London
EC2N 1AD
Director Name | Mr Graham Harvey |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2012(3 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Christopher Graham Bobby |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2012(3 years, 8 months after company formation) |
Appointment Duration | 10 months (closed 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Philip John Anderson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Warmans Close Bawburgh Norwich Norfolk NR9 3JB |
Director Name | John Robert Simmonds |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2008(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | 5 Old Broad Street London EC2N 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
1 at £1 | Bluefin Advisory Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,780 |
Current Liabilities | £606,142 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2013 | Application to strike the company off the register (4 pages) |
7 January 2013 | Application to strike the company off the register (4 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
12 July 2012 | Appointment of Christopher Graham Bobby as a director on 29 June 2012 (3 pages) |
12 July 2012 | Appointment of Christopher Graham Bobby as a director (3 pages) |
9 July 2012 | Termination of appointment of Philip Anderson as a director (1 page) |
9 July 2012 | Termination of appointment of Philip John Anderson as a director on 29 June 2012 (1 page) |
9 May 2012 | Appointment of Graham Harvey as a director (3 pages) |
9 May 2012 | Appointment of Graham Harvey as a director on 23 April 2012 (3 pages) |
8 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders Statement of capital on 2012-05-08
|
8 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders Statement of capital on 2012-05-08
|
11 October 2011 | Termination of appointment of John Robert Simmonds as a director on 11 October 2011 (1 page) |
11 October 2011 | Termination of appointment of John Simmonds as a director (1 page) |
21 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
14 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
12 March 2010 | Director's details changed for John Robert Simmonds on 3 March 2010 (2 pages) |
12 March 2010 | Director's details changed for John Robert Simmonds on 3 March 2010 (2 pages) |
12 March 2010 | Director's details changed for John Robert Simmonds on 3 March 2010 (2 pages) |
6 November 2009 | Director's details changed for John Robert Simmonds on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for John Robert Simmonds on 1 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Director's details changed for John Robert Simmonds on 1 October 2009 (2 pages) |
6 February 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
6 February 2009 | Secretary appointed jeremy peter small (2 pages) |
6 February 2009 | Secretary appointed jeremy peter small (2 pages) |
6 February 2009 | Appointment terminated secretary pinsent masons secretarial LIMITED (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from 1 park row leeds LS1 5AB (1 page) |
6 February 2009 | Appointment Terminated Secretary pinsent masons secretarial LIMITED (1 page) |
6 February 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from 1 park row leeds LS1 5AB (1 page) |
27 November 2008 | Director appointed john robert simmonds (4 pages) |
27 November 2008 | Director appointed john robert simmonds (4 pages) |
13 October 2008 | Incorporation (18 pages) |
13 October 2008 | Incorporation (18 pages) |