London
EC2N 2DB
Secretary Name | Joanne Louise Bagshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 December 2006(78 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 06 February 2016) |
Role | Company Director |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr Benedict Craig |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2010(82 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 06 February 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mrs Zoe Victoria Whatmore |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2011(83 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 06 February 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr Gilbert John Williamson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(64 years after company formation) |
Appointment Duration | 2 years (resigned 24 July 1994) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 18 Pine Copse Close Northampton Northamptonshire NN5 6NF |
Director Name | Adrienne Christina Weston |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(64 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 March 1994) |
Role | Banker |
Correspondence Address | 29 Chertsey Road Ashford Common Ashford Middlesex TW15 1SR |
Director Name | Sally Isabel Squires |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(64 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 September 1992) |
Role | Banker |
Correspondence Address | 26 Old Church Street London SW3 5BY |
Director Name | Barry Jefferies |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(64 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 March 2002) |
Role | Banker |
Correspondence Address | 74 Hayes Lane Bromley Kent BR2 9EE |
Director Name | Mr Nicholas Dudley Harrison |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(64 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 September 2001) |
Role | Banker |
Correspondence Address | 105 Tattenham Cres Epsom Downs Surrey KT18 5NY |
Director Name | Alan Greatbatch |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(64 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 January 1997) |
Role | Chartered Accountant/Senior Co |
Correspondence Address | 2 Thornbury Close Cheadle Hulme Cheshire SK8 7BY |
Director Name | Christopher Mark Golds |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(64 years after company formation) |
Appointment Duration | 2 years (resigned 31 July 1994) |
Role | Manager Of Sovereign Bond Operations |
Correspondence Address | 24 Park Meadow Doddinghurst Brentwood Essex CM15 0TT |
Director Name | Mr David Charles Ely |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 July 1992(64 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 1995) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 47 Yester Road Chislehurst Kent BR7 5HN |
Director Name | Michael Ahlstrom Dunlaevy |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British United State |
Status | Resigned |
Appointed | 24 July 1992(64 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 27 January 2003) |
Role | Banker |
Correspondence Address | 9 Cherry Lane Glen Head Ny 11545 United States |
Director Name | Peter Gerald Chew |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(64 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 1996) |
Role | Banker |
Correspondence Address | 7 Sanders Drive Colchester Essex CO3 3SE |
Secretary Name | Claire Fiona Backhouse |
---|---|
Nationality | Bvitish |
Status | Resigned |
Appointed | 24 July 1992(64 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 January 1998) |
Role | Company Director |
Correspondence Address | 71 Stradella Road Herne Hill London SE24 9HL |
Director Name | Mr Ian Anthony Pellow |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(68 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 October 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Meadowside Tilehurst Reading Berkshire RG31 5QE |
Secretary Name | Andrew Henry John Naughton-Doe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(69 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 128 Raleigh Road Feltham Middlesex TW13 4LP |
Secretary Name | Giles Sebastian Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(71 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | 37 Durnsford Avenue Wimbledon Park London SW19 8BH |
Director Name | Giles Sebastian Clark |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(71 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 January 2003) |
Role | Secretary |
Correspondence Address | 20 Barton Road London W14 9HD |
Secretary Name | Mr Adam Paul Rutherford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(71 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 12 Oak Close Harlington Dunstable Bedfordshire LU5 6PP |
Director Name | Mr Adam Paul Rutherford |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(74 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 October 2009) |
Role | Secretary |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr David Dorian Oliver Keen |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(74 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 September 2010) |
Role | Chartered Accountant |
Country of Residence | Philippines |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr Vaughn Eric Harman |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(74 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 October 2008) |
Role | Accountant |
Correspondence Address | 30 Cambridge Road Teddington Middlesex TW11 8DR |
