L1118 Luxembourg
Foreign
Secretary Name | Kingsland (Services) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2000(1 year, 9 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 10 April 2018) |
Correspondence Address | 19 Berkeley Street London W1J 8ED |
Director Name | Alistair Carnegie Campbell |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Inverleith Place Edinburgh EH3 5QB Scotland |
Director Name | Mr Julian Cecil Arthur Voge |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hermitage Gardens Edinburgh Midlothian EH10 6BA Scotland |
Director Name | Richard John Anning |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2000) |
Role | Chartered Surveyor |
Correspondence Address | 11 Orchard Close Wenvoe Cardiff Vale Of Glamorgan CF5 6BW Wales |
Director Name | Wendy June Curtis |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | Briarside Cog Road Sully Vale Of Glamorgan CF64 5TD Wales |
Director Name | Mrs Danielle Gross |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 23 July 1998(3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Penthouse 135 Haverstock Hill London NW3 4RU |
Secretary Name | Wendy June Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | Briarside Cog Road Sully Vale Of Glamorgan CF64 5TD Wales |
Director Name | Mr Simon John Childs |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hardwicke Court Llandaff Cardiff CF5 2LB Wales |
Secretary Name | Brodies Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1998(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Registered Address | 5th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
2 at £1 | Silver Oak (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £108,928 |
Gross Profit | £102,369 |
Net Worth | -£1,957,607 |
Cash | £59,064 |
Current Liabilities | £324,326 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 March 2010 | Delivered on: 30 March 2010 Persons entitled: Aviva Commercial Finance Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 254,256,258 and 260 clyde street glasgow and 59,61,63,65, and 67 fox street glasgow gla 44213. Outstanding |
---|---|
15 February 2000 | Delivered on: 29 February 2000 Persons entitled: Norwich Union Mortgage Finance Limited as Trustee Classification: Standard security Secured details: All sums due or to become due. Particulars: 254/260 clyde street and 59/67 fox street, glasgow. Outstanding |
14 February 2000 | Delivered on: 17 February 2000 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Assignation Secured details: All sums due or to become due. Particulars: All the rights, titles, benefits and interests and whether present or future of the chargor to the rents (see microfiche for details). Outstanding |
19 January 1999 | Delivered on: 1 February 1999 Satisfied on: 4 February 2000 Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
24 August 1998 | Delivered on: 8 September 1998 Satisfied on: 16 February 2000 Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and Others Classification: Standard security Secured details: All sums due or to become due. Particulars: 254 to 260(even numbers) clyde street & 59 to 67(odd numbers) fox street,glasgow. Fully Satisfied |
10 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2018 | Voluntary strike-off action has been suspended (1 page) |
23 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2018 | Application to strike the company off the register (3 pages) |
16 January 2018 | Application to strike the company off the register (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
3 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
7 December 2016 | All of the property or undertaking has been released and no longer forms part of charge 5 (1 page) |
7 December 2016 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
7 December 2016 | All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages) |
7 December 2016 | All of the property or undertaking has been released and no longer forms part of charge 6 (2 pages) |
7 December 2016 | All of the property or undertaking has been released and no longer forms part of charge 5 (1 page) |
7 December 2016 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
18 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
18 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
25 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
12 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
28 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Secretary's details changed for Kingsland (Services) Limited on 16 November 2013 (1 page) |
28 April 2015 | Secretary's details changed for Kingsland (Services) Limited on 16 November 2013 (1 page) |
28 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
3 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
24 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
3 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
8 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
11 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
28 April 2010 | Secretary's details changed for Kingsland (Services) Limited on 1 October 2009 (2 pages) |
28 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Secretary's details changed for Kingsland (Services) Limited on 1 October 2009 (2 pages) |
28 April 2010 | Secretary's details changed for Kingsland (Services) Limited on 1 October 2009 (2 pages) |
28 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
