31 Floor
London
E14 5NR
Secretary Name | John Michael Bottomley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Bank Street 31 Floor London E14 5NR |
Director Name | Gwilym Owen Ashworth |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Role | Marine Consultant |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr Nicholas David Pilbrow |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Cornhill London EC3V 3BT |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | C/O Begbies Traynor (Central) Llp 40 Bank Street 31 Floor London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
6k at 0.01 | Anthony Peter Clake 54.07% Ordinary |
---|---|
578 at 0.01 | Russell James Shaw 5.24% Ordinary |
441 at 0.01 | Charles Michael Varley Mckenzie 4.00% Ordinary |
394 at 0.01 | William Henry Evans 3.57% Ordinary |
375 at 0.01 | Charlesworth Marine Limited 3.40% Ordinary |
375 at 0.01 | Sterling Credit Guarantee Company Limited 3.40% Ordinary |
346 at 0.01 | Richard Joseph Elliott 3.14% Ordinary |
312 at 0.01 | Andrew Robert Kukielka 2.83% Ordinary |
1.1k at 0.01 | Matthew David Key 10.25% Ordinary |
1.1k at 0.01 | David Ian Richards 10.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,795,838 |
Cash | £118,456 |
Current Liabilities | £47,021 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
9 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 July 2015 | Final Gazette dissolved following liquidation (1 page) |
9 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 April 2015 | Return of final meeting in a members' voluntary winding up (17 pages) |
9 April 2015 | Return of final meeting in a members' voluntary winding up (17 pages) |
19 February 2015 | Liquidators' statement of receipts and payments to 15 December 2014 (16 pages) |
19 February 2015 | Liquidators' statement of receipts and payments to 15 December 2014 (16 pages) |
19 February 2015 | Liquidators statement of receipts and payments to 15 December 2014 (16 pages) |
11 February 2015 | Satisfaction of charge 3 in full (4 pages) |
11 February 2015 | Satisfaction of charge 1 in full (4 pages) |
11 February 2015 | Satisfaction of charge 1 in full (4 pages) |
11 February 2015 | Satisfaction of charge 3 in full (4 pages) |
11 February 2015 | Satisfaction of charge 2 in full (4 pages) |
11 February 2015 | Satisfaction of charge 2 in full (4 pages) |
22 September 2014 | Registered office address changed from 32 Cornhill London EC3V 3BT to 40 Bank Street 31 Floor London E14 5NR on 22 September 2014 (2 pages) |
22 September 2014 | Registered office address changed from 32 Cornhill London EC3V 3BT to 40 Bank Street 31 Floor London E14 5NR on 22 September 2014 (2 pages) |
13 February 2014 | Liquidators statement of receipts and payments to 15 December 2013 (24 pages) |
13 February 2014 | Liquidators' statement of receipts and payments to 15 December 2013 (24 pages) |
13 February 2014 | Liquidators' statement of receipts and payments to 15 December 2013 (24 pages) |
6 February 2014 | Termination of appointment of Nicholas Pilbrow as a director (1 page) |
6 February 2014 | Termination of appointment of Nicholas Pilbrow as a director (1 page) |
22 March 2013 | Appointment of a voluntary liquidator (1 page) |
22 March 2013 | Appointment of a voluntary liquidator (1 page) |
22 March 2013 | Resignation of a liquidator (1 page) |
22 March 2013 | Resignation of a liquidator (1 page) |
14 February 2013 | Liquidators' statement of receipts and payments to 15 December 2012 (18 pages) |
14 February 2013 | Liquidators statement of receipts and payments to 15 December 2012 (18 pages) |
14 February 2013 | Liquidators' statement of receipts and payments to 15 December 2012 (18 pages) |
15 February 2012 | Liquidators' statement of receipts and payments to 15 December 2011 (16 pages) |
15 February 2012 | Liquidators statement of receipts and payments to 15 December 2011 (16 pages) |
15 February 2012 | Liquidators' statement of receipts and payments to 15 December 2011 (16 pages) |
