Birchin Court 3Rd Floor 20 Birchin Lane London EC3V 9DU on 21 November 2013 (2 pages) |
21 November 2013 | Registered office address changed from Birchin Court 3Rd Floor 20 Birchin Lane London EC3V 9DU on 21 November 2013 (2 pages) |
19 November 2013 | Termination of appointment of Alastair Hessett as a secretary (2 pages) |
19 November 2013 | Termination of appointment of Alastair Hessett as a secretary (2 pages) |
6 June 2013 | Full accounts made up to 31 August 2012 (17 pages) |
6 June 2013 | Full accounts made up to 31 August 2012 (17 pages) |
10 April 2013 | Termination of appointment of Christopher Giles as a director (1 page) |
10 April 2013 | Termination of appointment of Christopher Giles as a director (1 page) |
27 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders Statement of capital on 2013-02-27
|
27 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders Statement of capital on 2013-02-27
|
31 May 2012 | Full accounts made up to 31 August 2011 (17 pages) |
31 May 2012 | Full accounts made up to 31 August 2011 (17 pages) |
24 April 2012 | Appointment of Mr Brendan James Mcmanus as a director (3 pages) |
24 April 2012 | Appointment of Mr Brendan James Mcmanus as a director (3 pages) |
22 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (14 pages) |
22 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (14 pages) |
9 May 2011 | Full accounts made up to 31 August 2010 (18 pages) |
9 May 2011 | Full accounts made up to 31 August 2010 (18 pages) |
7 April 2011 | Annual return made up to 14 February 2011 (14 pages) |
7 April 2011 | Annual return made up to 14 February 2011 (14 pages) |
5 March 2010 | Annual return made up to 14 February 2010 (14 pages) |
5 March 2010 | Annual return made up to 14 February 2010 (14 pages) |
12 January 2010 | Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages) |
7 January 2010 | Full accounts made up to 31 August 2009 (17 pages) |
7 January 2010 | Full accounts made up to 31 August 2009 (17 pages) |
9 December 2009 | Director's details changed for Paul Dominic Matson on 10 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Paul Dominic Matson on 10 November 2009 (3 pages) |
9 November 2009 | Registered office address changed from Floor 2 Holland House 4 Bury Street London EC34 5AW on 9 November 2009 (2 pages) |
9 November 2009 | Registered office address changed from Floor 2 Holland House 4 Bury Street London EC34 5AW on 9 November 2009 (2 pages) |
9 November 2009 | Registered office address changed from Floor 2 Holland House 4 Bury Street London EC34 5AW on 9 November 2009 (2 pages) |
9 July 2009 | Auditor's resignation (1 page) |
9 July 2009 | Auditor's resignation (1 page) |
22 May 2009 | Full accounts made up to 31 August 2008 (15 pages) |
22 May 2009 | Full accounts made up to 31 August 2008 (15 pages) |
25 March 2009 | Director's change of particulars / paul matson / 26/09/2008 (1 page) |
25 March 2009 | Director's change of particulars / paul matson / 26/09/2008 (1 page) |
11 March 2009 | Return made up to 14/02/09; full list of members (5 pages) |
11 March 2009 | Return made up to 14/02/09; full list of members (5 pages) |
7 February 2009 | Registered office changed on 07/02/2009 from ibex house 42-47 minories london EC3N 1DY (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from ibex house 42-47 minories london EC3N 1DY (1 page) |
20 August 2008 | Director appointed paul dominic matson (2 pages) |
20 August 2008 | Director appointed paul dominic matson (2 pages) |
10 March 2008 | Appointment terminated secretary dm company services LIMITED (1 page) |
10 March 2008 | Appointment terminated director malcolm offord (1 page) |
10 March 2008 | Appointment terminated director 25 nominees LIMITED (1 page) |
10 March 2008 | Director appointed christopher michael giles (3 pages) |
10 March 2008 | Appointment terminated director frank van den bosch (1 page) |
10 March 2008 | Appointment terminated secretary dm company services LIMITED (1 page) |
10 March 2008 | Curr sho from 31/01/2009 to 31/08/2008 (1 page) |
10 March 2008 | Director appointed malcolm offord (2 pages) |
10 March 2008 | Director appointed malcolm offord (2 pages) |
10 March 2008 | Ad 03/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 March 2008 | Appointment terminated director malcolm offord (1 page) |
10 March 2008 | Curr sho from 31/01/2009 to 31/08/2008 (1 page) |
10 March 2008 | Secretary appointed alastair george hessett (2 pages) |
10 March 2008 | Director appointed frank van den bosch (1 page) |
10 March 2008 | Ad 03/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 March 2008 | Director appointed christopher michael giles (3 pages) |
10 March 2008 | Appointment terminated director frank van den bosch (1 page) |
10 March 2008 | Appointment terminated director 25 nominees LIMITED (1 page) |
10 March 2008 | Director appointed frank van den bosch (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from royal london house 22-25 finsbury square london EC2A 1DX (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from royal london house 22-25 finsbury square london EC2A 1DX (1 page) |
10 March 2008 | Secretary appointed alastair george hessett (2 pages) |
17 January 2008 | Incorporation (32 pages) |
17 January 2008 | Incorporation (32 pages) |