Weston Turville
Buckinghamshire
HP22 5TT
Director Name | Marle (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 June 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 08 February 2011) |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Secretary Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 June 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 08 February 2011) |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Robert Lester Ford |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 December 2008) |
Role | Secretary |
Correspondence Address | 3 Park Lane Chadwell Heath Romford RM6 4LA |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 7 Albemarle Street London W1S 4HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £14,112,566 |
Gross Profit | £259,442 |
Net Worth | £104,887 |
Cash | £39,874,547 |
Current Liabilities | £496,909 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (26 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (26 pages) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2010 | Application to strike the company off the register (3 pages) |
14 October 2010 | Application to strike the company off the register (3 pages) |
9 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (18 pages) |
9 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (18 pages) |
7 April 2010 | Secretary's details changed for Citco Management (Uk) Limited on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Marle (Uk) Limited on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders Statement of capital on 2010-04-07
|
7 April 2010 | Director's details changed for Marle (Uk) Limited on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Marle (Uk) Limited on 1 October 2009 (2 pages) |
7 April 2010 | Secretary's details changed for Citco Management (Uk) Limited on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders Statement of capital on 2010-04-07
|
7 April 2010 | Secretary's details changed for Citco Management (Uk) Limited on 1 October 2009 (2 pages) |
20 October 2009 | Full accounts made up to 31 March 2009 (22 pages) |
20 October 2009 | Full accounts made up to 31 March 2009 (22 pages) |
8 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
7 April 2009 | Capitals not rolled up (2 pages) |
7 April 2009 | Capitals not rolled up (2 pages) |
31 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
8 December 2008 | Appointment terminated director robert ford (1 page) |
8 December 2008 | Director appointed matthew allen (2 pages) |
8 December 2008 | Director appointed matthew allen (2 pages) |
8 December 2008 | Appointment Terminated Director robert ford (1 page) |
1 December 2008 | Memorandum and Articles of Association (66 pages) |
1 December 2008 | Resolutions
|
1 December 2008 | Memorandum and Articles of Association (66 pages) |
1 December 2008 | Resolutions
|
7 November 2008 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
17 October 2008 | Application to commence business
|
17 October 2008 | Application to commence business (2 pages) |
17 October 2008 | Certificate of authorisation to commence business and borrow (1 page) |
27 June 2008 | Director appointed marle (uk) LIMITED (8 pages) |
27 June 2008 | Director appointed marle (uk) LIMITED (8 pages) |
24 June 2008 | Director appointed robert lester ford (4 pages) |
24 June 2008 | Appointment terminated director david pudge (1 page) |
24 June 2008 | Secretary appointed citco management (uk) LIMITED (2 pages) |
24 June 2008 | Appointment Terminated Director david pudge (1 page) |
24 June 2008 | Appointment Terminated Director adrian levy (1 page) |
24 June 2008 | Appointment terminated director adrian levy (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from 10 upper bank street london E14 5JJ (1 page) |
24 June 2008 | Director appointed robert lester ford (4 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from 10 upper bank street london E14 5JJ (1 page) |
24 June 2008 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
24 June 2008 | Appointment Terminated Secretary clifford chance secretaries LIMITED (1 page) |
24 June 2008 | Secretary appointed citco management (uk) LIMITED (2 pages) |
23 June 2008 | Company name changed shawlview PLC\certificate issued on 23/06/08 (3 pages) |
23 June 2008 | Company name changed shawlview PLC\certificate issued on 23/06/08 (3 pages) |
26 March 2008 | Incorporation (73 pages) |
26 March 2008 | Incorporation (73 pages) |