London
W1U 4BY
Secretary Name | Mr Leon Shelley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2007(1 day after company formation) |
Appointment Duration | 7 years, 3 months (closed 04 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Green Lane London NW4 2NL |
Director Name | Mr Philip Simon Slavin |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2011(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 04 October 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Saltire Court, 20 Castle Terrace Edinburgh EH1 2DB 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 | 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 | Saltire Court 20 Castle Terrace Edinburgh EH1 2DB Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
1.1k at £1 | Wcscf General Partner LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,868 |
Current Liabilities | £21,022 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 October 2014 | Final Gazette dissolved following liquidation (1 page) |
4 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2014 | Return of final meeting of voluntary winding up (3 pages) |
4 July 2014 | Return of final meeting of voluntary winding up (3 pages) |
23 January 2014 | Register inspection address has been changed (2 pages) |
23 January 2014 | Register inspection address has been changed (2 pages) |
3 October 2013 | Resolutions
|
3 October 2013 | Resolutions
|
3 October 2013 | Registered office address changed from , 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ on 3 October 2013 (2 pages) |
3 October 2013 | Registered office address changed from , 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ on 3 October 2013 (2 pages) |
10 December 2012 | Resolutions
|
10 December 2012 | Resolutions
|
28 November 2012 | Statement of capital following an allotment of shares on 26 November 2012
|
28 November 2012 | Statement of capital following an allotment of shares on 26 November 2012
|
1 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 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) |
26 October 2012 | Director's details changed for Mr Philip Simon Slavin on 27 September 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Michael Joseph Gutman on 15 May 2012 (2 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
9 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 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) |
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) |
28 January 2011 | Appointment of Philip Simon Slavin as a director (2 pages) |
28 January 2011 | Termination of appointment of Brian Mackrill as a director (1 page) |
15 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
15 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 (28 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (28 pages) |
10 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
21 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
21 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
11 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
11 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
4 November 2008 | Director's change of particulars / michael gutman / 04/11/2008 (1 page) |
4 November 2008 | Director's change of particulars / michael gutman / 04/11/2008 (1 page) |
4 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
11 September 2008 | Secretary's change of particulars / leon shelley / 15/07/2008 (1 page) |
11 September 2008 | Secretary's change of particulars / leon shelley / 15/07/2008 (1 page) |
8 August 2008 | Secretary's change of particulars / leon shelley / 14/07/2008 (1 page) |
8 August 2008 | Secretary's change of particulars / leon shelley / 14/07/2008 (1 page) |
25 July 2008 | Resolutions
|
25 July 2008 | Resolutions
|
10 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
10 July 2008 | Return made up to 20/06/08; full list of members (3 pages) |
8 July 2008 | Director's change of particulars / michael gutman / 10/05/2008 (1 page) |
8 July 2008 | Director's change of particulars / michael gutman / 10/05/2008 (1 page) |
27 November 2007 | New secretary appointed (5 pages) |
27 November 2007 | New secretary appointed (5 pages) |
27 November 2007 | New director appointed (6 pages) |
27 November 2007 | New director appointed (6 pages) |
24 September 2007 | New director appointed (6 pages) |
24 September 2007 | New director appointed (6 pages) |
13 July 2007 | Ad 04/07/07--------- £ si 1146@1=1146 £ ic 1/1147 (2 pages) |
13 July 2007 | Nc inc already adjusted 04/07/07 (2 pages) |
13 July 2007 | Nc inc already adjusted 04/07/07 (2 pages) |
13 July 2007 | Ad 04/07/07--------- £ si 1146@1=1146 £ ic 1/1147 (2 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Resolutions
|
25 June 2007 | Resolutions
|
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
25 June 2007 | £ nc 100/1000 21/06/07 (2 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
25 June 2007 | Resolutions
|
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | £ nc 100/1000 21/06/07 (2 pages) |
20 June 2007 | Incorporation (18 pages) |
20 June 2007 | Incorporation (18 pages) |