1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Secretary Name | HTM Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 06 September 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 10 months (closed 10 July 2015) |
Correspondence Address | Omar Hodge Building 2nd Floor PO Box 956 Road Town Tortola British Virgin Islands |
Director Name | HTM Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 December 2009(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 10 July 2015) |
Correspondence Address | Omar Hodge Bldg. Second Floor Wickhams Cay Road Town Tortola British Indian Ocean Territory |
Director Name | Angela Nicolson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 June 2009(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2010) |
Role | General Manager |
Country of Residence | Singapore |
Correspondence Address | 25 Kovan Road 06 - 21 Kovan Melody Singapore 545024 |
Director Name | Cara Leanne Briggs |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 August 2010(8 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 November 2010) |
Role | Client Services Manager |
Country of Residence | Singapore |
Correspondence Address | 1 Leonie Hill Road #07-03 Leonie Hill Residence Singapore 239191 |
Director Name | Dominique Carin Burnett |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 September 2012) |
Role | Manager Of Client Services |
Country of Residence | Singapore |
Correspondence Address | 163 Penang Road #02-03 Winsland House Ii Singapore 238463 |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | 242 West George Street Glasgow G2 4QY Scotland |
Director Name | Netherlands West Indies International Trust Company Nv (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 December 2009) |
Correspondence Address | Blenchiweg 6 Postbus 553 Curacao Foreign |
Registered Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | United Global Fund Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £29,967 |
Net Worth | £8,736 |
Current Liabilities | £1,067 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | Application to strike the company off the register (4 pages) |
25 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
24 September 2014 | Total exemption full accounts made up to 31 December 2013 (23 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (23 pages) |
12 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
30 January 2013 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Total exemption full accounts made up to 31 December 2011 (22 pages) |
2 October 2012 | Termination of appointment of Dominique Burnett as a director (1 page) |
2 October 2012 | Appointment of Andrew Hudson as a director (2 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (22 pages) |
31 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (14 pages) |
9 December 2010 | Termination of appointment of Cara Briggs as a director (2 pages) |
9 December 2010 | Appointment of Dominique Carin Burnett as a director (3 pages) |
6 October 2010 | Total exemption full accounts made up to 31 December 2009 (23 pages) |
15 September 2010 | Termination of appointment of Angela Nicolson as a director (2 pages) |
15 September 2010 | Appointment of Cara Leanne Briggs as a director (4 pages) |
26 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (14 pages) |
22 January 2010 | Termination of appointment of Netherlands West Indies International Trust Company Nv as a director (1 page) |
22 January 2010 | Appointment of Lothian Fifty (906) Limited as a director (3 pages) |
6 November 2009 | Annual return made up to 15 August 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Total exemption full accounts made up to 31 December 2008 (21 pages) |
15 October 2009 | Secretary's details changed for Htm Services Ltd on 13 June 2009 (1 page) |
16 July 2009 | Director appointed angela nicolson (2 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (21 pages) |
16 September 2008 | Return made up to 15/08/08; no change of members (6 pages) |
29 January 2008 | Total exemption full accounts made up to 31 December 2006 (20 pages) |
8 September 2007 | Return made up to 15/08/07; no change of members (6 pages) |
13 December 2006 | Total exemption full accounts made up to 31 December 2005 (20 pages) |
12 September 2006 | Return made up to 15/08/06; full list of members (6 pages) |
11 January 2006 | Total exemption full accounts made up to 31 December 2004 (20 pages) |
24 October 2005 | Return made up to 15/08/05; full list of members (6 pages) |
3 September 2004 | Total exemption full accounts made up to 31 December 2003 (17 pages) |
19 August 2004 | Return made up to 15/08/04; full list of members
|
11 June 2004 | Registered office changed on 11/06/04 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
19 September 2003 | Return made up to 09/08/03; full list of members
|
15 May 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New secretary appointed (2 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
15 August 2002 | Incorporation (23 pages) |