London
EC3M 4BS
Director Name | Mr Rinku Patel |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2014(51 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 28 October 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Michael David Eagles |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 January 1997) |
Role | Insurance Broker |
Correspondence Address | 25 Upbrook Mews London W2 3HG |
Director Name | John Christopher Sivell |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(28 years, 10 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 December 2007) |
Role | Insurance Broker |
Correspondence Address | 27 Langdon Crescent East Ham London E6 2PW |
Secretary Name | David Robert Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1991(28 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 January 1997) |
Role | Company Director |
Correspondence Address | Fairleigh 6 North Hermitage Shrewsbury Salop SY3 7JW Wales |
Secretary Name | Andrew John Bodenham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 March 1998) |
Role | Company Director |
Correspondence Address | 4 Cadogan Gardens Tunbridge Wells Kent TN1 2UL |
Secretary Name | David John Bearryman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1998(35 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 26 February 2007) |
Role | Company Director |
Correspondence Address | 2 Norman Avenue Epsom Surrey KT17 3AB |
Director Name | Mr Christopher Peter Paul Murphy |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(47 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 America Square London EC3N 2LU |
Director Name | Mr Graham Alan Faux |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(50 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 February 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Windsor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1997(34 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 27 April 2010) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2007(44 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 July 2011) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Registered Address | 16 Eastcheap London EC3M 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
4 at £0.5 | Ostrakon Capital (2) LTD 100.00% Ordinary A |
---|
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | Application to strike the company off the register (3 pages) |
7 April 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
7 April 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (53 pages) |
7 April 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
7 April 2014 | Audit exemption subsidiary accounts made up to 30 September 2013 (7 pages) |
6 March 2014 | Registered office address changed from 71 Fenchurch Street London EC3M 4BS England on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 71 Fenchurch Street London EC3M 4BS England on 6 March 2014 (1 page) |
3 February 2014 | Termination of appointment of Graham Faux as a director (1 page) |
3 February 2014 | Appointment of Mr Rinku Patel as a director (2 pages) |
20 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
11 July 2013 | Termination of appointment of Christopher Murphy as a director (1 page) |
3 July 2013 | Full accounts made up to 30 September 2012 (9 pages) |
27 June 2013 | Appointment of Mr Graham Alan Faux as a director (2 pages) |
25 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
17 September 2012 | Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
14 October 2011 | Resolutions
|
14 October 2011 | Statement by directors (1 page) |
14 October 2011 | Solvency statement dated 28/09/11 (1 page) |
14 October 2011 | Statement of capital on 14 October 2011
|
28 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
27 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Termination of appointment of Halco Secretaries Limited as a secretary (1 page) |
18 July 2011 | Appointment of David John Bearryman as a secretary (2 pages) |
18 July 2011 | Registered office address changed from 5 Fleet Place London EC4M 7RD on 18 July 2011 (1 page) |
27 August 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
1 July 2010 | Full accounts made up to 30 September 2009 (11 pages) |
3 June 2010 | Termination of appointment of Windsor Nominees Limited as a director (2 pages) |
3 June 2010 | Appointment of Christopher Peter Paul Murphy as a director (3 pages) |
25 August 2009 | Return made up to 23/08/09; full list of members (3 pages) |
28 July 2009 | Director's change of particulars / windsor nominees LIMITED / 16/03/2009 (1 page) |
23 July 2009 | Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page) |
22 July 2009 | Location of register of members (1 page) |
24 June 2009 | Full accounts made up to 30 September 2008 (11 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
26 August 2008 | Return made up to 23/08/08; full list of members (5 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (11 pages) |
22 May 2008 | Appointment terminated director john sivell (1 page) |
23 August 2007 | Return made up to 23/08/07; full list of members (3 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (12 pages) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2007 | Secretary resigned (1 page) |
9 March 2007 | Location of register of members (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: 2 america square london EC2N 2LU (1 page) |
9 March 2007 | New secretary appointed (2 pages) |
9 March 2007 | Resolutions
|
9 March 2007 | Return made up to 23/08/06; full list of members (8 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (11 pages) |
14 September 2005 | Return made up to 23/08/05; full list of members (8 pages) |
28 July 2005 | Full accounts made up to 30 September 2004 (10 pages) |
13 September 2004 | Return made up to 23/08/04; full list of members (8 pages) |
5 August 2004 | Full accounts made up to 30 September 2003 (10 pages) |
12 September 2003 | Return made up to 23/08/03; full list of members (8 pages) |
17 July 2003 | Full accounts made up to 30 September 2002 (10 pages) |
30 January 2003 | Return made up to 23/08/02; full list of members
|
13 June 2002 | Registered office changed on 13/06/02 from: one great tower street london EC3R 5AH (1 page) |
26 April 2002 | Accounts for a small company made up to 30 September 2001 (11 pages) |
21 September 2001 | Return made up to 23/08/01; full list of members (7 pages) |
17 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
18 September 2000 | Return made up to 23/08/00; full list of members (7 pages) |
24 March 2000 | Full accounts made up to 30 September 1999 (11 pages) |
1 September 1999 | Return made up to 23/08/99; no change of members (4 pages) |
16 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
20 June 1999 | Secretary's particulars changed (1 page) |
2 December 1998 | Return made up to 23/08/98; full list of members (6 pages) |
26 June 1998 | Full accounts made up to 30 September 1997 (11 pages) |
9 June 1998 | Secretary resigned (1 page) |
26 August 1997 | Return made up to 23/08/97; no change of members
|
1 August 1997 | Full accounts made up to 30 September 1996 (12 pages) |
26 February 1997 | Secretary resigned (1 page) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New secretary appointed (2 pages) |
24 January 1997 | Director resigned (1 page) |
30 September 1996 | Return made up to 23/08/96; no change of members (4 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (11 pages) |
14 November 1995 | Return made up to 23/08/95; full list of members
|
28 May 1995 | Full accounts made up to 30 September 1994 (11 pages) |
9 July 1987 | Accounts made up to 30 September 1986 (13 pages) |
17 May 1986 | Accounts made up to 30 September 1985 (12 pages) |