London
EC2Y 9ST
Director Name | Mrs Amanda Louise Phillips |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2008(39 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 30 July 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9ST |
Director Name | Mr Michael Gerard Broom |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 05 May 2011(41 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 30 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9ST |
Secretary Name | Mrs Amanda Louise Phillips |
---|---|
Status | Closed |
Appointed | 23 June 2011(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 30 July 2013) |
Role | Company Director |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9ST |
Director Name | Stanley Kenneth John |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(21 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 March 1992) |
Role | Finance Director |
Correspondence Address | 22 Colcokes Road Banstead Surrey SM7 2EW |
Director Name | Bernard William Logan |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(21 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 March 1992) |
Role | Sales Manager |
Correspondence Address | 12 Highlands Passage West County Cork Irish |
Secretary Name | Mr Alan Derek Kaizer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 December 1996) |
Role | Company Director |
Correspondence Address | 61 Middleton Gardens Gants Hill Ilford Essex IG2 6DX |
Director Name | Trevor Campbell-Smith |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 March 1994) |
Role | International Trader |
Correspondence Address | 12 West Drive Cheam Sutton Surrey SM2 7NA |
Director Name | Ralph David Oppenheimer |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(22 years, 3 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 16 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechey Cottage Vale Of Health Hampstead London NW3 1AN |
Director Name | Mr Richard John Sands |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1992(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 May 1996) |
Role | Steel Trader |
Country of Residence | England |
Correspondence Address | 42 Tring Avenue London W5 3QB |
Secretary Name | Brian Allen Levine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(27 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | Villa Amaryllis 403 Allee Du Redon Mouans Sartoux 06370 France |
Secretary Name | Mr Roderick James Anthony Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(30 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Parkside Crescent Surbiton Surrey KT5 9HT |
Director Name | Mr David John Paul |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(33 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 April 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9ST |
Secretary Name | Mrs Amanda Louise Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 June 2010) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 32 Karina Close Chigwell Essex IG7 4EN |
Secretary Name | Mr Andrew Stanley Goldsmith |
---|---|
Status | Resigned |
Appointed | 02 June 2010(40 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 23 June 2011) |
Role | Company Director |
Correspondence Address | Floor 27 City Point One Ropemaker Street London EC2Y 9ST |
Registered Address | Citypoint One Ropemaker Street London EC2Y 9ST |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2k at £1 | Stemcor Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2013 | Application to strike the company off the register (2 pages) |
5 April 2013 | Application to strike the company off the register (2 pages) |
30 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
30 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders Statement of capital on 2012-10-30
|
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
24 July 2012 | Termination of appointment of David Paul as a director (1 page) |
24 July 2012 | Termination of appointment of David John Paul as a director on 30 April 2012 (1 page) |
23 April 2012 | Resolutions
|
23 April 2012 | Resolutions
|
15 December 2011 | Registered office address changed from Floor 27 City Point One Ropemaker Street London EC2Y 9ST on 15 December 2011 (1 page) |
15 December 2011 | Registered office address changed from Floor 27 City Point One Ropemaker Street London EC2Y 9st on 15 December 2011 (1 page) |
5 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Director's details changed for Mrs Amanda Louise Phillips on 8 September 2011 (2 pages) |
14 September 2011 | Director's details changed for Mrs Amanda Louise Phillips on 8 September 2011 (2 pages) |
14 September 2011 | Director's details changed for Mrs Amanda Louise Phillips on 8 September 2011 (2 pages) |
29 June 2011 | Appointment of Mrs Amanda Louise Phillips as a secretary (1 page) |
29 June 2011 | Appointment of Mrs Amanda Louise Phillips as a secretary (1 page) |
23 June 2011 | Termination of appointment of Andrew Goldsmith as a secretary (1 page) |
23 June 2011 | Termination of appointment of Andrew Goldsmith as a secretary (1 page) |
9 May 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
5 May 2011 | Appointment of Mr Michael Gerard Broom as a director (2 pages) |
5 May 2011 | Appointment of Mr Michael Gerard Broom as a director (2 pages) |
15 October 2010 | Director's details changed for Mr Andrew Stanley Goldsmith on 18 September 2010 (2 pages) |
15 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Director's details changed for Mrs Amanda Louise Phillips on 18 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Mr Andrew Stanley Goldsmith on 18 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Mr David John Paul on 18 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Mr David John Paul on 18 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Mrs Amanda Louise Phillips on 18 September 2010 (2 pages) |
17 June 2010 | Statement of company's objects (2 pages) |
17 June 2010 | Statement of company's objects (2 pages) |
17 June 2010 | Resolutions
|
17 June 2010 | Resolutions
|
14 June 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
14 June 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
