London
WC2H 9LT
Director Name | Charles Philip Rothstein |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 August 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 8 months (closed 26 March 2019) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 39 Earlham Street London WC2H 9LT |
Secretary Name | Steven Antony Tuckley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 26 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Earlham Street London WC2H 9LT |
Director Name | David Spencer Eberly |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 September 2011) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1226 Indian Mound W. Bloomfield 48301 Michigan Usa |
Director Name | Alexander Spiro Jr |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 17 May 2016) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 34179 Ramble Hills Farmington Hills Michigan 48331 48331 |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | 242 West George Street Glasgow G2 4QY Scotland |
Secretary Name | Hutton Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2005) |
Correspondence Address | Brackendene 15 Hutton Road Ash Vale Aldershot Hampshire GU12 5EY |
Registered Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Beringea LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2018 | Application to strike the company off the register (4 pages) |
21 November 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
4 April 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
31 January 2018 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to 25 Bothwell Street Glasgow G2 6NL on 31 January 2018 (1 page) |
16 October 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
16 October 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
16 June 2017 | Director's details changed for Charles Philip Rothstein on 16 June 2017 (2 pages) |
16 June 2017 | Director's details changed for Charles Philip Rothstein on 16 June 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 May 2016 | Termination of appointment of Alexander Spiro Jr as a director on 17 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Alexander Spiro Jr as a director on 17 May 2016 (1 page) |
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 April 2015 | Secretary's details changed for Steven Antony Tuckley on 18 March 2015 (1 page) |
2 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Secretary's details changed for Steven Antony Tuckley on 18 March 2015 (1 page) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Director's details changed for Mr Malcolm Kennedy Hunt Moss on 13 November 2013 (2 pages) |
4 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Director's details changed for Mr Malcolm Kennedy Hunt Moss on 13 November 2013 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
5 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Director's details changed for Mr Malcolm Kennedy Hunt Moss on 4 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Mr Malcolm Kennedy Hunt Moss on 4 April 2012 (2 pages) |
4 April 2012 | Director's details changed for Mr Malcolm Kennedy Hunt Moss on 4 April 2012 (2 pages) |
23 September 2011 | Termination of appointment of David Eberly as a director (1 page) |
23 September 2011 | Termination of appointment of David Eberly as a director (1 page) |
15 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
15 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
23 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Secretary's details changed for Steven Antony Tuckley on 18 March 2011 (2 pages) |
22 March 2011 | Secretary's details changed for Steven Antony Tuckley on 18 March 2011 (2 pages) |
6 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
6 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
8 April 2010 | Register inspection address has been changed (1 page) |
8 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Director's details changed for Mr Malcolm Kennedy Hunt Moss on 18 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Malcolm Kennedy Hunt Moss on 18 March 2010 (2 pages) |
9 October 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
9 October 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
21 May 2009 | Return made up to 18/03/09; full list of members (4 pages) |
21 May 2009 | Return made up to 18/03/09; full list of members (4 pages) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
19 March 2008 | Director's change of particulars / malcolm moss / 15/07/2007 (1 page) |
19 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
19 March 2008 | Director's change of particulars / malcolm moss / 15/07/2007 (1 page) |
19 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
7 September 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
7 September 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
16 April 2007 | Secretary's particulars changed (1 page) |
16 April 2007 | Return made up to 18/03/07; full list of members (3 pages) |
16 April 2007 | Return made up to 18/03/07; full list of members (3 pages) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Secretary's particulars changed (1 page) |
9 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
9 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
27 April 2006 | Return made up to 18/03/06; full list of members (8 pages) |
27 April 2006 | Return made up to 18/03/06; full list of members (8 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
18 October 2005 | New secretary appointed (1 page) |
18 October 2005 | New secretary appointed (1 page) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Secretary resigned (1 page) |
14 April 2005 | Return made up to 18/03/05; full list of members
|
14 April 2005 | Return made up to 18/03/05; full list of members
|
11 February 2005 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
11 February 2005 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
30 April 2004 | Return made up to 18/03/04; full list of members (6 pages) |
30 April 2004 | Return made up to 18/03/04; full list of members (6 pages) |
27 September 2003 | New director appointed (3 pages) |
27 September 2003 | New director appointed (3 pages) |
27 September 2003 | New director appointed (3 pages) |
27 September 2003 | New director appointed (3 pages) |
27 September 2003 | New director appointed (3 pages) |
27 September 2003 | New director appointed (3 pages) |
27 September 2003 | New director appointed (3 pages) |
27 September 2003 | New secretary appointed (2 pages) |
27 September 2003 | New secretary appointed (2 pages) |
27 September 2003 | New director appointed (3 pages) |
4 August 2003 | Resolutions
|
4 August 2003 | Resolutions
|
1 August 2003 | Company name changed lothian fifty (965) LIMITED\certificate issued on 01/08/03 (2 pages) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
1 August 2003 | Company name changed lothian fifty (965) LIMITED\certificate issued on 01/08/03 (2 pages) |
1 August 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
18 March 2003 | Incorporation (23 pages) |
18 March 2003 | Incorporation (23 pages) |