31 Floor
London
E14 5NR
Secretary Name | John Michael Bottomley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Bank Street 31 Floor London E14 5NR |
Director Name | Robert Fraser Marine Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 January 2009(same day as company formation) |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Gwilym Ashworth |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(same day as company formation) |
Role | Marine Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Cornhill London EC3V 3BT |
Director Name | Mr Nicholas David Pilbrow |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Cornhill London EC3V 3BT |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
21 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 July 2015 | Final Gazette dissolved following liquidation (1 page) |
21 April 2015 | Liquidators statement of receipts and payments to 8 April 2015 (5 pages) |
21 April 2015 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 April 2015 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 April 2015 | Liquidators' statement of receipts and payments to 8 April 2015 (5 pages) |
21 April 2015 | Liquidators' statement of receipts and payments to 8 April 2015 (5 pages) |
29 January 2015 | Liquidators' statement of receipts and payments to 5 January 2015 (6 pages) |
29 January 2015 | Liquidators statement of receipts and payments to 5 January 2015 (6 pages) |
29 January 2015 | Liquidators' statement of receipts and payments to 5 January 2015 (6 pages) |
29 January 2015 | Liquidators statement of receipts and payments to 5 January 2015 (6 pages) |
25 September 2014 | Registered office address changed from 32 Cornhill London EC3V 3BT to 40 Bank Street 31 Floor London E14 5NR on 25 September 2014 (2 pages) |
25 September 2014 | Registered office address changed from 32 Cornhill London EC3V 3BT to 40 Bank Street 31 Floor London E14 5NR on 25 September 2014 (2 pages) |
1 August 2014 | Liquidators statement of receipts and payments to 5 July 2014 (5 pages) |
1 August 2014 | Liquidators' statement of receipts and payments to 5 July 2014 (5 pages) |
1 August 2014 | Liquidators' statement of receipts and payments to 5 July 2014 (5 pages) |
1 August 2014 | Liquidators statement of receipts and payments to 5 July 2014 (5 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) |
4 February 2014 | Liquidators' statement of receipts and payments to 5 January 2014 (5 pages) |
4 February 2014 | Liquidators statement of receipts and payments to 5 January 2014 (5 pages) |
4 February 2014 | Liquidators' statement of receipts and payments to 5 January 2014 (5 pages) |
4 February 2014 | Liquidators statement of receipts and payments to 5 January 2014 (5 pages) |
30 July 2013 | Liquidators statement of receipts and payments to 5 July 2013 (5 pages) |
30 July 2013 | Liquidators' statement of receipts and payments to 5 July 2013 (5 pages) |
30 July 2013 | Liquidators' statement of receipts and payments to 5 July 2013 (5 pages) |
30 July 2013 | Liquidators statement of receipts and payments to 5 July 2013 (5 pages) |
17 April 2013 | Appointment of a voluntary liquidator (1 page) |
17 April 2013 | Resignation of a liquidator (1 page) |
17 April 2013 | Resignation of a liquidator (1 page) |
17 April 2013 | Appointment of a voluntary liquidator (1 page) |
4 February 2013 | Liquidators' statement of receipts and payments to 5 January 2013 (5 pages) |
4 February 2013 | Liquidators statement of receipts and payments to 5 January 2013 (5 pages) |
4 February 2013 | Liquidators' statement of receipts and payments to 5 January 2013 (5 pages) |
4 February 2013 | Liquidators statement of receipts and payments to 5 January 2013 (5 pages) |
27 July 2012 | Liquidators' statement of receipts and payments to 5 July 2012 (5 pages) |
27 July 2012 | Liquidators' statement of receipts and payments to 5 July 2012 (5 pages) |
27 July 2012 | Liquidators statement of receipts and payments to 5 July 2012 (5 pages) |
27 July 2012 | Liquidators statement of receipts and payments to 5 July 2012 (5 pages) |
19 January 2012 | Liquidators statement of receipts and payments to 5 January 2012 (5 pages) |
19 January 2012 | Liquidators' statement of receipts and payments to 5 January 2012 (5 pages) |
19 January 2012 | Liquidators statement of receipts and payments to 5 January 2012 (5 pages) |
19 January 2012 | Liquidators' statement of receipts and payments to 5 January 2012 (5 pages) |
19 July 2011 | Liquidators' statement of receipts and payments to 5 July 2011 (5 pages) |
19 July 2011 | Liquidators statement of receipts and payments to 5 July 2011 (5 pages) |
19 July 2011 | Liquidators statement of receipts and payments to 5 July 2011 (5 pages) |
19 July 2011 | Liquidators' statement of receipts and payments to 5 July 2011 (5 pages) |
1 February 2011 | Liquidators statement of receipts and payments to 5 January 2011 (5 pages) |
1 February 2011 | Liquidators' statement of receipts and payments to 5 January 2011 (5 pages) |
1 February 2011 | Liquidators' statement of receipts and payments to 5 January 2011 (5 pages) |
1 February 2011 | Liquidators statement of receipts and payments to 5 January 2011 (5 pages) |
13 October 2010 | Director's details changed for Mr Nicholas David Pilbrow on 18 May 2010 (3 pages) |
13 October 2010 | Director's details changed for Mr Nicholas David Pilbrow on 18 May 2010 (3 pages) |
7 October 2010 | Termination of appointment of Gwilym Ashworth as a director (2 pages) |
7 October 2010 | Termination of appointment of Gwilym Ashworth as a director (2 pages) |
22 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 February 2010 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 6 February 2010 (2 pages) |
6 February 2010 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 6 February 2010 (2 pages) |
6 February 2010 | Registered office address changed from One America Square Crosswall London EC3N 2SG on 6 February 2010 (2 pages) |
18 January 2010 | Appointment of a voluntary liquidator (1 page) |
18 January 2010 | Declaration of solvency (4 pages) |
18 January 2010 | Declaration of solvency (4 pages) |
18 January 2010 | Appointment of a voluntary liquidator (1 page) |
18 January 2010 | Resolutions
|
12 November 2009 | Appointment of Gwilym Ashworth as a director (2 pages) |
12 November 2009 | Appointment of Gwilym Ashworth as a director (2 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) |
13 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 | Director's details changed (2 pages) |
13 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 | Director's details changed (2 pages) |
13 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) |
3 June 2009 | Commission payable relating to shares (1 page) |
3 June 2009 | Commission payable relating to shares (1 page) |
7 May 2009 | Ad 21/04/09\gbp si [email protected]=92.5\gbp ic 7.5/100\ (3 pages) |
7 May 2009 | Ad 21/04/09\gbp si [email protected]=92.5\gbp ic 7.5/100\ (3 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
26 January 2009 | Incorporation (18 pages) |
26 January 2009 | Incorporation (18 pages) |