East Dulwich
London
SE22 0JS
Director Name | Mr Robert Nigel Thomas |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2005(74 years after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 09 May 2006) |
Role | Accountant |
Country of Residence | United Kindgom |
Correspondence Address | South West House Weston Road Bath Avon BA1 2XU |
Secretary Name | HLF Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 August 1994(63 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (closed 09 May 2006) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Mr David Bond |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(61 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 February 2000) |
Role | Insurance Broker |
Correspondence Address | 8 Upton Avenue St Albans Hertfordshire AL3 5EW |
Director Name | Frank Tattershall Hindle |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(61 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 August 1994) |
Role | Insurance Broker |
Correspondence Address | 27 Duchess Court Queens Promenade Blackpool Lancashire FY2 9PR |
Director Name | Mr Alan William Alfred Rixon |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(61 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 February 1996) |
Role | Insurance Broker |
Correspondence Address | Woodvale Spekes Road Hempstead Gillingham Kent ME7 3RS |
Director Name | Mrs Anita Gay Robson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(61 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 February 2000) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Pax Railway Hill Barham Canterbury Kent CT4 6PZ |
Director Name | Mr Cosmo Gordon Whiteley |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(61 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 August 1994) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 57 Garstang Road West Poulton Le Fylde Lancashire FY6 8AA |
Secretary Name | Brian Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(61 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 August 1994) |
Role | Company Director |
Correspondence Address | 21 Fairways Fulwood Preston Lancashire PR2 8FX |
Director Name | Mr Michael John Caley |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(63 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 June 2004) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 23a Bladindon Drive Bexley Kent DA5 3BS |
Director Name | Mr John Robert Crisford |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(63 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 October 2004) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 21 Meadway Southgate London N14 6NY |
Director Name | David Basil Margrett |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(63 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 16 October 1995) |
Role | Insurance Broker |
Correspondence Address | 60 Deansway Finchley London N2 0JE |
Director Name | Mr Christopher Julian Sturgess |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(73 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 31 January 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Larges House Lower Village, Blunsdon Swindon Wiltshire SN26 7BJ |
Director Name | Sean Lincoln Downey |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(73 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 June 2005) |
Role | Chartered Accountant |
Correspondence Address | 61 New Crane Wharf 8-9 New Crane Place Wapping London E1W 3TX |
Registered Address | Friary Court Crutched Friars London EC3N 2NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2005 | Application for striking-off (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | New director appointed (4 pages) |
24 February 2005 | New director appointed (4 pages) |
21 February 2005 | Director resigned (1 page) |
1 February 2005 | Accounts made up to 31 March 2004 (10 pages) |
18 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
20 October 2004 | New director appointed (4 pages) |
20 October 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | New director appointed (3 pages) |
16 March 2004 | Secretary's particulars changed (1 page) |
9 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
21 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
23 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
11 September 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
19 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
23 March 2001 | Secretary's particulars changed (1 page) |
5 February 2001 | Accounts made up to 31 March 2000 (8 pages) |
21 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
22 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2000 | Particulars of mortgage/charge (14 pages) |
9 March 2000 | Declaration of assistance for shares acquisition (14 pages) |
25 February 2000 | Resolutions
|
18 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
2 February 2000 | Accounts made up to 31 March 1999 (8 pages) |
17 December 1999 | Return made up to 14/12/99; full list of members (7 pages) |
10 April 1999 | Resolutions
|
10 April 1999 | Resolutions
|
16 December 1998 | Return made up to 14/12/98; full list of members (6 pages) |
27 October 1998 | Auditor's resignation (1 page) |
10 August 1998 | Accounts made up to 31 March 1998 (7 pages) |
2 January 1998 | Return made up to 20/12/97; full list of members (7 pages) |
1 September 1997 | Accounts made up to 31 March 1997 (7 pages) |
10 July 1997 | Secretary's particulars changed (1 page) |
27 December 1996 | Return made up to 20/12/96; full list of members (5 pages) |
20 June 1996 | Resolutions
|
20 June 1996 | Resolutions
|
8 February 1996 | Accounts made up to 31 March 1995 (12 pages) |
29 December 1995 | Return made up to 20/12/95; full list of members
|
19 October 1995 | Director resigned (4 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: 53 eastcheap london EC3P 3HL (1 page) |
25 November 1993 | Particulars of mortgage/charge (5 pages) |
25 July 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 1990 | Particulars of mortgage/charge (4 pages) |
8 July 1931 | Incorporation (51 pages) |