Secretary Name | Adrian Brettell Dyke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(77 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 December 2006) |
Role | Company Director |
Correspondence Address | 70 Gibson Square London N1 0RA |
Director Name | Andrew Cooper |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(80 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 October 2009) |
Role | Chartered Accountant |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr Stuart William Clark |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(81 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 September 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
20 at £1 | Deutsche Bank Trust Company Americas 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 February 2016 | Final Gazette dissolved following liquidation (1 page) |
6 November 2015 | Liquidators' statement of receipts and payments to 27 October 2015 (21 pages) |
6 November 2015 | Liquidators statement of receipts and payments to 27 October 2015 (21 pages) |
6 November 2015 | Return of final meeting in a members' voluntary winding up (21 pages) |
6 November 2015 | Return of final meeting in a members' voluntary winding up (21 pages) |
6 November 2015 | Liquidators' statement of receipts and payments to 27 October 2015 (21 pages) |
7 May 2015 | Liquidators statement of receipts and payments to 25 March 2015 (23 pages) |
7 May 2015 | Liquidators' statement of receipts and payments to 25 March 2015 (23 pages) |
7 May 2015 | Liquidators' statement of receipts and payments to 25 March 2015 (23 pages) |
17 April 2014 | Liquidators statement of receipts and payments to 25 March 2014 (17 pages) |
17 April 2014 | Liquidators' statement of receipts and payments to 25 March 2014 (17 pages) |
17 April 2014 | Liquidators' statement of receipts and payments to 25 March 2014 (17 pages) |
17 April 2013 | Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB on 17 April 2013 (2 pages) |
17 April 2013 | Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB on 17 April 2013 (2 pages) |
16 April 2013 | Resolutions
|
16 April 2013 | Appointment of a voluntary liquidator (1 page) |
16 April 2013 | Resolutions
|
16 April 2013 | Declaration of solvency (3 pages) |
16 April 2013 | Declaration of solvency (3 pages) |
16 April 2013 | Appointment of a voluntary liquidator (1 page) |
22 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-22
|
22 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-22
|
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
16 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Appointment of Mrs Zoe Victoria Whatmore as a director (2 pages) |
5 October 2011 | Appointment of Mrs Zoe Victoria Whatmore as a director (2 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
16 September 2011 | Termination of appointment of Stuart Clark as a director (1 page) |
16 September 2011 | Termination of appointment of Stuart Clark as a director (1 page) |
18 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
12 October 2010 | Appointment of Mr Benedict Craig as a director (2 pages) |
12 October 2010 | Appointment of Mr Benedict Craig as a director (2 pages) |
1 October 2010 | Termination of appointment of David Keen as a director (1 page) |
1 October 2010 | Termination of appointment of David Keen as a director (1 page) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
16 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Appointment of Mr Stuart William Clark as a director (2 pages) |
3 December 2009 | Appointment of Mr Stuart William Clark as a director (2 pages) |
2 November 2009 | Termination of appointment of Andrew Cooper as a director (1 page) |
2 November 2009 | Termination of appointment of Andrew Cooper as a director (1 page) |
30 October 2009 | Termination of appointment of Adam Rutherford as a director (1 page) |
30 October 2009 | Termination of appointment of Adam Rutherford as a director (1 page) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
21 August 2009 | Director's change of particulars / adam rutherford / 22/05/2009 (1 page) |
21 August 2009 | Director's change of particulars / andrew bartlett / 22/05/2009 (1 page) |
21 August 2009 | Director's change of particulars / adam rutherford / 22/05/2009 (1 page) |
21 August 2009 | Director's change of particulars / andrew bartlett / 22/05/2009 (1 page) |
21 August 2009 | Secretary's change of particulars / joanne bagshaw / 22/05/2009 (1 page) |
21 August 2009 | Secretary's change of particulars / joanne bagshaw / 22/05/2009 (1 page) |
14 May 2009 | Resolutions
|
14 May 2009 | Resolutions
|
3 April 2009 | Director's change of particulars / david keen / 13/01/2009 (1 page) |
3 April 2009 | Director's change of particulars / david keen / 13/01/2009 (1 page) |
10 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
9 February 2009 | Director appointed andrew cooper (1 page) |
9 February 2009 | Director appointed andrew cooper (1 page) |
19 November 2008 | Appointment terminated director vaughn harman (1 page) |
19 November 2008 | Appointment terminated director vaughn harman (1 page) |
19 September 2008 | Full accounts made up to 31 December 2007 (8 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (8 pages) |
11 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
11 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
18 September 2007 | Secretary's particulars changed (1 page) |
18 September 2007 | Secretary's particulars changed (1 page) |
23 July 2007 | Secretary's particulars changed (1 page) |
23 July 2007 | Secretary's particulars changed (1 page) |
5 February 2007 | Location of register of members (1 page) |
