Tunbridge Wells
Kent
TN4 9LR
Director Name | Mr Ilyas Tariq Khan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2010(19 years after company formation) |
Appointment Duration | 3 years, 11 months (closed 19 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haslers Old Station Road Loughton Essex IG10 4PL |
Director Name | Mr John Stephen Sutton Syrett |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 109 Longdown Lane South Epsom Downs Epsom Surrey KT17 4JJ |
Secretary Name | Miss Shelagh Kirkland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 King Stairs Close London SE16 4JF |
Director Name | Ilyas Tariq Khan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 July 2008) |
Role | Banker |
Country of Residence | Hong Kong |
Correspondence Address | 2701 Citibank Tower 3 Garden Road Central Hong Kong |
Secretary Name | Wing Hung Winnie Sin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 October 2003) |
Role | Company Director |
Correspondence Address | 2701 Citibank Tower 3 Garden Road Central Hong Kong Foreign |
Director Name | Simon Jeremy Fry |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Montagu Square London W1H 2LE |
Director Name | Mr Robert John Richard Owen |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 29 October 2003(12 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mary Knoll Whitcliffe Ludlow Shropshire SY8 2HD Wales |
Director Name | Mr Kok Chung Johnny Chan |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 October 2003(12 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 January 2011) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | House 70 Cedar Drive The Redhill Peninsular Tai Tam Hong Kong |
Director Name | Sharanbir Stephen Brijnath |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 June 2004(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 November 2005) |
Role | Company Director |
Correspondence Address | 15 Pembridge Villas London W11 3EW |
Director Name | Peter Bayard Moss Jr |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 2005(13 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 2008) |
Role | Institutional Equity Sales |
Correspondence Address | Flat 4 6 Cheyne Court London SW3 5QU |
Director Name | Mr Stephen Joseph Fletcher |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 January 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 88 St Georges Square London SW1V 3QX |
Director Name | Mr Simon Luhr |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(15 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 15 August 2008) |
Role | Chief Administration Officer F |
Country of Residence | England |
Correspondence Address | Westbourne House Westbourne Villas Hove East Sussex BN3 4GG |
Director Name | Mr Martin Graeme Angus |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2009) |
Role | Chief Financial Officer |
Correspondence Address | Flat B, 4th Floor, 57 Crestmont Villa Discovery Bay Lantau Island Hong Kong |
Director Name | Mr Shane Patrick Curran |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 August 2008(16 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 December 2008) |
Role | Chief Operating Officer |
Correspondence Address | 3 Arterberry Road Wimbledon SW20 8AE |
Director Name | Mr Trevor John Wells |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 October 2010) |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | 2 Chilston Road Tunbridge Wells Kent TN4 9LR |
Director Name | Mr Ajay Kumar Kejriwal |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 70 Dalkeith Grove Stanmore Middlesex HA7 4SF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1991(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2003(12 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 February 2005) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Director Name | Crosby Asset Management International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2008(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 October 2010) |
Correspondence Address | Cricket Square Hutchins Drive P.O. Box 2681 Grand Cayman Ky1-111 Cayman Islands |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
11.2m at £1 | Eck Partners Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £592,310 |
Gross Profit | £320,305 |
Net Worth | £451,642 |
Cash | £32,223 |
Current Liabilities | £2,853,486 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 June 2014 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
13 September 2013 | Liquidators' statement of receipts and payments to 25 July 2013 (8 pages) |
13 September 2013 | Liquidators statement of receipts and payments to 25 July 2013 (8 pages) |
1 October 2012 | Liquidators' statement of receipts and payments to 25 July 2012 (10 pages) |
1 October 2012 | Liquidators statement of receipts and payments to 25 July 2012 (10 pages) |
19 October 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
29 July 2011 | Appointment of a voluntary liquidator (1 page) |
29 July 2011 | Resolutions
|
29 July 2011 | Statement of affairs with form 4.19 (6 pages) |
14 July 2011 | Registered office address changed from 4 Old Park Lane London W1K 1QW United Kingdom on 14 July 2011 (1 page) |
12 January 2011 | Termination of appointment of Kok Chung Chan as a director (1 page) |
8 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders Statement of capital on 2010-10-08
|
8 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders Statement of capital on 2010-10-08
|
5 October 2010 | Termination of appointment of Crosby Asset Management International Limited as a director (1 page) |
4 October 2010 | Appointment of Mr Ilyas Tariq Khan as a director (2 pages) |
4 October 2010 | Termination of appointment of Trevor Wells as a director (1 page) |
1 July 2010 | Termination of appointment of Ajay Kejriwal as a director (1 page) |
20 April 2010 | Full accounts made up to 31 December 2009 (19 pages) |
11 February 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
24 November 2009 | Director's details changed for Mr Kok Chung Johnny Chan on 12 October 2009 (2 pages) |
24 November 2009 | Register inspection address has been changed (1 page) |
24 November 2009 | Director's details changed for Crosby Asset Management International Limited on 12 October 2009 (2 pages) |
24 November 2009 | Register(s) moved to registered inspection location (1 page) |
24 November 2009 | Director's details changed for Mr Trevor John Wells on 12 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Ajay Kumar Kejriwal on 12 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Crosby Crosby Asset Management International Limited on 7 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Ajay Kumar Kejriwal on 7 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Ajay Kumar Kejriwal on 7 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Trevor John Wells on 7 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Kok Chung Johnny Chan on 7 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Director's details changed for Mr Trevor John Wells on 7 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Crosby Crosby Asset Management International Limited on 7 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Kok Chung Johnny Chan on 7 October 2009 (2 pages) |
