West Mersea
Colchester
Essex
CO5 8LE
Director Name | Mr Michael Timothy Elsom |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2008(1 day after company formation) |
Appointment Duration | 9 years, 8 months (closed 05 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Battery Road Cowes Isle Of Wight PO31 8DP |
Director Name | William John Lines |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2008(1 day after company formation) |
Appointment Duration | 9 years, 8 months (closed 05 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Highworth Road London N11 2SL |
Secretary Name | Mr Michael Timothy Elsom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 2008(1 day after company formation) |
Appointment Duration | 9 years, 8 months (closed 05 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Battery Road Cowes Isle Of Wight PO31 8DP |
Director Name | Frederic Robert Doll |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 2009(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 October 2011) |
Role | Shipping Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Tall Trees Ashdown Place Forest Row East Sussex RH18 5LP |
Website | navigateevents.com |
---|---|
Email address | [email protected] |
Telephone | 020 33268450 |
Telephone region | London |
Registered Address | The Baltic Exchange St. Mary Axe London EC3A 8BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
50 at £1 | Michael Timothy Elsom 33.33% Ordinary |
---|---|
50 at £1 | William John Lines 33.33% Ordinary |
50 at £1 | William Ronald Bixby 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,280 |
Cash | £50,022 |
Current Liabilities | £47,764 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
5 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2018 | Application to strike the company off the register (3 pages) |
30 January 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
6 October 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
28 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
14 September 2016 | Confirmation statement made on 11 September 2016 with updates (7 pages) |
14 September 2016 | Confirmation statement made on 11 September 2016 with updates (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
23 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
7 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
7 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
24 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
11 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
13 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
12 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Termination of appointment of Frederic Doll as a director (1 page) |
29 February 2012 | Termination of appointment of Frederic Doll as a director (1 page) |
24 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
14 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (7 pages) |
14 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (7 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
20 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Director's details changed for William Ronald Bixby on 11 September 2010 (2 pages) |
20 September 2010 | Director's details changed for William Ronald Bixby on 11 September 2010 (2 pages) |
7 January 2010 | Appointment of Frederic Robert Doll as a director (2 pages) |
7 January 2010 | Appointment of Frederic Robert Doll as a director (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
12 November 2009 | Statement of capital following an allotment of shares on 29 October 2009
|
12 November 2009 | Statement of capital following an allotment of shares on 29 October 2009
|
15 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
15 September 2009 | Location of debenture register (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from the baltic exchange 38 st mary axe london EC3A 8BH united kingdom (1 page) |
15 September 2009 | Location of register of members (1 page) |
15 September 2009 | Location of register of members (1 page) |
15 September 2009 | Director's change of particulars / william bixby / 01/08/2009 (1 page) |
15 September 2009 | Director's change of particulars / william bixby / 01/08/2009 (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from the baltic exchange 38 st mary axe london EC3A 8BH united kingdom (1 page) |
15 September 2009 | Location of debenture register (1 page) |
15 September 2009 | Return made up to 11/09/09; full list of members (4 pages) |
17 February 2009 | Accounting reference date shortened from 30/09/2009 to 31/05/2009 (1 page) |
17 February 2009 | Accounting reference date shortened from 30/09/2009 to 31/05/2009 (1 page) |
18 September 2008 | Ad 12/09/08\gbp si 100@1=100\gbp ic 50/150\ (2 pages) |
18 September 2008 | Ad 12/09/08\gbp si 100@1=100\gbp ic 50/150\ (2 pages) |
12 September 2008 | Secretary appointed michael timothy elsom (1 page) |
12 September 2008 | Director appointed michael timothy elsom (1 page) |
12 September 2008 | Director appointed michael timothy elsom (1 page) |
12 September 2008 | Director appointed william john lines (1 page) |
12 September 2008 | Secretary appointed michael timothy elsom (1 page) |
12 September 2008 | Director appointed william john lines (1 page) |
11 September 2008 | Incorporation (13 pages) |
11 September 2008 | Incorporation (13 pages) |