London
NW4 2TN
Director Name | Mr Salomon Noe |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 6 months (closed 23 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Queens Way London NW4 2TN |
Secretary Name | Ms Etelka Noe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 6 months (closed 23 October 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Queensway London NW4 2TN |
Director Name | Stewart David Brown |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 6 Moat Place Edinburgh Midlothian EH14 1NY Scotland |
Director Name | Frank Alexander Fowlie |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 18 Woodburn Terrace Edinburgh EH10 4SJ Scotland |
Secretary Name | Frank Alexander Fowlie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 18 Woodburn Terrace Edinburgh EH10 4SJ Scotland |
Director Name | Ernest Peter Coupe |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 April 2002) |
Role | Surveyor |
Correspondence Address | 8 Blackbarony Road Edinburgh EH16 5QP Scotland |
Director Name | Graham David Hardie |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 April 2002) |
Role | Surveyor |
Correspondence Address | 14 Knowesley Park Haddington East Lothian EH41 3TB Scotland |
Director Name | Mr Colin Mathison Mackie |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 April 2002) |
Role | Investment Director |
Country of Residence | Scotland |
Correspondence Address | 5 Wellington Terrace Lanark ML11 7QQ Scotland |
Secretary Name | Charlotte Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 April 2002) |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2ET Scotland |
Registered Address | 319 St Vincent Street Glasgow G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 July 2019 | Final account prior to dissolution in a winding-up by the court (18 pages) |
18 February 2019 | Court order INSOLVENCY:Removal of Robert Andrew Croxen as liquidator and Appointment of joint replacement liquidator Stephen John Absolom on 11/12/2018. (2 pages) |
28 October 2016 | Registered office address changed from C/O Kpmg Llp, 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 28 October 2016 (2 pages) |
28 October 2016 | Registered office address changed from C/O Kpmg Llp, 191 West George Street Glasgow G2 2LJ to 319 st Vincent Street Glasgow G2 5AS on 28 October 2016 (2 pages) |
20 July 2015 | Registered office address changed from C/O 8 Orchard Drive Giffnock Glasgow G46 7NR to C/O Kpmg Llp, 191 West George Street Glasgow G2 2LJ on 20 July 2015 (2 pages) |
20 July 2015 | Registered office address changed from C/O 8 Orchard Drive Giffnock Glasgow G46 7NR to C/O Kpmg Llp, 191 West George Street Glasgow G2 2LJ on 20 July 2015 (2 pages) |
17 July 2015 | Notice of winding up order (2 pages) |
17 July 2015 | Court order notice of winding up (1 page) |
17 July 2015 | Notice of winding up order (1 page) |
17 July 2015 | Court order notice of winding up (1 page) |
26 February 2015 | Order of court - dissolution void (1 page) |
26 February 2015 | Order of court - dissolution void (1 page) |
1 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
18 February 2013 | Annual return made up to 17 December 2012 with a full list of shareholders Statement of capital on 2013-02-18
|
18 February 2013 | Annual return made up to 17 December 2012 with a full list of shareholders Statement of capital on 2013-02-18
|
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 April 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 February 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
12 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 April 2009 | Return made up to 05/12/08; full list of members (3 pages) |
29 April 2009 | Return made up to 05/12/08; full list of members (3 pages) |
24 November 2008 | Return made up to 12/12/07; full list of members (3 pages) |
24 November 2008 | Return made up to 12/12/07; full list of members (3 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 January 2007 | Return made up to 12/12/06; full list of members (2 pages) |
10 January 2007 | Return made up to 12/12/06; full list of members (2 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 May 2006 | Return made up to 12/12/05; full list of members (2 pages) |
12 May 2006 | Return made up to 12/12/05; full list of members (2 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
13 December 2004 | Return made up to 17/12/04; full list of members (7 pages) |
13 December 2004 | Return made up to 17/12/04; full list of members (7 pages) |
9 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
22 January 2003 | Return made up to 17/12/02; full list of members (7 pages) |
22 January 2003 | Return made up to 17/12/02; full list of members (7 pages) |
3 December 2002 | Registered office changed on 03/12/02 from: 68 queen street edinburgh midlothian EH2 4NN (1 page) |
3 December 2002 | Registered office changed on 03/12/02 from: 68 queen street edinburgh midlothian EH2 4NN (1 page) |
3 October 2002 | Partic of mort/charge * (8 pages) |
3 October 2002 | Partic of mort/charge * (8 pages) |
18 July 2002 | Registered office changed on 18/07/02 from: 68 queen street edinburgh midlothian EH2 4NN (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: 68 queen street edinburgh midlothian EH2 4NN (1 page) |
6 June 2002 | Registered office changed on 06/06/02 from: saltire court 20 castle terrace edinburgh EH1 2ET (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | New secretary appointed;new director appointed (3 pages) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | New secretary appointed;new director appointed (3 pages) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | New director appointed (3 pages) |
6 June 2002 | New director appointed (3 pages) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Registered office changed on 06/06/02 from: saltire court 20 castle terrace edinburgh EH1 2ET (1 page) |
6 June 2002 | Director resigned (1 page) |
13 May 2002 | Partic of mort/charge * (7 pages) |
13 May 2002 | Partic of mort/charge * (7 pages) |
4 February 2002 | New secretary appointed (2 pages) |
4 February 2002 | Secretary resigned;director resigned (1 page) |
4 February 2002 | New director appointed (3 pages) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | New director appointed (3 pages) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | New secretary appointed (2 pages) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Secretary resigned;director resigned (1 page) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | New director appointed (2 pages) |
17 December 2001 | Incorporation (27 pages) |
17 December 2001 | Incorporation (27 pages) |