Westra
Dinas Powys
Vale Of Glamorgan
CF64 4HA
Wales
Director Name | Mr Simon John Childs |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 5 months (closed 17 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hardwicke Court Llandaff Cardiff CF5 2LB Wales |
Secretary Name | Katharine Jane Collyer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2009(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 17 April 2015) |
Role | Secretary |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Andrew John Blain |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 60 Murrayfield Gardens Edinburgh EH12 6DQ Scotland |
Director Name | Stewart David Brown |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Moat Place Edinburgh EH14 1NY Scotland |
Secretary Name | Mr Andrew John Blain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 60 Murrayfield Gardens Edinburgh EH12 6DQ Scotland |
Director Name | Mr Cesidio Martin Di Ciacca |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(1 day after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 September 2002) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(1 day after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 September 2002) |
Role | Surveyor |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Director Name | Ian Robertson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(1 day after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 September 2002) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 5 Boswall Road Edinburgh Midlothian EH5 3RH Scotland |
Director Name | Mr Didier Michel Tandy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(1 day after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Warrington Crescent London W9 1ED |
Secretary Name | Mrs Susan Margaret Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(1 day after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Bradley Lane Rufforth York North Yorkshire YO23 3QJ |
Director Name | Mrs Wendy June Curtis |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 136 Henke Court Schooner Way Atlantic Wharf Cardiff CF10 4EL Wales |
Secretary Name | Mrs Wendy June Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 136 Henke Court Schooner Way Atlantic Wharf Cardiff CF10 4EL Wales |
Website | www.sydneyandlondon.com |
---|---|
Email address | [email protected] |
Telephone | 020 72846969 |
Telephone region | London |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Sydney & London Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £703 |
Gross Profit | £424 |
Net Worth | -£120,530 |
Cash | £1,365 |
Current Liabilities | £1,495 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2014 | Application to strike the company off the register (3 pages) |
15 December 2014 | Application to strike the company off the register (3 pages) |
4 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
18 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
18 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
10 June 2013 | Registered office address changed from 80 George Street Edinburgh EH2 3BU on 10 June 2013 (2 pages) |
10 June 2013 | Registered office address changed from 80 George Street Edinburgh EH2 3BU on 10 June 2013 (2 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
28 August 2012 | Full accounts made up to 31 March 2012 (14 pages) |
28 August 2012 | Full accounts made up to 31 March 2012 (14 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
4 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages) |
24 October 2011 | Secretary's details changed for Katharine Jane Collyer on 21 October 2011 (1 page) |
24 October 2011 | Secretary's details changed for Katharine Jane Collyer on 21 October 2011 (1 page) |
22 September 2011 | Full accounts made up to 31 March 2011 (14 pages) |
22 September 2011 | Full accounts made up to 31 March 2011 (14 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
5 July 2010 | Full accounts made up to 31 March 2010 (14 pages) |
5 July 2010 | Full accounts made up to 31 March 2010 (14 pages) |
10 February 2010 | Director's details changed for Simon John Childs on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Richard John Anning on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Simon John Childs on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Richard John Anning on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Simon John Childs on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Richard John Anning on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
30 July 2009 | Secretary appointed katharine jane collyer (2 pages) |
30 July 2009 | Appointment terminated director and secretary wendy curtis (1 page) |
30 July 2009 | Secretary appointed katharine jane collyer (2 pages) |
30 July 2009 | Appointment terminated director and secretary wendy curtis (1 page) |
14 July 2009 | Full accounts made up to 31 March 2009 (16 pages) |
14 July 2009 | Full accounts made up to 31 March 2009 (16 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
16 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
10 September 2008 | Full accounts made up to 31 March 2008 (15 pages) |
