London
EC4M 7EG
Director Name | Georg Wilhelm Gustav Von Mallinckrodt |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | German |
Status | Closed |
Appointed | 27 December 1990(35 years after company formation) |
Appointment Duration | 20 years, 9 months (closed 27 September 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 November 2010(54 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 27 September 2011) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Director Name | Mr John Anthony De Havilland |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(35 years after company formation) |
Appointment Duration | 16 years, 6 months (resigned 30 June 2007) |
Role | Banker |
Country of Residence | South Africa |
Correspondence Address | Bldmmenberg PO Box 1212 Stanford 7210 Western Cape South Africa |
Secretary Name | Mrs Charmaine Brenda Mallinckrodt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(35 years after company formation) |
Appointment Duration | 18 years, 4 months (resigned 27 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Chelsea Square London SW3 6LE |
Director Name | Lawrence St John Thomas Jackson |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1991(35 years, 12 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 June 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Northampton Park London N1 2PJ |
Director Name | Mr Kenneth John Garden |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(44 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2005) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 49 Dick Place Edinburgh Midlothian EH9 2JA Scotland |
Director Name | Exors Of David William James Price |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(44 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harrington Hall Spilsby Lincolnshire PE23 4NH |
Director Name | Lord Mark Thomas Bridges |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(51 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 April 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old Rectory Berwick St John Shaftesbury Dorset SP7 0EY |
Secretary Name | Susan Marguerite Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(53 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 July 2010) |
Role | Company Director |
Correspondence Address | 3 Green Road Benfleet Essex SS7 5JT |
Registered Address | 16 Old Bailey London EC4M 7EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5 at £1 | John Anthony De Havilland 5.00% Ordinary |
---|---|
5 at £1 | Laurence St. John Thomas Jackson 5.00% Ordinary |
46 at £1 | Charmaine Brenda Mallinckrodt 46.00% Ordinary |
11 at £1 | Claire Louise Fitzalan Howard 11.00% Ordinary |
11 at £1 | Edward Gustav Paul Mallinckrodt 11.00% Ordinary |
11 at £1 | Nina Sophie Mallinckrodt 11.00% Ordinary |
11 at £1 | Philip Stephan Arnold Mallinckrodt 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £509 |
Cash | £509 |
Latest Accounts | 5 April 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 April |
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2011 | Application to strike the company off the register (3 pages) |
7 June 2011 | Application to strike the company off the register (3 pages) |
25 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders Statement of capital on 2011-02-25
|
25 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders Statement of capital on 2011-02-25
|
19 December 2010 | Director's details changed for Georg Wilhelm Gustav Von Mallinckrodt on 1 December 2010 (2 pages) |
19 December 2010 | Director's details changed for Georg Wilhelm Gustav Von Mallinckrodt on 1 December 2010 (2 pages) |
19 December 2010 | Director's details changed for Georg Wilhelm Gustav Von Mallinckrodt on 1 December 2010 (2 pages) |
19 December 2010 | Director's details changed for Mrs Charmaine Brenda Mallinckrodt on 1 December 2010 (2 pages) |
19 December 2010 | Director's details changed for Mrs Charmaine Brenda Mallinckrodt on 1 December 2010 (2 pages) |
19 December 2010 | Director's details changed for Mrs Charmaine Brenda Mallinckrodt on 1 December 2010 (2 pages) |
9 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
6 December 2010 | Appointment of Temple Secretarial Limited as a secretary (2 pages) |
6 December 2010 | Termination of appointment of Susan Robertson as a secretary (1 page) |
