London
EC2R 7AF
Director Name | David Martin Green |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2009(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 1 month (closed 26 July 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Mr Martin McDermott |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2009(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 1 month (closed 26 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 June 2009(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 1 month (closed 26 July 2012) |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Secretary Name | Abbey National Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 June 2009(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 1 month (closed 26 July 2012) |
Correspondence Address | Abbey National House 2 Triton Square Regent's Place London NW1 3AN |
Director Name | Mr Marc Sandford Hutchinson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 June 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 74 South Hill Park Hampstead London NW3 2SN |
Director Name | Svjetlana Lugonjic |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Croatian |
Status | Resigned |
Appointed | 01 June 2009(same day as company formation) |
Role | Solicitor |
Correspondence Address | 6 Jensen House 41 Wellington Way London E3 4XL |
Director Name | Mr Sunil Masson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 6 Broad Street Place London Lwd8hflec2m 7jh |
Director Name | Mrs Ruth Louise Samson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Gun Wharf 130 Wapping High Street London E1W 2NH |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2009(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Registered Address | 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
50k at £1 | Holmes Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Holmes Holdings LTD & Martin Mcdermott 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,000 |
Cash | £13,000 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 July 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 July 2012 | Final Gazette dissolved following liquidation (1 page) |
26 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2012 | Return of final meeting in a members' voluntary winding up (5 pages) |
26 April 2012 | Return of final meeting in a members' voluntary winding up (5 pages) |
20 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages) |
19 December 2011 | Registered office address changed from 2 Triton Square Regents Place London NW1 3AN on 19 December 2011 (2 pages) |
19 December 2011 | Registered office address changed from 2 Triton Square Regents Place London NW1 3AN on 19 December 2011 (2 pages) |
16 December 2011 | Appointment of a voluntary liquidator (1 page) |
16 December 2011 | Resolutions
|
16 December 2011 | Declaration of solvency (4 pages) |
16 December 2011 | Declaration of solvency (4 pages) |
16 December 2011 | Appointment of a voluntary liquidator (1 page) |
16 December 2011 | Resolutions
|
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages) |
16 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (8 pages) |
7 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (2 pages) |
7 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (2 pages) |
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-06-02
|
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-06-02
|
2 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-06-02
|
1 June 2011 | Director's details changed for David Martin Green on 31 May 2011 (2 pages) |
1 June 2011 | Director's details changed for David Martin Green on 31 May 2011 (2 pages) |
26 May 2011 | Termination of appointment of Sunil Masson as a director (1 page) |
26 May 2011 | Termination of appointment of Ruth Samson as a director (1 page) |
26 May 2011 | Termination of appointment of Ruth Samson as a director (1 page) |
26 May 2011 | Termination of appointment of Sunil Masson as a director (1 page) |
16 May 2011 | Full accounts made up to 31 December 2010 (21 pages) |
16 May 2011 | Full accounts made up to 31 December 2010 (21 pages) |
11 April 2011 | Director's details changed for David Martin Green on 8 April 2011 (2 pages) |
11 April 2011 | Director's details changed for David Martin Green on 8 April 2011 (2 pages) |
11 April 2011 | Director's details changed for David Martin Green on 8 April 2011 (2 pages) |
9 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (8 pages) |
9 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (8 pages) |
9 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (8 pages) |
25 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
25 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
13 December 2009 | Appointment of Sunil Masson as a director (3 pages) |
13 December 2009 | Appointment of Sunil Masson as a director (3 pages) |
1 October 2009 | Registered office changed on 01/10/2009 from abbey national house 2 triton square regent's place london NW1 3AN (1 page) |
1 October 2009 | Registered office changed on 01/10/2009 from abbey national house 2 triton square regent's place london NW1 3AN (1 page) |
3 August 2009 | Particulars of a mortgage or charge / charge no: 1 (66 pages) |
3 August 2009 | Particulars of a mortgage or charge / charge no: 1 (66 pages) |
9 July 2009 | Director Appointed David Martin Green Logged Form (4 pages) |
9 July 2009 | Ad 07/07/09 gbp si 49998@1=49998 gbp ic 2/50000 (2 pages) |
9 July 2009 | Ad 07/07/09\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages) |
9 July 2009 | Director appointed david martin green logged form (4 pages) |
8 July 2009 | Application to commence business (2 pages) |
8 July 2009 | Application to commence business
|
8 July 2009 | Commence business and borrow (1 page) |
30 June 2009 | Director appointed david martin green (4 pages) |
30 June 2009 | Director appointed david martin green (4 pages) |
24 June 2009 | Appointment terminated director marc hutchinson (1 page) |
24 June 2009 | Appointment terminated secretary trusec LIMITED (1 page) |
24 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
24 June 2009 | Director appointed martin mcdermott (13 pages) |
24 June 2009 | Director appointed martin mcdermott (13 pages) |
24 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
24 June 2009 | Appointment Terminated Director marc hutchinson (1 page) |
24 June 2009 | Appointment Terminated Director svjetlana lugonjic (1 page) |
24 June 2009 | Appointment Terminated Secretary trusec LIMITED (1 page) |
24 June 2009 | Director appointed mark howard filer (14 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from 2 lambs passage london EC1Y 8BB (1 page) |
24 June 2009 | Secretary appointed abbey national nominees LIMITED (2 pages) |
24 June 2009 | Director appointed wilmington trust sp services (london) LIMITED (25 pages) |
24 June 2009 | Director appointed mark howard filer (14 pages) |
24 June 2009 | Secretary appointed abbey national nominees LIMITED (2 pages) |
24 June 2009 | Director appointed ruth louise samson (8 pages) |
24 June 2009 | Resolutions
|
24 June 2009 | Director appointed ruth louise samson (8 pages) |
24 June 2009 | Director appointed wilmington trust sp services (london) LIMITED (25 pages) |
24 June 2009 | Resolutions
|
24 June 2009 | Appointment terminated director svjetlana lugonjic (1 page) |
24 June 2009 | Registered office changed on 24/06/2009 from 2 lambs passage london EC1Y 8BB (1 page) |
1 June 2009 | Incorporation (62 pages) |
1 June 2009 | Incorporation (62 pages) |