Bressenden Place
London
SW1E 5BH
Secretary Name | Mr Philip Pamely |
---|---|
Status | Closed |
Appointed | 01 October 2011(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 23 June 2015) |
Role | Company Director |
Correspondence Address | 20th Floor Portland House Bressenden Place London SW1E 5BH |
Director Name | Mr Simon Paul Cuerden |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Flax Meadow Lindley Huddersfield West Yorkshire HD3 3ZN |
Director Name | Mr Mark Aylward Rolph |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 July 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 20th Floor Portland House Bressenden Place London SW1E 5BH |
Director Name | Mr Michael David Nairn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20th Floor Portland House Bressenden Place London SW1E 5BH |
Director Name | Mr Jesus Alfredo Tamara Velasco |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 30 March 2011(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20th Floor Portland House Bressenden Place London SW1E 5BH |
Director Name | Mr Nigel Douglas Woods |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20th Floor Portland House Bressenden Place London SW1E 5BH |
Secretary Name | Malcolm Bernard Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(2 years after company formation) |
Appointment Duration | 6 months (resigned 30 September 2011) |
Role | Company Director |
Correspondence Address | 20th Floor Portland House Bressenden Place London SW1E 5BH |
Director Name | Mr Stephen Rhodes |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 December 2013) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 20th Floor Portland House Bressenden Place London SW1E 5BH |
Director Name | IMCO Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Correspondence Address | C/O Irwin Mitchell Solicitors 2 Wellington Place Leeds West Yorkshire LS1 4BZ |
Registered Address | 20th Floor Portland House Bressenden Place London SW1E 5BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
90 at £1 | South Eastern Fuels LTD 90.00% Ordinary A |
---|---|
10 at £1 | Michael Nairn 10.00% Ordinary B |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2015 | Application to strike the company off the register (3 pages) |
2 March 2015 | Application to strike the company off the register (3 pages) |
25 February 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
25 February 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
19 June 2014 | Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
19 June 2014 | Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
23 May 2014 | Company name changed advance fuels (retail) LIMITED\certificate issued on 23/05/14
|
23 May 2014 | Change of name notice (2 pages) |
23 May 2014 | Change of name notice (2 pages) |
23 May 2014 | Company name changed advance fuels (retail) LIMITED\certificate issued on 23/05/14
|
7 May 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
7 May 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
4 February 2014 | Termination of appointment of Michael Nairn as a director (1 page) |
4 February 2014 | Termination of appointment of Michael Nairn as a director (1 page) |
22 January 2014 | Termination of appointment of Stephen Rhodes as a director (1 page) |
22 January 2014 | Termination of appointment of Stephen Rhodes as a director (1 page) |
12 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
12 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Appointment of Stephen Rhodes as a director (2 pages) |
9 October 2012 | Termination of appointment of Jesus Tamara Velasco as a director (1 page) |
9 October 2012 | Appointment of Stephen Rhodes as a director (2 pages) |
9 October 2012 | Termination of appointment of Jesus Tamara Velasco as a director (1 page) |
4 September 2012 | Termination of appointment of Mark Rolph as a director (1 page) |
4 September 2012 | Termination of appointment of Mark Rolph as a director (1 page) |
3 September 2012 | Termination of appointment of Nigel Woods as a director (1 page) |
3 September 2012 | Termination of appointment of Nigel Woods as a director (1 page) |
13 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
13 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
15 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
11 October 2011 | Termination of appointment of Malcolm Hunt as a secretary (1 page) |
11 October 2011 | Termination of appointment of Malcolm Hunt as a secretary (1 page) |
11 October 2011 | Appointment of Mr Philip Pamely as a secretary (1 page) |
11 October 2011 | Appointment of Mr Philip Pamely as a secretary (1 page) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
26 May 2011 | Annual return made up to 21 April 2011. List of shareholders has changed (19 pages) |
26 May 2011 | Annual return made up to 21 April 2011. List of shareholders has changed (19 pages) |
13 April 2011 | Change of share class name or designation (2 pages) |
13 April 2011 | Change of share class name or designation (2 pages) |
7 April 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
7 April 2011 | Appointment of Raphael Huettmann as a director (3 pages) |
7 April 2011 | Appointment of Nigel Douglas Woods as a director (3 pages) |
7 April 2011 | Resolutions
|
7 April 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
7 April 2011 | Appointment of Nigel Douglas Woods as a director (3 pages) |
7 April 2011 | Appointment of Mr Michael David Nairn as a director (3 pages) |
7 April 2011 | Resolutions
|
7 April 2011 | Appointment of Malcolm Bernard Hunt as a secretary (3 pages) |
7 April 2011 | Appointment of Mr Michael David Nairn as a director (3 pages) |
7 April 2011 | Appointment of Jesus Alfredo Tamara Velasco as a director (3 pages) |
7 April 2011 | Appointment of Jesus Alfredo Tamara Velasco as a director (3 pages) |
7 April 2011 | Appointment of Raphael Huettmann as a director (3 pages) |
7 April 2011 | Appointment of Malcolm Bernard Hunt as a secretary (3 pages) |
24 February 2011 | Termination of appointment of Imco Director Limited as a director (2 pages) |
24 February 2011 | Termination of appointment of Imco Director Limited as a director (2 pages) |
16 February 2011 | Registered office address changed from C/O Irwin Mitchell Solicitors 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 16 February 2011 (2 pages) |
16 February 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
16 February 2011 | Termination of appointment of Simon Cuerden as a director (2 pages) |
16 February 2011 | Appointment of Mark Aylward Rolph as a director (3 pages) |
16 February 2011 | Termination of appointment of Simon Cuerden as a director (2 pages) |
16 February 2011 | Registered office address changed from C/O Irwin Mitchell Solicitors 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 16 February 2011 (2 pages) |
16 February 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
16 February 2011 | Termination of appointment of Simon Cuerden as a director (2 pages) |
16 February 2011 | Termination of appointment of Simon Cuerden as a director (2 pages) |
16 February 2011 | Appointment of Mark Aylward Rolph as a director (3 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
7 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (15 pages) |
7 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (15 pages) |
27 August 2009 | Company name changed imco (132009) LIMITED\certificate issued on 29/08/09 (4 pages) |
27 August 2009 | Company name changed imco (132009) LIMITED\certificate issued on 29/08/09 (4 pages) |
24 March 2009 | Incorporation (29 pages) |
24 March 2009 | Incorporation (29 pages) |