Digswell Welwyn
Hertfordshire
AL6 0AR
Director Name | Mr Jonathan Graham Di-Stefano |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (closed 05 April 2016) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 3 Cardinal Grove St. Albans Herts AL3 4AY |
Director Name | Mrs Katie Rogers |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2011(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 05 April 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24-25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Peter Joseph Mark McClay |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2013(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 05 April 2016) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Paul David Eyre |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2013(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 05 April 2016) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 August 2014(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 05 April 2016) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Peter Alexander Lawson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 31 October 2008) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 South Gray Street Edinburgh EH9 1TB Scotland |
Director Name | Alan Henry Soppitt |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 31 October 2008) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 48 Lauder Road Edinburgh Midlothian EH9 1UE Scotland |
Director Name | Mr Roderick Andrew Elliott |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 October 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 March 2012) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 85 Malbet Park Edinburgh EH16 6WB Scotland |
Director Name | Mr Liam Hugh Fennell |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 September 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 9 Craighouse Road Edinburgh EH10 5LQ Scotland |
Secretary Name | Ms Deborah Susan Esslemont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 March 2010) |
Role | Company Director |
Correspondence Address | The Granary Baads Mill West Calder West Lothian EH55 8LG Scotland |
Director Name | Mr Andrew Graham Wiseman |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Eglington Road Chingford London E4 7AN |
Secretary Name | Katherine Liza Antoinetta Fernandes |
---|---|
Status | Resigned |
Appointed | 12 March 2010(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2014) |
Role | Company Director |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Mr Douglas Alister Middleton |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Kim Frances Stalker |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(4 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 January 2013) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2008(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2008(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
1 at £1 | Telford Homes (Stratford) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £600,000 |
Net Worth | £1 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | Application to strike the company off the register (3 pages) |
12 January 2016 | Application to strike the company off the register (3 pages) |
9 September 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
9 September 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
22 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
2 October 2014 | Director's details changed for Jonathan Graham Di-Stefano on 30 June 2014 (3 pages) |
2 October 2014 | Director's details changed for Mrs Katie Rogers on 2 April 2012 (3 pages) |
2 October 2014 | Director's details changed for Mrs Katie Rogers on 2 April 2012 (3 pages) |
2 October 2014 | Director's details changed for Mrs Katie Rogers on 2 April 2012 (3 pages) |
2 October 2014 | Director's details changed for Jonathan Graham Di-Stefano on 30 June 2014 (3 pages) |
25 September 2014 | Appointment of Rbs Secretarial Services Limited as a secretary on 31 August 2014 (2 pages) |
25 September 2014 | Appointment of Rbs Secretarial Services Limited as a secretary on 31 August 2014 (2 pages) |
1 September 2014 | Termination of appointment of Katherine Liza Antoinetta Fernandes as a secretary on 31 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Katherine Liza Antoinetta Fernandes as a secretary on 31 August 2014 (1 page) |
28 August 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
28 August 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
5 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
12 September 2013 | Auditor's resignation (2 pages) |
12 September 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
12 September 2013 | Auditor's resignation (2 pages) |
12 September 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
5 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
14 January 2013 | Director's details changed for Director Peter Joseph Mark Mcclay on 14 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Director Peter Joseph Mark Mcclay on 14 January 2013 (2 pages) |
11 January 2013 | Appointment of Director Peter Joseph Mark Mcclay as a director (2 pages) |
11 January 2013 | Appointment of Paul David Eyre as a director (2 pages) |
11 January 2013 | Appointment of Director Peter Joseph Mark Mcclay as a director (2 pages) |
11 January 2013 | Appointment of Paul David Eyre as a director (2 pages) |
11 January 2013 | Termination of appointment of Kim Stalker as a director (1 page) |
11 January 2013 | Termination of appointment of Kim Stalker as a director (1 page) |
3 September 2012 | Full accounts made up to 31 March 2012 (14 pages) |
3 September 2012 | Full accounts made up to 31 March 2012 (14 pages) |
