Lupus Street
London
SW1V 3ED
Director Name | Dean John Argent |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2008(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 28 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackendale 4 Woodsway Oxshott Surrey KT22 0ND |
Director Name | Mr Anthony Caplan |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2008(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 28 April 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 10 Kenmure Road Whitecraigs Glasgow G46 6TU Scotland |
Director Name | Mr Paul Kenneth Drake |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2008(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 28 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Kirtley Way The Meadows Broughton Astley Leicestershire LE9 6ND |
Director Name | Mr John Kinnaird |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 13 October 2008(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 28 April 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 St Edmunds Lane Milngavie Glasgow Lanarkshire G62 8LT Scotland |
Secretary Name | Mr Anthony Caplan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2008(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 28 April 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 10 Kenmure Road Whitecraigs Glasgow G46 6TU Scotland |
Director Name | Mrs Jean Doreen Davison |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 July 2000) |
Role | Company Director |
Correspondence Address | Elm Farm Darley Green Lane Knowle Solihull West Midlands B93 8PN |
Director Name | Mrs Katherine Margaret Ann Strang |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 08 September 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Lyncroft 109 Norton Green Lane Knowle Solihull West Midlands B93 8PJ |
Director Name | Mr Alan Martin Strang |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 08 September 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lyncroft 109 Norton Green Lane Knowle Solihull West Midlands B93 8PJ |
Director Name | Mr Roger Ireland |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 May 1997) |
Role | Sales Director |
Correspondence Address | Plot 3 Beaufort Works Beaufort Road Twickenham Middlesex TW1 2PQ |
Director Name | Mr Barry George Davison |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 July 2000) |
Role | Company Director |
Correspondence Address | Elm Farm Darley Green Road Knowle Solihull West Midlands B93 8PN |
Secretary Name | Mrs Katherine Margaret Ann Strang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 08 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lyncroft 109 Norton Green Lane Knowle Solihull West Midlands B93 8PJ |
Director Name | Mr Michael Anthony Pell |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(9 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 08 September 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Newfield Place Hagley Worcestershire DY9 0FB |
Director Name | Renato Guardini |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 July 2000(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 June 2002) |
Role | General Manager |
Correspondence Address | Via Giuseppe Mazzini 25 Caprino Veronese Verona 37013 Italy |
Director Name | Sandro Salvadego |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 July 2000(14 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 November 2000) |
Role | Internal Auditor |
Correspondence Address | Via Rossini 7 Altavilla Vicentina Vicenza 36077 Italy |
Director Name | Attilio Biancardi |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 July 2000(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 June 2002) |
Role | Managing Director |
Country of Residence | Italy |
Correspondence Address | Via Fara 25 One Di Fonte Treviso Italy |
Director Name | Emilio Zanella |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 July 2000(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 June 2002) |
Role | Financial Director |
Correspondence Address | Piazza Europa Nr 20-9 Silea Treviso 31057 Italy |
Director Name | Manlio Massa |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 November 2000(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 June 2002) |
Role | Company Director |
Correspondence Address | Via Filippo Tajani 15 Milan 20121 Foreign |
Director Name | John Adam Stitchman |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(22 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 13 October 2008) |
Role | Company Director |
Correspondence Address | Apartment 610 The Litmus Building 195 Huntingdon Street Nottingham NG1 3NX |
Registered Address | Bdo Stoy Hayward Llp 1 Bridgewater Place Leeds West Yorkshire LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,993,973 |
Gross Profit | £1,193,844 |
Net Worth | -£726,248 |
Cash | £730,191 |
Current Liabilities | £4,257,958 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2014 | Final Gazette dissolved following liquidation (1 page) |
28 April 2014 | Final Gazette dissolved following liquidation (1 page) |
28 January 2014 | Liquidators' statement of receipts and payments to 15 November 2013 (20 pages) |
28 January 2014 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
28 January 2014 | Liquidators statement of receipts and payments to 18 December 2013 (20 pages) |
28 January 2014 | Liquidators statement of receipts and payments to 15 November 2013 (20 pages) |
28 January 2014 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
28 January 2014 | Liquidators' statement of receipts and payments to 18 December 2013 (20 pages) |
