London
SW1Y 4QU
Director Name | Mr Timothy Geoffrey Thorp |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Secretary Name | Miss Alison Wyllie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2011(3 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 04 February 2015) |
Role | Company Director |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Sharon Diana Mandy Kerridge |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Phillip Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Fauconberg Road London W4 3JF |
Director Name | Ms Sarah Louise Gledhill |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2008(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 75 Whitton Road Twickenham TW1 1BT |
Director Name | Lucy Anna Tsourous |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 January 2009) |
Role | Banker |
Correspondence Address | 87 Elgin Mansions Elgin Avenue Maida Vale London W9 1JN |
Secretary Name | Stephen Owen |
---|---|
Status | Resigned |
Appointed | 31 July 2008(4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 April 2011) |
Role | Company Director |
Correspondence Address | 11 Clayton Croft Road Wilmington Kent DA2 7AU |
Director Name | Mr Paul Emmanuel Mackey |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 January 2009(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 September 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Registered Address | C/- Moorfields Corporate Recovery 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
1.000k at £1 | Infrared Principal Book (Gp) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £318,079 |
Net Worth | -£5,469,533 |
Cash | £860,412 |
Current Liabilities | £7,549,680 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 February 2015 | Final Gazette dissolved following liquidation (1 page) |
4 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
4 November 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
19 June 2014 | Liquidators' statement of receipts and payments to 16 April 2014 (19 pages) |
19 June 2014 | Liquidators' statement of receipts and payments to 16 April 2014 (19 pages) |
19 June 2014 | Liquidators statement of receipts and payments to 16 April 2014 (19 pages) |
20 December 2013 | Appointment of a voluntary liquidator (2 pages) |
20 December 2013 | Court order insolvency:replacement of liquidator (5 pages) |
20 December 2013 | Appointment of a voluntary liquidator (2 pages) |
20 December 2013 | Court order insolvency:replacement of liquidator (5 pages) |
19 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 December 2013 | Court order insolvency:replacement of liquidator (9 pages) |
19 December 2013 | Court order insolvency:replacement of liquidator (9 pages) |
19 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 August 2013 | Appointment of a voluntary liquidator (1 page) |
9 August 2013 | Appointment of a voluntary liquidator (1 page) |
17 April 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
17 April 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
21 February 2013 | Administrator's progress report to 19 January 2013 (15 pages) |
21 February 2013 | Administrator's progress report to 19 January 2013 (15 pages) |
5 October 2012 | Notice of deemed approval of proposals (2 pages) |
5 October 2012 | Notice of deemed approval of proposals (2 pages) |
20 September 2012 | Statement of affairs with form 2.14B (6 pages) |
20 September 2012 | Statement of affairs with form 2.14B (6 pages) |
19 September 2012 | Statement of administrator's proposal (24 pages) |
19 September 2012 | Statement of administrator's proposal (24 pages) |
8 August 2012 | Notice of appointment of receiver or manager (3 pages) |
8 August 2012 | Notice of appointment of receiver or manager (3 pages) |
27 July 2012 | Registered office address changed from 12 Charles Ii Street London SW1Y 4QU United Kingdom on 27 July 2012 (2 pages) |
27 July 2012 | Registered office address changed from 12 Charles Ii Street London SW1Y 4QU United Kingdom on 27 July 2012 (2 pages) |
26 July 2012 | Appointment of an administrator (1 page) |
26 July 2012 | Appointment of an administrator (1 page) |
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders Statement of capital on 2012-04-03
|
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders Statement of capital on 2012-04-03
|
3 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders Statement of capital on 2012-04-03
|
14 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
11 April 2011 | Director's details changed for Iain Douglas Bond on 11 April 2011 (2 pages) |
11 April 2011 | Registered office address changed from 8 Canada Square London E14 5HQ on 11 April 2011 (1 page) |
11 April 2011 | Appointment of Alison Wyllie as a secretary (2 pages) |
11 April 2011 | Director's details changed for Timothy Geoffrey Thorp on 11 April 2011 (2 pages) |
11 April 2011 | Termination of appointment of Stephen Owen as a secretary (1 page) |
11 April 2011 | Registered office address changed from 8 Canada Square London E14 5HQ on 11 April 2011 (1 page) |
11 April 2011 | Appointment of Alison Wyllie as a secretary (2 pages) |
11 April 2011 | Director's details changed for Iain Douglas Bond on 11 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Timothy Geoffrey Thorp on 11 April 2011 (2 pages) |
11 April 2011 | Termination of appointment of Stephen Owen as a secretary (1 page) |
8 April 2011 | Termination of appointment of Sharon Diana Mandy Kerridge as a director (1 page) |
8 April 2011 | Termination of appointment of Sharon Diana Mandy Kerridge as a director (1 page) |
8 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Change of name notice (2 pages) |
6 April 2011 | Company name changed hsil (bristol) LIMITED\certificate issued on 06/04/11
|
6 April 2011 | Company name changed hsil (bristol) LIMITED\certificate issued on 06/04/11
|
6 April 2011 | Change of name notice (2 pages) |
10 February 2011 | Director's details changed for Sharon Diana Mandy Cook on 2 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Sharon Diana Mandy Cook on 2 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Sharon Diana Mandy Cook on 2 February 2011 (2 pages) |
4 October 2010 | Termination of appointment of Paul Mackey as a director (1 page) |
4 October 2010 | Termination of appointment of Paul Mackey as a director (1 page) |
29 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
27 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Director's details changed for Timothy Geoffrey Thorp on 22 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Timothy Geoffrey Thorp on 22 March 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Paul Emmanuel Mackey on 19 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Paul Emmanuel Mackey on 19 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Iain Douglas Bond on 12 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Sharon Diana Mandy Cook on 9 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Sharon Diana Mandy Cook on 9 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Sharon Diana Mandy Cook on 9 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Iain Douglas Bond on 12 February 2010 (2 pages) |
15 February 2010 | Termination of appointment of Sarah Gledhill as a director (1 page) |
15 February 2010 | Termination of appointment of Sarah Gledhill as a director (1 page) |
15 January 2010 | Director's details changed for Sarah Louise Gledhill on 22 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Sarah Louise Gledhill on 22 October 2009 (2 pages) |
4 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
4 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
30 June 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
30 June 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
8 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
8 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
27 January 2009 | Director appointed paul emmanuel mackey (2 pages) |
27 January 2009 | Director appointed paul emmanuel mackey (2 pages) |
15 January 2009 | Appointment terminated director lucy tsourous (1 page) |
15 January 2009 | Appointment terminated director lucy tsourous (1 page) |
12 August 2008 | Secretary appointed stephen owen (1 page) |
12 August 2008 | Appointment terminated secretary phillip miller (1 page) |
12 August 2008 | Secretary appointed stephen owen (1 page) |
12 August 2008 | Director appointed lucy anna tsourous (1 page) |
12 August 2008 | Appointment terminated secretary phillip miller (1 page) |
12 August 2008 | Director appointed lucy anna tsourous (1 page) |
17 July 2008 | Director appointed sarah louise gledhill (1 page) |
17 July 2008 | Director appointed sarah louise gledhill (1 page) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
1 April 2008 | Incorporation (30 pages) |
1 April 2008 | Incorporation (30 pages) |