London
EC2N 1AD
Director Name | Mr Martin Keith Tyler |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(39 years, 5 months after company formation) |
Appointment Duration | 11 months (closed 24 January 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Jeremy Peter Small |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(39 years, 5 months after company formation) |
Appointment Duration | 11 months (closed 24 January 2012) |
Role | Company Director |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Arthur William Farrow |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(20 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 06 August 2008) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Haling Rise 21 Haling Park Road South Croydon Surrey CR2 6NJ |
Director Name | David Alan Hare |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(20 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 06 August 2008) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 18 Oak Park Gardens Wimbledon London SW19 6AR |
Director Name | Barry McGoun |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 February 1998) |
Role | Accountant |
Correspondence Address | 52 Dorset Way Wokingham Berkshire RG11 9AL |
Director Name | Peter Carr Simmonds |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(20 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 24 July 2003) |
Role | Independant Insurance Intermed |
Correspondence Address | Coombe End Big Frith Lane Cookham Dean Maidenhead Berkshire |
Secretary Name | Barry McGoun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 February 1998) |
Role | Company Director |
Correspondence Address | 52 Dorset Way Wokingham Berkshire RG11 9AL |
Secretary Name | Peter Carr Simmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 June 2003) |
Role | Company Director |
Correspondence Address | Coombe End Big Frith Lane Cookham Dean Maidenhead Berkshire |
Secretary Name | Mr William Francis Pittman |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 June 2003(31 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Ridings Epsom Surrey KT18 5JQ |
Director Name | Mr Darryl Martin Druckman |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Coombe Gardens Wimbledon London SW20 0QU |
Director Name | Mr Stuart Charles Reid |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(36 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 February 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Mrs Lisa Michelle McDonell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(36 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 February 2011) |
Role | Solicitor |
Correspondence Address | 50 Valley Drive Ilkley West Yorkshire LS29 8PA |
Director Name | Mr Ian Graham Story |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(39 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Registered Address | 5 Old Broad Street London EC2N 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2011 | Application to strike the company off the register (3 pages) |
27 September 2011 | Application to strike the company off the register (3 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
5 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
5 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
5 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
18 April 2011 | Termination of appointment of Ian Story as a director (1 page) |
18 April 2011 | Termination of appointment of Ian Story as a director (1 page) |
9 March 2011 | Appointment of Martin Keith Tyler as a director (3 pages) |
9 March 2011 | Appointment of Martin Keith Tyler as a director (3 pages) |
7 March 2011 | Appointment of Ian Graham Story as a director (3 pages) |
7 March 2011 | Appointment of Jeremy Peter Small as a secretary (3 pages) |
7 March 2011 | Appointment of Jeremy Peter Small as a secretary (3 pages) |
7 March 2011 | Appointment of Ian Graham Story as a director (3 pages) |
4 March 2011 | Termination of appointment of Lisa Mcdonell as a secretary (1 page) |
4 March 2011 | Termination of appointment of Lisa Mcdonell as a secretary (1 page) |
3 March 2011 | Termination of appointment of Stuart Reid as a director (1 page) |
3 March 2011 | Termination of appointment of Stuart Reid as a director (1 page) |
14 October 2010 | Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (3 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
6 May 2010 | Appointment of Mr Stuart Richard Clarke as a director (2 pages) |
6 May 2010 | Appointment of Mr Stuart Richard Clarke as a director (2 pages) |
5 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Termination of appointment of Darryl Druckman as a director (1 page) |
5 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Termination of appointment of Darryl Druckman as a director (1 page) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
6 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
6 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from c/o stuart alexander LTD fountain house 130 fenchurch street london EC3M 5DJ (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from c/o stuart alexander LTD fountain house 130 fenchurch street london EC3M 5DJ (1 page) |
9 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
9 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
6 August 2008 | Appointment Terminated Director arthur farrow (1 page) |
6 August 2008 | Secretary appointed mrs lisa michelle mcdonell (1 page) |
6 August 2008 | Director appointed mr stuart charles reid (2 pages) |
6 August 2008 | Appointment Terminated Director david hare (1 page) |
6 August 2008 | Appointment terminated director david hare (1 page) |
6 August 2008 | Director appointed mr darryl martin druckman (2 pages) |
6 August 2008 | Appointment Terminated Secretary william pittman (1 page) |
