Leeds
LS1 2HL
Director Name | Mr Douglas Anthony Cooper |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Elan Court Springvale Road Kings Worthy Winchester Hampshire SO23 7LN |
Secretary Name | Neil Shiraz Nayaka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Launcelyn Close North Baddesley Southampton Hampshire SO52 9NP |
Director Name | Milan Mandaric |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 2004(2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 December 2006) |
Role | Company Director |
Correspondence Address | 14125 Capri Drive Suite 5a Los Gatos California 95032 United States |
Director Name | Mr Terence Patrick Brady |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Owls Hall Cattlegate Road Crews Hill Enfield Middlesex EN2 8AZ |
Secretary Name | Malcolm Hedley Le Bas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 September 2004) |
Role | Company Director |
Correspondence Address | Number 1 London Road Southampton SO15 2AE |
Secretary Name | Keith Grissett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 May 2005) |
Role | Company Director |
Correspondence Address | 111 Strouden Road Winton Bournemouth Dorset BH9 1QW |
Director Name | Mr Mark Johnson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2005(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 February 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 65 Brownhill Road Chandlers Ford Eastleigh Southampton Hampshire SO53 2EH |
Director Name | Peter James Storrie |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2005(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Helens Road Hayling Island Portsmouth PO11 0BT |
Secretary Name | Peter James Storrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2005(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Helens Road Hayling Island Portsmouth PO11 0BT |
Director Name | Alexandre Gaydamak |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2006(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 August 2009) |
Role | Company Director |
Correspondence Address | Levi Eshkol 16 Tel Aviv Israel |
Director Name | Mr Roberto Avondo |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 February 2008(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Spencer Road Southsea Hampshire PO4 9RN |
Director Name | Mrs Tanya Robins |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(5 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 January 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Shaftesbury Road Southsea Hampshire PO5 3JR |
Director Name | Peter James Storrie |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 November 2010) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Helens Road Hayling Island Portsmouth PO11 0BT |
Secretary Name | Mrs Tanya Robins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2009(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fratton Park Frogmore Road Portsmouth Hampshire PO4 8RA |
Director Name | Mark Silas Jacob |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(5 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 10 March 2010) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 70 Charlotte Street London W1T 4QG |
Director Name | Mark Silas Jacob |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(5 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 10 March 2010) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 70 Charlotte Street London W1T 4QG |
Registered Address | Kings Court 12 King Street Leeds LS1 2HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
90 at £0.01 | Mr B. Chainrai 90.00% Ordinary |
---|---|
10 at £0.01 | Al Fahim Asia Associates LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£108,990 |
Cash | £1,903 |
Current Liabilities | £260,354 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 August 2015 | Compulsory strike-off action has been suspended (1 page) |
4 August 2015 | Compulsory strike-off action has been suspended (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
17 April 2013 | Registered office address changed from Fratton Park Frogmore Road Portsmouth Hampshire PO4 8RA on 17 April 2013 (1 page) |
17 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Registered office address changed from Fratton Park Frogmore Road Portsmouth Hampshire PO4 8RA on 17 April 2013 (1 page) |
17 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
10 October 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
10 October 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2012 | Termination of appointment of Tanya Robins as a secretary (1 page) |
26 April 2012 | Termination of appointment of Tanya Robins as a secretary (1 page) |
8 August 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
8 August 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
16 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (2 pages) |
16 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (2 pages) |
16 May 2011 | Appointment of Mr Sudarshan Kumar as a director (2 pages) |
16 May 2011 | Secretary's details changed for Mrs Tanya Robins on 1 June 2010 (1 page) |
16 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (2 pages) |
16 May 2011 | Secretary's details changed for Mrs Tanya Robins on 1 June 2010 (1 page) |
