London
EC4V 6DR
Director Name | Mr Thomas Parker |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2011(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 23 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The River House Fishery Road Bray Maidenhead Berkshire SL6 1UP |
Director Name | Mr Paul Edward Albone |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Horn House Market Square Winslow Buckinghamshire MK18 3AB |
Director Name | Mr Dominic Karl Cullis |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | North Lodge Winterfold Barhatch Lane Cranleigh GU6 7NH |
Director Name | Mr Edward Richard Goldsmith |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Role | Senior Partner |
Country of Residence | England |
Correspondence Address | Cressington House 38 Knowsley Road Liverpool Merseyside L19 0PG |
Director Name | Mr Paul Timothy Graham |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 39 Leven Avenue Bournemouth Dorset BH4 9LJ |
Director Name | Mr Chris Harris |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Role | Legal Services Director |
Correspondence Address | Fox Bench Quarry Lane Kelsall Tarporley Cheshire CW6 0PD |
Director Name | Douglas McLachlan |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Role | Commercial Director-Legal |
Correspondence Address | 13 Frensham Avenue Fleet Hampshire GU51 3EL |
Director Name | Mr Ronald Gavin Park |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Manor House Hermand Estate West Calder West Lothian EH55 8QZ Scotland |
Director Name | Mr Mark Riddick |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highbank House Mill Hill Lane Shorne Kent DA12 3HA |
Secretary Name | Miss Frances Anna Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 39 Rita Road London SW8 1JX |
Secretary Name | Richard Alexander Maughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 December 2010) |
Role | Company Director |
Correspondence Address | C/O Luther Pendragon Priory Court Pilgrim Street London EC4V 6DR |
Registered Address | C/O Luther Pendragon 4 Priory Court Pilgrim Street London EC4V 6DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£6,787 |
Cash | £10,006 |
Current Liabilities | £16,793 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2012 | Application to strike the company off the register (3 pages) |
28 June 2012 | Application to strike the company off the register (3 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
8 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2012 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
8 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2012 | Annual return made up to 11 January 2012 no member list (3 pages) |
7 February 2012 | Annual return made up to 11 January 2012 no member list (3 pages) |
6 February 2012 | Termination of appointment of Paul Albone as a director (1 page) |
6 February 2012 | Termination of appointment of Paul Edward Albone as a director on 31 October 2011 (1 page) |
24 November 2011 | Compulsory strike-off action has been suspended (1 page) |
24 November 2011 | Compulsory strike-off action has been suspended (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2011 | Appointment of Mr Thomas Parker as a director (3 pages) |
7 April 2011 | Appointment of Mr Thomas Parker as a director (3 pages) |
25 January 2011 | Annual return made up to 11 January 2011 (15 pages) |
25 January 2011 | Annual return made up to 11 January 2011 (15 pages) |
24 January 2011 | Termination of appointment of Edward Goldsmith as a director (2 pages) |
24 January 2011 | Termination of appointment of Edward Goldsmith as a director (2 pages) |
7 January 2011 | Termination of appointment of Richard Maughan as a secretary (2 pages) |
7 January 2011 | Termination of appointment of Dominic Cullis as a director (2 pages) |
7 January 2011 | Termination of appointment of Richard Maughan as a secretary (2 pages) |
7 January 2011 | Appointment of Surinder Kaur Gill as a secretary (3 pages) |
7 January 2011 | Appointment of Surinder Kaur Gill as a secretary (3 pages) |
7 January 2011 | Termination of appointment of Dominic Cullis as a director (2 pages) |
2 December 2010 | Termination of appointment of Mark Riddick as a director (2 pages) |
2 December 2010 | Termination of appointment of Mark Riddick as a director (2 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
18 January 2010 | Termination of appointment of Douglas Mclachlan as a director (2 pages) |
18 January 2010 | Termination of appointment of Douglas Mclachlan as a director (2 pages) |
18 January 2010 | Secretary's details changed for Richard Alexander Maughan on 11 January 2010 (3 pages) |
18 January 2010 | Secretary's details changed for Richard Alexander Maughan on 11 January 2010 (3 pages) |
13 January 2010 | Registered office address changed from 36 Broadway London SW1H 0BH on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 11 January 2010 (18 pages) |
13 January 2010 | Annual return made up to 11 January 2010 (18 pages) |
13 January 2010 | Registered office address changed from 36 Broadway London SW1H 0BH on 13 January 2010 (2 pages) |
12 June 2009 | Appointment terminated director paul graham (1 page) |
12 June 2009 | Appointment Terminated Director paul graham (1 page) |
23 January 2009 | Secretary appointed richard alexander maughan (2 pages) |
23 January 2009 | Secretary appointed richard alexander maughan (2 pages) |
23 January 2009 | Appointment terminated secretary frances cooke (1 page) |
23 January 2009 | Appointment Terminated Secretary frances cooke (1 page) |
18 December 2008 | Appointment Terminated Director ronnie park (1 page) |
18 December 2008 | Appointment terminated director ronnie park (1 page) |
19 November 2008 | Appointment Terminated Director chris harris (1 page) |
19 November 2008 | Director's change of particulars / dominic cullis / 17/11/2008 (1 page) |
19 November 2008 | Director's Change of Particulars / dominic cullis / 17/11/2008 / HouseName/Number was: , now: north lodge; Street was: the directors flat, now: winterfold; Area was: casa court great george street, now: barhatch lane; Post Town was: godalming, now: cranleigh; Post Code was: GU7 1DX, now: GU6 7NH (1 page) |
19 November 2008 | Appointment terminated director chris harris (1 page) |
13 November 2008 | Secretary's Change of Particulars / frances cooke / 11/11/2008 / HouseName/Number was: 39, now: ground floor flat; Street was: rita road, now: 39 rita road (1 page) |
13 November 2008 | Director's Change of Particulars / edward goldsmith / 11/11/2008 / HouseName/Number was: , now: 38; Street was: cressington house 38 knowsley road, now: knowsley road (1 page) |
13 November 2008 | Director's change of particulars / mark riddick / 11/11/2008 (1 page) |
13 November 2008 | Director's Change of Particulars / mark riddick / 11/11/2008 / HouseName/Number was: highbank house, now: highbank (1 page) |
13 November 2008 | Director's change of particulars / edward goldsmith / 11/11/2008 (1 page) |
13 November 2008 | Director's Change of Particulars / paul albone / 11/11/2008 / HouseName/Number was: 5A, now: 5 (1 page) |
13 November 2008 | Director's change of particulars / paul albone / 11/11/2008 (1 page) |
13 November 2008 | Secretary's change of particulars / frances cooke / 11/11/2008 (1 page) |
9 October 2008 | Incorporation (37 pages) |
9 October 2008 | Incorporation (37 pages) |