30 September 2009 | Appointment terminated director martin angus (1 page) |
5 April 2009 | Full accounts made up to 31 December 2008 (23 pages) |
11 March 2009 | Director appointed mr ajay kumar kejriwal (2 pages) |
11 March 2009 | Director appointed crosby crosby asset management international LIMITED (1 page) |
11 March 2009 | Appointment terminated director shane curran (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from st james's house 23 king street london SW1Y 6QY united kingdom (1 page) |
12 February 2009 | Gbp nc 10000000/15000000\30/12/08 (2 pages) |
12 February 2009 | Ad 31/12/08\gbp si 3246081@1=3246081\gbp ic 7547561/10793642\ (1 page) |
22 January 2009 | Director appointed mr trevor john wells (1 page) |
21 January 2009 | Appointment terminated director stephen fletcher (1 page) |
7 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
19 August 2008 | Director appointed mr martin graeme angus (1 page) |
18 August 2008 | Appointment terminated director peter moss jr (1 page) |
18 August 2008 | Appointment terminated director simon fry (1 page) |
18 August 2008 | Appointment terminated director ilyas khan (1 page) |
18 August 2008 | Appointment terminated director simon luhr (1 page) |
18 August 2008 | Director appointed mr shane patrick curran (1 page) |
18 July 2008 | Director's change of particulars / stephen fletcher / 10/07/2008 (1 page) |
23 May 2008 | Ad 22/05/08\gbp si 1000000@1=1000000\gbp ic 6547561/7547561\ (1 page) |
7 May 2008 | Ad 31/03/08\gbp si 2369270@1=2369270\gbp ic 4178291/6547561\ (1 page) |
6 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
6 May 2008 | Gbp nc 5000000/10000000\31/03/08 (2 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from 243 knightsbridge london SW7 1DN (1 page) |
21 April 2008 | Ad 31/03/08\gbp si 856970@1=856970\gbp ic 3321321/4178291\ (1 page) |
18 January 2008 | £ nc 2000000/5000000 31/12/07 (2 pages) |
18 January 2008 | Ad 31/12/07--------- £ si 1531658@1=1531658 £ ic 1789663/3321321 (1 page) |
20 December 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2007 | Ad 23/10/07--------- £ si 1241866@1=1241866 £ ic 547797/1789663 (1 page) |
25 October 2007 | £ nc 1000000/2000000 23/10/07 (2 pages) |
23 October 2007 | Return made up to 07/10/07; full list of members (3 pages) |
25 September 2007 | New director appointed (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
4 May 2007 | New director appointed (1 page) |
4 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
9 October 2006 | Return made up to 07/10/06; full list of members (3 pages) |
5 June 2006 | Director resigned (1 page) |
7 April 2006 | Full accounts made up to 31 December 2005 (15 pages) |
28 November 2005 | Director resigned (1 page) |
10 October 2005 | Return made up to 07/10/05; full list of members (3 pages) |
10 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Secretary resigned (1 page) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New secretary appointed (2 pages) |
27 May 2005 | Director's particulars changed (1 page) |
27 May 2005 | Secretary resigned (1 page) |
15 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
24 November 2004 | Registered office changed on 24/11/04 from: 22 melton street london NW1 2BW (1 page) |
14 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
24 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
23 September 2004 | Director's particulars changed (1 page) |
23 September 2004 | Director's particulars changed (1 page) |
28 June 2004 | New director appointed (2 pages) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
9 February 2004 | Resolutions
|
9 February 2004 | Nc inc already adjusted 08/01/04 (1 page) |
9 February 2004 | Ad 08/01/04--------- £ si 547795@1=547795 £ ic 2/547797 (2 pages) |
30 December 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | Secretary resigned (1 page) |
11 November 2003 | New director appointed (3 pages) |
11 November 2003 | Return made up to 07/10/03; full list of members (5 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | Registered office changed on 11/11/03 from: adam house 7-10 adam street london WC2 6AA (1 page) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
18 July 2003 | New director appointed (2 pages) |
16 July 2003 | Company name changed techatlantic LIMITED\certificate issued on 16/07/03 (3 pages) |
22 May 2003 | Secretary's particulars changed (1 page) |
22 May 2003 | Director's particulars changed (1 page) |
24 October 2002 | Return made up to 07/10/02; full list of members
|
24 October 2002 | Registered office changed on 24/10/02 from: adam house 7-10 adam street london WC2 6AA (1 page) |
2 September 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
5 February 2002 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
28 November 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
28 November 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
31 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
6 December 2000 | Return made up to 07/10/00; full list of members
|
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | New secretary appointed (2 pages) |
10 March 2000 | Registered office changed on 10/03/00 from: c/o european capital 3 lombard street london EC3V 9JN (1 page) |
7 March 2000 | Director resigned (1 page) |
11 October 1999 | Return made up to 07/10/99; full list of members
|
23 August 1999 | New director appointed (2 pages) |
4 July 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
28 May 1999 | Company name changed papermax LIMITED\certificate issued on 01/06/99 (2 pages) |
31 October 1998 | Return made up to 07/10/98; no change of members (4 pages) |
10 August 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
30 October 1997 | Return made up to 07/10/97; full list of members (6 pages) |
27 August 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
10 October 1996 | Return made up to 07/10/96; no change of members (4 pages) |
6 August 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
8 November 1995 | Return made up to 07/10/95; no change of members (4 pages) |
25 September 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
18 October 1994 | Return made up to 07/10/94; full list of members
|
22 August 1994 | Accounts for a dormant company made up to 31 March 1994 (1 page) |
7 November 1993 | Return made up to 07/10/93; no change of members (5 pages) |
29 July 1993 | Accounts for a dormant company made up to 31 March 1993 (1 page) |
30 October 1992 | Accounts for a dormant company made up to 31 March 1992 (1 page) |
16 October 1992 | Return made up to 07/10/92; full list of members
|
7 October 1991 | Incorporation (15 pages) |