London
EC2M 4PL
Director Name | Mr William John Oram |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Status | Closed |
Appointed | 28 April 2004(36 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 09 August 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(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 09 August 2008) |
Role | Accountant |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 September 2002(34 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 09 August 2008) |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | David Michael Berliand |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(23 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 1997) |
Role | Insurance Broker |
Correspondence Address | Bridgefoot Farm Ripley Surrey GU23 6BA |
Director Name | Toshiaki Shirai |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 August 1991(23 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 07 February 2003) |
Role | Insurance Consultant |
Correspondence Address | Landic No 3 Akasaka Building 2032 Akasaka Minato-Ku Tokyo Japan |
Director Name | Toc Ohta |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 August 1991(23 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 07 February 2003) |
Role | Insurance Consultant |
Correspondence Address | Landic No 3 Akasaka Building 2032 Akasaka Minato-Ku Tokyo Japan |
Director Name | Peter Kevin King |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(23 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 1997) |
Role | Insurance Broker |
Correspondence Address | Cordonnier Old Mead Lane Henham Bishops Stortford Hertfordshire CM22 6JH |
Director Name | David Charles Ambrose |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(23 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 July 2001) |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | 21 Furze Road Oxshott Surrey KT22 0UR |
Secretary Name | Lynn Maria Beever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(23 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 29 August 1994) |
Role | Company Director |
Correspondence Address | 226 Lodge Lane Grays Essex RM16 2TH |
Secretary Name | Michael David Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 May 1997) |
Role | Company Director |
Correspondence Address | 29 Tomswood Road Chigwell Essex IG7 5QR |
Secretary Name | John Lawrence Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(29 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 September 2002) |
Role | Company Director |
Correspondence Address | Bramley Farm House Romford Road Pembury Tunbridge Wells Kent TN2 4BA |
Director Name | Mr Ronald William Forrest |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 March 2001) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ladywood Road Sutton Coldfield West Midlands B74 2SW |
Director Name | Mr John Lawrence Kavanaugh |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2000) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 44 Leeward Court Asher Way London E1W 2JZ |
Director Name | John Lawrence Hill |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 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 | 25 September 2002(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 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(38 years, 1 month 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 | Kingston Smith & Partners Llp Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £51,000 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2008 | Liquidators statement of receipts and payments to 9 September 2008 (5 pages) |
9 May 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 September 2007 | Appointment of a voluntary liquidator (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: 8 devonshire square london EC2M 4PL (1 page) |
18 September 2007 | Resolutions
|
18 September 2007 | Ord.res. "Books,records.etc" (1 page) |
18 September 2007 | Declaration of solvency (3 pages) |
18 September 2007 | Ex.res. "In specie" (1 page) |
18 April 2007 | Director resigned (1 page) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
23 October 2006 | Return made up to 29/08/06; full list of members (6 pages) |
21 September 2006 | Company name changed london general life assurance co mpany LIMITED\certificate issued on 21/09/06 (2 pages) |
27 February 2006 | New director appointed (4 pages) |
27 February 2006 | New director appointed (4 pages) |
24 January 2006 | Director resigned (1 page) |
19 October 2005 | Location of debenture register (1 page) |
19 October 2005 | Return made up to 29/08/05; full list of members (6 pages) |
19 October 2005 | Location of register of members (1 page) |
11 October 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
3 October 2005 | Company name changed london life assurance company li mited\certificate issued on 03/10/05 (2 pages) |
1 October 2004 | Return made up to 29/08/04; full list of members (6 pages) |
23 August 2004 | Accounts for a dormant company made up to 31 December 2003 (3 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) |
1 March 2004 | Company name changed combined specialty corporation l imited\certificate issued on 01/03/04 (2 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
11 September 2003 | Return made up to 29/08/03; full list of members (6 pages) |
1 May 2003 | Director's particulars changed (1 page) |
30 April 2003 | Director's particulars changed (1 page) |
29 April 2003 | Director's particulars changed (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
7 October 2002 | New director appointed (8 pages) |
7 October 2002 | New director appointed (9 pages) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Return made up to 29/08/02; full list of members (6 pages) |
7 October 2002 | New director appointed (8 pages) |
7 October 2002 | New secretary appointed (2 pages) |
7 October 2002 | Director resigned (1 page) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
11 October 2001 | Return made up to 29/08/01; full list of members (6 pages) |
8 August 2001 | Director resigned (1 page) |
27 April 2001 | Company name changed clarkson bain japan LIMITED\certificate issued on 27/04/01 (2 pages) |
21 January 2001 | Director resigned (1 page) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
11 September 2000 | Return made up to 29/08/00; full list of members (8 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | Resolutions
|
22 February 2000 | Resolutions
|
22 February 2000 | Resolutions
|
4 February 2000 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
24 September 1999 | Return made up to 29/08/99; full list of members (9 pages) |
24 September 1999 | Location of register of members (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: lloyds chambers 1,portsoken street london E1 8DF (1 page) |
15 July 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
15 September 1998 | Return made up to 29/08/98; full list of members (9 pages) |
3 February 1998 | New director appointed (2 pages) |
2 February 1998 | New director appointed (2 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
24 September 1997 | Return made up to 29/08/97; full list of members (8 pages) |
13 July 1997 | Director's particulars changed (1 page) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | New secretary appointed (2 pages) |
22 January 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
8 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
3 September 1996 | Return made up to 29/08/96; full list of members (7 pages) |
8 September 1995 | Return made up to 29/06/95; full list of members (16 pages) |
4 May 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
4 November 1992 | Accounts for a dormant company made up to 31 December 1991 (5 pages) |
24 September 1986 | Accounts for a dormant company made up to 30 June 1986 (3 pages) |