5 February 2007 | Location of register of members (1 page) |
2 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
2 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
2 February 2007 | Location of register of members (1 page) |
2 February 2007 | Location of register of members (1 page) |
26 January 2007 | New secretary appointed (1 page) |
26 January 2007 | New secretary appointed (1 page) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | Secretary resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
23 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
23 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
12 September 2005 | Full accounts made up to 31 December 2004 (9 pages) |
12 September 2005 | Full accounts made up to 31 December 2004 (9 pages) |
8 July 2005 | New secretary appointed (1 page) |
8 July 2005 | New secretary appointed (1 page) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Secretary resigned (1 page) |
3 June 2005 | Director's particulars changed (1 page) |
3 June 2005 | Director's particulars changed (1 page) |
25 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
25 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
15 June 2004 | Return made up to 30/04/04; full list of members (6 pages) |
15 June 2004 | Return made up to 30/04/04; full list of members (6 pages) |
1 April 2004 | Director's particulars changed (1 page) |
1 April 2004 | Director's particulars changed (1 page) |
19 August 2003 | Return made up to 30/04/03; full list of members (6 pages) |
19 August 2003 | Return made up to 30/04/03; full list of members (6 pages) |
20 June 2003 | Full accounts made up to 31 December 2002 (9 pages) |
20 June 2003 | New director appointed (3 pages) |
20 June 2003 | Full accounts made up to 31 December 2002 (9 pages) |
20 June 2003 | New director appointed (3 pages) |
25 February 2003 | New director appointed (3 pages) |
25 February 2003 | New director appointed (3 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | New director appointed (3 pages) |
5 February 2003 | New director appointed (3 pages) |
5 February 2003 | Director resigned (1 page) |
21 November 2002 | Secretary's particulars changed (1 page) |
21 November 2002 | Secretary's particulars changed (1 page) |
11 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
22 May 2002 | Return made up to 30/04/02; full list of members (10 pages) |
22 May 2002 | Return made up to 30/04/02; full list of members (10 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
31 January 2002 | Director's particulars changed (1 page) |
31 January 2002 | Director's particulars changed (1 page) |
24 September 2001 | Director resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
12 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
29 May 2001 | Location of debenture register (1 page) |
29 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
29 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
29 May 2001 | Location of debenture register (1 page) |
11 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
15 June 2000 | New secretary appointed (2 pages) |
15 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Director's particulars changed (1 page) |
13 June 2000 | Director's particulars changed (1 page) |
15 May 2000 | Return made up to 30/04/00; full list of members
|
15 May 2000 | Return made up to 30/04/00; full list of members
|
24 February 2000 | Director's particulars changed (1 page) |
24 February 2000 | Director's particulars changed (1 page) |
30 December 1999 | Registered office changed on 30/12/99 from: 1 appold street broadgate london EC2A 2HE (1 page) |
30 December 1999 | Registered office changed on 30/12/99 from: 1 appold street broadgate london EC2A 2HE (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New secretary appointed (2 pages) |
26 August 1999 | Return made up to 21/07/99; no change of members (4 pages) |
26 August 1999 | Return made up to 21/07/99; no change of members (4 pages) |
2 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
2 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
7 August 1998 | Return made up to 21/07/98; full list of members (8 pages) |
7 August 1998 | Return made up to 21/07/98; full list of members (8 pages) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | New secretary appointed (2 pages) |
9 February 1998 | Secretary resigned (1 page) |
6 January 1998 | Resolutions
|
6 January 1998 | Resolutions
|
6 January 1998 | Auditor's resignation (1 page) |
6 January 1998 | Auditor's resignation (1 page) |
22 July 1997 | Return made up to 21/07/97; full list of members (8 pages) |
22 July 1997 | Return made up to 21/07/97; full list of members (8 pages) |
13 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
13 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
3 June 1997 | New director appointed (3 pages) |
3 June 1997 | New director appointed (3 pages) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Director resigned (1 page) |
24 September 1996 | Return made up to 21/07/96; full list of members (6 pages) |
24 September 1996 | Return made up to 21/07/96; full list of members (6 pages) |
19 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
19 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
19 May 1996 | Director resigned (1 page) |
19 May 1996 | Director resigned (1 page) |
3 August 1995 | Return made up to 21/07/95; full list of members (16 pages) |
3 August 1995 | Return made up to 21/07/95; full list of members (16 pages) |
18 July 1928 | Incorporation (16 pages) |
18 July 1928 | Incorporation (16 pages) |