East Dulwich
London
SE22 0JS
Secretary Name | HL Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 November 1994(40 years, 9 months after company formation) |
Appointment Duration | 11 years (closed 06 December 2005) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Mr Nicholas Jonathan Kendall Becker |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(37 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 1993) |
Role | Insurance Broker |
Correspondence Address | 48 Illingworth Way Enfield Middlesex EN1 2PA |
Director Name | Brian Patrick Blackshields |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(37 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 September 1998) |
Role | Insurance Broker |
Correspondence Address | Little Love Love Lane Headcorn Ashford Kent TN27 6UJ |
Director Name | John William Farley |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(37 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 November 1994) |
Role | Insurance Broker |
Correspondence Address | 7 Cornforth Close Staplehurst Tonbridge Kent TN12 0BP |
Director Name | Alan Arthur Ledamun |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(37 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 1994) |
Role | Chartered Accountant |
Correspondence Address | 21 The Crescent West Wickham Kent BR4 0HB |
Director Name | Mr Graham George Wingrove |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(37 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 03 December 2004) |
Role | Claims Broker |
Correspondence Address | Eadwald House Earlsmead Chipping Hill Witham Essex CM8 2EH |
Secretary Name | Joyce Irene Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(37 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 June 1992) |
Role | Company Director |
Correspondence Address | 4 Doves Close Bromley Kent BR2 8PJ |
Secretary Name | Alan Arthur Ledamun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 1994) |
Role | Chartered Accountant |
Correspondence Address | 21 The Crescent West Wickham Kent BR4 0HB |
Director Name | Keith Anthony Lovatt |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(38 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 February 1998) |
Role | Insurance Broker |
Correspondence Address | 18 Ayletts Broomfield Chelmsford Essex CM1 5LE |
Director Name | Michael Andrew Barnfield |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(38 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 February 2000) |
Role | Insurance Broker |
Correspondence Address | Flat 3 22 Cliveden Place London SW1W 8HD |
Director Name | Clifford Ernest Dyball |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(39 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 1997) |
Role | Insurance Broker |
Correspondence Address | Springfield Farm Rushlake Green Cowbeech Road Heathfield East Sussex TN21 9QA |
Director Name | Andrew James Gray |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(42 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 July 2000) |
Role | Insurance Broker |
Correspondence Address | 379b Clapham Road London SW9 9BT |
Director Name | James McClay Craven |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(42 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 04 May 2005) |
Role | Insurance Broker |
Correspondence Address | Sulleys Manor Lower Raydon Suffolk IP7 6QQ |
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 |
Year | 2014 |
---|---|
Net Worth | £100,000 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2005 | Director resigned (1 page) |
13 July 2005 | Application for striking-off (1 page) |
7 July 2005 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | New director appointed (6 pages) |
18 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
16 March 2004 | Secretary's particulars changed (1 page) |
20 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
18 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
16 October 2002 | Return made up to 11/10/02; 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) |
15 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
23 March 2001 | Secretary's particulars changed (1 page) |
30 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
17 October 2000 | Return made up to 11/10/00; full list of members (6 pages) |
25 July 2000 | Director resigned (1 page) |
8 June 2000 | Director's particulars changed (1 page) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2000 | Director resigned (1 page) |
27 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
10 December 1999 | Director's particulars changed (1 page) |
10 December 1999 | Director's particulars changed (1 page) |
14 October 1999 | Return made up to 11/10/99; full list of members (7 pages) |
10 April 1999 | Resolutions
|
10 April 1999 | Resolutions
|
27 October 1998 | Auditor's resignation (1 page) |
14 October 1998 | Return made up to 11/10/98; full list of members (6 pages) |
14 September 1998 | Director resigned (1 page) |
10 August 1998 | Full accounts made up to 31 March 1998 (7 pages) |
29 June 1998 | Director's particulars changed (1 page) |
7 November 1997 | Director's particulars changed (1 page) |
17 October 1997 | Return made up to 11/10/97; full list of members (7 pages) |
1 September 1997 | Full accounts made up to 31 March 1997 (6 pages) |
26 August 1997 | Director resigned (1 page) |
9 July 1997 | Secretary's particulars changed (1 page) |
13 December 1996 | Director's particulars changed (1 page) |
15 October 1996 | Return made up to 11/10/96; full list of members (7 pages) |
24 June 1996 | New director appointed (2 pages) |
20 June 1996 | Resolutions
|
24 April 1996 | New director appointed (1 page) |
23 November 1995 | Director's particulars changed (4 pages) |
5 October 1995 | Full accounts made up to 31 March 1995 (6 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: 53 eastcheap london EC3P 3HL (1 page) |
3 April 1995 | Director resigned (4 pages) |