10 September 2008 | Full accounts made up to 31 March 2008 (15 pages) |
18 March 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (2 pages) |
18 March 2008 | Return made up to 04/02/08; full list of members (4 pages) |
18 March 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (2 pages) |
18 March 2008 | Return made up to 04/02/08; full list of members (4 pages) |
23 July 2007 | Full accounts made up to 31 March 2007 (16 pages) |
23 July 2007 | Full accounts made up to 31 March 2007 (16 pages) |
5 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
14 November 2006 | Full accounts made up to 31 March 2006 (16 pages) |
14 November 2006 | Full accounts made up to 31 March 2006 (16 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: 15 atholl crescent edinburgh EH3 8HA (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: 15 atholl crescent edinburgh EH3 8HA (1 page) |
8 February 2006 | Return made up to 04/02/06; full list of members (3 pages) |
8 February 2006 | Return made up to 04/02/06; full list of members (3 pages) |
26 October 2005 | Dec mort/charge * (2 pages) |
26 October 2005 | Dec mort/charge * (2 pages) |
1 September 2005 | Full accounts made up to 31 March 2005 (14 pages) |
1 September 2005 | Full accounts made up to 31 March 2005 (14 pages) |
21 May 2005 | Partic of mort/charge * (3 pages) |
21 May 2005 | Partic of mort/charge * (3 pages) |
10 March 2005 | Return made up to 04/02/05; full list of members (7 pages) |
10 March 2005 | Return made up to 04/02/05; full list of members (7 pages) |
1 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
1 October 2004 | Full accounts made up to 31 March 2004 (13 pages) |
10 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
10 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
15 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
15 October 2003 | Full accounts made up to 31 March 2003 (14 pages) |
5 February 2003 | Return made up to 04/02/03; full list of members (5 pages) |
5 February 2003 | Return made up to 04/02/03; full list of members (5 pages) |
2 November 2002 | New director appointed (3 pages) |
2 November 2002 | New director appointed (3 pages) |
8 October 2002 | Partic of mort/charge * (7 pages) |
8 October 2002 | Partic of mort/charge * (6 pages) |
8 October 2002 | Partic of mort/charge * (7 pages) |
8 October 2002 | Partic of mort/charge * (6 pages) |
4 October 2002 | Memorandum and Articles of Association (8 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Resolutions
|
4 October 2002 | Director resigned (1 page) |
4 October 2002 | New director appointed (4 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: forsyth house 111 union street, glasgow strathclyde G1 3TA (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | New secretary appointed (2 pages) |
4 October 2002 | Auditor's resignation (2 pages) |
4 October 2002 | New director appointed (4 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Auditor's resignation (2 pages) |
4 October 2002 | New director appointed (5 pages) |
4 October 2002 | Resolutions
|
4 October 2002 | Declaration of assistance for shares acquisition (6 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: forsyth house 111 union street, glasgow strathclyde G1 3TA (1 page) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Company name changed coleridge (no.2) LIMITED\certificate issued on 04/10/02 (2 pages) |
4 October 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
4 October 2002 | Memorandum and Articles of Association (8 pages) |
4 October 2002 | Declaration of assistance for shares acquisition (6 pages) |
4 October 2002 | Company name changed coleridge (no.2) LIMITED\certificate issued on 04/10/02 (2 pages) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
4 October 2002 | New director appointed (5 pages) |
3 October 2002 | Dec mort/charge * (4 pages) |
3 October 2002 | Dec mort/charge * (4 pages) |
3 October 2002 | Dec mort/charge * (4 pages) |
3 October 2002 | Dec mort/charge * (4 pages) |
9 March 2002 | Partic of mort/charge * (6 pages) |
9 March 2002 | Partic of mort/charge * (6 pages) |
27 February 2002 | Partic of mort/charge * (6 pages) |
27 February 2002 | Partic of mort/charge * (6 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (4 pages) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Secretary resigned;director resigned (1 page) |
22 February 2002 | New director appointed (4 pages) |
22 February 2002 | New director appointed (5 pages) |
22 February 2002 | New director appointed (3 pages) |
22 February 2002 | New secretary appointed (2 pages) |
22 February 2002 | Registered office changed on 22/02/02 from: saltire court 20 castle terrace edinburgh EH1 2ET (1 page) |
22 February 2002 | New director appointed (3 pages) |
22 February 2002 | Registered office changed on 22/02/02 from: saltire court 20 castle terrace edinburgh EH1 2ET (1 page) |
22 February 2002 | New secretary appointed (2 pages) |
22 February 2002 | New director appointed (5 pages) |
22 February 2002 | Secretary resigned;director resigned (1 page) |
4 February 2002 | Incorporation (26 pages) |
4 February 2002 | Incorporation (26 pages) |