6 August 2008 | Appointment terminated director arthur farrow (1 page) |
6 August 2008 | Appointment terminated secretary william pittman (1 page) |
6 August 2008 | Director appointed mr darryl martin druckman (2 pages) |
6 August 2008 | Secretary appointed mrs lisa michelle mcdonell (1 page) |
6 August 2008 | Director appointed mr stuart charles reid (2 pages) |
28 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
28 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
21 December 2007 | Auditor's resignation (1 page) |
21 December 2007 | Auditor's resignation (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
23 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
3 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
5 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
25 July 2005 | Resolutions
|
25 July 2005 | Resolutions
|
5 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 May 2005 | Return made up to 02/05/05; full list of members (2 pages) |
12 May 2005 | Return made up to 02/05/05; full list of members (2 pages) |
9 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | Director's particulars changed (1 page) |
12 May 2004 | Return made up to 02/05/04; full list of members (5 pages) |
12 May 2004 | Return made up to 02/05/04; full list of members (5 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Director resigned (1 page) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | Secretary resigned (1 page) |
30 June 2003 | New secretary appointed (2 pages) |
30 June 2003 | New secretary appointed (2 pages) |
12 May 2003 | Return made up to 02/05/03; full list of members (12 pages) |
12 May 2003 | Return made up to 02/05/03; full list of members (12 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
17 May 2002 | Return made up to 02/05/02; full list of members (6 pages) |
17 May 2002 | Return made up to 02/05/02; full list of members (6 pages) |
17 July 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
17 July 2001 | Accounts made up to 31 December 2000 (4 pages) |
7 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
7 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
25 May 2001 | Director's particulars changed (1 page) |
25 May 2001 | Director's particulars changed (1 page) |
18 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
18 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 June 2000 | Return made up to 30/05/00; full list of members (9 pages) |
5 June 2000 | Return made up to 30/05/00; full list of members (9 pages) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
25 August 1999 | Return made up to 30/05/99; full list of members (7 pages) |
25 August 1999 | Return made up to 30/05/99; full list of members (7 pages) |
1 December 1998 | Return made up to 30/05/98; full list of members (7 pages) |
1 December 1998 | Return made up to 30/05/98; full list of members (7 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
17 July 1998 | Registered office changed on 17/07/98 from: 27-31 blandford st london W1H 3AD (1 page) |
17 July 1998 | Registered office changed on 17/07/98 from: 27-31 blandford st london W1H 3AD (1 page) |
19 March 1998 | New secretary appointed (2 pages) |
19 March 1998 | Secretary resigned;director resigned (1 page) |
19 March 1998 | Secretary resigned;director resigned (1 page) |
19 March 1998 | New secretary appointed (2 pages) |
27 August 1997 | Full accounts made up to 31 December 1996 (18 pages) |
27 August 1997 | Full accounts made up to 31 December 1996 (18 pages) |
12 June 1997 | Return made up to 30/05/97; full list of members (7 pages) |
12 June 1997 | Return made up to 30/05/97; full list of members (7 pages) |
2 November 1996 | Full accounts made up to 31 December 1995 (18 pages) |
2 November 1996 | Full accounts made up to 31 December 1995 (18 pages) |
10 July 1996 | Return made up to 30/05/96; full list of members (7 pages) |
10 July 1996 | Return made up to 30/05/96; full list of members (7 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (18 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (18 pages) |
21 June 1995 | Return made up to 30/05/95; full list of members (16 pages) |
21 June 1995 | Return made up to 30/05/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
26 April 1994 | Full accounts made up to 30 September 1993 (17 pages) |
26 April 1994 | Full accounts made up to 30 September 1993 (17 pages) |
17 June 1993 | Full accounts made up to 30 September 1992 (18 pages) |
17 June 1993 | Full accounts made up to 30 September 1992 (18 pages) |
16 June 1991 | Return made up to 30/05/91; full list of members (8 pages) |
16 June 1991 | Return made up to 30/05/91; full list of members (8 pages) |
11 June 1990 | Return made up to 30/05/90; full list of members (6 pages) |
11 June 1990 | Return made up to 30/05/90; full list of members (6 pages) |
3 July 1989 | Return made up to 05/06/89; full list of members (5 pages) |
3 July 1989 | Return made up to 05/06/89; full list of members (5 pages) |
20 May 1988 | Return made up to 28/04/88; full list of members (6 pages) |
20 May 1988 | Return made up to 28/04/88; full list of members (6 pages) |
29 July 1987 | Return made up to 31/03/87; full list of members (4 pages) |
29 July 1987 | Return made up to 31/03/87; full list of members (4 pages) |
7 February 1987 | Return made up to 25/04/86; full list of members (4 pages) |
7 February 1987 | Return made up to 25/04/86; full list of members (4 pages) |
10 July 1972 | Increase in nominal capital (2 pages) |
10 July 1972 | Increase in nominal capital (2 pages) |
10 November 1971 | Allotment of shares (2 pages) |
10 November 1971 | Allotment of shares (2 pages) |
17 September 1971 | Incorporation (14 pages) |
17 September 1971 | Certificate of incorporation (1 page) |
17 September 1971 | Incorporation (14 pages) |
17 September 1971 | Certificate of incorporation (1 page) |