London
EC2N 1AD
Director Name | Aijaz Mirza |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1991(36 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 18 September 2008) |
Role | Finance Director |
Correspondence Address | 4 Felix Manor Old Perry Street Chislehurst Kent BR7 6PL |
Director Name | Mr Nigel Kenneth Lamboll Webb |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1991(36 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 18 September 2008) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Cottage Cheriton Alresford Hampshire SO24 0QD |
Secretary Name | Aijaz Mirza |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1991(36 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 18 September 2008) |
Role | Company Director |
Correspondence Address | 4 Felix Manor Old Perry Street Chislehurst Kent BR7 6PL |
Director Name | Mr Neil Chapman |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(36 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 03 December 1991) |
Role | Insurance Broker |
Correspondence Address | 22 Central Avenue Rochford Essex SS4 3BQ |
Director Name | Mr David Nicholas Doe |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(36 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1995) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Church Lane Oxted Surrey RH8 9LH |
Director Name | Mr Andrew Joseph Duggan |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(36 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 April 1999) |
Role | Insurance Broker |
Correspondence Address | Roundabout House 62 Canterbury Road Herne Bay Kent CT6 5DF |
Director Name | Mr John Elliott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(36 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 April 1999) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 26 Cleveland Drive Westcliff On Sea Essex SS0 0SU |
Director Name | Mr Andrew John Ellison |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(36 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 April 1999) |
Role | Insurance Broker |
Correspondence Address | The Old Post Office The Street Goodnestone Kent CT3 1PG |
Director Name | Mr Simon Francis Darcy Knight |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(36 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 April 1999) |
Role | Insurance Broker |
Correspondence Address | Denwood 318 Canterbury Road Densole Folkestone Kent CT18 7BB |
Director Name | Mr Edward Georges Rossdale |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(36 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 March 1999) |
Role | Insurance Broker |
Correspondence Address | 20 Lansdowne Crescent London W11 2NS |
Director Name | Mr John Kevin Joseph Talbot |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 June 1994) |
Role | Insurance Broker |
Correspondence Address | 1 Ravenshill Chislehurst Kent BR7 5PD |
Director Name | Mr Alan Charles Turner |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 June 1994) |
Role | Insurance Broker |
Correspondence Address | 21 Brickwall Close Burnham On Crouch Essex CM0 8HB |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,536,928 |
Net Worth | £1,150,325 |
Cash | £2,547,278 |
Current Liabilities | £128,583 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
18 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2008 | Liquidators statement of receipts and payments to 11 September 2008 (5 pages) |
18 June 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 April 2008 | Liquidators statement of receipts and payments to 11 September 2008 (5 pages) |
23 September 2007 | Liquidators statement of receipts and payments (5 pages) |
22 March 2007 | Liquidators statement of receipts and payments (5 pages) |
13 October 2006 | Liquidators statement of receipts and payments (5 pages) |
3 April 2006 | Liquidators statement of receipts and payments (5 pages) |
20 September 2005 | Liquidators statement of receipts and payments (5 pages) |
23 March 2005 | Liquidators statement of receipts and payments (5 pages) |
16 September 2004 | Liquidators statement of receipts and payments (5 pages) |
24 March 2004 | Liquidators statement of receipts and payments (5 pages) |
2 October 2003 | Liquidators statement of receipts and payments (6 pages) |
25 September 2002 | Registered office changed on 25/09/02 from: 9 saint clare street london EC3N 1LQ (1 page) |
17 September 2002 | Resolutions
|
17 September 2002 | Declaration of solvency (3 pages) |
17 September 2002 | Appointment of a voluntary liquidator (1 page) |
17 July 2002 | Full accounts made up to 30 September 2001 (18 pages) |
1 November 2001 | Full accounts made up to 30 September 2000 (19 pages) |
30 July 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
4 July 2001 | Return made up to 01/07/01; full list of members (7 pages) |
10 August 2000 | Declaration of mortgage charge released/ceased (2 pages) |
14 July 2000 | Return made up to 01/07/00; full list of members
|
30 May 2000 | Registered office changed on 30/05/00 from: william byas house 14/18 st clare street london EC3N 1JX (1 page) |
18 May 2000 | Full accounts made up to 30 September 1999 (19 pages) |
28 July 1999 | Return made up to 01/07/99; no change of members (4 pages) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | Director resigned (1 page) |
16 March 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
20 July 1998 | Full accounts made up to 31 March 1998 (17 pages) |
20 July 1998 | Return made up to 01/07/98; full list of members (8 pages) |
11 August 1997 | Return made up to 01/07/97; no change of members
|
30 July 1997 | Full accounts made up to 31 March 1997 (15 pages) |
8 August 1996 | Return made up to 01/07/96; no change of members (6 pages) |
29 August 1995 | Return made up to 01/07/95; full list of members (8 pages) |
12 July 1995 | Full accounts made up to 31 March 1995 (15 pages) |
25 March 1955 | Incorporation (17 pages) |