London
W8 6TW
Director Name | Mr Paul John Garrod |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 163 Harrier Way London E6 5YX |
Secretary Name | Mr Nicholas Jeremy Vaughan Le Seelleur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Iverna Gardens London W8 6TW |
Director Name | Mr Sol Alan Saad |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 2011(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 04 March 2020) |
Role | Investment Banker |
Country of Residence | United States |
Correspondence Address | 10 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 10 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Gascoigne |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50k at £0.1 | Philip Sheldon 9.13% Ordinary |
---|---|
43.5k at £0.1 | Fidelity Partners LTD 7.94% Ordinary |
16.5k at £0.1 | Brindley Corporation LTD 3.01% Ordinary |
148.5k at £0.1 | Lawrence Shaw 27.10% Ordinary |
110k at £0.1 | Jon Ribbens 20.08% Ordinary |
15k at £0.1 | Philip Byrne 2.74% Ordinary |
80k at £0.1 | Mr Nicholas Jeremy Vaughan Le Seelleur 14.60% Ordinary |
80k at £0.1 | Sol Alan Saad 14.60% Ordinary |
4.4k at £0.1 | John Max Hamber 0.81% Ordinary |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
12 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2020 | Termination of appointment of Paul John Garrod as a director on 4 March 2020 (1 page) |
5 March 2020 | Termination of appointment of Sol Alan Saad as a director on 4 March 2020 (1 page) |
27 November 2019 | Accounts for a dormant company made up to 28 February 2019 (6 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
21 November 2018 | Accounts for a dormant company made up to 28 February 2018 (6 pages) |
16 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
14 November 2017 | Accounts for a dormant company made up to 28 February 2017 (7 pages) |
14 November 2017 | Accounts for a dormant company made up to 28 February 2017 (7 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
10 November 2016 | Accounts for a dormant company made up to 28 February 2016 (5 pages) |
10 November 2016 | Accounts for a dormant company made up to 28 February 2016 (5 pages) |
6 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
24 November 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
24 November 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
27 November 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
27 November 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
16 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
6 November 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
6 November 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
13 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
26 November 2012 | Accounts for a dormant company made up to 28 February 2012 (6 pages) |
26 November 2012 | Accounts for a dormant company made up to 28 February 2012 (6 pages) |
17 April 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
25 November 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
18 August 2011 | Appointment of Mr Sol Alan Saad as a director (2 pages) |
18 August 2011 | Appointment of Mr Sol Alan Saad as a director (2 pages) |
10 August 2011 | Resolutions
|
10 August 2011 | Resolutions
|
26 May 2011 | Termination of appointment of Nicholas Le Seelleur as a director (1 page) |
26 May 2011 | Termination of appointment of Nicholas Le Seelleur as a director (1 page) |
26 May 2011 | Termination of appointment of Nicholas Le Seelleur as a secretary (1 page) |
26 May 2011 | Termination of appointment of Nicholas Le Seelleur as a secretary (1 page) |
6 April 2011 | Director's details changed for Mr Nicholas Jeremy Vaughan Le Seelleur on 6 April 2010 (2 pages) |
6 April 2011 | Secretary's details changed for Mr Nicholas Jeremy Vaughan Le Seelleur on 6 April 2010 (2 pages) |
6 April 2011 | Secretary's details changed for Mr Nicholas Jeremy Vaughan Le Seelleur on 6 April 2010 (2 pages) |
6 April 2011 | Director's details changed for Mr Nicholas Jeremy Vaughan Le Seelleur on 6 April 2010 (2 pages) |
6 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Director's details changed for Mr Nicholas Jeremy Vaughan Le Seelleur on 6 April 2010 (2 pages) |
6 April 2011 | Secretary's details changed for Mr Nicholas Jeremy Vaughan Le Seelleur on 6 April 2010 (2 pages) |
6 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
24 May 2010 | Annual return made up to 28 February 2010 (14 pages) |
24 May 2010 | Annual return made up to 28 February 2010 (14 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
30 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
21 April 2009 | Return made up to 28/02/09; full list of members (7 pages) |
21 April 2009 | Return made up to 28/02/09; full list of members (7 pages) |
28 October 2008 | Ad 29/02/08\gbp si [email protected]=54790.5\gbp ic 2/54792.5\ (4 pages) |
28 October 2008 | Ad 29/02/08\gbp si [email protected]=54790.5\gbp ic 2/54792.5\ (4 pages) |
12 May 2008 | Director appointed paul john garrod (3 pages) |
12 May 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
12 May 2008 | Resolutions
|
12 May 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
12 May 2008 | S-div (2 pages) |
12 May 2008 | Gbp nc 10000/100000\29/02/08 (1 page) |
12 May 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
12 May 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
12 May 2008 | Director and secretary appointed nicholas jeremy vaughan le seelleur (8 pages) |
12 May 2008 | Director appointed paul john garrod (3 pages) |
12 May 2008 | Gbp nc 10000/100000\29/02/08 (1 page) |
12 May 2008 | Director and secretary appointed nicholas jeremy vaughan le seelleur (8 pages) |
12 May 2008 | Resolutions
|
12 May 2008 | S-div (2 pages) |
29 February 2008 | Incorporation (20 pages) |
29 February 2008 | Incorporation (20 pages) |