London
EC2M 4PL
Director Name | Mr William John Oram |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Status | Closed |
Appointed | 28 April 2004(79 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 10 August 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC4M 2PL |
Director Name | John Patrick Begley |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(81 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 10 August 2008) |
Role | Accountant |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 January 2000(75 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 10 August 2008) |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Ian Robertson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(68 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 December 1995) |
Role | Chartered Accountant |
Correspondence Address | 78 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QQ |
Director Name | Mr Bradley Matthew Vidgeon |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(68 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 June 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Crossway Mottingham London SE9 4JJ |
Director Name | William Moore Wilson |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(68 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 26 January 1993) |
Role | Chartered Accountant |
Correspondence Address | Silverton Farmhouse Braco Dunblane Perthshire FK15 9QZ Scotland |
Secretary Name | Alan Veale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(68 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 07 January 2000) |
Role | Company Director |
Correspondence Address | 47 Elm Walk Radlett Hertfordshire WD7 8DP |
Director Name | Alan Veale |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1993(68 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 February 2001) |
Role | Certified Accountant |
Correspondence Address | 47 Elm Walk Radlett Hertfordshire WD7 8DP |
Director Name | Mr Ian Falconer |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(71 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 February 1999) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wellknowe Road Thorntonhall Glasgow Lanarkshire G74 5AH Scotland |
Director Name | John Lawrence Hill |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(76 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2005) |
Role | Chmn Management Services |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | David Neil Wall |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(76 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 April 2004) |
Role | Chartered Accountnant |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Duncan Patrick Nicholson Hope |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(81 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 2007) |
Role | Solicitor |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Registered Address | Kingston Smith & Partners Llp Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 May 2008 | Liquidators statement of receipts and payments to 8 November 2008 (5 pages) |
10 May 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 November 2007 | Appointment of a voluntary liquidator (1 page) |
21 November 2007 | Resolutions
|
21 November 2007 | Registered office changed on 21/11/07 from: 8 devonshire square london EC2M 4PL (1 page) |
21 November 2007 | Declaration of solvency (3 pages) |
21 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
18 April 2007 | Director resigned (1 page) |
3 March 2007 | Return made up to 08/01/07; full list of members (6 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
8 March 2006 | Return made up to 08/01/06; full list of members (6 pages) |
28 February 2006 | New director appointed (5 pages) |
27 February 2006 | New director appointed (5 pages) |
24 January 2006 | Director resigned (1 page) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
27 January 2005 | Return made up to 08/01/05; full list of members (6 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
16 August 2004 | Registered office changed on 16/08/04 from: orbital house 20 eastern road romford essex RM1 3DP (1 page) |
10 June 2004 | New director appointed (6 pages) |
21 May 2004 | Director resigned (1 page) |
21 January 2004 | Return made up to 08/01/04; full list of members (6 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
7 September 2003 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
1 May 2003 | Director's particulars changed (1 page) |
30 April 2003 | Director's particulars changed (1 page) |
30 April 2003 | Director's particulars changed (1 page) |
15 January 2003 | Return made up to 08/01/03; full list of members (6 pages) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
13 February 2002 | Return made up to 08/01/02; full list of members (6 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
1 March 2001 | New director appointed (3 pages) |
1 March 2001 | New director appointed (3 pages) |
1 March 2001 | New director appointed (2 pages) |
23 February 2001 | Director resigned (1 page) |
20 January 2001 | Return made up to 08/01/01; full list of members (5 pages) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | Return made up to 08/01/00; full list of members (6 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: po box 214 10 devonshire square london EC2M 4LE (1 page) |
4 February 2000 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
4 February 2000 | Resolutions
|
4 February 2000 | Resolutions
|
28 September 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
15 March 1999 | Director resigned (1 page) |
8 February 1999 | Return made up to 08/01/99; full list of members (6 pages) |
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
15 January 1998 | Return made up to 08/01/98; full list of members (6 pages) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
23 January 1997 | Return made up to 08/01/97; full list of members (6 pages) |
7 November 1996 | Resolutions
|
8 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
6 February 1996 | Return made up to 08/01/96; no change of members (4 pages) |
10 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
5 July 1991 | Accounts for a dormant company made up to 31 December 1990 (5 pages) |
16 October 1986 | Full accounts made up to 31 December 1985 (6 pages) |
11 June 1979 | Company name changed\certificate issued on 11/06/79 (2 pages) |
26 September 1924 | Certificate of incorporation (1 page) |