6 December 2010 | Termination of appointment of Susan Robertson as a secretary (1 page) |
6 December 2010 | Appointment of Temple Secretarial Limited as a secretary (2 pages) |
26 November 2010 | Registered office address changed from 2 Humber Quays Wellington Street West Hull Humberside EC2V 7QA England on 26 November 2010 (2 pages) |
26 November 2010 | Total exemption full accounts made up to 5 April 2010 (8 pages) |
26 November 2010 | Registered office address changed from 2 Humber Quays Wellington Street West Hull Humberside EC2V 7QA England on 26 November 2010 (2 pages) |
26 November 2010 | Total exemption full accounts made up to 5 April 2010 (8 pages) |
26 November 2010 | Total exemption full accounts made up to 5 April 2010 (8 pages) |
24 May 2010 | Termination of appointment of Mark Bridges as a director (1 page) |
24 May 2010 | Termination of appointment of Mark Bridges as a director (1 page) |
29 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
29 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
29 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Director's details changed for Georg Wilhelm Gustav Von Mallinckrodt on 30 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Mrs Charmaine Brenda Mallinckrodt on 30 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Mrs Charmaine Brenda Mallinckrodt on 30 November 2009 (2 pages) |
23 December 2009 | Director's details changed for Georg Wilhelm Gustav Von Mallinckrodt on 30 November 2009 (2 pages) |
7 December 2009 | Total exemption full accounts made up to 5 April 2009 (8 pages) |
7 December 2009 | Total exemption full accounts made up to 5 April 2009 (8 pages) |
7 December 2009 | Total exemption full accounts made up to 5 April 2009 (8 pages) |
25 August 2009 | Appointment Terminated Secretary charmaine mallinckrodt (1 page) |
25 August 2009 | Secretary appointed susan marguerite robertson (2 pages) |
25 August 2009 | Secretary appointed susan marguerite robertson (2 pages) |
25 August 2009 | Appointment terminated secretary charmaine mallinckrodt (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from 33 gutter lane london EC2V 8AS (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from 33 gutter lane london EC2V 8AS (1 page) |
18 December 2008 | Total exemption full accounts made up to 5 April 2008 (8 pages) |
18 December 2008 | Total exemption full accounts made up to 5 April 2008 (8 pages) |
18 December 2008 | Total exemption full accounts made up to 5 April 2008 (8 pages) |
18 December 2008 | Return made up to 01/12/08; full list of members (5 pages) |
18 December 2008 | Return made up to 01/12/08; full list of members (5 pages) |
23 January 2008 | Total exemption full accounts made up to 5 April 2007 (8 pages) |
23 January 2008 | Total exemption full accounts made up to 5 April 2007 (8 pages) |
23 January 2008 | Total exemption full accounts made up to 5 April 2007 (8 pages) |
3 January 2008 | Return made up to 12/12/07; full list of members (4 pages) |
3 January 2008 | Return made up to 12/12/07; full list of members (4 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
16 February 2007 | Return made up to 27/12/06; full list of members (4 pages) |
16 February 2007 | Return made up to 27/12/06; full list of members (4 pages) |
13 February 2007 | Total exemption full accounts made up to 5 April 2006 (8 pages) |
13 February 2007 | Total exemption full accounts made up to 5 April 2006 (8 pages) |
13 February 2007 | Total exemption full accounts made up to 5 April 2006 (8 pages) |
14 February 2006 | Total exemption full accounts made up to 5 April 2005 (8 pages) |
14 February 2006 | Total exemption full accounts made up to 5 April 2005 (8 pages) |
14 February 2006 | Total exemption full accounts made up to 5 April 2005 (8 pages) |
13 February 2006 | Director's particulars changed (1 page) |
13 February 2006 | Return made up to 27/12/05; full list of members (4 pages) |
13 February 2006 | Director's particulars changed (1 page) |
13 February 2006 | Return made up to 27/12/05; full list of members (4 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
10 February 2005 | Return made up to 27/12/04; full list of members (11 pages) |
10 February 2005 | Return made up to 27/12/04; full list of members (11 pages) |