3 June 2010 | Termination of appointment of Amanda Phillips as a secretary (1 page) |
3 June 2010 | Termination of appointment of Amanda Phillips as a secretary (1 page) |
3 June 2010 | Appointment of Mr Andrew Stanley Goldsmith as a secretary (1 page) |
3 June 2010 | Appointment of Mr Andrew Stanley Goldsmith as a secretary (1 page) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
30 September 2009 | Director and secretary's change of particulars / amanda phillips / 30/08/2009 (1 page) |
30 September 2009 | Director and Secretary's Change of Particulars / amanda phillips / 30/08/2009 / (1 page) |
29 September 2009 | Director and secretary's change of particulars / amanda bentley / 30/08/2009 (1 page) |
29 September 2009 | Director and Secretary's Change of Particulars / amanda bentley / 30/08/2009 / Surname was: bentley, now: phillips (1 page) |
28 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
23 December 2008 | Appointment Terminated Director ralph oppenheimer (1 page) |
23 December 2008 | Director appointed andrew stanley goldsmith (1 page) |
23 December 2008 | Director appointed amanda louise bentley (1 page) |
23 December 2008 | Director appointed andrew stanley goldsmith (1 page) |
23 December 2008 | Director appointed amanda louise bentley (1 page) |
23 December 2008 | Appointment terminated director ralph oppenheimer (1 page) |
18 September 2008 | Return made up to 18/09/08; full list of members (3 pages) |
18 September 2008 | Return made up to 18/09/08; full list of members (3 pages) |
7 February 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
7 February 2008 | Accounts made up to 31 December 2007 (8 pages) |
26 September 2007 | Return made up to 18/09/07; no change of members (7 pages) |
26 September 2007 | Return made up to 18/09/07; no change of members (7 pages) |
9 August 2007 | Accounts made up to 31 December 2006 (8 pages) |
9 August 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | New secretary appointed (1 page) |
25 January 2007 | New secretary appointed (1 page) |
25 January 2007 | Secretary resigned (1 page) |
25 October 2006 | Return made up to 18/09/06; full list of members (7 pages) |
25 October 2006 | Return made up to 18/09/06; full list of members (7 pages) |
24 July 2006 | Accounts made up to 31 December 2005 (8 pages) |
24 July 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
2 December 2005 | Resolutions
|
2 December 2005 | Resolutions
|
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
1 November 2005 | Accounts made up to 31 December 2004 (8 pages) |
20 October 2005 | Return made up to 18/09/05; full list of members (7 pages) |
20 October 2005 | Return made up to 18/09/05; full list of members (7 pages) |
29 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
29 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
23 June 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
23 June 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
16 October 2003 | New director appointed (3 pages) |
16 October 2003 | New director appointed (3 pages) |
6 October 2003 | Return made up to 18/09/03; full list of members (6 pages) |
6 October 2003 | Return made up to 18/09/03; full list of members (6 pages) |
28 May 2003 | Accounts made up to 31 December 2002 (8 pages) |
28 May 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
16 October 2002 | Return made up to 18/09/02; full list of members (6 pages) |
16 October 2002 | Return made up to 18/09/02; full list of members (6 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
6 June 2002 | Accounts made up to 31 December 2001 (8 pages) |
21 September 2001 | Return made up to 18/09/01; full list of members
|
21 September 2001 | Return made up to 18/09/01; full list of members (6 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: walker house 87 queen victoria street london EC4V 4AL (1 page) |
5 June 2001 | Registered office changed on 05/06/01 from: walker house 87 queen victoria street london EC4V 4AL (1 page) |
29 March 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
29 March 2001 | Accounts made up to 31 December 2000 (8 pages) |
26 September 2000 | Return made up to 18/09/00; full list of members (6 pages) |
26 September 2000 | Return made up to 18/09/00; full list of members (6 pages) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | New secretary appointed (2 pages) |
12 May 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
12 May 2000 | Accounts made up to 31 December 1999 (8 pages) |
9 December 1999 | Accounts for a dormant company made up to 31 December 1998 (8 pages) |
9 December 1999 | Accounts made up to 31 December 1998 (8 pages) |
20 October 1999 | Return made up to 18/09/99; full list of members (7 pages) |
20 October 1999 | Return made up to 18/09/99; full list of members (7 pages) |
21 October 1998 | Return made up to 18/09/98; no change of members (5 pages) |
21 October 1998 | Return made up to 18/09/98; no change of members (5 pages) |
6 October 1998 | Accounts made up to 31 December 1997 (7 pages) |
6 October 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
21 October 1997 | Return made up to 18/09/97; no change of members (4 pages) |
21 October 1997 | Return made up to 18/09/97; no change of members (4 pages) |
1 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
1 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 December 1996 | Secretary resigned (1 page) |
30 December 1996 | New secretary appointed (2 pages) |
30 December 1996 | Secretary resigned (1 page) |
30 December 1996 | New secretary appointed (2 pages) |
6 October 1996 | Return made up to 18/09/96; full list of members (7 pages) |
6 October 1996 | Return made up to 18/09/96; full list of members (7 pages) |
7 August 1996 | Full accounts made up to 31 December 1995 (9 pages) |
7 August 1996 | Full accounts made up to 31 December 1995 (9 pages) |
31 May 1996 | Director resigned (1 page) |
31 May 1996 | Director resigned (1 page) |
3 October 1995 | Return made up to 18/09/95; full list of members (10 pages) |
3 October 1995 | Return made up to 18/09/95; full list of members (8 pages) |
21 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
21 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |