Tavistock Square
London
WC1H 9LG
Director Name | Richard Anthony Curtis |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2010(91 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 25 September 2014) |
Role | Medical Field Service Engineer |
Country of Residence | England |
Correspondence Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Dr Florence Nicole Tracey |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2010(91 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 25 September 2014) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
Secretary Name | Richard Anthony Curtis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2010(91 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 25 September 2014) |
Role | Company Director |
Correspondence Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Roger Pulbrook |
---|---|
Date of Birth | February 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(71 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 16 September 2003) |
Role | Retired |
Correspondence Address | The Waverley Spaldrick Bay Port Erin Isle Of Man |
Secretary Name | Mr John Howard Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(71 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1993) |
Role | Chartered Accountant |
Correspondence Address | 66-68 Margaret Street London W1N 8PX |
Director Name | Mrs Olive Wyatt |
---|---|
Date of Birth | March 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1991(71 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | Hamden Stone Bethersden Ashford Kent TN26 3HF |
Director Name | Richard Henry Pulbrook |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(72 years, 8 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 23 April 2010) |
Role | Stockbroker |
Correspondence Address | Staddle Stones Goring Lane Goddards Green Mortimer Reading Berkshire RG7 3BB |
Director Name | Richard Henry Pulbrook |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(72 years, 8 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 23 April 2010) |
Role | Stockbroker |
Correspondence Address | Staddle Stones Goring Lane Goddards Green Mortimer Reading Berkshire RG7 3BB |
Secretary Name | Mr John Howard Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(72 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 22 March 2004) |
Role | Company Director |
Correspondence Address | Harben House Harben Parade, Finchley Road London NW3 6LH |
Director Name | Edith Anne Towns |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(75 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 08 December 2005) |
Role | Company Executive |
Correspondence Address | 73 Melton Court 37 Lindsay Road Poole Dorset BH13 6BH |
Secretary Name | Anucha Pulbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(84 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 August 2005) |
Role | Company Director |
Correspondence Address | Staddle Stones Goddards Green Mortimer Reading Berkshire RG7 3BB |
Secretary Name | Anthony Chancellor Weale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(86 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 April 2010) |
Role | Company Director |
Correspondence Address | Mill Cottage Whitewater Mill Hook Hampshire RG27 9EH |
Director Name | Dr Roger Martin Pulbrook |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(86 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 April 2010) |
Role | Journalist |
Correspondence Address | The Walnuts Enniscoffey Mullingar Co Westmeath Irish |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
- | OTHER 99.43% - |
---|---|
445 at £0.05 | Richard Henry Pulbrook 0.22% Ordinary |
300 at £0.05 | Robert Stephen Parker 0.15% Ordinary |
138 at £0.05 | Alice Helle Palmer 0.07% Ordinary |
138 at £0.05 | William Jeremy Alexander Gordon 0.07% Ordinary |
113 at £0.05 | Florence Nicole Tracey 0.06% Ordinary |
1 at £ | Anucha Pulbrook 0.00% Ordinary |
1 at £0.05 | Richard Anthony Curtis 0.00% Ordinary |
10k at £ | Robert Stephen Parker 0.00% Preference |
1 at £0.05 | Roger Martin Pulbrook 0.00% Ordinary |
1 at £0.05 | Susan Elizabeth Broker 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £843,631 |
Cash | £856,932 |
Current Liabilities | £75,812 |
Latest Accounts | 30 June 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2014 | Final Gazette dissolved following liquidation (1 page) |
25 June 2014 | Return of final meeting in a members' voluntary winding up (18 pages) |
23 July 2013 | Liquidators statement of receipts and payments to 5 June 2013 (14 pages) |
