Bishopbriggs
Glasgow
G64 3DS
Scotland
Director Name | Mr Stephen Anthony Burnett |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2009(10 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 26 April 2011) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Les Geonnais Farm La Rue Des Geonnais St Ouen Jersey JE3 2BS |
Secretary Name | JTC (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 April 2008(same day as company formation) |
Correspondence Address | 6th Floor 63 Curzon Street London W1J 8PD |
Director Name | Mr Graeme Charters |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Ridgeway Crescent Tonbridge Kent TN10 4NR |
Director Name | Mr Nigel Anthony Le Quesne |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Mont Au Roux La Rue Du Bocage St. Brelade Jersey JE3 8BP |
Director Name | Mrs Tracey Michelle McFarlane |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Oronsay Crescent Old Kilpatrick Glasgow Lanarkshire G60 5NN Scotland |
Director Name | Mr Donald James Moir |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swinley Lodge Swinley Road Ascot Berkshire SL5 8AZ |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 6th Floor 63 Curzon Street London W1J 8PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £33,833 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2011 | Termination of appointment of Donald Moir as a director (2 pages) |
2 February 2011 | Termination of appointment of Donald Moir as a director (2 pages) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2010 | Application to strike the company off the register (3 pages) |
20 December 2010 | Application to strike the company off the register (3 pages) |
19 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 August 2010 | Director's details changed for Mr Stephen Anthony Burnett on 13 August 2010 (3 pages) |
26 August 2010 | Director's details changed for Mr Stephen Anthony Burnett on 13 August 2010 (3 pages) |
11 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders Statement of capital on 2010-05-11
|
11 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders Statement of capital on 2010-05-11
|
2 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
2 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
30 April 2009 | Return made up to 10/04/09; full list of members (6 pages) |
30 April 2009 | Return made up to 10/04/09; full list of members (6 pages) |
20 April 2009 | Director appointed stephen anthony burnett (3 pages) |
20 April 2009 | Director appointed donald james moir (2 pages) |
20 April 2009 | Director appointed donald james moir (2 pages) |
20 April 2009 | Director appointed stephen anthony burnett (3 pages) |
17 April 2009 | Appointment terminated director nigel le quesne (1 page) |
17 April 2009 | Appointment Terminated Director nigel le quesne (1 page) |
17 April 2009 | Appointment terminated director tracey mcfarlane (1 page) |
17 April 2009 | Appointment Terminated Director graeme charters (1 page) |
17 April 2009 | Appointment Terminated Director tracey mcfarlane (1 page) |
17 April 2009 | Appointment terminated director graeme charters (1 page) |
20 June 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
20 June 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
12 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 April 2008 | Incorporation (23 pages) |
10 April 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
10 April 2008 | Appointment Terminated Secretary Incorporate Secretariat LIMITED (1 page) |
10 April 2008 | Incorporation (23 pages) |