16 May 2011 | Secretary's details changed for Mrs Tanya Robins on 1 June 2010 (1 page) |
16 May 2011 | Appointment of Mr Sudarshan Kumar as a director (2 pages) |
17 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | Termination of appointment of Peter Storrie as a director (1 page) |
16 November 2010 | Termination of appointment of Peter Storrie as a director (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
15 November 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
5 August 2010 | Termination of appointment of Mark Jacob as a director (1 page) |
5 August 2010 | Termination of appointment of Mark Jacob as a director (1 page) |
21 May 2010 | Termination of appointment of Roberto Avondo as a director (1 page) |
21 May 2010 | Termination of appointment of Roberto Avondo as a director (1 page) |
29 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Director's details changed for Mr Roberto Avondo on 6 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Mr Roberto Avondo on 6 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Peter James Storrie on 6 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Mr Roberto Avondo on 6 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Peter James Storrie on 6 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Peter James Storrie on 6 October 2009 (2 pages) |
22 April 2010 | Termination of appointment of Mark Jacob as a director (2 pages) |
22 April 2010 | Termination of appointment of Mark Jacob as a director (2 pages) |
19 January 2010 | Termination of appointment of Tanya Robins as a director (2 pages) |
19 January 2010 | Termination of appointment of Tanya Robins as a director (2 pages) |
25 November 2009 | Director's details changed for Peter James Storrie on 19 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Peter James Storrie on 19 November 2009 (3 pages) |
12 October 2009 | Appointment of Mark Silas Jacob as a director (2 pages) |
12 October 2009 | Appointment of Mark Silas Jacob as a director (2 pages) |
12 October 2009 | Appointment of Mark Silas Jacob as a director (2 pages) |
12 October 2009 | Appointment of Mark Silas Jacob as a director (2 pages) |
29 September 2009 | Director appointed peter storrie (2 pages) |
29 September 2009 | Appointment terminated secretary peter storrie (1 page) |
29 September 2009 | Director and secretary appointed tanya robins (2 pages) |
29 September 2009 | Director and secretary appointed tanya robins (2 pages) |
29 September 2009 | Director appointed peter storrie (2 pages) |
29 September 2009 | Appointment terminated secretary peter storrie (1 page) |
8 September 2009 | Appointment terminated director alexandre gaydamak (1 page) |
8 September 2009 | Appointment terminated director alexandre gaydamak (1 page) |
2 April 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
2 April 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
13 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
13 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
16 July 2008 | Return made up to 04/03/08; full list of members (5 pages) |
16 July 2008 | Return made up to 04/03/08; full list of members (5 pages) |
1 April 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
1 April 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
25 April 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
25 April 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
14 April 2007 | Return made up to 04/03/07; full list of members (6 pages) |
14 April 2007 | Return made up to 04/03/07; full list of members (6 pages) |
12 January 2007 | Return made up to 04/03/06; full list of members; amend (7 pages) |
12 January 2007 | Return made up to 04/03/06; full list of members; amend (7 pages) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
11 May 2006 | Return made up to 04/03/06; full list of members (7 pages) |
11 May 2006 | Return made up to 04/03/06; full list of members (7 pages) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
31 January 2006 | Resolutions
|
31 January 2006 | S-div 20/01/06 (1 page) |
31 January 2006 | S-div 20/01/06 (1 page) |
31 January 2006 | Resolutions
|
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
27 September 2005 | New secretary appointed;new director appointed (2 pages) |
27 September 2005 | New secretary appointed;new director appointed (2 pages) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Secretary resigned (1 page) |
10 May 2005 | Return made up to 04/03/05; full list of members (7 pages) |
10 May 2005 | Return made up to 04/03/05; full list of members (7 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | Secretary resigned (1 page) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
14 May 2004 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
14 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: number 1 london road southampton hampshire SO15 2AE (1 page) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: number 1 london road southampton hampshire SO15 2AE (1 page) |
19 April 2004 | Company name changed fastlaw LIMITED\certificate issued on 19/04/04 (2 pages) |
19 April 2004 | Company name changed fastlaw LIMITED\certificate issued on 19/04/04 (2 pages) |
4 March 2004 | Incorporation (19 pages) |
4 March 2004 | Incorporation (19 pages) |