London
EC4M 7BA
Director Name | Mr Patrick Martin |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Bailey London .... EC4M 7BA |
Director Name | Dr Charles John Cox |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2011) |
Role | Research Scientist |
Country of Residence | England |
Correspondence Address | C/O McGrigors Llp 5 Old Bailey London EC4M 7BA |
Director Name | Dr Theresa Gh Heah |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2013) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 5 Old Bailey London EC4M 7BA |
Director Name | Mr Dominic Paul Carlyle |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2013) |
Role | IT Consultant / Director |
Country of Residence | England |
Correspondence Address | 5 Old Bailey London EC4M 7BA |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2009(same day as company formation) |
Correspondence Address | C/O McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2009(same day as company formation) |
Correspondence Address | C/O McGrigors Llp 141 Bothwell Street Glasgow G2 6SB Scotland |
Registered Address | 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2013 | Application to strike the company off the register (3 pages) |
17 May 2013 | Application to strike the company off the register (3 pages) |
8 May 2013 | Termination of appointment of Dominic Carlyle as a director (1 page) |
8 May 2013 | Termination of appointment of Dominic Paul Carlyle as a director on 1 February 2013 (1 page) |
8 May 2013 | Termination of appointment of Theresa Gh Heah as a director on 1 February 2013 (1 page) |
8 May 2013 | Termination of appointment of Theresa Heah as a director (1 page) |
19 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders Statement of capital on 2012-12-19
|
19 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders Statement of capital on 2012-12-19
|
19 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders Statement of capital on 2012-12-19
|
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
10 December 2011 | Termination of appointment of Charles John Cox as a director on 1 October 2011 (1 page) |
10 December 2011 | Termination of appointment of Charles Cox as a director (1 page) |
4 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
4 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 April 2011 | Appointment of Mr. Dominic Paul Carlyle as a director (2 pages) |
26 April 2011 | Appointment of Mr. Dominic Paul Carlyle as a director (2 pages) |
2 February 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Appointment of Dr Theresa Gh Heah as a director (3 pages) |
8 April 2010 | Appointment of Dr Theresa Gh Heah as a director (3 pages) |
29 March 2010 | Appointment of Dr Charles John Cox as a director (3 pages) |
29 March 2010 | Registered office address changed from Oyez House 7 Spa Road London SE16 3QQ United Kingdom on 29 March 2010 (2 pages) |
29 March 2010 | Termination of appointment of Md Directors Limited as a director (2 pages) |
29 March 2010 | Registered office address changed from Oyez House 7 Spa Road London SE16 3QQ United Kingdom on 29 March 2010 (2 pages) |
29 March 2010 | Resolutions
|
29 March 2010 | Appointment of Dr Selwyn Ho as a director (3 pages) |
29 March 2010 | Termination of appointment of Md Directors Limited as a director (2 pages) |
29 March 2010 | Statement of capital following an allotment of shares on 17 March 2010
|
29 March 2010 | Resolutions
|
29 March 2010 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
29 March 2010 | Statement of capital following an allotment of shares on 17 March 2010
|
29 March 2010 | Termination of appointment of Patrick Martin as a director (2 pages) |
29 March 2010 | Appointment of Dr Charles John Cox as a director (3 pages) |
29 March 2010 | Termination of appointment of Patrick Martin as a director (2 pages) |
29 March 2010 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
29 March 2010 | Appointment of Dr Selwyn Ho as a director (3 pages) |
25 March 2010 | Company name changed continental shelf 495 LIMITED\certificate issued on 25/03/10
|
25 March 2010 | Company name changed continental shelf 495 LIMITED\certificate issued on 25/03/10
|
3 December 2009 | Incorporation
|
3 December 2009 | Incorporation
|