London
EC2M 4PL
Director Name | Mr William John Oram |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Status | Closed |
Appointed | 28 April 2004(45 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 11 November 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC4M 2PL |
Director Name | John Patrick Begley |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(47 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 11 November 2008) |
Role | Accountant |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 May 1999(40 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 11 November 2008) |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Mr Vinodrai Kikubhai Desai |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(33 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 1992) |
Role | Fca |
Country of Residence | England |
Correspondence Address | Treetops 299 Beulah Hill Upper Norwood London SE19 3UZ |
Director Name | Mr Christopher Wynne Keey |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(33 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 02 April 1993) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Crocknorth House Crocknorth Road East Horsley Leatherhead Surrey KT24 5TG |
Secretary Name | Mr Kevin Richard Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(33 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | The Tweeds Highsted Valley Sittingbourne Kent ME9 0AU |
Director Name | William Henry Kenneth Simpson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(34 years after company formation) |
Appointment Duration | 1 year (resigned 26 October 1993) |
Role | Accountant |
Correspondence Address | Bratton Hill Slough Lane Buckland Betchworth Surrey RH3 7BJ |
Secretary Name | Richard John Allam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(34 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 01 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Tower Hill Offham West Malling Kent ME19 5NH |
Director Name | Mr Michael Adam Brown |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(34 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 October 1993) |
Role | Solicitor |
Correspondence Address | 61 Dulwich Village London SE21 7BJ |
Director Name | Mr Peter Steele Christie |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(35 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 1997) |
Role | Insurance Broker |
Correspondence Address | 36 Lonsdale Square Islington London N1 1EW |
Director Name | Mark Lindell Pabst |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 1993(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 1997) |
Role | Insurance Executive |
Correspondence Address | 17 Neville Court Abbey Road London NW8 9DD |
Secretary Name | Mr Michael Adam Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 July 1995) |
Role | Solicitor |
Correspondence Address | 61 Dulwich Village London SE21 7BJ |
Secretary Name | Mr Nicholas Aspinall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1995(36 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 May 1999) |
Role | Solicitor |
Correspondence Address | 45 Southdean Gardens Wimbledon London SW19 6NT |
Director Name | Timothy John Sheppard |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1998) |
Role | Insurance Broker |
Correspondence Address | 107 Norsey View Drive Billericay Essex CM12 0QU |
Director Name | William Henry Kenneth Simpson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(38 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 20 August 1997) |
Role | Accountant |
Correspondence Address | Bratton Hill Slough Lane Buckland Betchworth Surrey RH3 7BJ |
Director Name | Alan Edward Hough |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(40 years after company formation) |
Appointment Duration | 3 months (resigned 31 December 1998) |
Role | Accountant |
Correspondence Address | 3 The Copse Billericay Essex CM12 0NR |
Director Name | John Lawrence Hill |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(40 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2005) |
Role | Chmn Management Services |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | David Neil Wall |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(40 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 April 2004) |
Role | Chartered Accountant |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Duncan Patrick Nicholson Hope |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(47 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 2007) |
Role | Solicitor |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Registered Address | 8 Devonshire Square London EC2M 4PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2008 | Application for striking-off (1 page) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 April 2008 | Return made up to 02/04/08; full list of members (7 pages) |
21 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
15 May 2007 | Return made up to 02/04/07; full list of members (7 pages) |
18 April 2007 | Director resigned (1 page) |
31 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
25 August 2006 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
8 May 2006 | Return made up to 02/04/06; full list of members (7 pages) |
27 February 2006 | New director appointed (4 pages) |
27 February 2006 | New director appointed (4 pages) |
24 January 2006 | Director resigned (1 page) |
27 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
13 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
16 August 2004 | Registered office changed on 16/08/04 from: orbital house 20 eastern road romford essex RM1 3DP (1 page) |
10 June 2004 | New director appointed (6 pages) |
21 May 2004 | Director resigned (1 page) |
19 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
10 June 2003 | Return made up to 02/04/03; full list of members (7 pages) |
1 May 2003 | Director's particulars changed (1 page) |
29 April 2003 | Director's particulars changed (1 page) |
28 April 2003 | Director's particulars changed (1 page) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
8 May 2002 | Return made up to 02/04/02; full list of members (7 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
19 April 2001 | Return made up to 02/04/01; full list of members (7 pages) |
27 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
12 May 2000 | Return made up to 02/04/00; full list of members (16 pages) |
4 February 2000 | Resolutions
|
4 February 2000 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
4 February 2000 | Resolutions
|
23 January 2000 | Auditor's resignation (3 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: 8 devonshire square london EC2M 4PL (1 page) |
4 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
22 July 1999 | Secretary's particulars changed (1 page) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | New secretary appointed (2 pages) |
26 April 1999 | Return made up to 02/04/99; full list of members (15 pages) |
22 March 1999 | Full accounts made up to 30 September 1997 (8 pages) |
12 February 1999 | New director appointed (3 pages) |
12 February 1999 | New director appointed (3 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | New director appointed (6 pages) |
18 January 1999 | Return made up to 02/04/98; no change of members (5 pages) |
18 January 1999 | Director resigned (1 page) |
19 November 1998 | New director appointed (2 pages) |
19 November 1998 | Director resigned (1 page) |
5 October 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
5 October 1998 | Registered office changed on 05/10/98 from: minet house 66 prescot street london E1 8HG (1 page) |
5 March 1998 | Auditor's resignation (2 pages) |
2 March 1998 | Director resigned (1 page) |
26 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (8 pages) |
8 June 1997 | Resolutions
|
6 June 1997 | Resolutions
|
16 May 1997 | Return made up to 02/04/97; full list of members
|
1 November 1996 | Full accounts made up to 30 September 1995 (8 pages) |
9 July 1996 | Return made up to 02/04/96; full list of members (6 pages) |
26 April 1996 | Delivery ext'd 3 mth 30/09/95 (2 pages) |
17 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 July 1995 | Full accounts made up to 30 September 1994 (8 pages) |
27 June 1995 | Return made up to 02/04/95; no change of members
|
22 November 1993 | Full accounts made up to 30 September 1993 (7 pages) |
8 April 1992 | Full accounts made up to 30 September 1991 (7 pages) |
24 April 1991 | Full accounts made up to 30 September 1990 (9 pages) |
24 July 1989 | Full accounts made up to 31 December 1987 (10 pages) |
23 May 1988 | Full accounts made up to 31 December 1986 (11 pages) |
7 April 1987 | Full accounts made up to 31 December 1985 (11 pages) |
27 October 1986 | Particulars of mortgage/charge (8 pages) |
2 October 1958 | Certificate of incorporation (1 page) |