London
N15 5PD
Director Name | Mr Richard Stuart Kaye |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2012(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 04 September 2015) |
Role | Trainee Surveyor |
Country of Residence | England |
Correspondence Address | George House 36 North Hanover Street Glasgow G1 2AD Scotland |
Director Name | Mr Paul Michael Townsend |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Director Name | Mr Michael David Kaye |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 February 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Equity House 86 West Green Road London N15 5PD |
Secretary Name | Jordan Nominees (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2009(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Craxton & Grant Ssc (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2009(4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2012) |
Correspondence Address | 1 Station Road Bridge Of Weir PA11 3LH Scotland |
Secretary Name | Craxton & Grant Ssc (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2009(4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2012) |
Correspondence Address | 1 Station Road Bridge Of Weir Renfrewshire PA11 3LH Scotland |
Registered Address | George House 36 North Hanover Street Glasgow G1 2AD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Michael David Kaye 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£315 |
Current Liabilities | £500 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
4 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2014 | Total exemption full accounts made up to 31 October 2014 (5 pages) |
5 November 2014 | Total exemption full accounts made up to 31 October 2014 (5 pages) |
30 January 2014 | Total exemption full accounts made up to 31 October 2013 (5 pages) |
30 January 2014 | Total exemption full accounts made up to 31 October 2013 (5 pages) |
11 January 2014 | Director's details changed for Mr Michael David Kaye on 1 January 2014 (2 pages) |
11 January 2014 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2014-01-11
|
11 January 2014 | Director's details changed for Mr Michael David Kaye on 1 January 2014 (2 pages) |
11 January 2014 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2014-01-11
|
11 January 2014 | Director's details changed for Mr Michael David Kaye on 1 January 2014 (2 pages) |
15 February 2013 | Total exemption full accounts made up to 31 October 2012 (5 pages) |
15 February 2013 | Total exemption full accounts made up to 31 October 2012 (5 pages) |
6 February 2013 | Termination of appointment of Michael Kaye as a director (1 page) |
6 February 2013 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
6 February 2013 | Termination of appointment of Michael Kaye as a director (1 page) |
6 February 2013 | Appointment of Mr Richard Stuart Kaye as a director (2 pages) |
6 February 2013 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
6 February 2013 | Appointment of Mr Richard Stuart Kaye as a director (2 pages) |
18 July 2012 | Total exemption full accounts made up to 31 October 2011 (5 pages) |
18 July 2012 | Total exemption full accounts made up to 31 October 2011 (5 pages) |
11 May 2012 | Registered office address changed from Po Box G1 2AD George House 36 North Hanover Street Glasgow Scotland on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from Po Box G1 2AD George House 36 North Hanover Street Glasgow Scotland on 11 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 1 Station Road Bridge of Weir PA11 3LH Scotland on 3 May 2012 (1 page) |
3 May 2012 | Termination of appointment of Craxton & Grant Ssc as a secretary (1 page) |
3 May 2012 | Registered office address changed from George House 36 North Hanover Street Glasgow G1 2AD Scotland on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from George House 36 North Hanover Street Glasgow G1 2AD Scotland on 3 May 2012 (1 page) |
3 May 2012 | Termination of appointment of Craxton & Grant Ssc as a secretary (1 page) |
3 May 2012 | Registered office address changed from George House 36 North Hanover Street Glasgow G1 2AD Scotland on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 1 Station Road Bridge of Weir PA11 3LH Scotland on 3 May 2012 (1 page) |
3 May 2012 | Termination of appointment of Craxton & Grant Ssc as a secretary (1 page) |
3 May 2012 | Registered office address changed from 1 Station Road Bridge of Weir PA11 3LH Scotland on 3 May 2012 (1 page) |
3 May 2012 | Termination of appointment of Craxton & Grant Ssc as a secretary (1 page) |
3 May 2012 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
15 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Appointment of Mr Michael David Kaye as a director (4 pages) |
17 February 2010 | Appointment of Craxton & Grant Ssc as a secretary (3 pages) |
17 February 2010 | Appointment of Craxton & Grant Ssc as a secretary (3 pages) |
17 February 2010 | Appointment of Mr Michael David Kaye as a director (4 pages) |
2 December 2009 | Appointment of Mr Michael David Kaye as a director (2 pages) |
2 December 2009 | Termination of appointment of Paul Townsend as a director (1 page) |
2 December 2009 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 2 December 2009 (1 page) |
2 December 2009 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page) |
2 December 2009 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page) |
2 December 2009 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 2 December 2009 (1 page) |
2 December 2009 | Appointment of Mr Michael David Kaye as a director (2 pages) |
2 December 2009 | Appointment of Craxton & Grant Ssc as a secretary (2 pages) |
2 December 2009 | Appointment of Craxton & Grant Ssc as a secretary (2 pages) |
2 December 2009 | Termination of appointment of Paul Townsend as a director (1 page) |
29 October 2009 | Appointment of Jordan Nominees (Scotland) Limited as a secretary (2 pages) |
29 October 2009 | Appointment of Jordan Nominees (Scotland) Limited as a secretary (2 pages) |
15 October 2009 | Incorporation (22 pages) |
15 October 2009 | Incorporation (22 pages) |