London
E14 5HQ
Director Name | Mr Marcus John Hurry |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2012(59 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 03 June 2014) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Hsbc Bank Middle East Limited Emaar Square Buiding 5 Dubai 502601 |
Secretary Name | Mr Robert James Hinton |
---|---|
Status | Closed |
Appointed | 25 October 2012(59 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 03 June 2014) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Edward Roy Whithear |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(38 years, 12 months after company formation) |
Appointment Duration | 6 months (resigned 01 October 1992) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Thatches Village Way Little Chalfont Buckinghamshire HP7 9PX |
Director Name | John David Loudon |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(38 years, 12 months after company formation) |
Appointment Duration | 7 months (resigned 31 October 1992) |
Role | Stockbroker |
Correspondence Address | Forge Cottage Langley Stratford Upon Avon Warwickshire CV37 0HN |
Director Name | Derek Baker |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(38 years, 12 months after company formation) |
Appointment Duration | 2 months (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 11 Crofters Court Harrisons Road Birmingham B15 3QR |
Secretary Name | Nigel Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(38 years, 12 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 22 July 2001) |
Role | Company Director |
Correspondence Address | 7 Monoux Grove Walthamstow London E17 5BS |
Director Name | Mr Richard Scott Oliver |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(39 years, 2 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 10 May 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 4 Vine Walk Staplehurst Tonbridge Kent TN12 0BQ |
Director Name | Jeremy Douglas Charles |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(39 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 18 November 1996) |
Role | Chartered Accountant |
Correspondence Address | 72 Temple Fortune Lane London NW11 7UE |
Director Name | Norman Macgreggor Watt Anderson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1993(39 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1994) |
Role | Accountant |
Correspondence Address | 9 Fox Green Great Bradley Newmarket Suffolk CB8 9NR |
Director Name | Nigel Barker |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(44 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 September 2001) |
Role | Secretary |
Correspondence Address | 7 Monoux Grove Walthamstow London E17 5BS |
Secretary Name | Jennifer Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(48 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | Flat 2 The Earl Of Devon 213 Devons Road Bow Common London E3 3QX |
Director Name | Mukhtar Malik Hussain |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(48 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 22 October 2006) |
Role | Banker |
Correspondence Address | Villa No 21, Plot No 2163 Street 22a, Jumeirah Dubai United Arab Emirates |
Director Name | James Gossip |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(48 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 17 August 2011) |
Role | Banker |
Country of Residence | Malaysia |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Rebecca Louise Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(50 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 July 2005) |
Role | Company Director |
Correspondence Address | 69b Replingham Road Southfields Wimbledon SW18 5LU |
Secretary Name | Frances Julie Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(52 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 25 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Mrs Pauline Louise McQuillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(53 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Sarah Caroline Gott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(55 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 25 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Niall James Paterson Husbands |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(59 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 26 July 2012) |
Role | Banker |
Country of Residence | United Arab Emirates |
Correspondence Address | Emaar Square Building 5 Dubai 502601 |
Registered Address | 8 Canada Square London E14 5HQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
12 at £1 | Hsbc Financial Services (Middle East) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2014 | Application to strike the company off the register (3 pages) |
7 February 2014 | Application to strike the company off the register (3 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-02-05
|
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-02-05
|
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-02-05
|
1 November 2012 | Termination of appointment of Sarah Gott as a secretary (1 page) |
1 November 2012 | Termination of appointment of Sarah Gott as a secretary (1 page) |
1 November 2012 | Appointment of Mr Robert James Hinton as a secretary (2 pages) |
1 November 2012 | Appointment of Mr Robert James Hinton as a secretary (2 pages) |
17 October 2012 | Director's details changed for Jasbir Singh Bindra on 1 February 2010 (2 pages) |
17 October 2012 | Director's details changed for Jasbir Singh Bindra on 1 February 2010 (2 pages) |
17 October 2012 | Director's details changed for Jasbir Singh Bindra on 1 February 2010 (2 pages) |
15 October 2012 | Resolutions
|
15 October 2012 | Resolutions
|
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
21 August 2012 | Termination of appointment of Niall Husbands as a director (1 page) |
21 August 2012 | Termination of appointment of Niall Husbands as a director (1 page) |
17 May 2012 | Appointment of Niall James Paterson Husbands as a director (2 pages) |
17 May 2012 | Appointment of Mr Marcus John Hurry as a director (2 pages) |
17 May 2012 | Appointment of Niall James Paterson Husbands as a director (2 pages) |
17 May 2012 | Appointment of Mr Marcus John Hurry as a director (2 pages) |
16 May 2012 | Termination of appointment of Richard Oliver as a director (1 page) |
16 May 2012 | Termination of appointment of Richard Oliver as a director (1 page) |
2 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
9 September 2011 | Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages) |
9 September 2011 | Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages) |
9 September 2011 | Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
24 August 2011 | Termination of appointment of James Gossip as a director (1 page) |
24 August 2011 | Termination of appointment of James Gossip as a director (1 page) |
10 June 2011 | Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page) |
10 June 2011 | Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page) |
18 April 2011 | Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages) |
18 April 2011 | Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages) |
1 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Director's details changed for James Gossip on 1 January 2011 (2 pages) |
7 February 2011 | Director's details changed for James Gossip on 1 January 2011 (2 pages) |
