Catford
London
SE6 2RG
Director Name | Keith Middleton |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 1996(73 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 08 July 2008) |
Role | Accountant |
Correspondence Address | Rua Rosalina Coelho Lisboa 75 Rio De Janeiro Foreign |
Secretary Name | Hansa Capital Partners Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2005(82 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 08 July 2008) |
Correspondence Address | 50 Curzon Street London W1J 7UW |
Director Name | Mr Roger David Dring |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(68 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 May 1998) |
Role | Shipping Manager |
Correspondence Address | 1 Trenton Close Maidstone Kent ME16 0HL |
Director Name | The Earl Of Dartmouth Gerald Humphry |
---|---|
Date of Birth | April 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(68 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 14 July 1995) |
Role | Retired |
Correspondence Address | The Manor House Chipperfield Kings Langley Watford Herts WD4 9BN |
Secretary Name | Mrs Hilary Spivey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(68 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Friars Street Sudbury Suffolk CO10 6AG |
Director Name | Mr Robin Goatley |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(72 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 September 1997) |
Role | Company Director |
Correspondence Address | 47 Dulwich Wood Avenue London SE19 1HG |
Secretary Name | Keith Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(73 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 February 2000) |
Role | Accountant |
Correspondence Address | Rua General Artioas 419/602 Rio De Janeiro Brazil |
Director Name | Hugh Lawerence Baker |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1996(74 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 October 1998) |
Role | Shipbuilder |
Correspondence Address | 39 Brocklebank Road London SW18 3AT |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(77 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 2002) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Hansa Capital Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(79 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2005) |
Correspondence Address | 17a Curzon Street London W1J 5HS |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £46,177 |
Latest Accounts | 31 December 2005 (17 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2008 | Resolution insolvency:miscellaneous res re books (1 page) |
8 April 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 February 2008 | Liquidators statement of receipts and payments (5 pages) |
22 February 2007 | Registered office changed on 22/02/07 from: 50 curzon street london W1J 7UW (1 page) |
16 February 2007 | Resolution re. Powers of liq (2 pages) |
16 February 2007 | Appointment of a voluntary liquidator (1 page) |
16 February 2007 | Declaration of solvency (3 pages) |
16 February 2007 | Resolutions
|
16 October 2006 | Accounts made up to 31 December 2005 (9 pages) |
28 July 2006 | Return made up to 30/06/06; full list of members
|
27 September 2005 | Registered office changed on 27/09/05 from: 17A curzon street london W1J 5HS (1 page) |
1 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
27 June 2005 | Accounts made up to 31 December 2004 (9 pages) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | New secretary appointed (1 page) |
16 July 2004 | Accounts made up to 31 December 2003 (9 pages) |
15 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
18 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
15 June 2003 | Accounts made up to 31 December 2002 (9 pages) |
10 August 2002 | Resignation as auditors (2 pages) |
18 June 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
11 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | Secretary resigned (1 page) |
19 November 2001 | Registered office changed on 19/11/01 from: 20 old bailey london EC4M 7BH (1 page) |
24 July 2001 | Return made up to 30/06/01; full list of members
|
13 June 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
20 October 2000 | Accounts made up to 31 December 1999 (6 pages) |
15 August 2000 | Return made up to 30/06/00; full list of members (7 pages) |
10 July 2000 | New secretary appointed (2 pages) |
10 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
13 September 1999 | Registered office changed on 13/09/99 from: third floor mitre house 12/14 mitre street london EC3A 5BU (1 page) |
20 July 1999 | Return made up to 30/06/99; full list of members (7 pages) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
12 October 1998 | Director resigned (1 page) |
30 June 1998 | Return made up to 30/06/98; no change of members
|
25 September 1997 | Director resigned (1 page) |
16 September 1997 | Accounts made up to 31 December 1996 (7 pages) |
29 August 1997 | Return made up to 30/06/97; no change of members
|
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | Registered office changed on 02/12/96 from: 4TH floor aldermans house aldermans walk london EC2M 3XR (1 page) |
17 September 1996 | Accounts made up to 31 December 1995 (7 pages) |
17 September 1996 | New secretary appointed;new director appointed (2 pages) |
16 September 1996 | Secretary resigned (1 page) |
9 August 1995 | Accounts made up to 31 December 1994 (8 pages) |
21 July 1995 | Director resigned;new director appointed (2 pages) |
25 September 1922 | Certificate of incorporation (1 page) |