London
W1W 5DT
Director Name | Mr Colin John Peacock |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Devonshire Street London W1W 5DT |
Director Name | Mr Alan Robert Burgess |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Devonshire Street London W1W 5DT |
Director Name | Mr Pantelis Epaminondas Tolias |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2014(5 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 08 September 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 84 Kirkland Avenue Clayhall Ilford Essex IG5 0TN |
Director Name | Mr Kaj-Erik Relander |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 13 March 2014(5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 January 2015) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Suite 2001 Jumeirah Etihad Towers Po-Box 111929 West Corhiche Abu Dhabi United Arab Emirates |
Director Name | Mr John Alexander Allen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 26 January 2015(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marble Arch Tower 8th Floor 55 Bryanston Street London W1H 7AA |
Director Name | Mr David Lawrence Antill |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 October 2016) |
Role | Chief Executive Ooficer |
Country of Residence | England |
Correspondence Address | 26 Turners Close Southwater Horsham RH13 9LJ |
Secretary Name | T H Secretarials Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 October 2015) |
Correspondence Address | 84 Kirkland Avenue Clayhall Ilford Essex IG5 0TN |
Registered Address | Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
2 at £0.01 | Eider Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£149 |
Current Liabilities | £334,824 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 June 2016 | Delivered on: 22 June 2016 Persons entitled: Ian Ledger (As Security Trustee) Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the company with full title guarantee charges to the security trustee, by way of legal mortgage, the freehold property specified in schedule 1 of the charging document, being the freehold property known as kuoni gardens, mill road, holmwood, dorking registered at the land registry with title number SY397618; and. As a continuing security for the payment and discharge of the secured liabilities, the company with full title guarantee charges to the security trustee, by way of fixed charge, all properties acquired by the company in the future; all present and future interests of the company not effectively mortgaged or charged under the preceding provisions, in or over freehold or leasehold property; and all the intellectual property.. Please see charge document for more details. Outstanding |
---|---|
30 March 2015 | Delivered on: 2 April 2015 Persons entitled: Franline LTD Classification: A registered charge Particulars: Freehold property known as kuoni gardens mill road holmwood dorking title number SY397618. Outstanding |
26 February 2015 | Delivered on: 3 March 2015 Persons entitled: The General Trust Company S.A. C/O Landmark Management Sam Classification: A registered charge Particulars: F/H kuoni gardens, mill road, holdwood, dorking t/no SY397618. Outstanding |
10 January 2014 | Delivered on: 20 January 2014 Persons entitled: Titlestone Property Lending Limited Classification: A registered charge Particulars: Freehold property known as kuoni gardens, mill lane, south holmwood, dorking, surrey RH5 4NU registered at the land registry under title number SY397618.. Notification of addition to or amendment of charge. Outstanding |
23 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 August 2021 | Notice of move from Administration to Dissolution (21 pages) |
25 March 2021 | Notice of extension of period of Administration (3 pages) |
24 March 2021 | Notice of extension of period of Administration (3 pages) |
24 March 2021 | Notice of order removing administrator from office (9 pages) |
24 March 2021 | Notice of order removing administrator from office (9 pages) |
24 March 2021 | Notice of extension of period of Administration (4 pages) |
24 March 2021 | Administrator's progress report (17 pages) |
1 October 2020 | Administrator's progress report (17 pages) |
19 September 2020 | Administrator's progress report (17 pages) |
16 March 2020 | Administrator's progress report (17 pages) |
25 February 2020 | Notice of extension of period of Administration (3 pages) |
24 February 2020 | Notice of extension of period of Administration (3 pages) |
22 January 2020 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020 (2 pages) |
5 September 2019 | Administrator's progress report (15 pages) |
10 April 2019 | Administrator's progress report (18 pages) |
21 February 2019 | Notice of extension of period of Administration (3 pages) |
3 October 2018 | Administrator's progress report (17 pages) |
6 April 2018 | Administrator's progress report (16 pages) |
21 March 2018 | Administrator's progress report (16 pages) |
12 October 2017 | Administrator's progress report (17 pages) |
12 October 2017 | Administrator's progress report (17 pages) |
11 September 2017 | Notice of extension of period of Administration (3 pages) |
11 September 2017 | Notice of extension of period of Administration (3 pages) |
16 March 2017 | Administrator's progress report to 11 February 2017 (14 pages) |
16 March 2017 | Administrator's progress report to 11 February 2017 (14 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
11 November 2016 | Result of meeting of creditors (1 page) |
11 November 2016 | Result of meeting of creditors (1 page) |
9 November 2016 | Notice of deemed approval of proposals (1 page) |
9 November 2016 | Notice of deemed approval of proposals (1 page) |
3 November 2016 | Statement of administrator's proposal (37 pages) |
3 November 2016 | Statement of administrator's proposal (37 pages) |
15 October 2016 | Director's details changed for Mr David Lawrence Antill on 15 October 2016 (2 pages) |
15 October 2016 | Termination of appointment of David Lawrence Antill as a director on 15 October 2016 (1 page) |
15 October 2016 | Director's details changed for Mr David Lawrence Antill on 15 October 2016 (2 pages) |
