London
WC2R 0HS
Secretary Name | Nicholas Karl Smithson |
---|---|
Status | Closed |
Appointed | 30 April 2011(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 12 September 2014) |
Role | Company Director |
Correspondence Address | Burleigh House 355-359 Strand London WC2R 0HS |
Director Name | Mr James Waddell Macgregor |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Den Of Baldoukie Tannadice Forfar Angus DD8 3SN Scotland |
Director Name | Mr Stuart Macgregor |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 The Glebe Tannadice Forfar Angus DD8 3RP Scotland |
Secretary Name | Mr Stuart Macgregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 The Glebe Tannadice Forfar Angus DD8 3RP Scotland |
Secretary Name | Anita Steel Macgregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 December 2006) |
Role | Secretary |
Correspondence Address | Den Of Baldonkie Tannadice Forfar Angus DD8 3SN Scotland |
Director Name | Mr James Michael Finn |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 June 2010) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 16 Ashbrook Howth Road Dublin 3 Ireland |
Director Name | Mr John James Teeling |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 December 2006(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 June 2010) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 176 Seafield Road Clontarf Dublin 3 Irish |
Secretary Name | Mr James Michael Finn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 June 2010) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 16 Ashbrook Howth Road Dublin 3 Ireland |
Director Name | Angus Alexander Forbes Ogilvie |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(5 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 April 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Maiden Lane London WC2E 7LJ |
Secretary Name | Angus Alexander Forbes Ogilvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(5 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 April 2011) |
Role | Company Director |
Correspondence Address | 41 Maiden Lane London WC2E 7LJ |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Stellar Diamonds PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
12 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2014 | Application to strike the company off the register (3 pages) |
8 July 2013 | Director's details changed for Mr. Nicholas Karl Smithson on 1 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr. Nicholas Karl Smithson on 1 July 2013 (2 pages) |
17 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2013-05-17
|
16 May 2013 | Secretary's details changed for Nicholas Karl Smithson on 8 October 2012 (2 pages) |
16 May 2013 | Director's details changed for Mr. Nicholas Karl Smithson on 8 October 2012 (2 pages) |
16 May 2013 | Secretary's details changed for Nicholas Karl Smithson on 8 October 2012 (2 pages) |
16 May 2013 | Director's details changed for Mr. Nicholas Karl Smithson on 8 October 2012 (2 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
1 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
7 October 2011 | Director's details changed for Mr. Nicholas Karl Smithson on 7 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Mr. Nicholas Karl Smithson on 7 October 2011 (2 pages) |
21 September 2011 | Director's details changed for Nicholas Karl Smithson on 14 September 2011 (2 pages) |
15 August 2011 | Secretary's details changed for Nicholas Karl Smithson on 15 August 2011 (2 pages) |
15 August 2011 | Director's details changed for Nicholas Karl Smithson on 15 August 2011 (2 pages) |
24 June 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
6 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Termination of appointment of Angus Ogilvie as a secretary (1 page) |
3 May 2011 | Termination of appointment of Angus Ogilvie as a director (1 page) |
3 May 2011 | Appointment of Nicholas Karl Smithson as a secretary (2 pages) |
1 July 2010 | Previous accounting period extended from 30 April 2010 to 30 June 2010 (3 pages) |
30 June 2010 | Appointment of Nicholas Karl Smithson as a director (3 pages) |
30 June 2010 | Termination of appointment of James Finn as a secretary (2 pages) |
30 June 2010 | Termination of appointment of James Finn as a director (2 pages) |
30 June 2010 | Appointment of Angus Alexander Forbes Ogilvie as a secretary (3 pages) |
30 June 2010 | Appointment of Angus Alexander Forbes Ogilvie as a director (3 pages) |
30 June 2010 | Termination of appointment of John Teeling as a director (2 pages) |
7 June 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (11 pages) |
11 August 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
19 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
10 October 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
26 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
5 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
22 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
20 April 2007 | Registered office changed on 20/04/07 from: den of baldoukie, tannadice forfar angus DD8 3SN (1 page) |
23 March 2007 | New director appointed (4 pages) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | New secretary appointed;new director appointed (4 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page) |
20 February 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Return made up to 10/05/06; full list of members; amend (7 pages) |
18 August 2006 | New secretary appointed (1 page) |
18 August 2006 | Secretary resigned (1 page) |
5 June 2006 | Return made up to 10/05/06; full list of members (7 pages) |
11 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Incorporation (17 pages) |