4 January 2011 | Registered office address changed from One America Square Crosswall London EC3N 2SG Uk on 4 January 2011 (2 pages) |
4 January 2011 | Registered office address changed from One America Square Crosswall London EC3N 2SG Uk on 4 January 2011 (2 pages) |
4 January 2011 | Registered office address changed from One America Square Crosswall London EC3N 2SG Uk on 4 January 2011 (2 pages) |
30 December 2010 | Resolutions
|
30 December 2010 | Appointment of a voluntary liquidator (1 page) |
30 December 2010 | Declaration of solvency (3 pages) |
30 December 2010 | Appointment of a voluntary liquidator (1 page) |
30 December 2010 | Resolutions
|
30 December 2010 | Declaration of solvency (3 pages) |
20 August 2010 | Termination of appointment of Gwilym Ashworth as a director (1 page) |
20 August 2010 | Termination of appointment of Gwilym Ashworth as a director (1 page) |
18 May 2010 | Director's details changed for Nicholas David Pilbrow on 18 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Nicholas David Pilbrow on 18 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders Statement of capital on 2010-05-13
|
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders Statement of capital on 2010-05-13
|
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders Statement of capital on 2010-05-13
|
16 March 2010 | Director's details changed for Gwilym Ashworth on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Gwilym Ashworth on 16 March 2010 (2 pages) |
10 March 2010 | Statement of capital following an allotment of shares on 23 February 2010
|
10 March 2010 | Statement of capital following an allotment of shares on 23 February 2010
|
4 March 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
4 March 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
8 February 2010 | Accounts for a small company made up to 31 May 2009 (8 pages) |
8 February 2010 | Accounts for a small company made up to 31 May 2009 (8 pages) |
29 October 2009 | Director's details changed for Nicholas David Pilbrow on 14 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Nicholas David Pilbrow on 14 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Colin Jack Emson on 9 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
12 October 2009 | Director's details changed for Gwilym Ashworth on 2 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Gwilym Ashworth on 2 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Gwilym Ashworth on 2 October 2009 (2 pages) |
12 May 2009 | Return made up to 09/05/09; full list of members (7 pages) |
12 May 2009 | Return made up to 09/05/09; full list of members (7 pages) |
7 April 2009 | Commission payable relating to shares (1 page) |
7 April 2009 | Commission payable relating to shares (1 page) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
28 December 2008 | Ad 19/12/08\gbp si [email protected]=92.5\gbp ic 7.5/100\ (3 pages) |
28 December 2008 | Ad 19/12/08\gbp si [email protected]=92.5\gbp ic 7.5/100\ (3 pages) |
8 July 2008 | S-div (1 page) |
8 July 2008 | S-div (1 page) |
1 July 2008 | Resolutions
|
1 July 2008 | Ad 21/05/08\gbp si [email protected]=6.5\gbp ic 1/7.5\ (2 pages) |
1 July 2008 | Ad 21/05/08\gbp si [email protected]=6.5\gbp ic 1/7.5\ (2 pages) |
1 July 2008 | Resolutions
|
28 May 2008 | Director appointed colin jack emson (4 pages) |
28 May 2008 | Director appointed nicholas david pilbrow (3 pages) |
28 May 2008 | Director appointed gwilym ashworth (2 pages) |
28 May 2008 | Director appointed colin jack emson (4 pages) |
28 May 2008 | Secretary appointed john michael bottomley (2 pages) |
28 May 2008 | Director appointed nicholas david pilbrow (3 pages) |
28 May 2008 | Director appointed gwilym ashworth (2 pages) |
28 May 2008 | Secretary appointed john michael bottomley (2 pages) |
27 May 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
27 May 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
9 May 2008 | Incorporation (17 pages) |
9 May 2008 | Incorporation (17 pages) |