15 October 2016 | Termination of appointment of David Lawrence Antill as a director on 15 October 2016 (1 page) |
30 August 2016 | Registered office address changed from PO Box 15 Office 15 272 Kensington High Street London W8 6nd England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 30 August 2016 (2 pages) |
30 August 2016 | Registered office address changed from PO Box 15 Office 15 272 Kensington High Street London W8 6nd England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 30 August 2016 (2 pages) |
24 August 2016 | Appointment of an administrator (16 pages) |
24 August 2016 | Appointment of an administrator (1 page) |
22 June 2016 | Registration of charge 087292700004, created on 22 June 2016 (37 pages) |
22 June 2016 | Registration of charge 087292700004, created on 22 June 2016 (37 pages) |
11 May 2016 | Registered office address changed from 55 Bryanston Street 8th Floor London W1H 7AA England to PO Box 15 Office 15 272 Kensington High Street London W8 6nd on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from 55 Bryanston Street 8th Floor London W1H 7AA England to PO Box 15 Office 15 272 Kensington High Street London W8 6nd on 11 May 2016 (1 page) |
4 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 February 2016 | Resolutions
|
9 February 2016 | Resolutions
|
27 October 2015 | Termination of appointment of Th Secretarials Ltd as a secretary on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from 84 Kirkland Avenue Clayhall Ilford Essex IG5 0TN to 55 Bryanston Street 8th Floor London W1H 7AA on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from 84 Kirkland Avenue Clayhall Ilford Essex IG5 0TN to 55 Bryanston Street 8th Floor London W1H 7AA on 27 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Th Secretarials Ltd as a secretary on 27 October 2015 (1 page) |
3 August 2015 | Termination of appointment of John Alexander Allen as a director on 3 August 2015 (1 page) |
3 August 2015 | Termination of appointment of John Alexander Allen as a director on 3 August 2015 (1 page) |
3 August 2015 | Appointment of Mr David Lawrence Antill as a director on 3 August 2015 (2 pages) |
3 August 2015 | Appointment of Mr David Lawrence Antill as a director on 3 August 2015 (2 pages) |
3 August 2015 | Termination of appointment of John Alexander Allen as a director on 3 August 2015 (1 page) |
3 August 2015 | Appointment of Mr David Lawrence Antill as a director on 3 August 2015 (2 pages) |
7 July 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 July 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 June 2015 | Termination of appointment of Alan Robert Burgess as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Alan Robert Burgess as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Alan Robert Burgess as a director on 1 June 2015 (1 page) |
2 April 2015 | Registration of charge 087292700003, created on 30 March 2015 (18 pages) |
2 April 2015 | Registration of charge 087292700003, created on 30 March 2015 (18 pages) |
31 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Director's details changed for Mr John Alexander Allen on 1 March 2015 (2 pages) |
31 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Director's details changed for Mr John Alexander Allen on 1 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr John Alexander Allen on 1 March 2015 (2 pages) |
3 March 2015 | Registration of charge 087292700002, created on 26 February 2015 (18 pages) |
3 March 2015 | Registration of charge 087292700002, created on 26 February 2015 (18 pages) |
26 January 2015 | Termination of appointment of Kaj-Erik Relander as a director on 26 January 2015 (1 page) |
26 January 2015 | Appointment of Mr John Alexander Allen as a director on 26 January 2015 (2 pages) |
26 January 2015 | Appointment of Mr John Alexander Allen as a director on 26 January 2015 (2 pages) |
26 January 2015 | Termination of appointment of Kaj-Erik Relander as a director on 26 January 2015 (1 page) |
17 September 2014 | Termination of appointment of Pantelis Epaminondas Tolias as a director on 8 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Pantelis Epaminondas Tolias as a director on 8 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Pantelis Epaminondas Tolias as a director on 8 September 2014 (1 page) |
15 May 2014 | Statement of capital following an allotment of shares on 15 May 2014
|
15 May 2014 | Termination of appointment of Ross Brown as a director (1 page) |
15 May 2014 | Termination of appointment of Colin Peacock as a director (1 page) |
15 May 2014 | Termination of appointment of Colin Peacock as a director (1 page) |
15 May 2014 | Statement of capital following an allotment of shares on 15 May 2014
|
15 May 2014 | Termination of appointment of Ross Brown as a director (1 page) |
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders (8 pages) |
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders (8 pages) |
15 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders (8 pages) |
15 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders (8 pages) |
14 March 2014 | Appointment of Mr Kaj-Erik Relander as a director (2 pages) |
14 March 2014 | Appointment of Mr Kaj-Erik Relander as a director (2 pages) |
13 March 2014 | Appointment of Mr Pantelis Epaminondas Tolias as a director (2 pages) |
13 March 2014 | Appointment of Mr Pantelis Epaminondas Tolias as a director (2 pages) |
5 March 2014 | Appointment of Th Secretarials Ltd as a secretary (2 pages) |
5 March 2014 | Appointment of Th Secretarials Ltd as a secretary (2 pages) |
5 March 2014 | Registered office address changed from 3 Devonshire Street London W1W 5DT on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 3 Devonshire Street London W1W 5DT on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 3 Devonshire Street London W1W 5DT on 5 March 2014 (1 page) |
20 January 2014 | Registration of charge 087292700001 (46 pages) |
20 January 2014 | Registration of charge 087292700001 (46 pages) |
4 December 2013 | Current accounting period shortened from 31 October 2014 to 30 June 2014 (2 pages) |
4 December 2013 | Current accounting period shortened from 31 October 2014 to 30 June 2014 (2 pages) |
11 October 2013 | Incorporation
|
11 October 2013 | Incorporation
|