7 February 2011 | Director's details changed for James Gossip on 1 January 2011 (2 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
2 March 2010 | Director's details changed for Richard Scott Oliver on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Richard Scott Oliver on 1 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Richard Scott Oliver on 1 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for James Gossip on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Jasbir Singh Bindra on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for James Gossip on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for James Gossip on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Jasbir Singh Bindra on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Jasbir Singh Bindra on 1 October 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
18 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
11 December 2009 | Current accounting period extended from 24 December 2009 to 31 December 2009 (1 page) |
11 December 2009 | Current accounting period extended from 24 December 2009 to 31 December 2009 (1 page) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
1 May 2009 | Director's change of particulars / jasbir bindra / 01/01/2008 (1 page) |
1 May 2009 | Director's change of particulars / jasbir bindra / 01/01/2008 (1 page) |
3 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
3 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
2 December 2008 | Appointment terminated secretary pauline mcquillan (1 page) |
2 December 2008 | Secretary appointed sarah maher (1 page) |
2 December 2008 | Appointment terminated secretary pauline mcquillan (1 page) |
2 December 2008 | Secretary appointed sarah maher (1 page) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
25 February 2008 | Secretary's change of particulars / pauline mcquillan / 31/01/2008 (1 page) |
25 February 2008 | Secretary's change of particulars / pauline mcquillan / 31/01/2008 (1 page) |
13 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
13 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
4 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
4 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
21 February 2007 | Return made up to 20/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 20/02/07; full list of members (2 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
22 August 2006 | New secretary appointed (1 page) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | New secretary appointed (1 page) |
22 August 2006 | Secretary resigned (1 page) |
19 June 2006 | Secretary's particulars changed (1 page) |
19 June 2006 | Secretary's particulars changed (1 page) |
7 June 2006 | Secretary's particulars changed (1 page) |
7 June 2006 | Secretary's particulars changed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
15 March 2006 | Return made up to 20/02/06; full list of members (3 pages) |
15 March 2006 | Return made up to 20/02/06; full list of members (3 pages) |
24 January 2006 | Secretary's particulars changed (1 page) |
24 January 2006 | Secretary's particulars changed (1 page) |
18 August 2005 | New secretary appointed (1 page) |
18 August 2005 | New secretary appointed (1 page) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Secretary resigned (1 page) |
29 March 2005 | Return made up to 20/02/05; full list of members (3 pages) |
29 March 2005 | Return made up to 20/02/05; full list of members (3 pages) |
28 February 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
28 February 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
5 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
5 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
3 March 2004 | Return made up to 20/02/04; full list of members (6 pages) |
3 March 2004 | Return made up to 20/02/04; full list of members (6 pages) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
27 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
19 September 2003 | New secretary appointed (2 pages) |
19 September 2003 | New secretary appointed (2 pages) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | Secretary resigned (1 page) |
24 March 2003 | Return made up to 20/02/03; full list of members (6 pages) |
24 March 2003 | Return made up to 20/02/03; full list of members (6 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE (1 page) |
21 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
18 March 2002 | Return made up to 20/02/02; full list of members (5 pages) |
18 March 2002 | Return made up to 20/02/02; full list of members (5 pages) |
12 December 2001 | Secretary's particulars changed (1 page) |
12 December 2001 | Secretary's particulars changed (1 page) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | Director resigned (1 page) |
24 October 2001 | Director resigned (1 page) |
28 July 2001 | New secretary appointed (2 pages) |
28 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | Secretary resigned (1 page) |
12 March 2001 | Return made up to 20/02/01; no change of members (4 pages) |
12 March 2001 | Return made up to 20/02/01; no change of members (4 pages) |
8 March 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
8 March 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
15 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
15 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
1 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
1 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
11 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
11 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
9 March 1999 | Return made up to 20/02/99; no change of members (4 pages) |
9 March 1999 | Return made up to 20/02/99; no change of members (4 pages) |
7 April 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
7 April 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
10 March 1998 | Return made up to 20/02/98; no change of members (4 pages) |
10 March 1998 | Return made up to 20/02/98; no change of members (4 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
8 July 1997 | Registered office changed on 08/07/97 from: exchange buildings stephenson place birmingham B2 4NN (1 page) |
8 July 1997 | Registered office changed on 08/07/97 from: exchange buildings stephenson place birmingham B2 4NN (1 page) |
7 April 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
7 April 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
5 March 1997 | Return made up to 20/02/97; full list of members (6 pages) |
5 March 1997 | Return made up to 20/02/97; full list of members (6 pages) |
16 December 1996 | Memorandum and Articles of Association (32 pages) |
16 December 1996 | Memorandum and Articles of Association (32 pages) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
10 June 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
10 June 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
11 March 1996 | Return made up to 20/02/96; no change of members (4 pages) |
11 March 1996 | Return made up to 20/02/96; no change of members (4 pages) |
3 July 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
3 July 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
25 October 1990 | Memorandum and Articles of Association (32 pages) |
25 October 1990 | Memorandum and Articles of Association (32 pages) |
11 April 1953 | Certificate of incorporation (12 pages) |
11 April 1953 | Certificate of incorporation (12 pages) |