31 Floor
London
E14 5NR
Secretary Name | John Michael Bottomley |
---|---|
Status | Closed |
Appointed | 15 March 2010(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 | 15 March 2010(same day as company formation) |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Gwilym Owen Ashworth |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr John Michael Bottomley |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One America Square Crosswall London EC3N 2SG |
Director Name | Mr Nicholas David Pilbrow |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Cornhill London EC3V 3BT |
Registered Address | 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 |
Address Matches | Over 100 other UK companies use this postal address |
5.1k at £0.01 | David Harding 51.34% Ordinary |
---|---|
375 at £0.01 | Charlesworth Marine LTD 3.75% Ordinary |
375 at £0.01 | Sterling Credit Guarantee Co LTD 3.75% Ordinary |
256 at £0.01 | Barry George Bushell 2.56% Ordinary |
256 at £0.01 | Charles Michael Varley Mckenzie 2.56% Ordinary |
256 at £0.01 | Clive Selman 2.56% Ordinary |
256 at £0.01 | Paul Frederick Ollerenshaw 2.56% Ordinary |
1.3k at £0.01 | David Ian Richards 12.83% Ordinary |
1.3k at £0.01 | Martin Hunt 12.83% Ordinary |
128 at £0.01 | Richard John Beale 1.28% Ordinary |
128 at £0.01 | Thomas Leon Kozlowski 1.28% Ordinary |
128 at £0.01 | Tom Milligan 1.28% Ordinary |
102 at £0.01 | Gwilym Ashworth 1.02% Ordinary |
14 at £0.01 | Stephen Scott 0.14% Ordinary |
13 at £0.01 | Henry James Emson 0.13% Ordinary |
13 at £0.01 | James Lauder 0.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,741 |
Cash | £39,232 |
Current Liabilities | £6,491 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
30 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 June 2015 | Final Gazette dissolved following liquidation (1 page) |
31 March 2015 | Return of final meeting in a members' voluntary winding up (15 pages) |
31 March 2015 | Return of final meeting in a members' voluntary winding up (15 pages) |
19 January 2015 | Liquidators' statement of receipts and payments to 25 November 2014 (15 pages) |
19 January 2015 | Liquidators statement of receipts and payments to 25 November 2014 (15 pages) |
19 January 2015 | Liquidators' statement of receipts and payments to 25 November 2014 (15 pages) |
10 January 2015 | Satisfaction of charge 2 in full (4 pages) |
10 January 2015 | Satisfaction of charge 1 in full (4 pages) |
10 January 2015 | Satisfaction of charge 2 in full (4 pages) |
10 January 2015 | Satisfaction of charge 1 in full (4 pages) |
25 September 2014 | Registered office address changed from C/O Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT to C/O Begbies Traynor (Central) Llp 40 Bank Street 31 Floor London E14 5NR on 25 September 2014 (2 pages) |
25 September 2014 | Registered office address changed from C/O Begbies Traynor (Central) Llp 32 Cornhill London EC3V 3BT to C/O Begbies Traynor (Central) Llp 40 Bank Street 31 Floor London E14 5NR on 25 September 2014 (2 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) |
8 January 2014 | Liquidators' statement of receipts and payments to 25 November 2013 (19 pages) |
8 January 2014 | Liquidators' statement of receipts and payments to 25 November 2013 (19 pages) |
8 January 2014 | Liquidators statement of receipts and payments to 25 November 2013 (19 pages) |
14 December 2012 | Registered office address changed from One America Square Crosswall London EC3N 2SG United Kingdom on 14 December 2012 (2 pages) |
14 December 2012 | Registered office address changed from One America Square Crosswall London EC3N 2SG United Kingdom on 14 December 2012 (2 pages) |
10 December 2012 | Declaration of solvency (3 pages) |
10 December 2012 | Resolutions
|
10 December 2012 | Declaration of solvency (3 pages) |
10 December 2012 | Appointment of a voluntary liquidator (1 page) |
10 December 2012 | Appointment of a voluntary liquidator (1 page) |
10 December 2012 | Resolutions
|
15 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders Statement of capital on 2012-03-15
|
15 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders Statement of capital on 2012-03-15
|
19 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
21 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
20 August 2010 | Termination of appointment of Gwilym Ashworth as a director (1 page) |
20 August 2010 | Termination of appointment of Gwilym Ashworth as a director (1 page) |
29 June 2010 | Statement of capital following an allotment of shares on 16 June 2010
|
29 June 2010 | Statement of capital following an allotment of shares on 16 June 2010
|
18 June 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
18 May 2010 | Director's details changed for Nicholas David Pilbrow on 18 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Nicholas David Pilbrow on 18 May 2010 (2 pages) |
17 March 2010 | Director's details changed for Gwilym Ashworth on 16 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Gwilym Ashworth on 16 March 2010 (2 pages) |
16 March 2010 | Appointment of John Michael Bottomley as a secretary (1 page) |
16 March 2010 | Termination of appointment of John Bottomley as a director (1 page) |
16 March 2010 | Termination of appointment of John Bottomley as a director (1 page) |
16 March 2010 | Appointment of John Michael Bottomley as a secretary (1 page) |
15 March 2010 | Incorporation
|
15 March 2010 | Incorporation
|
15 March 2010 | Incorporation
|