London
W1U 1PB
Director Name | Mr Leopold Noe |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Director Name | Mr Ivor Smith |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Secretary Name | Mr Paul Graham Meads |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Director Name | Mr Paul Grant Herrington |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Brook House, Pannells Old Frenshaw Road Lower Bourne Farnham Surrey GU10 3PB |
Registered Address | Lomond House 9 George Square Glasgow G2 1DY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | F&c Reit Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2014 | Application to strike the company off the register (3 pages) |
26 June 2014 | Accounts made up to 31 December 2013 (6 pages) |
2 September 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
11 July 2013 | Accounts made up to 31 December 2012 (6 pages) |
30 July 2012 | Accounts made up to 31 December 2011 (7 pages) |
14 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Director's details changed for Mr Ivor Smith on 14 June 2012 (2 pages) |
23 April 2012 | Registered office address changed from 80 George Street Edinburgh EH2 3BU on 23 April 2012 (1 page) |
9 September 2011 | Accounts made up to 31 December 2010 (2 pages) |
13 July 2011 | Annual return made up to 4 June 2011 (6 pages) |
13 July 2011 | Annual return made up to 4 June 2011 (6 pages) |
5 May 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
7 March 2011 | Accounts made up to 30 June 2010 (6 pages) |
16 February 2011 | Director's details changed for Nick Criticos on 8 February 2011 (3 pages) |
16 February 2011 | Director's details changed for Nick Criticos on 8 February 2011 (3 pages) |
16 February 2011 | Secretary's details changed for Mr Paul Graham Meads on 8 February 2011 (3 pages) |
16 February 2011 | Director's details changed for Mr Ivor Smith on 8 February 2011 (3 pages) |
16 February 2011 | Secretary's details changed for Mr Paul Graham Meads on 8 February 2011 (3 pages) |
16 February 2011 | Director's details changed for Mr Ivor Smith on 8 February 2011 (3 pages) |
27 September 2010 | Termination of appointment of Paul Herrington as a director (2 pages) |
1 September 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (7 pages) |
4 June 2009 | Incorporation (30 pages) |