Mayfair
London
W1J 6BD
Secretary Name | Excalibur Group Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 January 2010(7 years, 10 months after company formation) |
Appointment Duration | 6 years (closed 26 January 2016) |
Correspondence Address | Berkeley Sq House Berkeley Sq London W1J 6BD |
Director Name | Orla Beaton |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Role | Deputy Compliance Officer |
Correspondence Address | 19 Ryehill Terrace Edinburgh EH6 8EN Scotland |
Secretary Name | Carolina Viola |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Liberton Brae Edinburgh EH16 6AG Scotland |
Director Name | Mr Donald William Robertson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 August 2005) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Spinningdale 19 Essex Road Edinburgh Midlothian EH4 6LQ Scotland |
Director Name | Mr Mark James Docherty |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley Sq House Berkeley Sq London W1J 6BD |
Secretary Name | Michael John Hoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 April 2008) |
Role | Company Director |
Correspondence Address | 33 King Street London Swiy 6rj |
Secretary Name | Mrs Sarah Louise Mary Dichlian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tweedside The Green Croxley Green Hertfordshire WD3 3HJ |
Registered Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Excalibur Fund Managers LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2015 | Application to strike the company off the register (3 pages) |
29 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
3 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
29 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
24 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
17 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
16 October 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
16 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Termination of appointment of Mark Docherty as a director (1 page) |
15 April 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
23 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Secretary's details changed for Excalibur Group Holdings Limited on 22 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Mr Mark James Docherty on 22 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Professor Sir Christopher Thomas Evans on 22 March 2011 (2 pages) |
17 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
22 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Appointment of Excalibur Group Holdings Limited as a secretary (2 pages) |
25 January 2010 | Termination of appointment of Sarah Dichlian as a secretary (1 page) |
24 June 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
23 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
30 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
25 April 2008 | Secretary appointed sarah louise mary dichlian (1 page) |
25 April 2008 | Appointment terminated secretary michael hoy (1 page) |
11 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
27 June 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
15 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
30 May 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
20 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
21 November 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
6 October 2005 | Registered office changed on 06/10/05 from: 45 liberton brae edinburgh EH16 6AG (1 page) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New secretary appointed (1 page) |
20 September 2005 | New director appointed (2 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Secretary resigned (1 page) |
21 March 2005 | Return made up to 05/03/05; full list of members (2 pages) |
22 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
9 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
28 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Return made up to 05/03/03; full list of members (6 pages) |
5 March 2002 | Incorporation (19 pages) |