Second Floor
London
EC2V 6DN
Secretary Name | Jane Alison Kirton |
---|---|
Status | Closed |
Appointed | 31 October 2008(43 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 11 October 2022) |
Role | Company Director |
Correspondence Address | 107 Cheapside Second Floor London EC2V 6DN |
Director Name | Miss Jane Alison Kirton |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2014(49 years, 7 months after company formation) |
Appointment Duration | 8 years (closed 11 October 2022) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 107 Cheapside Second Floor London EC2V 6DN |
Director Name | Mr Colin Douglas Beynon |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 June 1993) |
Role | Company Director/Office Manager |
Correspondence Address | Raggleswood Bitchet Green Seal Sevenoaks Kent TN15 0NA |
Director Name | Mrs Ann Frances Smith |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(26 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 15 November 2002) |
Role | Company Accountant |
Correspondence Address | 27 Middleton Close Chingford London E4 8EA |
Director Name | Mr Donald Treliving Westlake |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 June 1993) |
Role | Retired |
Correspondence Address | Heronsmere Rissington Road Bourton On The Water Cheltenham Gloucestershire GL54 2DZ Wales |
Secretary Name | Mrs Ann Frances Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(26 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 August 2000) |
Role | Company Director |
Correspondence Address | 27 Middleton Close Chingford London E4 8EA |
Director Name | Julian Grant Hitchcock |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 April 1993(28 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 September 1993) |
Role | Company Director |
Correspondence Address | Trelawny Sandy Lane Ivy Hatch Sevenoaks Kent TN15 0PB |
Director Name | Mr George Martin Woodrow Cross |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 June 1993(28 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 18 June 1998) |
Role | General Manager |
Correspondence Address | 112a Patricia Road Atholl Sandton 2196 |
Director Name | Peter George Glossop |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(28 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 November 2002) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The White House 68 East Street Coggeshall Essex CO6 1SL |
Director Name | Craig Charles Carter |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 September 1993(28 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 19 September 1994) |
Role | London Office Manager |
Correspondence Address | Trelawney Sandy Lane Ivy Hatch Sevenoaks Kent TN15 0PB |
Secretary Name | Mr Philip Edward Charles Dexter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(35 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 174 Moor Lane Upminster Essex RM14 1HE |
Director Name | Michael John Grant |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(37 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 07 October 2014) |
Role | Co Accountant |
Country of Residence | England |
Correspondence Address | Suite 31 Second Floor 107 Cheapside London EC2V 6DN |
Registered Address | 107 Cheapside Second Floor London EC2V 6DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
4 at £1 | Mr P.e.c. Dexter 80.00% Ordinary |
---|---|
1 at £1 | Jane Kirton 20.00% Ordinary |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
11 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2022 | Registered office address changed from Suite 31 Second Floor 107 Cheapside London EC2V 6DN to 107 Cheapside 107 Cheapside Second Floor London EC2V 6DN on 1 August 2022 (1 page) |
1 August 2022 | Registered office address changed from 107 Cheapside 107 Cheapside Second Floor London EC2V 6DN England to 107 Cheapside Second Floor London EC2V 6DN on 1 August 2022 (1 page) |
26 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2022 | Application to strike the company off the register (1 page) |
1 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
12 August 2021 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
10 July 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
5 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
9 July 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
2 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
7 September 2018 | Director's details changed for Miss Jane Alison Kirton on 22 August 2018 (2 pages) |
24 July 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
3 August 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
3 August 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
1 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
18 August 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
18 August 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
21 August 2015 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
21 August 2015 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Register(s) moved to registered office address Suite 31 Second Floor 107 Cheapside London EC2V 6DN (1 page) |
3 November 2014 | Register(s) moved to registered office address Suite 31 Second Floor 107 Cheapside London EC2V 6DN (1 page) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
16 October 2014 | Appointment of Jane Alison Kirton as a director on 7 October 2014 (2 pages) |
16 October 2014 | Appointment of Jane Alison Kirton as a director on 7 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Michael John Grant as a director on 7 October 2014 (1 page) |
16 October 2014 | Appointment of Jane Alison Kirton as a director on 7 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Michael John Grant as a director on 7 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Michael John Grant as a director on 7 October 2014 (1 page) |
22 August 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
22 August 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
12 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Register inspection address has been changed from 6 St James's Place London SW1A 1NP United Kingdom (1 page) |
12 December 2013 | Register inspection address has been changed from 6 St James's Place London SW1A 1NP United Kingdom (1 page) |
8 August 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
8 August 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
