Edinburgh
Midlothian
EH3 6HB
Scotland
Secretary Name | Christopher Brian Axford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 2006(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 26 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Albert Mews Lockside London E14 8EH |
Director Name | Stephen George Garrett |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 November 2006) |
Role | Company Director Chartered Acc |
Correspondence Address | 18 Lowthian Terrace Columbia Washington Tyne & Wear NE38 7BA |
Secretary Name | Ian James Alexander Davie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 November 2006) |
Role | Company Director |
Correspondence Address | 34a India Street Edinburgh Midlothian EH3 6HB Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Gainsborough House 34-40 Grey Street Newcastle Upon Tyne NE1 6AE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 05 April |
26 April 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2011 | Notice of move from Administration to Dissolution (46 pages) |
26 January 2011 | Notice of move from Administration to Dissolution on 20 January 2011 (46 pages) |
8 September 2010 | Administrator's progress report to 27 July 2010 (50 pages) |
8 September 2010 | Administrator's progress report to 27 July 2010 (50 pages) |
23 July 2010 | Notice of extension of period of Administration (1 page) |
23 July 2010 | Notice of extension of period of Administration (1 page) |
12 March 2010 | Administrator's progress report to 27 January 2010 (33 pages) |
12 March 2010 | Administrator's progress report to 27 January 2010 (33 pages) |
28 August 2009 | Administrator's progress report to 27 July 2009 (18 pages) |
28 August 2009 | Administrator's progress report to 27 July 2009 (18 pages) |
31 July 2009 | Notice of extension of period of Administration (1 page) |
31 July 2009 | Notice of extension of period of Administration (1 page) |
17 March 2009 | Administrator's progress report to 27 January 2009 (34 pages) |
17 March 2009 | Administrator's progress report to 27 January 2009 (34 pages) |
4 February 2009 | Notice of extension of period of Administration (1 page) |
4 February 2009 | Notice of extension of period of Administration (1 page) |
1 September 2008 | Administrator's progress report to 27 July 2008 (20 pages) |
1 September 2008 | Administrator's progress report to 27 July 2008 (20 pages) |
14 July 2008 | Statement of affairs with form 2.14B (6 pages) |
14 July 2008 | Statement of affairs with form 2.14B (6 pages) |
10 April 2008 | Statement of administrator's proposal (30 pages) |
10 April 2008 | Statement of administrator's proposal (30 pages) |
7 February 2008 | Appointment of an administrator (1 page) |
7 February 2008 | Appointment of an administrator (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 3 cloth street barbican london EC1A 7NP (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 3 cloth street barbican london EC1A 7NP (1 page) |
1 April 2007 | Return made up to 23/03/07; full list of members (5 pages) |
1 April 2007 | Return made up to 23/03/07; full list of members (5 pages) |
1 December 2006 | New secretary appointed (2 pages) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | New director appointed (3 pages) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | New secretary appointed (2 pages) |
1 December 2006 | New director appointed (3 pages) |
17 November 2006 | Resolutions
|
17 November 2006 | Resolutions
|
29 June 2006 | Accounting reference date extended from 31/03/06 to 05/04/06 (1 page) |
29 June 2006 | Accounting reference date extended from 31/03/06 to 05/04/06 (1 page) |
15 June 2006 | Return made up to 23/03/06; full list of members (8 pages) |
15 June 2006 | Return made up to 23/03/06; full list of members (8 pages) |
6 June 2006 | Ad 04/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 June 2006 | Ad 04/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 2006 | Particulars of mortgage/charge (9 pages) |
2 March 2006 | Particulars of mortgage/charge (9 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: 4 castle mews north finchley london N12 9EH (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: 4 castle mews north finchley london N12 9EH (1 page) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
23 July 2005 | Secretary resigned (1 page) |
23 July 2005 | Director resigned (1 page) |
23 July 2005 | New secretary appointed (2 pages) |
23 July 2005 | New secretary appointed (2 pages) |
23 July 2005 | Director resigned (1 page) |
23 July 2005 | New director appointed (2 pages) |
23 July 2005 | New director appointed (2 pages) |
23 July 2005 | Secretary resigned (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
23 March 2005 | Incorporation (16 pages) |
23 March 2005 | Incorporation (16 pages) |