Lakeside Gardens
Onchan
Isle Of Man
IM3 2DD
Director Name | Ms Susan O'Rorke |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2007(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 12 February 2013) |
Role | Secretary |
Country of Residence | Isle Of Man |
Correspondence Address | 7 Wesley Terrace Douglas Isle Of Man IM1 3HG |
Secretary Name | Cumberland Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 May 2007(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 12 February 2013) |
Correspondence Address | Suite 3 98 Kirkstall Road Leeds LS3 1YN |
Director Name | Loic John Willis |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(1 week, 6 days after company formation) |
Appointment Duration | 3 years (resigned 19 March 2002) |
Role | Company Director |
Correspondence Address | Maison Pommier Sark Guernsey GY9 0SF |
Director Name | Richard Nava |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 September 2001) |
Role | Consultant |
Correspondence Address | Villa 6 Street 9 Madows 1 PO Box 500462 Dubai |
Secretary Name | Mr Rohit Ramanlal Pandya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(3 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132 Headley Drive Ilford Essex IG2 6QL |
Director Name | Mr Matthew Charles Stokes |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 May 2007) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | Flat No 5117 Golden Sands No 5 PO Box 500462 Mankhol Dubai United Arab Emirates |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Bluebell Consultancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1999(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 December 2000) |
Correspondence Address | 305 The Linen Hall 162/168 Regent Street London W1R 5TB |
Secretary Name | EMIS European Management & Investment Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2000(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 April 2002) |
Correspondence Address | Room 305 The Linen Hall 162/168 Regent Street London W1B 5TD |
Director Name | J C Brannam Inc (Corporation) |
---|---|
Date of Birth | May 2001 (Born 22 years ago) |
Status | Resigned |
Appointed | 19 March 2002(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 September 2004) |
Correspondence Address | PO Box 556 Main Street Charleston Nevis |
Director Name | L J Willis Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 September 2004) |
Correspondence Address | PO Box 556 Main Street Charlestown Nevis |
Secretary Name | EMIS European Management & Investment Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 April 2007) |
Correspondence Address | 2nd Floor Fintex House 19 Golden Square London W1F 9HD |
Secretary Name | CJB Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2007(8 years, 2 months after company formation) |
Appointment Duration | 4 weeks (resigned 14 May 2007) |
Correspondence Address | 2nd Floor, Fintex House 19 Golden Square London W1F 9HD |
Registered Address | Suite 3 98 Kirstall Road Leeds LS3 1YN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
401k at 1 | Grosvenor Nominees Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £388,608 |
Current Liabilities | £1,084,459 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2011 | Compulsory strike-off action has been suspended (1 page) |
25 August 2011 | Compulsory strike-off action has been suspended (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2010 | Compulsory strike-off action has been suspended (1 page) |
5 October 2010 | Compulsory strike-off action has been suspended (1 page) |
7 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2010 | Compulsory strike-off action has been suspended (1 page) |
26 February 2010 | Compulsory strike-off action has been suspended (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2009 | Return made up to 10/02/09; full list of members (5 pages) |
11 March 2009 | Return made up to 10/02/09; full list of members (5 pages) |
31 July 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
31 July 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
3 March 2008 | Return made up to 10/02/08; full list of members (5 pages) |
3 March 2008 | Return made up to 10/02/08; full list of members (5 pages) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | Secretary resigned (1 page) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: 2ND floor fintex house 19 golden square london W1F 9HD (1 page) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | New secretary appointed (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: 2ND floor fintex house 19 golden square london W1F 9HD (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | New secretary appointed (1 page) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | Director resigned (1 page) |
17 April 2007 | New secretary appointed (1 page) |
17 April 2007 | New secretary appointed (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
14 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
14 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
20 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
20 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
30 March 2006 | Return made up to 10/02/06; full list of members (2 pages) |
30 March 2006 | Return made up to 10/02/06; full list of members (2 pages) |
1 December 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
1 December 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
6 June 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
6 June 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
16 March 2005 | Return made up to 10/02/05; full list of members (5 pages) |
16 March 2005 | Return made up to 10/02/05; full list of members (5 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New director appointed (3 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New director appointed (3 pages) |
16 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
16 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
19 March 2004 | Return made up to 10/02/04; full list of members (5 pages) |
19 March 2004 | Return made up to 10/02/04; full list of members (5 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 July 2003 | Resolutions
|
30 July 2003 | Resolutions
|
3 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
3 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
25 February 2003 | Return made up to 10/02/03; full list of members (4 pages) |
25 February 2003 | Return made up to 10/02/03; full list of members (4 pages) |
25 February 2003 | Secretary's particulars changed (1 page) |
25 February 2003 | Secretary's particulars changed (1 page) |
31 January 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
13 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
13 September 2002 | Registered office changed on 13/09/02 from: 305 the linen hall 162/168 regent street london W1B 5TD (1 page) |
13 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
13 September 2002 | Registered office changed on 13/09/02 from: 305 the linen hall 162/168 regent street london W1B 5TD (1 page) |
5 July 2002 | New secretary appointed (1 page) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | New secretary appointed (1 page) |
5 July 2002 | Secretary resigned (1 page) |
12 June 2002 | Ad 03/04/02--------- £ si 400000@1=400000 £ ic 1000/401000 (2 pages) |
12 June 2002 | £ nc 1000/500000 03/04/02 (1 page) |
12 June 2002 | Resolutions
|
12 June 2002 | £ nc 1000/500000 03/04/02 (1 page) |
12 June 2002 | Ad 03/04/02--------- £ si 400000@1=400000 £ ic 1000/401000 (2 pages) |
12 June 2002 | Resolutions
|
6 June 2002 | New secretary appointed (1 page) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | New secretary appointed (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Director resigned (1 page) |
5 March 2002 | Return made up to 10/02/02; full list of members (6 pages) |
5 March 2002 | Return made up to 10/02/02; full list of members
|
23 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
2 August 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 August 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
6 February 2001 | Return made up to 10/02/01; full list of members (6 pages) |
6 February 2001 | Return made up to 10/02/01; full list of members (6 pages) |
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | Secretary resigned (1 page) |
19 December 2000 | New secretary appointed (1 page) |
19 December 2000 | New secretary appointed (1 page) |
13 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 February 2000 | Return made up to 10/02/00; full list of members (6 pages) |
8 February 2000 | Return made up to 10/02/00; full list of members (6 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
6 April 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
6 April 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
26 March 1999 | Ad 23/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 March 1999 | Ad 23/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | Director resigned (1 page) |
3 March 1999 | Registered office changed on 03/03/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
3 March 1999 | Registered office changed on 03/03/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
2 March 1999 | Resolutions
|
2 March 1999 | Resolutions
|
10 February 1999 | Incorporation (17 pages) |