Wickford
Essex
SS12 0FD
Director Name | Luigino Bellusci |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 January 2001(2 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 13 January 2004) |
Role | Certified Public Accoutant |
Correspondence Address | Via La Spezia 71 Rome 00182 Foreign |
Director Name | Mr Jason Hughes |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2012) |
Role | Administrator |
Country of Residence | Cyprus |
Correspondence Address | F.504 17 Stratigou Gkiani Timagia Limassol 3101 |
Director Name | Mr William Hood |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 1 35 Princess Street Rochdale Greater Manchester OL12 0HA |
Director Name | Mr Graham Cleminson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(13 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 1 35 Princess Street Rochdale Greater Manchester OL12 0HA |
Director Name | Rb Directors One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2000(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2000(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | TMP Business Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2002(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 January 2004) |
Correspondence Address | 126 Aldersgate Street London EC1A 4JQ |
Director Name | Mathiew Consulting Limited (Corporation) |
---|---|
Date of Birth | August 2001 (Born 22 years ago) |
Status | Resigned |
Appointed | 13 January 2004(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 January 2012) |
Correspondence Address | Flat 4, 1-2 Telegraph House Rutland Gardens London SW7 1BX |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2004(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 March 2012) |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Registered Address | Office 1 35 Princess Street Rochdale Greater Manchester OL12 0HA |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
95.7k at £1 | Aliance LTD 50.00% Ordinary |
---|---|
95.7k at £1 | Chatel LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £231,488 |
Current Liabilities | £23,308 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2015 | Termination of appointment of Graham Cleminson as a director on 30 April 2015 (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2014 | Register(s) moved to registered office address Office 1 35 Princess Street Rochdale Greater Manchester OL12 0HA (1 page) |
17 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
19 September 2014 | Termination of appointment of William Hood as a director on 10 July 2014 (1 page) |
19 September 2014 | Appointment of Mr Graham Cleminson as a director on 10 July 2014 (2 pages) |
6 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Register inspection address has been changed from 41 Chalton Street London NW1 1JD United Kingdom (1 page) |
7 November 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
7 November 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
7 November 2012 | Register(s) moved to registered inspection location (1 page) |
7 November 2012 | Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages) |
7 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 May 2012 | Appointment of Mr. William Hood as a director (2 pages) |
15 May 2012 | Appointment of Kingsley Secretaries Limited as a secretary (2 pages) |
27 April 2012 | Termination of appointment of Mathiew Consulting Limited as a director (1 page) |
18 April 2012 | Termination of appointment of Cr Secretaries Limited as a secretary (1 page) |
18 April 2012 | Registered office address changed from , Flat 4 Telegraph House, 1-2 Rutland Gardens, London, SW7 1BX on 18 April 2012 (1 page) |
18 April 2012 | Termination of appointment of Jason Hughes as a director (1 page) |
2 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Register(s) moved to registered inspection location (1 page) |
8 November 2010 | Register(s) moved to registered inspection location (1 page) |
8 November 2010 | Register(s) moved to registered inspection location (1 page) |
5 November 2010 | Register(s) moved to registered inspection location (1 page) |
5 November 2010 | Register inspection address has been changed (1 page) |
5 November 2010 | Register(s) moved to registered inspection location (1 page) |
5 November 2010 | Register(s) moved to registered inspection location (1 page) |
5 November 2010 | Register(s) moved to registered inspection location (1 page) |
27 September 2010 | Appointment of Mr Jason Hughes as a director (2 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
19 August 2008 | Director's change of particulars / bluemond LIMITED / 15/07/2008 (1 page) |
27 June 2008 | Registered office changed on 27/06/2008 from, flat 4 1-2 telegraph house, rutland gardens, london, SW7 1BX (1 page) |
26 June 2008 | Director's change of particulars / bluemond LIMITED / 26/06/2008 (1 page) |
8 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 November 2006 | Return made up to 01/11/06; full list of members (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 November 2005 | Return made up to 01/11/05; full list of members (2 pages) |
31 October 2005 | Secretary's particulars changed (1 page) |
24 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
14 December 2004 | Return made up to 01/11/04; full list of members (5 pages) |
16 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
5 February 2004 | New secretary appointed (2 pages) |
27 January 2004 | Secretary resigned (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: 126 aldersgate street, london, EC1A 4JQ (1 page) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | Director resigned (1 page) |
18 December 2003 | Return made up to 01/11/03; full list of members (6 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: beaufort house tenth floor, 15 st botolph street, london, EC3A 7EE (1 page) |
13 February 2003 | Return made up to 01/11/02; full list of members (6 pages) |
4 December 2002 | Secretary resigned (1 page) |
21 December 2001 | Return made up to 01/11/01; full list of members
|
19 February 2001 | Particulars of contract relating to shares (4 pages) |
19 February 2001 | Ad 12/01/01--------- £ si 191304@1=191304 £ ic 1/191305 (2 pages) |
6 February 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
2 February 2001 | Resolutions
|
2 February 2001 | Nc inc already adjusted 12/01/01 (2 pages) |
2 February 2001 | Resolutions
|
2 February 2001 | Director resigned (1 page) |
2 February 2001 | Resolutions
|
2 February 2001 | New director appointed (2 pages) |
31 January 2001 | Particulars of property mortgage/charge (3 pages) |
1 November 2000 | Incorporation (13 pages) |