London
SE3 7LZ
Director Name | Rothschild Trust New Zealand Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 November 2005(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (closed 10 October 2014) |
Correspondence Address | PO Box 137069, Parnell Auckland 1001 New Zealand |
Secretary Name | Rothschild Trust New Zealand Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 February 2008(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 10 October 2014) |
Correspondence Address | PO Box 137069 Auckland 1001 |
Director Name | Earl Of Roderick Francis Arthur Balfour |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 November 2005) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Burpham Lodge Arundel West Sussex BN18 9RR |
Director Name | Mr David Laurence Harris |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 July 2009) |
Role | Client Executive |
Country of Residence | United Kingdom |
Correspondence Address | 117 Alleyn Park London SE21 8AA |
Secretary Name | Katie Louise Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 February 2008) |
Role | Merchant Banker |
Correspondence Address | Flat 2 1 Albert Terrace Primrose Hill London NW1 7SU |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | 242 West George Street Glasgow G2 4QY Scotland |
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 | Springland Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,494 |
Current Liabilities | £5,505 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
10 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2014 | Application to strike the company off the register (3 pages) |
16 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
27 June 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
31 December 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
28 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2012 | Annual return made up to 24 September 2011 with a full list of shareholders (14 pages) |
1 July 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
18 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (14 pages) |
21 July 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
23 November 2009 | Annual return made up to 24 September 2009 (4 pages) |
23 November 2009 | Director's details changed for Andrew Jonathan Hughes Penney on 1 October 2009 (3 pages) |
23 November 2009 | Director's details changed for Andrew Jonathan Hughes Penney on 1 October 2009 (3 pages) |
14 October 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
30 September 2009 | Director appointed andrew jonathan hughes penney (3 pages) |
30 September 2009 | Appointment terminated director david harris (1 page) |
28 February 2009 | Return made up to 24/09/08; full list of members (4 pages) |
4 September 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | New secretary appointed (2 pages) |
17 October 2007 | Return made up to 24/09/07; no change of members (7 pages) |
5 October 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
24 October 2006 | Return made up to 24/09/06; full list of members (7 pages) |
17 August 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | New director appointed (2 pages) |
22 September 2005 | Return made up to 24/09/05; full list of members (7 pages) |
9 September 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
4 October 2004 | Return made up to 24/09/04; full list of members (8 pages) |
31 August 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
7 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
10 April 2003 | Company name changed lothian fifty (927) LIMITED\certificate issued on 10/04/03 (2 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
15 January 2003 | New director appointed (6 pages) |
15 January 2003 | New director appointed (5 pages) |
15 January 2003 | New secretary appointed (2 pages) |
31 December 2002 | Secretary resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
24 September 2002 | Incorporation (25 pages) |