Staines
Middlesex
TW18 4EX
Director Name | Susan Tiu Li Lee |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 July 2012(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 26 July 2017) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 9 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
Director Name | Mr David James Sweet |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2012(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 26 July 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
Secretary Name | Mrs Ismat Levin |
---|---|
Status | Closed |
Appointed | 30 July 2012(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 26 July 2017) |
Role | Company Director |
Correspondence Address | Ernst & Young 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Mr Pyrros Dimitrios Koussios |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Vp Corporate Development |
Country of Residence | Switzerland |
Correspondence Address | 1 London Road Staines Middlesex TW18 4EX |
Director Name | Mr Andrew Paul Woodward |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2011(same day as company formation) |
Role | Finance Controller |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Road Staines Middlesex TW18 4EX |
Director Name | Mr Richard Anthony Lister French |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
Director Name | Mr Mark Thomas Gorman |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2012(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 July 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 300 East Tasman Drive San Jose Ca 95134 United States |
Director Name | Mr Evan Barry Sloves |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2012(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 July 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 300 East Tasman Drive San Jose Ca 95134 United States |
Website | cisco.co.uk |
---|---|
Telephone | 0800 4047778 |
Telephone region | Freephone |
Registered Address | Ernst & Young 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
48m at €1 | Nds Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,092,556 |
Cash | £739 |
Latest Accounts | 26 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
10 March 2011 | Delivered on: 18 March 2011 Persons entitled: J. P. Morgan Europe Limited Classification: Pledge agreement Secured details: All monies due or to become due from the borrowers and the other loan parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in and lien on all of its right title and interest in, to and under all pledged collateral, all books and records, all proceeds, see image for full details. Outstanding |
---|---|
10 March 2011 | Delivered on: 18 March 2011 Persons entitled: J.P. Morgan Europe Limited Classification: Debenture Secured details: All monies due or to become due from the borrowers and the other loan parties to any counterparty that is a secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 July 2017 | Final Gazette dissolved following liquidation (1 page) |
5 July 2017 | Satisfaction of charge 1 in full (1 page) |
5 July 2017 | Satisfaction of charge 1 in full (1 page) |
5 July 2017 | Satisfaction of charge 2 in full (1 page) |
5 July 2017 | Satisfaction of charge 2 in full (1 page) |
26 April 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
26 April 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
5 August 2016 | Registered office address changed from 1 Callaghan Square Cardiff CF10 5BT United Kingdom to Ernst & Young 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 5 August 2016 (2 pages) |
5 August 2016 | Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (2 pages) |
5 August 2016 | Registered office address changed from 1 Callaghan Square Cardiff CF10 5BT United Kingdom to Ernst & Young 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 5 August 2016 (2 pages) |
5 August 2016 | Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (2 pages) |
2 August 2016 | Declaration of solvency (3 pages) |
2 August 2016 | Resolutions
|
2 August 2016 | Resolutions
|
2 August 2016 | Appointment of a voluntary liquidator (2 pages) |
2 August 2016 | Appointment of a voluntary liquidator (2 pages) |
2 August 2016 | Declaration of solvency (3 pages) |
27 July 2016 | Termination of appointment of Evan Barry Sloves as a director on 12 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Mark Thomas Gorman as a director on 12 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Evan Barry Sloves as a director on 12 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Mark Thomas Gorman as a director on 12 July 2016 (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
4 November 2015 | Director's details changed for Mr David James Sweet on 1 January 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr David James Sweet on 1 January 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr David James Sweet on 1 January 2015 (2 pages) |