28 January 2014 | Liquidators' statement of receipts and payments to 18 December 2013 (20 pages) |
28 January 2014 | Liquidators' statement of receipts and payments to 15 November 2013 (20 pages) |
14 October 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
14 October 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
2 January 2013 | Liquidators statement of receipts and payments to 15 November 2012 (16 pages) |
2 January 2013 | Liquidators' statement of receipts and payments to 15 November 2012 (16 pages) |
2 January 2013 | Liquidators' statement of receipts and payments to 15 November 2012 (16 pages) |
16 November 2011 | Administrator's progress report to 11 November 2011 (23 pages) |
16 November 2011 | Administrator's progress report to 11 November 2011 (23 pages) |
16 November 2011 | Statement of administrator's revised proposal (2 pages) |
16 November 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages) |
16 November 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages) |
16 November 2011 | Result of meeting of creditors (4 pages) |
16 November 2011 | Statement of administrator's revised proposal (2 pages) |
16 November 2011 | Result of meeting of creditors (4 pages) |
7 November 2011 | Notice of vacation of office by administrator (6 pages) |
7 November 2011 | Notice of vacation of office by administrator (6 pages) |
6 July 2011 | Administrator's progress report to 11 June 2011 (10 pages) |
6 July 2011 | Administrator's progress report to 11 June 2011 (10 pages) |
25 January 2011 | Notice of extension of period of Administration (1 page) |
25 January 2011 | Notice of extension of period of Administration (1 page) |
24 January 2011 | Administrator's progress report to 11 December 2010 (10 pages) |
24 January 2011 | Administrator's progress report to 11 December 2010 (10 pages) |
1 July 2010 | Administrator's progress report to 11 June 2010 (8 pages) |
1 July 2010 | Administrator's progress report to 11 June 2010 (8 pages) |
23 December 2009 | Administrator's progress report to 11 December 2009 (12 pages) |
23 December 2009 | Administrator's progress report to 11 December 2009 (12 pages) |
5 December 2009 | Notice of extension of period of Administration (1 page) |
5 December 2009 | Notice of extension of period of Administration (1 page) |
8 July 2009 | Administrator's progress report to 11 June 2009 (10 pages) |
8 July 2009 | Administrator's progress report to 11 June 2009 (10 pages) |
24 March 2009 | Statement of affairs with form 2.14B (7 pages) |
24 March 2009 | Statement of affairs with form 2.14B (7 pages) |
11 February 2009 | Statement of administrator's proposal (32 pages) |
11 February 2009 | Statement of administrator's proposal (32 pages) |
21 December 2008 | Appointment of an administrator (1 page) |
21 December 2008 | Appointment of an administrator (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from 62-63 hemming road washford redditch worcestershire B98 0EA (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from 62-63 hemming road washford redditch worcestershire B98 0EA (1 page) |
3 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
3 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 12 (16 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 12 (16 pages) |
6 November 2008 | Director appointed john kinnaird (1 page) |
6 November 2008 | Director appointed paul kenneth drake (1 page) |
6 November 2008 | Director and secretary appointed anthony caplan (1 page) |
6 November 2008 | Director appointed dean john argent (1 page) |
6 November 2008 | Director appointed dean john argent (1 page) |
6 November 2008 | Director appointed paul kenneth drake (1 page) |
6 November 2008 | Director appointed john kinnaird (1 page) |
6 November 2008 | Director and secretary appointed anthony caplan (1 page) |
28 October 2008 | Appointment terminated director john stitchman (1 page) |
28 October 2008 | Appointment Terminated Director john stitchman (1 page) |
20 October 2008 | Appointment terminated director and secretary katherine strang (1 page) |
20 October 2008 | Secretary appointed scott barraclough (1 page) |
20 October 2008 | Director appointed john stitchman (1 page) |
20 October 2008 | Appointment terminated director michael pell (1 page) |
20 October 2008 | Secretary appointed scott barraclough (1 page) |
20 October 2008 | Appointment terminated director alan strang (1 page) |
20 October 2008 | Director appointed john stitchman (1 page) |
20 October 2008 | Appointment Terminated Director and Secretary katherine strang (1 page) |
20 October 2008 | Appointment Terminated Director alan strang (1 page) |
20 October 2008 | Appointment Terminated Director michael pell (1 page) |
16 July 2008 | Resolutions
|
16 July 2008 | Resolutions
|
7 June 2008 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
7 June 2008 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
3 September 2007 | Return made up to 26/07/07; change of members (7 pages) |
3 September 2007 | Return made up to 26/07/07; change of members (7 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
21 August 2006 | Return made up to 26/07/06; full list of members (8 pages) |
21 August 2006 | Return made up to 26/07/06; full list of members (8 pages) |
20 July 2006 | Particulars of mortgage/charge (3 pages) |
20 July 2006 | Particulars of mortgage/charge (3 pages) |
5 June 2006 | Resolutions
|
5 June 2006 | Resolutions
|
2 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
23 September 2005 | Registered office changed on 23/09/05 from: 11/12 palmers road east moons moat redditch worcestershire B98 0RF (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: 11/12 palmers road east moons moat redditch worcestershire B98 0RF (1 page) |
