Chiswick
London
W4 5AS
Director Name | Paul Frederick Francis Gardner Bougaard |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 56 Howitt Road Belsize Park London NW3 4LJ |
Director Name | Alistair Charles Peter McLean |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Role | New Business Manager |
Correspondence Address | 17 Woodfield Lane Ashtead Surrey KT21 2BQ |
Director Name | Mark Alan Muller |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 May 2002(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | Fernlea Droghadfayle Road Port Erin Isle Of Man IM9 6EL |
Director Name | Mr Anthony Desmond Seeldrayers |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Irish, |
Status | Resigned |
Appointed | 31 May 2002(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 August 2008) |
Role | Chartered Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 1 Olafs Close Governors Hill Douglas Isle Of Man IM2 7AR |
Director Name | Mrs Brigit Scott |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(4 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 26 January 2017) |
Role | Manager |
Country of Residence | Isle Of Man |
Correspondence Address | Lough Ny Shuin Ballaconley Farm Lane Jurby East IM7 3HA |
Director Name | Karen Rachel Harris |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2013) |
Role | Certified Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Larchwood Clay Head Road Baldrine Isle Of Man IM4 6DH |
Director Name | Miss Samantha Jayne Platt |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(14 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 October 2016) |
Role | Assistant Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 29 Furman Close Onchan IM3 1BT |
Director Name | Mrs Janette Patricia Graham |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2016(17 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 26 January 2017) |
Role | Manager |
Country of Residence | Isle Of Man |
Correspondence Address | First Names House Victoria Road Douglas IM2 4DF |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | FNTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Correspondence Address | First Names House Victoria Road Douglas IM2 4DF |
Registered Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Fntc First Nominee LTD 50.00% Ordinary |
---|---|
1 at £1 | Fntc Second Nominee LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 5 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2017 | Application to strike the company off the register (3 pages) |
26 January 2017 | Termination of appointment of Brigit Scott as a director on 26 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Fntc (Secretaries) Limited as a secretary on 26 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Janette Patricia Graham as a director on 26 January 2017 (1 page) |
5 December 2016 | Termination of appointment of Samantha Jayne Platt as a director on 28 October 2016 (1 page) |
1 December 2016 | Appointment of Janette Patricia Graham as a director on 28 October 2016 (3 pages) |
15 August 2016 | Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page) |
13 May 2016 | Total exemption full accounts made up to 5 April 2016 (3 pages) |
28 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 September 2015 | Total exemption full accounts made up to 5 April 2015 (3 pages) |
28 September 2015 | Total exemption full accounts made up to 5 April 2015 (3 pages) |
1 April 2015 | Registered office address changed from C/O First Scottish, St Davids House, St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from C/O First Scottish, St Davids House, St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page) |
18 February 2015 | Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Miss Samantha Jayne Platt on 6 February 2015 (2 pages) |
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
28 August 2014 | Total exemption full accounts made up to 5 April 2014 (3 pages) |
28 August 2014 | Total exemption full accounts made up to 5 April 2014 (3 pages) |
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
10 October 2013 | Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages) |
10 October 2013 | Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages) |
3 June 2013 | Total exemption full accounts made up to 5 April 2013 (3 pages) |
3 June 2013 | Total exemption full accounts made up to 5 April 2013 (3 pages) |
4 February 2013 | Appointment of Miss Samantha Jayne Platt as a director (3 pages) |
4 February 2013 | Termination of appointment of Karen Harris as a director (2 pages) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
7 June 2012 | Total exemption full accounts made up to 5 April 2012 (3 pages) |
7 June 2012 | Total exemption full accounts made up to 5 April 2012 (3 pages) |
26 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
4 August 2011 | Total exemption full accounts made up to 5 April 2011 (3 pages) |
4 August 2011 | Total exemption full accounts made up to 5 April 2011 (3 pages) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Secretary's details changed for Fntc (Secretaries) Limited on 26 January 2011 (2 pages) |
24 August 2010 | Total exemption full accounts made up to 5 April 2010 (3 pages) |
24 August 2010 | Total exemption full accounts made up to 5 April 2010 (3 pages) |
29 January 2010 | Secretary's details changed for Fntc (Secretaries) Limited on 26 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
22 June 2009 | Total exemption full accounts made up to 5 April 2009 (2 pages) |
22 June 2009 | Total exemption full accounts made up to 5 April 2009 (2 pages) |
26 January 2009 | Return made up to 26/01/09; full list of members (4 pages) |
25 September 2008 | Director appointed karen rachel harris (5 pages) |
5 September 2008 | Total exemption full accounts made up to 5 April 2008 (2 pages) |
5 September 2008 | Total exemption full accounts made up to 5 April 2008 (2 pages) |
27 August 2008 | Appointment terminated director anthony seeldrayers (1 page) |
30 January 2008 | Return made up to 26/01/08; full list of members (2 pages) |
16 July 2007 | Total exemption full accounts made up to 5 April 2007 (2 pages) |
16 July 2007 | Total exemption full accounts made up to 5 April 2007 (2 pages) |
7 February 2007 | Return made up to 26/01/07; full list of members (7 pages) |
29 June 2006 | Total exemption full accounts made up to 5 April 2006 (2 pages) |
29 June 2006 | Total exemption full accounts made up to 5 April 2006 (2 pages) |
14 February 2006 | Return made up to 26/01/06; full list of members
|
8 August 2005 | Registered office changed on 08/08/05 from: c/o first scottish formations bonnington bond 2 anderson place edinburgh EH6 5NP (1 page) |
2 August 2005 | Total exemption small company accounts made up to 5 April 2005 (2 pages) |
2 August 2005 | Total exemption small company accounts made up to 5 April 2005 (2 pages) |
10 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
4 November 2004 | Total exemption small company accounts made up to 5 April 2004 (2 pages) |
4 November 2004 | Total exemption small company accounts made up to 5 April 2004 (2 pages) |
29 January 2004 | Return made up to 26/01/04; full list of members (7 pages) |
15 October 2003 | New director appointed (1 page) |
15 October 2003 | Director resigned (1 page) |
14 October 2003 | Total exemption small company accounts made up to 5 April 2003 (2 pages) |
14 October 2003 | Total exemption small company accounts made up to 5 April 2003 (2 pages) |
7 February 2003 | Return made up to 26/01/03; full list of members (7 pages) |
15 October 2002 | Total exemption small company accounts made up to 5 April 2002 (2 pages) |
15 October 2002 | Total exemption small company accounts made up to 5 April 2002 (2 pages) |
9 July 2002 | Director resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
5 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
21 January 2002 | Total exemption full accounts made up to 5 April 2001 (2 pages) |
21 January 2002 | Total exemption full accounts made up to 5 April 2001 (2 pages) |
15 February 2001 | Return made up to 26/01/01; full list of members (6 pages) |
23 November 2000 | Full accounts made up to 5 April 2000 (4 pages) |
23 November 2000 | Full accounts made up to 5 April 2000 (4 pages) |
2 June 2000 | Director resigned (1 page) |
5 April 2000 | Resolutions
|
5 April 2000 | Resolutions
|
11 February 2000 | Return made up to 26/01/00; full list of members
|
16 November 1999 | Accounting reference date extended from 31/01/00 to 05/04/00 (1 page) |
3 March 1999 | Director's particulars changed (1 page) |
27 January 1999 | Director resigned (1 page) |
26 January 1999 | Incorporation (29 pages) |