30 March 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
5 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
13 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from 5TH floor 1 exchange crescent conference square edinburgh lothian EH3 8UL uk (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from 5TH floor 1 exchange crescent conference square edinburgh lothian EH3 8UL uk (1 page) |
8 May 2008 | Return made up to 22/04/08; full list of members (3 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from saltire court,20 castle terrace edinburgh midlothian EH1 2ET (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from saltire court,20 castle terrace edinburgh midlothian EH1 2ET (1 page) |
8 May 2008 | Return made up to 22/04/08; full list of members (3 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
31 May 2007 | Return made up to 22/04/07; no change of members (6 pages) |
31 May 2007 | Return made up to 22/04/07; no change of members (6 pages) |
9 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
9 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 June 2006 | Return made up to 22/04/06; full list of members (6 pages) |
5 June 2006 | Return made up to 22/04/06; full list of members (6 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
18 May 2005 | Return made up to 22/04/05; full list of members (6 pages) |
18 May 2005 | Return made up to 22/04/05; full list of members (6 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
25 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
10 May 2004 | Return made up to 22/04/04; full list of members (6 pages) |
10 May 2004 | Return made up to 22/04/04; full list of members (6 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
6 May 2003 | Return made up to 22/04/03; full list of members (6 pages) |
6 May 2003 | Return made up to 22/04/03; full list of members (6 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
14 May 2002 | Return made up to 22/04/02; full list of members (6 pages) |
14 May 2002 | Return made up to 22/04/02; full list of members (6 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
17 May 2001 | Return made up to 22/04/01; full list of members (6 pages) |
17 May 2001 | Return made up to 22/04/01; full list of members (6 pages) |
6 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
6 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
23 October 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
23 October 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
24 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
24 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
29 February 2000 | Partic of mort/charge * (6 pages) |
29 February 2000 | Partic of mort/charge * (6 pages) |
17 February 2000 | Partic of mort/charge * (7 pages) |
17 February 2000 | Partic of mort/charge * (7 pages) |
16 February 2000 | Dec mort/charge * (4 pages) |
16 February 2000 | Dec mort/charge * (4 pages) |
9 February 2000 | Company name changed sydney & clyde properties limite d\certificate issued on 10/02/00 (2 pages) |
9 February 2000 | Company name changed sydney & clyde properties limite d\certificate issued on 10/02/00 (2 pages) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | New secretary appointed (1 page) |
7 February 2000 | New secretary appointed (1 page) |
7 February 2000 | Secretary resigned;director resigned (1 page) |
7 February 2000 | Resolutions
|
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Auditor's resignation (2 pages) |
7 February 2000 | Declaration of assistance for shares acquisition (4 pages) |
7 February 2000 | Resolutions
|
7 February 2000 | Auditor's resignation (2 pages) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | Declaration of assistance for shares acquisition (4 pages) |
7 February 2000 | Secretary resigned;director resigned (1 page) |
7 February 2000 | Registered office changed on 07/02/00 from: 15 atholl crescent edinburgh EH3 8HA (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Registered office changed on 07/02/00 from: 15 atholl crescent edinburgh EH3 8HA (1 page) |
7 February 2000 | Director resigned (1 page) |
4 February 2000 | Dec mort/charge * (4 pages) |
4 February 2000 | Dec mort/charge * (4 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (15 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (15 pages) |
4 November 1999 | Director's particulars changed (1 page) |
4 November 1999 | Director's particulars changed (1 page) |
11 May 1999 | Return made up to 22/04/99; full list of members (10 pages) |
11 May 1999 | Return made up to 22/04/99; full list of members (10 pages) |
8 February 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
8 February 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
1 February 1999 | Partic of mort/charge * (6 pages) |
1 February 1999 | Partic of mort/charge * (6 pages) |
8 September 1998 | Partic of mort/charge * (8 pages) |
8 September 1998 | Partic of mort/charge * (8 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | New secretary appointed;new director appointed (2 pages) |
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New secretary appointed;new director appointed (2 pages) |
22 July 1998 | Company name changed velmaxia LIMITED\certificate issued on 23/07/98 (2 pages) |
22 July 1998 | Company name changed velmaxia LIMITED\certificate issued on 23/07/98 (2 pages) |
22 April 1998 | Incorporation (23 pages) |
22 April 1998 | Incorporation (23 pages) |