10 February 2005 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
10 February 2005 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
10 February 2005 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
14 February 2004 | Return made up to 27/12/03; full list of members (11 pages) |
14 February 2004 | Return made up to 27/12/03; full list of members
|
5 February 2004 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
5 February 2004 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
5 February 2004 | Total exemption full accounts made up to 5 April 2003 (8 pages) |
7 February 2003 | Return made up to 27/12/02; full list of members
|
7 February 2003 | Return made up to 27/12/02; full list of members (10 pages) |
28 January 2003 | Total exemption full accounts made up to 5 April 2002 (8 pages) |
28 January 2003 | Total exemption full accounts made up to 5 April 2002 (8 pages) |
28 January 2003 | Total exemption full accounts made up to 5 April 2002 (8 pages) |
28 January 2002 | Total exemption full accounts made up to 5 April 2001 (8 pages) |
28 January 2002 | Total exemption full accounts made up to 5 April 2001 (8 pages) |
28 January 2002 | Return made up to 27/12/01; full list of members
|
28 January 2002 | Return made up to 27/12/01; full list of members (10 pages) |
28 January 2002 | Total exemption full accounts made up to 5 April 2001 (8 pages) |
18 January 2001 | Full accounts made up to 5 April 2000 (8 pages) |
18 January 2001 | Return made up to 27/12/00; full list of members (10 pages) |
18 January 2001 | Full accounts made up to 5 April 2000 (8 pages) |
18 January 2001 | Return made up to 27/12/00; full list of members (10 pages) |
18 January 2001 | Full accounts made up to 5 April 2000 (8 pages) |
7 December 2000 | Registered office changed on 07/12/00 from: 120 cheapside london EC2V 6DS (1 page) |
7 December 2000 | Registered office changed on 07/12/00 from: 120 cheapside london EC2V 6DS (1 page) |
3 October 2000 | New director appointed (3 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (3 pages) |
3 October 2000 | New director appointed (2 pages) |
24 January 2000 | Full accounts made up to 5 April 1999 (9 pages) |
24 January 2000 | Return made up to 27/12/99; full list of members (14 pages) |
24 January 2000 | Full accounts made up to 5 April 1999 (9 pages) |
24 January 2000 | Full accounts made up to 5 April 1999 (9 pages) |
24 January 2000 | Return made up to 27/12/99; full list of members (14 pages) |
18 January 1999 | Full accounts made up to 5 April 1998 (8 pages) |
18 January 1999 | Full accounts made up to 5 April 1998 (8 pages) |
18 January 1999 | Full accounts made up to 5 April 1998 (8 pages) |
18 January 1999 | Return made up to 27/12/98; full list of members (10 pages) |
18 January 1999 | Return made up to 27/12/98; full list of members (10 pages) |
27 October 1998 | Auditor's resignation (1 page) |
27 October 1998 | Auditor's resignation (1 page) |
21 January 1998 | Return made up to 27/12/97; no change of members (7 pages) |
21 January 1998 | Full accounts made up to 5 April 1997 (7 pages) |
21 January 1998 | Return made up to 27/12/97; no change of members (7 pages) |
21 January 1998 | Full accounts made up to 5 April 1997 (7 pages) |
21 January 1998 | Full accounts made up to 5 April 1997 (7 pages) |
14 January 1997 | Return made up to 27/12/96; no change of members (7 pages) |
14 January 1997 | Return made up to 27/12/96; no change of members (7 pages) |
14 January 1997 | Full accounts made up to 5 April 1996 (7 pages) |
14 January 1997 | Full accounts made up to 5 April 1996 (7 pages) |
14 January 1997 | Full accounts made up to 5 April 1996 (7 pages) |
23 January 1996 | Return made up to 27/12/95; full list of members (9 pages) |
23 January 1996 | Full accounts made up to 5 April 1995 (9 pages) |
23 January 1996 | Full accounts made up to 5 April 1995 (9 pages) |
23 January 1996 | Full accounts made up to 5 April 1995 (9 pages) |
23 January 1996 | Return made up to 27/12/95; full list of members (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
9 July 1984 | Dir / sec appoint / resign (1 page) |
22 December 1983 | New secretary appointed (3 pages) |
27 March 1973 | Annual return made up to 31/12/72 (8 pages) |
22 December 1955 | Certificate of incorporation (1 page) |
22 December 1955 | Certificate of incorporation (1 page) |