London
EC4Y 8BB
Secretary Name | Mrs Joyce Walter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2007(41 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 13 September 2013) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Director Name | Robert Coldrake |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2012(46 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 13 September 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Director Name | Mr Ian Smith |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(25 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beverley House 17 Beverley Road Leamington Spa Warwickshire CV32 6PH |
Director Name | Gerald Reilly |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(25 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 July 1993) |
Role | Company Director |
Correspondence Address | 20 Aintree Road Stratford Upon Avon Warwickshire CV37 9FU |
Secretary Name | Mr Ian Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1991(25 years after company formation) |
Appointment Duration | 8 years (resigned 16 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beverley House 17 Beverley Road Leamington Spa Warwickshire CV32 6PH |
Director Name | Mr Kevan Ronald Witts |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(27 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 31 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Stoneleigh Road Coventry West Midlands CV4 7AB |
Director Name | Alan Thomas Spong |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(27 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | The Old Forge 16 Banbury Road Byfield Northamptonshire NN11 6LH |
Director Name | Simon Nicholas Barge |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 March 2001) |
Role | Accountant |
Correspondence Address | 109 Heather Road Binley Woods Coventry West Midlands CV3 2DB |
Director Name | Mr Nigel Anthony David |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(33 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Timber Lane Woburn Buckinghamshire MK17 9PL |
Secretary Name | Simon Nicholas Barge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(33 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 March 2001) |
Role | Company Director |
Correspondence Address | 109 Heather Road Binley Woods Coventry West Midlands CV3 2DB |
Director Name | Mr David Ossian Maloney |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(35 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Ledborough Lane Beaconsfield Buckinghamshire HP9 2DG |
Director Name | David Harris Mattison |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(35 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Eastcote View Pinner Middlesex HA5 1AT |
Director Name | Angela Russell |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(35 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 February 2008) |
Role | Secretary |
Correspondence Address | 22 Bishops Close Barnet Hertfordshire EN5 2QH |
Secretary Name | Angela Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(35 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 February 2008) |
Role | Secretary |
Correspondence Address | 22 Bishops Close Barnet Hertfordshire EN5 2QH |
Director Name | Mr Haydn Paul Farmer |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(36 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2006) |
Role | Chief Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Emmerson Avenue Stratford Upon Avon CV37 9DX |
Secretary Name | Avril Dawn Itani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 78 Burden Way Worplesdon Guildford Surrey GU2 9RD |
Director Name | Richard Paul Churchill Coleman |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(40 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 15 May 2007) |
Role | Lawyer |
Correspondence Address | 4 St James Road Harpenden Hertfordshire AL5 4NY |
Secretary Name | Richard Paul Churchill Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(40 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 15 May 2007) |
Role | Lawyer |
Correspondence Address | 4 St James Road Harpenden Hertfordshire AL5 4NY |
Director Name | Paul Robert Tymms |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(41 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 March 2012) |
Role | Company Director |
Correspondence Address | Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL |
Director Name | Michelle Haddon |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(46 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL |
Registered Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
500k at £0.1 | Lunn Poly LTD 99.01% Deferred |
---|---|
500 at £1 | Lunn Poly LTD 0.99% Ordinary |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
13 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 September 2013 | Final Gazette dissolved following liquidation (1 page) |
13 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 June 2013 | Return of final meeting in a members' voluntary winding up (4 pages) |
13 June 2013 | Return of final meeting in a members' voluntary winding up (4 pages) |
11 February 2013 | Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL on 11 February 2013 (2 pages) |
11 February 2013 | Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL on 11 February 2013 (2 pages) |
8 February 2013 | Resolutions
|
8 February 2013 | Appointment of a voluntary liquidator (1 page) |
8 February 2013 | Resolutions
|
8 February 2013 | Appointment of a voluntary liquidator (1 page) |
8 February 2013 | Declaration of solvency (3 pages) |
8 February 2013 | Declaration of solvency (3 pages) |
30 October 2012 | Director's details changed for Robert Coldrake on 29 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Robert Coldrake on 29 October 2012 (2 pages) |
28 August 2012 | Termination of appointment of Michelle Haddon as a director (1 page) |
28 August 2012 | Termination of appointment of Michelle Haddon as a director on 14 August 2012 (1 page) |
3 August 2012 | Appointment of Robert Coldrake as a director on 31 July 2012 (2 pages) |
3 August 2012 | Appointment of Robert Coldrake as a director (2 pages) |
14 June 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
14 June 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
16 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders Statement of capital on 2012-05-16
|
16 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders Statement of capital on 2012-05-16
|
14 May 2012 | Director's details changed for Mrs Joyce Walter on 9 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Mrs Joyce Walter on 9 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Mrs Joyce Walter on 9 May 2012 (2 pages) |
5 April 2012 | Termination of appointment of Paul Tymms as a director (1 page) |
5 April 2012 | Termination of appointment of Paul Robert Tymms as a director on 30 March 2012 (1 page) |
4 April 2012 | Appointment of Michelle Haddon as a director (2 pages) |
4 April 2012 | Appointment of Michelle Haddon as a director on 27 March 2012 (2 pages) |
27 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
27 June 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
2 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
23 July 2010 | Director's details changed for Paul Robert Tymms on 21 July 2010 (2 pages) |
23 July 2010 | Director's details changed for Paul Robert Tymms on 21 July 2010 (2 pages) |
28 June 2010 | Director's details changed for Mrs Joyce Walter on 24 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Mrs Joyce Walter on 24 June 2010 (1 page) |
28 June 2010 | Director's details changed for Mrs Joyce Walter on 24 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Mrs Joyce Walter on 24 June 2010 (1 page) |