14 August 2012 | Secretary's details changed for Katherine Liza Antoinetta Fernandes on 14 August 2012 (2 pages) |
14 August 2012 | Secretary's details changed for Katherine Liza Antoinetta Fernandes on 14 August 2012 (2 pages) |
8 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (7 pages) |
8 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (7 pages) |
31 July 2012 | Secretary's details changed for Katherine Liza Antoinetta Fernandes on 31 July 2012 (2 pages) |
31 July 2012 | Secretary's details changed for Katherine Liza Antoinetta Fernandes on 31 July 2012 (2 pages) |
20 July 2012 | Appointment of Kim Frances Stalker as a director (2 pages) |
20 July 2012 | Appointment of Kim Frances Stalker as a director (2 pages) |
20 July 2012 | Termination of appointment of Douglas Middleton as a director (1 page) |
20 July 2012 | Termination of appointment of Douglas Middleton as a director (1 page) |
27 April 2012 | Termination of appointment of Roderick Elliott as a director (1 page) |
27 April 2012 | Termination of appointment of Roderick Elliott as a director (1 page) |
19 April 2012 | Director's details changed for Mrs Katie Rogers on 4 April 2012 (2 pages) |
19 April 2012 | Director's details changed for Mrs Katie Rogers on 4 April 2012 (2 pages) |
19 April 2012 | Director's details changed for Mrs Katie Rogers on 4 April 2012 (2 pages) |
9 November 2011 | Full accounts made up to 31 March 2011 (15 pages) |
9 November 2011 | Full accounts made up to 31 March 2011 (15 pages) |
10 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Appointment of Katie Rogers as a director (3 pages) |
4 August 2011 | Appointment of Katie Rogers as a director (3 pages) |
4 August 2011 | Termination of appointment of Andrew Wiseman as a director (3 pages) |
4 August 2011 | Termination of appointment of Andrew Wiseman as a director (3 pages) |
15 February 2011 | Resolutions
|
15 February 2011 | Resolutions
|
15 November 2010 | Full accounts made up to 31 March 2010 (15 pages) |
15 November 2010 | Full accounts made up to 31 March 2010 (15 pages) |
28 October 2010 | Termination of appointment of Liam Fennell as a director (1 page) |
28 October 2010 | Termination of appointment of Liam Fennell as a director (1 page) |
28 October 2010 | Appointment of Douglas Alister Middleton as a director (2 pages) |
28 October 2010 | Appointment of Douglas Alister Middleton as a director (2 pages) |
12 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (8 pages) |
12 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (8 pages) |
30 April 2010 | Appointment of Katherine Liza Antoinetta Fernandes as a secretary (1 page) |
30 April 2010 | Appointment of Katherine Liza Antoinetta Fernandes as a secretary (1 page) |
30 April 2010 | Termination of appointment of Deborah Esslemont as a secretary (1 page) |
30 April 2010 | Termination of appointment of Deborah Esslemont as a secretary (1 page) |
5 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
11 September 2009 | Director's change of particulars / john fitzgerald / 24/08/2009 (1 page) |
11 September 2009 | Director's change of particulars / john fitzgerald / 24/08/2009 (1 page) |
8 September 2009 | Director's change of particulars / john fitzgerald / 24/08/2009 (1 page) |
8 September 2009 | Director's change of particulars / john fitzgerald / 24/08/2009 (1 page) |
17 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
17 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
5 January 2009 | Director appointed mr liam hugh fennell (2 pages) |
5 January 2009 | Director appointed mr liam hugh fennell (2 pages) |
31 December 2008 | Director appointed roderick andrew elliott (2 pages) |
31 December 2008 | Director appointed roderick andrew elliott (2 pages) |
22 December 2008 | Secretary appointed deborah susan esslemont (2 pages) |
22 December 2008 | Secretary appointed deborah susan esslemont (2 pages) |
24 November 2008 | Director appointed jonathan graham di-stefano (3 pages) |
24 November 2008 | Director appointed john anthony fitzgerald (3 pages) |
24 November 2008 | Director appointed john anthony fitzgerald (3 pages) |
24 November 2008 | Director appointed jonathan graham di-stefano (3 pages) |
7 November 2008 | Director appointed andrew graham wiseman (3 pages) |
7 November 2008 | Director appointed andrew graham wiseman (3 pages) |
7 November 2008 | Resolutions
|
7 November 2008 | Resolutions
|
5 November 2008 | Registered office changed on 05/11/2008 from 24/25 st andrew square edinburgh midlothian EH2 1AF scotland (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from 24/25 st andrew square edinburgh midlothian EH2 1AF scotland (1 page) |
4 November 2008 | Appointment terminated secretary burness LLP (1 page) |
4 November 2008 | Appointment terminated director alan soppitt (1 page) |
4 November 2008 | Appointment terminated director peter lawson (1 page) |
4 November 2008 | Appointment terminated director burness (directors) LIMITED (1 page) |
4 November 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
4 November 2008 | Appointment terminated director peter lawson (1 page) |
4 November 2008 | Appointment terminated director burness (directors) LIMITED (1 page) |
4 November 2008 | Appointment terminated director alan soppitt (1 page) |
4 November 2008 | Appointment terminated secretary burness LLP (1 page) |
4 November 2008 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
30 September 2008 | Director appointed peter alexander lawson (3 pages) |
30 September 2008 | Director appointed peter alexander lawson (3 pages) |
30 September 2008 | Director appointed alan henry soppitt (3 pages) |
30 September 2008 | Director appointed alan henry soppitt (3 pages) |
16 July 2008 | Incorporation (17 pages) |
16 July 2008 | Incorporation (17 pages) |