London
W1X 9AB
Director Name | Prof Sir James Rufus McDonald |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 9 months (closed 16 October 2015) |
Role | Professor |
Country of Residence | Scotland |
Correspondence Address | Chapeltoun House Chapeltown Stewarton Ayrshire KA3 3ED Scotland |
Secretary Name | Mr Ewan Murray Livesey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Brands Farm Hudsons Hill Wethersfield Essex CM7 4EH |
Director Name | Dr Andrew John Cruden |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 12 June 2012) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Albert Drive Helensburgh G84 7HF Scotland |
Director Name | Norman Mendel Naftalin |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 23 February 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 74 Harley House 28-32 Marylebone Road London NW1 5HN |
Secretary Name | Dr Andrew John Cruden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 June 2012) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Albert Drive Helensburgh G84 7HF Scotland |
Registered Address | 19 Eglintoun Road Stewarton Kilmarnock Ayrshire KA3 3JA Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Annick |
1 at £1 | Ewan Murray Livesey 50.00% Ordinary |
---|---|
1 at £1 | Isaac Kaye 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£74,011 |
Cash | £5,818 |
Current Liabilities | £28,879 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
16 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | Application to strike the company off the register (3 pages) |
16 June 2015 | Application to strike the company off the register (3 pages) |
7 January 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
14 January 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
25 March 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
12 February 2013 | Registered office address changed from Chapeltoun House Chapeltoun Stewarton Kilmarnock Ayrshire KA3 3ED Scotland on 12 February 2013 (1 page) |
12 February 2013 | Registered office address changed from Chapeltoun House Chapeltoun Stewarton Kilmarnock Ayrshire KA3 3ED Scotland on 12 February 2013 (1 page) |
11 February 2013 | Registered office address changed from C/O W. White & Company 60 Bank Street Kilmarnock Ayrshire KA1 1ER on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from C/O W. White & Company 60 Bank Street Kilmarnock Ayrshire KA1 1ER on 11 February 2013 (1 page) |
12 June 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
12 June 2012 | Termination of appointment of Andrew Cruden as a secretary (1 page) |
12 June 2012 | Termination of appointment of Andrew Cruden as a secretary (1 page) |
12 June 2012 | Termination of appointment of Andrew Cruden as a director (1 page) |
12 June 2012 | Termination of appointment of Andrew Cruden as a director (1 page) |
28 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
23 February 2011 | Termination of appointment of Norman Naftalin as a director (1 page) |
23 February 2011 | Termination of appointment of Norman Naftalin as a director (1 page) |
11 February 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (7 pages) |
11 February 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
10 February 2010 | Director's details changed for Isaac Kaye on 25 November 2009 (2 pages) |
10 February 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (6 pages) |
10 February 2010 | Director's details changed for Doctor Andrew John Cruden on 25 November 2009 (2 pages) |
10 February 2010 | Director's details changed for Isaac Kaye on 25 November 2009 (2 pages) |
10 February 2010 | Director's details changed for Doctor Andrew John Cruden on 25 November 2009 (2 pages) |
10 February 2010 | Director's details changed for James Rufus Mcdonald on 25 November 2009 (2 pages) |
10 February 2010 | Director's details changed for James Rufus Mcdonald on 25 November 2009 (2 pages) |
10 February 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (6 pages) |
20 August 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
20 August 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
22 December 2008 | Return made up to 25/11/08; full list of members (4 pages) |
22 December 2008 | Return made up to 25/11/08; full list of members (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
9 June 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | New secretary appointed (1 page) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | New secretary appointed (1 page) |
6 February 2008 | Return made up to 25/11/07; full list of members (3 pages) |
6 February 2008 | Return made up to 25/11/07; full list of members (3 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
29 November 2006 | Return made up to 25/11/06; full list of members (3 pages) |
29 November 2006 | Return made up to 25/11/06; full list of members (3 pages) |
29 November 2006 | Registered office changed on 29/11/06 from: c/o white & company 60 bank street kilmarnock ayrshire KA1 1ER (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: c/o white & company 60 bank street kilmarnock ayrshire KA1 1ER (1 page) |
28 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
28 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
6 December 2005 | Return made up to 25/11/05; full list of members (3 pages) |
6 December 2005 | Return made up to 25/11/05; full list of members (3 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
21 February 2005 | Return made up to 25/11/04; full list of members
|
21 February 2005 | Return made up to 25/11/04; full list of members
|
4 August 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
16 February 2004 | Return made up to 25/11/03; full list of members
|
16 February 2004 | Return made up to 25/11/03; full list of members
|
27 September 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
27 September 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
5 December 2002 | Return made up to 25/11/02; full list of members
|
5 December 2002 | Return made up to 25/11/02; full list of members
|
1 October 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
1 October 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
21 December 2001 | Return made up to 25/11/01; full list of members (7 pages) |
21 December 2001 | Return made up to 25/11/01; full list of members (7 pages) |
24 September 2001 | Accounts for a dormant company made up to 30 November 2000 (2 pages) |
24 September 2001 | Accounts for a dormant company made up to 30 November 2000 (2 pages) |
22 February 2001 | Return made up to 25/11/00; full list of members (7 pages) |
22 February 2001 | Return made up to 25/11/00; full list of members (7 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: 98A greenlees road cambuslang glasgow lanarkshire G72 8DU (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: 98A greenlees road cambuslang glasgow lanarkshire G72 8DU (1 page) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
25 November 1999 | Incorporation (18 pages) |
25 November 1999 | Incorporation (18 pages) |