26 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
8 April 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
10 July 2009 | Accounts made up to 30 September 2008 (4 pages) |
10 July 2009 | Accounts for a dormant company made up to 30 September 2008 (4 pages) |
12 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
28 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
14 April 2008 | Appointment terminated director david mattison (1 page) |
14 April 2008 | Appointment Terminated Director david mattison (1 page) |
3 March 2008 | Appointment Terminated Director and Secretary angela russell (1 page) |
3 March 2008 | Appointment terminated director and secretary angela russell (1 page) |
5 December 2007 | New secretary appointed;new director appointed (2 pages) |
5 December 2007 | New secretary appointed;new director appointed (2 pages) |
19 November 2007 | Registered office changed on 19/11/07 from: wigmore house wigmore place wigmore lane luton LU2 9TN (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: wigmore house wigmore place wigmore lane luton LU2 9TN (1 page) |
19 November 2007 | Accounts made up to 30 September 2007 (2 pages) |
19 November 2007 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
1 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
1 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
18 October 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
18 October 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
5 June 2007 | New director appointed (1 page) |
5 June 2007 | New director appointed (1 page) |
2 June 2007 | Secretary resigned;director resigned (1 page) |
2 June 2007 | Secretary resigned;director resigned (1 page) |
25 May 2007 | Accounts made up to 31 December 2006 (2 pages) |
25 May 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
4 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
4 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
24 January 2007 | New secretary appointed;new director appointed (2 pages) |
24 January 2007 | New secretary appointed;new director appointed (2 pages) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
16 August 2006 | Accounts made up to 31 December 2005 (2 pages) |
16 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
5 April 2006 | Return made up to 03/04/06; full list of members (3 pages) |
5 April 2006 | Return made up to 03/04/06; full list of members (3 pages) |
23 November 2005 | Registered office changed on 23/11/05 from: greater london house hampstead road london NW1 7SD (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: greater london house hampstead road london NW1 7SD (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | Secretary resigned (1 page) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Director's particulars changed (1 page) |
19 July 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
19 July 2005 | Accounts made up to 31 December 2004 (2 pages) |
25 April 2005 | Return made up to 03/04/05; full list of members (3 pages) |
25 April 2005 | Return made up to 03/04/05; full list of members (3 pages) |
15 June 2004 | Accounts made up to 31 December 2003 (2 pages) |
15 June 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | New secretary appointed (2 pages) |
30 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
30 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
19 August 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
19 August 2003 | Accounts made up to 31 December 2002 (2 pages) |
14 May 2003 | Return made up to 03/04/03; full list of members (7 pages) |
14 May 2003 | Return made up to 03/04/03; full list of members (7 pages) |
31 January 2003 | Registered office changed on 31/01/03 from: ground floor greater london house hampstead road london NW1 7SD (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: greater london house hampstead road london NW1 7SD (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: ground floor greater london house hampstead road london NW1 7SD (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: greater london house hampstead road london NW1 7SD (1 page) |
12 September 2002 | New director appointed (3 pages) |
12 September 2002 | New director appointed (3 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
2 May 2002 | Return made up to 03/04/02; full list of members (5 pages) |
2 May 2002 | Return made up to 03/04/02; full list of members (5 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
14 August 2001 | Resolutions
|
14 August 2001 | Resolutions
|
10 August 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
10 August 2001 | Accounts made up to 31 December 2000 (2 pages) |
23 July 2001 | New secretary appointed;new director appointed (8 pages) |
23 July 2001 | Registered office changed on 23/07/01 from: lunn poly house clarendon ave leamington spa warwickshire CV32 5PS (1 page) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: lunn poly house clarendon ave leamington spa warwickshire CV32 5PS (1 page) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | New director appointed (3 pages) |
23 July 2001 | New secretary appointed;new director appointed (8 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | New director appointed (3 pages) |
1 May 2001 | Secretary resigned;director resigned (1 page) |
1 May 2001 | Secretary resigned;director resigned (1 page) |
1 May 2001 | Return made up to 03/04/01; full list of members
|
1 May 2001 | Return made up to 03/04/01; full list of members (6 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
20 April 2000 | Return made up to 03/04/00; full list of members
|
20 April 2000 | Return made up to 03/04/00; full list of members (7 pages) |
20 April 2000 | Full accounts made up to 31 December 1999 (4 pages) |
20 April 2000 | Full accounts made up to 31 December 1999 (4 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (4 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (4 pages) |
27 April 1999 | New secretary appointed (2 pages) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | New secretary appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
15 April 1999 | Return made up to 03/04/99; full list of members (6 pages) |
15 April 1999 | Return made up to 03/04/99; full list of members (6 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
19 May 1998 | Accounts made up to 31 December 1997 (6 pages) |
19 May 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
14 May 1998 | Director's particulars changed (1 page) |
14 May 1998 | Director's particulars changed (1 page) |
30 April 1998 | Return made up to 03/04/98; no change of members (4 pages) |
30 April 1998 | Return made up to 03/04/98; no change of members (4 pages) |
8 May 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
8 May 1997 | Accounts made up to 31 December 1996 (6 pages) |
23 April 1997 | Return made up to 03/04/97; no change of members (4 pages) |
23 April 1997 | Return made up to 03/04/97; no change of members (4 pages) |
17 September 1996 | Accounts made up to 31 December 1995 (5 pages) |
17 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
12 April 1996 | Return made up to 03/04/96; full list of members (6 pages) |
12 April 1996 | Return made up to 03/04/96; full list of members
|
4 April 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
4 April 1995 | Return made up to 03/04/95; no change of members
|
4 April 1995 | Accounts made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
30 April 1982 | Secretary resigned (1 page) |
30 April 1982 | Secretary resigned (1 page) |
11 February 1982 | Secretary resigned (1 page) |
11 February 1982 | Secretary resigned (1 page) |