London
NW1 6JL
Director Name | Mr John Michael Seed |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Dr Adrian Clive Bowles |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2009(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 24 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Mr Christopher Mark Corner |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2009(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 24 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Director Name | Allen McLeod Scobie |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2009(8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 24 August 2010) |
Role | Company Director |
Correspondence Address | Bridgend Ethiebeaton, Kingennie Broughty Ferry DD5 3RB Scotland |
Secretary Name | William John Ingram Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 2009(1 year, 2 months after company formation) |
Appointment Duration | 1 year (closed 24 August 2010) |
Role | Company Director |
Correspondence Address | 242 Marylebone Road London NW1 6JL |
Secretary Name | Quayseco Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 August 2009(1 year, 2 months after company formation) |
Appointment Duration | 1 year (closed 24 August 2010) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol Avon BS1 4AH |
Secretary Name | Mr Alan Gary Lyons |
---|---|
Status | Resigned |
Appointed | 29 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Croft Drive Cherry Willingham Lincoln Lincolnshire LN3 4JP |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2008(6 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 18 August 2009) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | 242 Marylebone Road London NW1 6JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
1 at 1 | Alan Gary Lyons 50.00% Ordinary |
---|---|
1 at 1 | John Michael Seed 50.00% Ordinary |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
24 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2010 | Application to strike the company off the register (3 pages) |
30 April 2010 | Application to strike the company off the register (3 pages) |
16 January 2010 | Register(s) moved to registered inspection location (1 page) |
16 January 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Register(s) moved to registered inspection location (1 page) |
15 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Director's details changed for Mr John Michael Seed on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Doctor Adrian Clive Bowles on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Alan Gary Lyons on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Doctor Adrian Clive Bowles on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Christopher Mark Corner on 14 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for William John Ingram Hill on 14 January 2010 (1 page) |
14 January 2010 | Director's details changed for Mr Alan Gary Lyons on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Christopher Mark Corner on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr John Michael Seed on 14 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for William John Ingram Hill on 14 January 2010 (1 page) |
18 December 2009 | Secretary's details changed for William John Ingram Hill on 27 November 2009 (1 page) |
18 December 2009 | Secretary's details changed for William John Ingram Hill on 27 November 2009 (1 page) |
2 September 2009 | Appointment terminated secretary alan lyons (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from europarc innovation centre innovation way grimsby north east lincolnshire DN37 9TT united kingdom (1 page) |
2 September 2009 | Appointment Terminated Secretary pinsent masons secretarial LIMITED (1 page) |
2 September 2009 | Appointment Terminated Secretary alan lyons (1 page) |
2 September 2009 | Appointment terminated secretary pinsent masons secretarial LIMITED (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from europarc innovation centre innovation way grimsby north east lincolnshire DN37 9TT united kingdom (1 page) |
25 August 2009 | Secretary appointed william joh ingram hill (2 pages) |
25 August 2009 | Secretary appointed william joh ingram hill (2 pages) |
20 August 2009 | Secretary appointed quayseco LIMITED (2 pages) |
20 August 2009 | Secretary appointed quayseco LIMITED (2 pages) |
11 June 2009 | Return made up to 29/05/09; full list of members (5 pages) |
11 June 2009 | Return made up to 29/05/09; full list of members (5 pages) |
3 June 2009 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
3 June 2009 | Accounts made up to 31 May 2009 (1 page) |
30 January 2009 | Director appointed allen scobie (1 page) |
30 January 2009 | Director appointed allen scobie (1 page) |
15 January 2009 | Director appointed adrian clive bowles (2 pages) |
15 January 2009 | Director appointed christopher mark corner (2 pages) |
15 January 2009 | Director appointed adrian clive bowles (2 pages) |
15 January 2009 | Director appointed christopher mark corner (2 pages) |
18 December 2008 | Secretary appointed pinsent masons secretarial LIMITED (2 pages) |
18 December 2008 | Secretary appointed pinsent masons secretarial LIMITED (2 pages) |
29 May 2008 | Incorporation (15 pages) |
29 May 2008 | Incorporation (15 pages) |