Drybridge Road
Dundonald
Ayrshire
KA2 9AE
Scotland
Secretary Name | Kirsty Elizabeth Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2011(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 11 June 2013) |
Role | Company Director |
Correspondence Address | Marathon House Drybridge Road Dundonald Kilmarnock Ayrshire KA2 9AE Scotland |
Director Name | Nicholas Brian Treseder Alford |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Gravel Path Berkhamsted Hertfordshire HP4 2PQ |
Director Name | Mr Richard Paul Margree |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wood End Sutton Place Abinger Hammer Surrey RH5 6RP |
Director Name | Mr Brendan O'Grady |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Grafton House 2-3 Golden Square London W1F 9HR |
Director Name | Mr Timothy Paul Walton |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House Church Row Meole Brace Shrewsbury Shropshire SY3 9EY Wales |
Secretary Name | Brendan O'Grady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(4 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 January 2009) |
Role | Company Director |
Correspondence Address | C/O Lxb 2nd Floor Grafton House 2-3 Golden Square London W1F 9HR |
Secretary Name | Mr Daniel Stephen Whitby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 212 Croxted Road Herne Hill London SE24 9DG |
Director Name | Kirsty Elizabeth Murray |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2011(3 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE Scotland |
Director Name | Forsters Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Correspondence Address | 31 Hill Street London W1J 5LS |
Secretary Name | Forsters Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Correspondence Address | 31 Hill Street London W1J 5LS |
Registered Address | 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
340.7k at £1 | Urwi Lp 100.00% Ordinary |
---|
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2013 | Application to strike the company off the register (3 pages) |
15 February 2013 | Application to strike the company off the register (3 pages) |
11 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders Statement of capital on 2013-02-11
|
11 February 2013 | Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA United Kingdom on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA United Kingdom on 11 February 2013 (1 page) |
11 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders Statement of capital on 2013-02-11
|
25 April 2012 | Termination of appointment of Kirsty Murray as a director (1 page) |
25 April 2012 | Termination of appointment of Kirsty Elizabeth Murray as a director on 25 April 2012 (1 page) |
1 March 2012 | Registered office address changed from Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 1 March 2012 (1 page) |
1 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Director's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (2 pages) |
1 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Director's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (2 pages) |
1 March 2012 | Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page) |
1 March 2012 | Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page) |
1 March 2012 | Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page) |
1 March 2012 | Director's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (2 pages) |
1 March 2012 | Registered office address changed from Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 1 March 2012 (1 page) |
3 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
9 September 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
9 September 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
19 July 2011 | Appointment of James Cairns Mcmahon as a director (3 pages) |
19 July 2011 | Appointment of Kirsty Elizabeth Hamilton as a director (3 pages) |
19 July 2011 | Appointment of James Cairns Mcmahon as a director (3 pages) |
19 July 2011 | Appointment of Kirsty Elizabeth Hamilton as a director (3 pages) |
12 July 2011 | Appointment of Kirsty Elizabeth Hamilton as a secretary (3 pages) |
12 July 2011 | Appointment of Kirsty Elizabeth Hamilton as a secretary (3 pages) |
11 July 2011 | Registered office address changed from 2nd Floor Grafton House 2-3 Golden Square London W1F 9HR on 11 July 2011 (2 pages) |
11 July 2011 | Termination of appointment of Daniel Whitby as a secretary (4 pages) |
11 July 2011 | Termination of appointment of Timothy Walton as a director (2 pages) |
11 July 2011 | Termination of appointment of Brendan O'grady as a director (2 pages) |
11 July 2011 | Registered office address changed from 2Nd Floor Grafton House 2-3 Golden Square London W1F 9HR on 11 July 2011 (2 pages) |
11 July 2011 | Termination of appointment of Brendan O'grady as a director (2 pages) |
11 July 2011 | Termination of appointment of Nicholas Alford as a director (3 pages) |
11 July 2011 | Termination of appointment of Daniel Whitby as a secretary (4 pages) |
11 July 2011 | Termination of appointment of Timothy Walton as a director (2 pages) |
11 July 2011 | Termination of appointment of Nicholas Alford as a director (3 pages) |
7 July 2011 | Resolutions
|
7 July 2011 | Company name changed lxb investments LIMITED\certificate issued on 07/07/11
|
7 July 2011 | Change of name notice (2 pages) |
7 July 2011 | Change of name notice (2 pages) |
8 June 2011 | Termination of appointment of Richard Margree as a director (2 pages) |
8 June 2011 | Termination of appointment of Richard Margree as a director (2 pages) |
24 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (8 pages) |
24 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (8 pages) |
24 February 2011 | Statement of capital following an allotment of shares on 22 February 2011
|
24 February 2011 | Statement of capital following an allotment of shares on 22 February 2011
|
18 February 2011 | Resolutions
|
18 February 2011 | Resolutions
|
8 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
8 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
10 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
30 January 2010 | Director's details changed for Nicholas Brian Treseder Alford on 25 January 2010 (3 pages) |
30 January 2010 | Director's details changed for Nicholas Brian Treseder Alford on 25 January 2010 (3 pages) |
16 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
16 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
18 August 2009 | Return made up to 11/02/09; full list of members; amend (6 pages) |
18 August 2009 | Return made up to 11/02/09; full list of members; amend (6 pages) |
23 April 2009 | Company name changed lxb properties (langley farm) LIMITED\certificate issued on 23/04/09 (2 pages) |
23 April 2009 | Company name changed lxb properties (langley farm) LIMITED\certificate issued on 23/04/09 (2 pages) |
11 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
30 January 2009 | Secretary appointed daniel whitby (2 pages) |
30 January 2009 | Appointment Terminated Secretary brendan o'grady (1 page) |
30 January 2009 | Secretary appointed daniel whitby (2 pages) |
30 January 2009 | Appointment terminated secretary brendan o'grady (1 page) |
19 May 2008 | Appointment Terminated Secretary forsters secretaries LIMITED (1 page) |
19 May 2008 | Appointment Terminated Director forsters directors LIMITED (1 page) |
19 May 2008 | Appointment terminated director forsters directors LIMITED (1 page) |
19 May 2008 | Appointment terminated secretary forsters secretaries LIMITED (1 page) |
10 April 2008 | Director appointed richard margree (2 pages) |
10 April 2008 | Director appointed richard margree (2 pages) |
1 April 2008 | Director appointed brendan o'grady (2 pages) |
1 April 2008 | Director appointed brendan o'grady (2 pages) |
20 March 2008 | Secretary appointed brendan o'grady (2 pages) |
20 March 2008 | Secretary appointed brendan o'grady (2 pages) |
19 March 2008 | Curr sho from 28/02/2009 to 31/12/2008 (1 page) |
19 March 2008 | Curr sho from 28/02/2009 to 31/12/2008 (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 31 hill street london W1J 5LS (1 page) |
17 March 2008 | Director appointed timothy walton (2 pages) |
17 March 2008 | Director appointed timothy walton (2 pages) |
17 March 2008 | Director appointed nicholas alford (2 pages) |
17 March 2008 | Director appointed nicholas alford (2 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from 31 hill street london W1J 5LS (1 page) |
10 March 2008 | Company name changed forsters shelfco 287 LIMITED\certificate issued on 10/03/08 (2 pages) |
10 March 2008 | Company name changed forsters shelfco 287 LIMITED\certificate issued on 10/03/08 (2 pages) |
11 February 2008 | Incorporation (19 pages) |