24 August 2005 | Return made up to 26/07/05; no change of members (7 pages) |
24 August 2005 | Return made up to 26/07/05; no change of members (7 pages) |
2 September 2004 | Full accounts made up to 31 December 2003 (20 pages) |
2 September 2004 | Full accounts made up to 31 December 2003 (20 pages) |
12 August 2004 | Return made up to 26/07/04; no change of members (7 pages) |
12 August 2004 | Return made up to 26/07/04; no change of members (7 pages) |
13 January 2004 | Particulars of mortgage/charge (3 pages) |
13 January 2004 | Particulars of mortgage/charge (3 pages) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
31 December 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
2 September 2003 | Return made up to 26/07/03; full list of members (9 pages) |
2 September 2003 | Return made up to 26/07/03; full list of members (9 pages) |
11 July 2003 | Full accounts made up to 31 December 2002 (40 pages) |
11 July 2003 | Full accounts made up to 31 December 2002 (40 pages) |
7 February 2003 | £ ic 11336/5554 25/11/02 £ sr 5782@1=5782 (1 page) |
7 February 2003 | £ ic 11336/5554 25/11/02 £ sr 5782@1=5782 (1 page) |
17 August 2002 | Return made up to 26/07/02; full list of members (12 pages) |
17 August 2002 | Return made up to 26/07/02; full list of members (12 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
17 June 2002 | Full accounts made up to 31 December 2001 (23 pages) |
17 June 2002 | Full accounts made up to 31 December 2001 (23 pages) |
3 October 2001 | Particulars of mortgage/charge (5 pages) |
3 October 2001 | Particulars of mortgage/charge (5 pages) |
21 August 2001 | Return made up to 26/07/01; full list of members (11 pages) |
21 August 2001 | Return made up to 26/07/01; full list of members (11 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (19 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (19 pages) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | Director resigned (1 page) |
16 August 2000 | Return made up to 26/07/00; full list of members
|
16 August 2000 | Return made up to 26/07/00; full list of members (10 pages) |
15 August 2000 | Resolutions
|
15 August 2000 | Resolutions
|
14 August 2000 | Ad 11/07/00--------- £ si 4336@1=4336 £ ic 6000/10336 (2 pages) |
14 August 2000 | Ad 11/07/00--------- £ si 4336@1=4336 £ ic 6000/10336 (2 pages) |
14 August 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
14 August 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
14 August 2000 | £ nc 10000/20000 11/07/00 (1 page) |
14 August 2000 | £ nc 10000/20000 11/07/00 (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New director appointed (2 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (18 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (18 pages) |
30 July 1999 | Return made up to 26/06/99; full list of members (8 pages) |
30 July 1999 | Return made up to 26/06/99; full list of members (8 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (18 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (18 pages) |
3 August 1998 | Return made up to 26/07/98; full list of members
|
3 August 1998 | Return made up to 26/07/98; full list of members (8 pages) |
27 April 1998 | Full accounts made up to 30 June 1997 (19 pages) |
27 April 1998 | Full accounts made up to 30 June 1997 (19 pages) |
22 August 1997 | Return made up to 26/07/97; full list of members (8 pages) |
22 August 1997 | Return made up to 26/07/97; full list of members (8 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
4 November 1996 | Full accounts made up to 30 June 1996 (20 pages) |
4 November 1996 | Full accounts made up to 30 June 1996 (20 pages) |
15 August 1996 | Return made up to 26/07/96; no change of members (6 pages) |
15 August 1996 | Return made up to 26/07/96; no change of members
|
25 April 1996 | Full accounts made up to 30 June 1995 (20 pages) |
25 April 1996 | Full accounts made up to 30 June 1995 (20 pages) |
13 October 1995 | New director appointed (2 pages) |
13 October 1995 | Registered office changed on 13/10/95 from: 11-12 palmers road east moons moat reddotch worcestershire B98 0RP (1 page) |
13 October 1995 | Registered office changed on 13/10/95 from: 11-12 palmers road east moons moat reddotch worcestershire B98 0RP (1 page) |
3 August 1995 | Return made up to 26/07/95; full list of members (8 pages) |
3 August 1995 | Return made up to 26/07/95; full list of members
|
1 May 1995 | Full accounts made up to 30 June 1994 (18 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
2 August 1993 | Return made up to 26/07/93; no change of members (6 pages) |
13 August 1992 | Return made up to 26/07/92; full list of members (9 pages) |
19 September 1990 | New director appointed (2 pages) |
19 September 1990 | New director appointed (2 pages) |
11 April 1990 | Ad 21/09/88--------- £ si 3998@1=3998 £ ic 100/4098 (2 pages) |
11 April 1990 | Ad 21/09/88--------- £ si 4000@1=4000 £ ic 4098/8098 (2 pages) |
11 April 1990 | New director appointed (2 pages) |
11 April 1990 | Ad 21/09/88--------- £ si 3998@1=3998 £ ic 100/4098 (2 pages) |
11 April 1990 | Ad 21/09/88--------- £ si 4000@1=4000 £ ic 4098/8098 (2 pages) |
11 April 1990 | New director appointed (2 pages) |
4 February 1986 | Company name changed\certificate issued on 04/02/86 (2 pages) |
4 February 1986 | Company name changed\certificate issued on 04/02/86 (2 pages) |
27 January 1986 | New secretary appointed (2 pages) |
27 January 1986 | New secretary appointed (2 pages) |
30 December 1985 | Incorporation (13 pages) |
30 December 1985 | Certificate of incorporation (1 page) |
30 December 1985 | Incorporation (13 pages) |
30 December 1985 | Certificate of incorporation (1 page) |