Hammersmith
London
W6 7EF
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 February 2008(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 12 months (closed 13 February 2015) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Director Name | Alastair Kenneth Dunn |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | No 1 Douglas Muir Drive Milngavie Glasgow Strathclyde G62 7RJ Scotland |
Director Name | Jeremy Stewart Glen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Hazelhurst Bank Avenue Milngavie Glasgow |
Secretary Name | Jeremy Stewart Glen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Hazelhurst Bank Avenue Milngavie Glasgow |
Director Name | Kenneth Floyd Durant |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2004) |
Role | Engineer |
Correspondence Address | PO Box 99, Dundee Oregon 97115 |
Director Name | Earl Wayne Hanson |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 July 2002(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2003) |
Role | Engineer |
Correspondence Address | Po Bob 550 Dundee Oregon 97236 |
Director Name | Susan Dianne King |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 2002(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 December 2008) |
Role | Public Accountant |
Correspondence Address | 29400 Sw Heater Road Sherwood Oregon 97140 United States |
Director Name | Gary Raoul Matthews |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2007) |
Role | Managing Director |
Correspondence Address | 35 Acredales Linlithgow West Lothian EH49 6HY Scotland |
Secretary Name | Susan Dianne King |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 July 2002(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 December 2008) |
Role | Public Accountant |
Correspondence Address | 29400 Sw Heater Road Sherwood Oregon 97140 United States |
Director Name | George Lemmon |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2004(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2007) |
Role | President |
Correspondence Address | 1330 3d Avenue 812 Portland Oregon United States |
Director Name | Randall Lloyd Smith |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2007(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 May 2013) |
Role | President |
Correspondence Address | 16942 Nw Hazelgrove Court Beaverton Oregon Or 97006 |
Director Name | Mrs Beverley Ann Wright |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(11 years after company formation) |
Appointment Duration | 1 year (resigned 26 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elms House 43 Brook Green London W6 7EF |
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Idc Construction Management Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,364,141 |
Cash | £2,461 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2014 | Application to strike the company off the register (3 pages) |
14 October 2014 | Application to strike the company off the register (3 pages) |
30 July 2014 | Termination of appointment of Beverley Ann Wright as a director on 26 June 2014 (1 page) |
30 July 2014 | Termination of appointment of Beverley Ann Wright as a director on 26 June 2014 (1 page) |
30 July 2014 | Appointment of Mr Mark Thurston as a director on 26 June 2014 (2 pages) |
30 July 2014 | Appointment of Mr Mark Thurston as a director on 26 June 2014 (2 pages) |
29 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Appointment of Beverley Wright as a director on 29 May 2013 (3 pages) |
13 June 2013 | Termination of appointment of Randall Lloyd Smith as a director on 29 May 2013 (2 pages) |
13 June 2013 | Appointment of Beverley Wright as a director on 29 May 2013 (3 pages) |
13 June 2013 | Termination of appointment of Randall Lloyd Smith as a director on 29 May 2013 (2 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
29 September 2011 | (11 pages) |
29 September 2011 | (11 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
1 October 2010 | (7 pages) |
1 October 2010 | (7 pages) |
1 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
14 September 2009 | (7 pages) |
14 September 2009 | (7 pages) |
1 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
28 May 2009 | Director's change of particulars / randall smith / 27/05/2009 (1 page) |
28 May 2009 | Director's change of particulars / randall smith / 27/05/2009 (1 page) |
9 January 2009 | Appointment terminated director and secretary susan king (1 page) |
9 January 2009 | Appointment terminated director and secretary susan king (1 page) |
13 November 2008 | (7 pages) |
13 November 2008 | (7 pages) |
25 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
25 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
30 May 2008 | Secretary appointed jordan company secretaries LIMITED (2 pages) |
30 May 2008 | Secretary appointed jordan company secretaries LIMITED (2 pages) |
29 May 2008 | Registered office changed on 29/05/2008 from ground floor, unit 1 alderstone business park macmillan road, livingston EH54 7DF (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from ground floor, unit 1 alderstone business park macmillan road, livingston EH54 7DF (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
1 November 2007 | (6 pages) |
1 November 2007 | (6 pages) |
10 July 2007 | Return made up to 30/05/07; no change of members (7 pages) |
10 July 2007 | Return made up to 30/05/07; no change of members (7 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | Director resigned (1 page) |
1 November 2006 | (7 pages) |
1 November 2006 | (7 pages) |
19 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
19 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
9 June 2006 | (6 pages) |
9 June 2006 | (6 pages) |
14 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
14 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
27 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
27 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
31 January 2005 | (6 pages) |
31 January 2005 | (6 pages) |
21 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
21 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
29 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
29 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
29 January 2004 | (6 pages) |
29 January 2004 | (6 pages) |
27 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
27 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
10 June 2003 | Return made up to 30/05/03; full list of members
|
10 June 2003 | Return made up to 30/05/03; full list of members
|
10 June 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
10 June 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: unit 1, alderstone business park macmillan road livingston west lothian EH54 7DF (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: unit 1, alderstone business park macmillan road livingston west lothian EH54 7DF (1 page) |
1 October 2002 | Registered office changed on 01/10/02 from: 48 st vincent street glasgow strathclyde G2 5HS (1 page) |
1 October 2002 | Registered office changed on 01/10/02 from: 48 st vincent street glasgow strathclyde G2 5HS (1 page) |
15 July 2002 | Secretary resigned;director resigned (1 page) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New secretary appointed;new director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | Secretary resigned;director resigned (1 page) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | Director resigned (1 page) |
15 July 2002 | New secretary appointed;new director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
18 June 2002 | Company name changed forty eight shelf (86) LIMITED\certificate issued on 18/06/02 (2 pages) |
18 June 2002 | Company name changed forty eight shelf (86) LIMITED\certificate issued on 18/06/02 (2 pages) |
30 May 2002 | Incorporation (19 pages) |
30 May 2002 | Incorporation (19 pages) |