London
EC2M 4PL
Director Name | Mr William John Oram |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Status | Closed |
Appointed | 28 April 2004(38 years, 8 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(40 years, 4 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 | 23 April 1999(33 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 11 November 2008) |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Anthony Peter Dawe |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(25 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 1994) |
Role | Chartered Secretary |
Correspondence Address | 64 Grosvenor Road Langley Vale Epsom Downs Surrey KT18 6JB |
Director Name | Mr Anthony Geoffrey Clive Howland Jackson |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(25 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 February 1998) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Little Loveney Hall Wakes Colne Colchester Essex CO6 2BH |
Secretary Name | Mr Robert Hugh Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 October 1994) |
Role | Company Director |
Correspondence Address | 122 Connaught Road Reading Berkshire RG3 2UF |
Secretary Name | Patricia Margaret Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(29 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 April 1999) |
Role | Company Director |
Correspondence Address | Inshriach Back Lane Bucks Horn Oak Surrey GU10 4LW |
Director Name | Michael David Conway |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 May 1997) |
Role | Chartered Secretary |
Correspondence Address | 29 Tomswood Road Chigwell Essex IG7 5QR |
Director Name | John Lawrence Hill |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(35 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (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 | 05 February 2001(35 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 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(40 years, 4 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 |
Year | 2014 |
---|---|
Net Worth | -£28,764 |
Current Liabilities | £34,389 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
28 May 2008 | Application for striking-off (1 page) |
18 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
15 August 2007 | Return made up to 08/07/07; full list of members (7 pages) |
18 April 2007 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
14 August 2006 | Return made up to 08/07/06; full list of members (7 pages) |
27 February 2006 | New director appointed (3 pages) |
27 February 2006 | New director appointed (3 pages) |
24 January 2006 | Director resigned (1 page) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
16 August 2005 | Return made up to 08/07/05; full list of members (7 pages) |
31 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
15 September 2004 | Return made up to 08/07/04; full list of members (7 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) |
11 February 2004 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
7 September 2003 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
31 July 2003 | Return made up to 08/07/03; full list of members (7 pages) |
1 May 2003 | Director's particulars changed (1 page) |
1 May 2003 | Director's particulars changed (1 page) |
29 April 2003 | Director's particulars changed (1 page) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
1 August 2001 | Return made up to 08/07/01; full list of members (7 pages) |
16 February 2001 | New director appointed (3 pages) |
16 February 2001 | New director appointed (3 pages) |
27 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
11 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
26 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
4 February 2000 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
4 February 2000 | Resolutions
|
4 February 2000 | Resolutions
|
18 August 1999 | Registered office changed on 18/08/99 from: lloyds chambers 1 portsoken street london E1 8DF (1 page) |
18 August 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
16 August 1999 | Return made up to 08/07/99; full list of members (6 pages) |
22 July 1999 | Secretary's particulars changed (1 page) |
25 June 1999 | Secretary's particulars changed (1 page) |
10 May 1999 | New secretary appointed (1 page) |
29 April 1999 | Secretary resigned (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
7 August 1998 | Return made up to 08/07/98; full list of members (6 pages) |
5 March 1998 | Director resigned (1 page) |
9 December 1997 | Secretary's particulars changed (1 page) |
4 November 1997 | Director's particulars changed (1 page) |
19 August 1997 | Return made up to 08/07/97; full list of members (6 pages) |
6 August 1997 | Full accounts made up to 31 December 1996 (9 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | New director appointed (2 pages) |
24 July 1996 | Return made up to 08/07/96; full list of members (7 pages) |
16 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
20 July 1995 | Return made up to 08/07/95; full list of members (14 pages) |
27 September 1994 | Full accounts made up to 31 December 1993 (10 pages) |
19 October 1993 | Full accounts made up to 31 December 1992 (8 pages) |
15 June 1992 | Full accounts made up to 31 December 1991 (9 pages) |
8 July 1991 | Full accounts made up to 31 December 1990 (9 pages) |
5 July 1990 | Full accounts made up to 31 December 1989 (9 pages) |
4 October 1989 | Full accounts made up to 31 December 1988 (10 pages) |
25 November 1988 | Full accounts made up to 31 December 1987 (11 pages) |
25 November 1988 | Return made up to 14/11/88; full list of members (5 pages) |
27 October 1987 | Return made up to 31/07/87; full list of members (5 pages) |
27 October 1987 | Full accounts made up to 31 December 1986 (13 pages) |
25 September 1986 | Full accounts made up to 31 December 1985 (13 pages) |
11 May 1982 | Accounts made up to 31 December 1982 (12 pages) |