23 July 2013 | Liquidators statement of receipts and payments to 5 June 2013 (14 pages) |
23 July 2013 | Liquidators' statement of receipts and payments to 5 June 2013 (14 pages) |
19 September 2012 | Liquidators statement of receipts and payments to 5 June 2012 (13 pages) |
19 September 2012 | Liquidators' statement of receipts and payments to 5 June 2012 (13 pages) |
19 September 2012 | Liquidators statement of receipts and payments to 5 June 2012 (13 pages) |
19 September 2012 | Appointment of a voluntary liquidator (1 page) |
20 June 2011 | Registered office address changed from 10 New Square Lincoln's Inn London WC2A 3QG on 20 June 2011 (2 pages) |
17 June 2011 | Resolutions
|
17 June 2011 | Declaration of solvency (3 pages) |
11 May 2011 | Annual return made up to 31 December 2009 (14 pages) |
11 May 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-05-11
|
12 April 2011 | Annual return made up to 31 December 2008 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 31 December 2007 with a full list of shareholders (8 pages) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 May 2010 | Appointment of Dr Florence Nicole Tracey as a director (3 pages) |
6 May 2010 | Appointment of Richard Anthony Curtis as a director (3 pages) |
6 May 2010 | Termination of appointment of Richard Pulbrook as a director (2 pages) |
6 May 2010 | Registered office address changed from Staddle Stones Goddards Green Mortimer Reading Berkshire RG7 3BB on 6 May 2010 (2 pages) |
6 May 2010 | Appointment of Susan Elizabeth Broker as a director (3 pages) |
6 May 2010 | Termination of appointment of Roger Pulbrook as a director (2 pages) |
6 May 2010 | Termination of appointment of Anthony Chancellor Weale as a secretary (2 pages) |
6 May 2010 | Registered office address changed from Staddle Stones Goddards Green Mortimer Reading Berkshire RG7 3BB on 6 May 2010 (2 pages) |
6 May 2010 | Appointment of Richard Anthony Curtis as a secretary (3 pages) |
15 December 2009 | Compulsory strike-off action has been suspended (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 June 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 June 2007 | Return made up to 31/12/06; change of members (8 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
26 June 2006 | Return made up to 31/12/05; full list of members
|
26 June 2006 | New director appointed (2 pages) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | Secretary resigned (1 page) |
10 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
25 February 2005 | Return made up to 31/12/04; full list of members (9 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: 76 new cavendish street london W1G 9TB (1 page) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | Return made up to 31/12/03; full list of members
|
7 May 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
1 May 2003 | Return made up to 31/12/02; full list of members
|
4 July 2002 | Return made up to 31/12/01; full list of members
|
4 July 2002 | Registered office changed on 04/07/02 from: 4TH floor 66-68 margaret street london W1N 8PX (1 page) |
30 April 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
27 February 2001 | Return made up to 31/12/00; full list of members
|
3 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members
|
15 June 1999 | Return made up to 31/12/96; full list of members (6 pages) |
30 September 1998 | Full accounts made up to 30 June 1998 (12 pages) |
28 August 1997 | Full accounts made up to 30 June 1997 (13 pages) |
18 November 1996 | Full accounts made up to 30 June 1996 (12 pages) |
6 June 1996 | Full accounts made up to 30 June 1995 (12 pages) |
1 May 1996 | Return made up to 31/12/95; full list of members (6 pages) |
24 May 1995 | Director resigned;new director appointed (2 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |
23 February 1995 | Return made up to 31/12/94; full list of members
|
5 August 1994 | Full accounts made up to 30 June 1993 (12 pages) |
3 June 1994 | Full accounts made up to 30 June 1992 (11 pages) |
18 May 1994 | Full accounts made up to 30 June 1991 (11 pages) |
3 February 1994 | Return made up to 31/12/93; no change of members
|
7 April 1993 | Return made up to 31/12/92; no change of members
|
26 March 1992 | Return made up to 31/12/91; full list of members (7 pages) |
22 February 1991 | Return made up to 31/12/90; full list of members (3 pages) |
18 January 1991 | Full accounts made up to 30 June 1990 (10 pages) |
12 May 1919 | Incorporation (23 pages) |