100 Wood Street
London
EC2V 7EX
Director Name | L.D.C. Corporate Director No.4 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 January 2007(81 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 22 July 2014) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Secretary Name | Law Debenture Corporate Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 16 January 2007(81 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 22 July 2014) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Anthony William Wells Baldwin |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(67 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 December 1992) |
Role | Chartered Accountant |
Correspondence Address | Little Rignall Broombarn Lane Great Missenden Buckinghamshire HP16 9PF |
Director Name | Mr John Alexander Cove |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(67 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 1997) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 38a Shooters Hill Road London SE3 7BG |
Director Name | Viscount Walter Garrison Runciman |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(67 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Clifton Hill London NW8 0QG |
Secretary Name | Mr John Alexander Cove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(67 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38a Shooters Hill Road London SE3 7BG |
Director Name | Mr Roger David McIntyre Brown |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(69 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 09 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Garth Road Letchworth Hertfordshire SG6 3NG |
Director Name | Mr Anthony Roderick Chichester Bancroft Cooke |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(70 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poland Court Odiham Hampshire RG29 1JL |
Secretary Name | Mr Roger David McIntyre Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(72 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Garth Road Letchworth Hertfordshire SG6 3NG |
Director Name | Mr Michael George Parker |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(76 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 16 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadwell Ridgway Pyrford Woking Surrey GU22 8PN |
Director Name | Mr Adrian Ford Jones |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(78 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Llanvair Drive Ascot Berkshire SL5 9LW |
Secretary Name | Mr Adrian Ford Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(79 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Llanvair Drive Ascot Berkshire SL5 9LW |
Director Name | Mr Nyasha Makuvise |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 01 October 2008(83 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 2012) |
Role | Chief Executive Officer |
Country of Residence | South Africa |
Correspondence Address | 17a Windmill Lane Quinnington Harare Zimbabwe |
Registered Address | Fifth Floor 100 Wood Street London EC2V 7EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
858.5k at £1 | Cbz Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2014 | Application to strike the company off the register (3 pages) |
31 March 2014 | Application to strike the company off the register (3 pages) |
3 February 2014 | Solvency statement dated 30/12/13 (1 page) |
3 February 2014 | Statement of capital on 3 February 2014
|
3 February 2014 | Statement by directors (1 page) |
3 February 2014 | Statement of capital on 3 February 2014
|
3 February 2014 | Resolutions
|
3 February 2014 | Resolutions
|
3 February 2014 | Statement of capital on 3 February 2014
|
3 February 2014 | Solvency statement dated 30/12/13 (1 page) |
3 February 2014 | Statement by directors (1 page) |
17 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
17 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
16 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (9 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (9 pages) |
18 September 2012 | Termination of appointment of Nyasha Makuvise as a director (1 page) |
18 September 2012 | Appointment of Dr John Panonetsa Mangudya as a director (2 pages) |
18 September 2012 | Appointment of Dr John Panonetsa Mangudya as a director (2 pages) |
18 September 2012 | Termination of appointment of Nyasha Makuvise as a director (1 page) |
16 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
27 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (9 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (9 pages) |
15 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Nyasha Makuvise on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for L.D.C. Corporate Director No.4 Limited on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for L.D.C. Corporate Director No.4 Limited on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for L.D.C. Corporate Director No.4 Limited on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Nyasha Makuvise on 1 October 2009 (2 pages) |
14 July 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
14 July 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Nyasha Makuvise on 1 October 2009 (2 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (9 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (9 pages) |
22 July 2009 | Director's change of particulars / L.D.C. corpoprate director no.4 LIMITED / 22/07/2009 (2 pages) |
22 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
22 July 2009 | Director's change of particulars / L.D.C. corpoprate director no.4 LIMITED / 22/07/2009 (2 pages) |
22 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (9 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (9 pages) |
14 October 2008 | Director appointed mr nyasha makuvise (1 page) |
14 October 2008 | Director appointed mr nyasha makuvise (1 page) |
22 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
11 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
11 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
16 June 2007 | Full accounts made up to 31 December 2006 (8 pages) |
16 June 2007 | Full accounts made up to 31 December 2006 (8 pages) |
24 March 2007 | New director appointed (3 pages) |
24 March 2007 | Registered office changed on 24/03/07 from: c/o andrew weir and co LTD dexter house 2 royal mint court london EC3N 4XX (1 page) |
24 March 2007 | New director appointed (3 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | New secretary appointed (2 pages) |
24 March 2007 | New secretary appointed (2 pages) |
24 March 2007 | Secretary resigned;director resigned (1 page) |
24 March 2007 | Secretary resigned;director resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Registered office changed on 24/03/07 from: c/o andrew weir and co LTD dexter house 2 royal mint court london EC3N 4XX (1 page) |
18 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
18 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
9 August 2006 | Return made up to 05/07/06; full list of members
|
9 August 2006 | Return made up to 05/07/06; full list of members
|
28 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
28 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
9 August 2005 | Return made up to 05/07/05; full list of members (7 pages) |
9 August 2005 | Return made up to 05/07/05; full list of members (7 pages) |
20 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
20 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
13 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
13 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | Secretary resigned;director resigned (1 page) |
19 March 2004 | Secretary resigned;director resigned (1 page) |
19 March 2004 | New secretary appointed (2 pages) |
6 October 2003 | New director appointed (3 pages) |
6 October 2003 | New director appointed (3 pages) |
22 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
22 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (9 pages) |
4 June 2003 | Full accounts made up to 31 December 2002 (9 pages) |
1 August 2002 | Return made up to 05/07/02; full list of members (7 pages) |
1 August 2002 | Return made up to 05/07/02; full list of members (7 pages) |
2 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
2 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
31 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
31 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
9 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
9 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
25 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
25 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
10 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
10 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | Director resigned (1 page) |
22 July 1999 | Return made up to 05/07/99; full list of members (6 pages) |
22 July 1999 | Return made up to 05/07/99; full list of members (6 pages) |
15 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
15 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
22 December 1998 | Auditor's resignation (1 page) |
22 December 1998 | Auditor's resignation (1 page) |
4 August 1998 | Return made up to 05/07/98; full list of members (6 pages) |
4 August 1998 | Return made up to 05/07/98; full list of members (6 pages) |
11 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
11 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
15 April 1998 | Secretary resigned;director resigned (1 page) |
15 April 1998 | New secretary appointed (3 pages) |
15 April 1998 | New secretary appointed (3 pages) |
15 April 1998 | Secretary resigned;director resigned (1 page) |
28 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
27 July 1997 | Return made up to 05/07/97; no change of members (7 pages) |
27 July 1997 | Return made up to 05/07/97; no change of members (7 pages) |
6 August 1996 | Return made up to 05/07/96; no change of members (7 pages) |
6 August 1996 | Return made up to 05/07/96; no change of members (7 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
28 July 1995 | Return made up to 05/07/95; full list of members (12 pages) |
28 July 1995 | Return made up to 05/07/95; full list of members (12 pages) |
5 June 1995 | New director appointed (4 pages) |
5 June 1995 | New director appointed (4 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (168 pages) |
22 August 1993 | Full group accounts made up to 31 December 1992 (14 pages) |
22 August 1993 | Full group accounts made up to 31 December 1992 (14 pages) |
19 April 1983 | Share capital (2 pages) |
19 April 1983 | Share capital (2 pages) |
30 September 1976 | Memorandum and Articles of Association (44 pages) |
30 September 1976 | Memorandum and Articles of Association (44 pages) |
18 February 1926 | Resolutions
|
18 February 1926 | Resolutions
|