MKM LONGBOAT CAPITAL ADVISORS (UK) LTD
LONDON SAGAMORE HILL UK NO 1 LIMITED BLANTEK LIMITED

Hellopages » Greater London » Westminster » W1F 9BS

Company number 04373629
Status Liquidation
Incorporation Date 14 February 2002
Company Type Private Limited Company
Address 5 GOLDEN SQUARE, LONDON, UNITED KINGDOM, W1F 9BS
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Registered office address changed from 6-8 Underwood Street London N1 7JQ on 19 May 2010; Termination of appointment of Waterlow Registrars Limited as a secretary; Return of final meeting in a members' voluntary winding up. The most likely internet sites of MKM LONGBOAT CAPITAL ADVISORS (UK) LTD are www.mkmlongboatcapitaladvisorsuk.co.uk, and www.mkm-longboat-capital-advisors-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Mkm Longboat Capital Advisors Uk Ltd is a Private Limited Company. The company registration number is 04373629. Mkm Longboat Capital Advisors Uk Ltd has been working since 14 February 2002. The present status of the company is Liquidation. The registered address of Mkm Longboat Capital Advisors Uk Ltd is 5 Golden Square London United Kingdom W1f 9bs. . DE CARLUCCI, Henry Keith is a Director of the company. Secretary CITY ROAD REGISTRARS LIMITED has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary WATERLOW REGISTRARS LIMITED has been resigned. Director BLOOM, Steven Harris has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HUMPHRIES, Michael James has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business activities".


Current Directors

Director
DE CARLUCCI, Henry Keith
Appointed Date: 01 January 2006
56 years old

Resigned Directors

Secretary
CITY ROAD REGISTRARS LIMITED
Resigned: 21 November 2003
Appointed Date: 05 March 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 March 2002
Appointed Date: 14 February 2002

Secretary
WATERLOW REGISTRARS LIMITED
Resigned: 27 March 2010
Appointed Date: 21 November 2003

Director
BLOOM, Steven Harris
Resigned: 31 December 2005
Appointed Date: 05 March 2002
69 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 05 March 2002
Appointed Date: 14 February 2002
35 years old

Director
HUMPHRIES, Michael James
Resigned: 31 December 2008
Appointed Date: 26 April 2007
55 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 March 2002
Appointed Date: 14 February 2002

MKM LONGBOAT CAPITAL ADVISORS (UK) LTD Events

19 May 2010
Registered office address changed from 6-8 Underwood Street London N1 7JQ on 19 May 2010
19 May 2010
Termination of appointment of Waterlow Registrars Limited as a secretary
22 Apr 2010
Return of final meeting in a members' voluntary winding up
02 Feb 2010
First Gazette notice for compulsory strike-off
18 Feb 2009
Return made up to 14/02/09; full list of members
...
... and 32 more events
14 Mar 2002
Registered office changed on 14/03/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
14 Mar 2002
New secretary appointed
14 Mar 2002
New director appointed
05 Mar 2002
Company name changed blantek LIMITED\certificate issued on 05/03/02
14 Feb 2002
Incorporation

MKM LONGBOAT CAPITAL ADVISORS (UK) LTD Charges

2 April 2002
Rent deposit deed
Delivered: 5 April 2002
Status: Outstanding
Persons entitled: Benchmark Group PLC
Description: The sum of £21,150.