11 August 2015 | Registered office address changed from 1 London Road Staines Middlesex TW18 4EX to 1 Callaghan Square Cardiff CF10 5BT on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from 1 London Road Staines Middlesex TW18 4EX to 1 Callaghan Square Cardiff CF10 5BT on 11 August 2015 (1 page) |
11 May 2015 | Full accounts made up to 26 July 2014 (15 pages) |
11 May 2015 | Full accounts made up to 26 July 2014 (15 pages) |
19 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
2 May 2014 | Full accounts made up to 27 July 2013 (14 pages) |
2 May 2014 | Full accounts made up to 27 July 2013 (14 pages) |
14 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
6 December 2013 | Termination of appointment of Richard French as a director (1 page) |
6 December 2013 | Termination of appointment of Richard French as a director (1 page) |
2 December 2013 | Termination of appointment of Andrew Woodward as a director (1 page) |
2 December 2013 | Termination of appointment of Andrew Woodward as a director (1 page) |
22 November 2013 | Director's details changed for Mr Mark Thomas Gorman on 30 July 2012 (2 pages) |
22 November 2013 | Director's details changed for Mr Mark Thomas Gorman on 30 July 2012 (2 pages) |
22 November 2013 | Director's details changed for Susan Tiu Li Lee on 30 July 2012 (2 pages) |
22 November 2013 | Director's details changed for Mr Evan Barry Sloves on 30 July 2012 (2 pages) |
22 November 2013 | Director's details changed for Susan Tiu Li Lee on 30 July 2012 (2 pages) |
22 November 2013 | Director's details changed for Mr Evan Barry Sloves on 30 July 2012 (2 pages) |
6 June 2013 | Auditor's resignation (1 page) |
6 June 2013 | Auditor's resignation (1 page) |
19 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (10 pages) |
19 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (10 pages) |
14 February 2013 | Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page) |
14 February 2013 | Current accounting period extended from 30 June 2013 to 31 July 2013 (1 page) |
13 December 2012 | Full accounts made up to 30 June 2012 (14 pages) |
13 December 2012 | Full accounts made up to 30 June 2012 (14 pages) |
21 August 2012 | Appointment of Mrs Ismat Levin as a secretary (1 page) |
21 August 2012 | Appointment of Mr Mark Thomas Gorman as a director (2 pages) |
21 August 2012 | Appointment of Mrs Ismat Levin as a secretary (1 page) |
21 August 2012 | Appointment of Susan Tiu Li Lee as a director (2 pages) |
21 August 2012 | Appointment of Mr Evan Barry Sloves as a director (2 pages) |
21 August 2012 | Appointment of Susan Tiu Li Lee as a director (2 pages) |
21 August 2012 | Appointment of Mr Richard Anthony Lister French as a director (2 pages) |
21 August 2012 | Appointment of Mr David James Sweet as a director (2 pages) |
21 August 2012 | Appointment of Mr David James Sweet as a director (2 pages) |
21 August 2012 | Appointment of Mr Richard Anthony Lister French as a director (2 pages) |
21 August 2012 | Appointment of Mr Evan Barry Sloves as a director (2 pages) |
21 August 2012 | Appointment of Mr Mark Thomas Gorman as a director (2 pages) |
17 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Termination of appointment of Pyrros Dimitrios Koussios as a director (2 pages) |
8 December 2011 | Termination of appointment of Pyrros Dimitrios Koussios as a director (2 pages) |
20 September 2011 | Statement of capital following an allotment of shares on 6 September 2011
|
20 September 2011 | Statement of capital following an allotment of shares on 6 September 2011
|
20 September 2011 | Statement of capital following an allotment of shares on 6 September 2011
|
18 March 2011 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
10 March 2011 | Resolutions
|
10 March 2011 | Resolutions
|
10 March 2011 | Memorandum and Articles of Association (13 pages) |
10 March 2011 | Memorandum and Articles of Association (13 pages) |
8 March 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
8 March 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
8 March 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
23 February 2011 | Statement of capital following an allotment of shares on 21 February 2011
|
23 February 2011 | Statement of capital following an allotment of shares on 21 February 2011
|
23 February 2011 | Current accounting period extended from 28 February 2012 to 30 June 2012 (3 pages) |
23 February 2011 | Current accounting period extended from 28 February 2012 to 30 June 2012 (3 pages) |
17 February 2011 | Director's details changed for Mr Ismat Levin on 10 February 2011 (2 pages) |
17 February 2011 | Director's details changed for Mr Ismat Levin on 10 February 2011 (2 pages) |
10 February 2011 | Incorporation (22 pages) |
10 February 2011 | Incorporation (22 pages) |