London
NW4 2NL
Director Name | Mr Jonathan Andrew Hodes |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2015(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 23 August 2017) |
Role | Chartered Accountant And Chartered Tax Advisor |
Country of Residence | England |
Correspondence Address | 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Mr Leon Shelley |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2015(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 23 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Mr Brian James Mackrill |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 January 2011) |
Role | Company Director |
Correspondence Address | 28 Hestercombe Avenue London SW6 5LG |
Director Name | Mr Michael Joseph Gutman |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 June 2007(1 day after company formation) |
Appointment Duration | 7 years, 10 months (resigned 22 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 50 30 Blandford Street London W1U 4BY |
Director Name | Mr Philip Simon Slavin |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 April 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
3.5k at £1 | Wcscf General Partner LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,344 |
Current Liabilities | £19,265 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 May 2017 | Return of final meeting of voluntary winding up (4 pages) |
10 October 2016 | Resolutions
|
10 October 2016 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to 110 Queen Street Glasgow G1 3BX on 10 October 2016 (2 pages) |
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
4 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 October 2015 | Full accounts made up to 31 December 2014 (29 pages) |
28 April 2015 | Termination of appointment of Michael Joseph Gutman as a director on 22 April 2015 (1 page) |
28 April 2015 | Termination of appointment of Philip Simon Slavin as a director on 22 April 2015 (1 page) |
28 April 2015 | Appointment of Mr Leon Shelley as a director on 24 April 2015 (2 pages) |
12 January 2015 | Appointment of Mr Jonathan Andrew Hodes as a director on 12 January 2015 (2 pages) |
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
6 February 2014 | Full accounts made up to 31 December 2013 (28 pages) |
1 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (30 pages) |
1 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
9 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (29 pages) |
28 January 2011 | Termination of appointment of Brian Mackrill as a director (1 page) |
28 January 2011 | Appointment of Philip Simon Slavin as a director (2 pages) |
17 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (29 pages) |
9 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
21 August 2009 | Accounts for a dormant company made up to 31 December 2008 (14 pages) |
22 January 2009 | Nc inc already adjusted 14/01/09 (2 pages) |
22 January 2009 | Resolutions
|
22 January 2009 | Ad 14/01/09\gbp si 3483@1=3483\gbp ic 1/3484\ (2 pages) |
4 November 2008 | Director's change of particulars / michael gutman / 04/11/2008 (1 page) |
4 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (12 pages) |
11 September 2008 | Secretary's change of particulars / leon shelley / 15/07/2008 (1 page) |
11 August 2008 | Secretary's change of particulars / leon shelley / 14/07/2008 (1 page) |
25 July 2008 | Resolutions
|
15 May 2008 | Director's change of particulars / michael gutman / 10/05/2008 (1 page) |
4 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
27 November 2007 | New director appointed (6 pages) |
27 November 2007 | New secretary appointed (5 pages) |
24 September 2007 | New director appointed (6 pages) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Resolutions
|
25 June 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | £ nc 100/1000 21/06/07 (2 pages) |
20 June 2007 | Incorporation (18 pages) |