1 August 2013 | Registered office address changed from 6 St James's Place London SW1A 1NP United Kingdom on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from 6 St James's Place London SW1A 1NP United Kingdom on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from 6 St James's Place London SW1A 1NP United Kingdom on 1 August 2013 (1 page) |
7 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
2 August 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
23 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
19 October 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
8 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
24 August 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
12 November 2009 | Register inspection address has been changed (1 page) |
12 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Register(s) moved to registered inspection location (1 page) |
12 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Register inspection address has been changed (1 page) |
12 November 2009 | Registered office address changed from 6 St Jamess Place London SW1A 1NP on 12 November 2009 (1 page) |
12 November 2009 | Registered office address changed from 6 St Jamess Place London SW1A 1NP on 12 November 2009 (1 page) |
12 November 2009 | Register(s) moved to registered inspection location (1 page) |
2 November 2009 | Director's details changed for Mr Philip Edward Charles Dexter on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Philip Edward Charles Dexter on 2 November 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Jane Alison Kirton on 2 November 2009 (1 page) |
2 November 2009 | Secretary's details changed for Jane Alison Kirton on 2 November 2009 (1 page) |
2 November 2009 | Director's details changed for Michael John Grant on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Michael John Grant on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Philip Edward Charles Dexter on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Michael John Grant on 2 November 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Jane Alison Kirton on 2 November 2009 (1 page) |
12 August 2009 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
12 August 2009 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
24 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
24 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
31 October 2008 | Secretary appointed jane kirton (1 page) |
31 October 2008 | Appointment terminated secretary philip dexter (1 page) |
31 October 2008 | Secretary appointed jane kirton (1 page) |
31 October 2008 | Appointment terminated secretary philip dexter (1 page) |
20 August 2008 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
20 August 2008 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
21 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
21 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
21 September 2007 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
21 September 2007 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
6 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
6 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
15 August 2006 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
15 August 2006 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
16 December 2005 | Return made up to 31/10/05; full list of members (2 pages) |
16 December 2005 | Return made up to 31/10/05; full list of members (2 pages) |
25 July 2005 | Resolutions
|
25 July 2005 | Resolutions
|
25 July 2005 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
25 July 2005 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
27 January 2005 | Resolutions
|
27 January 2005 | Resolutions
|
17 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
17 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
15 July 2004 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
15 July 2004 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
10 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
10 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
25 July 2003 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
25 July 2003 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | Director resigned (1 page) |
11 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
11 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
27 August 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
27 August 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
19 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
19 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
14 September 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
14 September 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
13 November 2000 | Return made up to 31/10/00; full list of members
|
13 November 2000 | Return made up to 31/10/00; full list of members
|
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Secretary resigned (1 page) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | New secretary appointed (2 pages) |
29 August 2000 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
29 August 2000 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
7 January 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
7 January 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
30 December 1999 | Return made up to 31/10/99; full list of members
|
30 December 1999 | Return made up to 31/10/99; full list of members
|
24 November 1998 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
24 November 1998 | Return made up to 31/10/98; no change of members
|
24 November 1998 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
24 November 1998 | Return made up to 31/10/98; no change of members
|
26 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
26 November 1997 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
26 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
26 November 1997 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
26 November 1996 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
26 November 1996 | Return made up to 31/10/96; full list of members
|
26 November 1996 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
26 November 1996 | Return made up to 31/10/96; full list of members
|
15 November 1995 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
15 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
15 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
15 November 1995 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |