London
WC2N 5EH
Director Name | Mr Malcolm Charles Cooper |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2012(2 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 18 February 2014) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Secretary Name | Heather Maria Rayner |
---|---|
Status | Closed |
Appointed | 23 November 2012(2 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 18 February 2014) |
Role | Company Director |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Director Name | Mr John Andrew Gatley |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(same day as company formation) |
Role | Property Construction & Development |
Country of Residence | United Kingdom |
Correspondence Address | Shenley Park House 6 Shenley Park Oakhill Road Shenley Church End Milton Keynes MK5 6AF |
Director Name | Kevin Robert Taylor |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(same day as company formation) |
Role | Property Construction & Development |
Country of Residence | United Kingdom |
Correspondence Address | Apartment No: B044 The Memo Centre 4 Avenue 98000 Des Guelfes Monaco |
Director Name | Miss Nicola Kate Dark |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 November 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Secretary Name | Mr David Charles Forward |
---|---|
Status | Resigned |
Appointed | 08 March 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2013) |
Role | Company Director |
Correspondence Address | 1 - 3 Strand London WC2N 5EH |
Registered Address | 1 - 3 Strand London WC2N 5EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Ngp (Im7s) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2013 | Termination of appointment of David Charles Forward as a secretary on 30 November 2013 (1 page) |
13 December 2013 | Termination of appointment of David Forward as a secretary (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2013 | Application to strike the company off the register (3 pages) |
28 October 2013 | Application to strike the company off the register (3 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-02-04
|
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-02-04
|
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-02-04
|
28 November 2012 | Appointment of Heather Maria Rayner as a secretary on 23 November 2012 (1 page) |
28 November 2012 | Appointment of Heather Maria Rayner as a secretary (1 page) |
27 November 2012 | Appointment of Mr Malcolm Charles Cooper as a director on 23 November 2012 (2 pages) |
27 November 2012 | Termination of appointment of Nicola Kate Dark as a director on 23 November 2012 (1 page) |
27 November 2012 | Termination of appointment of Nicola Dark as a director (1 page) |
27 November 2012 | Appointment of Mr Malcolm Charles Cooper as a director (2 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
24 October 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
25 March 2011 | Appointment of Mohammed Ajaz as a director (2 pages) |
25 March 2011 | Termination of appointment of Kevin Robert Taylor as a director (1 page) |
25 March 2011 | Appointment of Mohammed Ajaz as a director (2 pages) |
25 March 2011 | Company name changed mclaren ss (uk) LIMITED\certificate issued on 25/03/11
|
25 March 2011 | Change of name notice (2 pages) |
25 March 2011 | Company name changed mclaren ss (uk) LIMITED\certificate issued on 25/03/11
|
25 March 2011 | Termination of appointment of Kevin Robert Taylor as a director (1 page) |
25 March 2011 | Termination of appointment of John Gatley as a director (1 page) |
25 March 2011 | Change of name notice (2 pages) |
25 March 2011 | Termination of appointment of John Gatley as a director (1 page) |
24 March 2011 | Appointment of Mr David Charles Forward as a secretary (1 page) |
24 March 2011 | Appointment of Mr David Charles Forward as a secretary (1 page) |
24 March 2011 | Registered office address changed from Mclaren House 100 Kings Road Brentwood CM14 4EA United Kingdom on 24 March 2011 (1 page) |
24 March 2011 | Registered office address changed from Mclaren House 100 Kings Road Brentwood CM14 4EA United Kingdom on 24 March 2011 (1 page) |
23 March 2011 | Appointment of Nicola Kate Dark as a director (3 pages) |
23 March 2011 | Appointment of Nicola Kate Dark as a director (3 pages) |
23 November 2010 | Incorporation (23 pages) |
23 November 2010 | Incorporation (23 pages) |