London
SW1X 7AW
Director Name | Victoria Mary Hull |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(34 years after company formation) |
Appointment Duration | 6 years, 8 months (closed 29 August 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 40 Grosvenor Place London SW1X 7AW |
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 May 1994(22 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 29 August 2012) |
Correspondence Address | 3rd Floor 40 Grosvenor Place London SW1X 7AW |
Director Name | David John Booth |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Armitage Court Sunninghill Ascot Berkshire SL5 9TA |
Director Name | Stevan William Breeze |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(19 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | The Hamlet Manor Lane Gerrards Cross Buckinghamshire SL9 7NJ |
Secretary Name | David John Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Armitage Court Sunninghill Ascot Berkshire SL5 9TA |
Director Name | Robert Casson Brown |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1997) |
Role | Solicitor |
Correspondence Address | 38 Newlands Avenue Melton Park Newcastle Upon Tyne NE3 5PX |
Director Name | James Demmink Thom |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(22 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 February 2001) |
Role | Treasurer |
Correspondence Address | Tollgate Cottage Turners Hill Road Crawley Down West Sussex RH10 4HG |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(26 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 May 1999) |
Role | Solicitor |
Correspondence Address | 42 Burghley Road Wimbledon London SW19 5HN |
Director Name | Ashley Francis Pocock |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(27 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 February 2006) |
Role | Managing Director |
Correspondence Address | 132 Badshot Park Badshot Lea Farnham Surrey GU9 9NF |
Director Name | Enrique Santacana |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 1999(27 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 May 2004) |
Role | President |
Correspondence Address | 1001 Hemingway Drive Raleigh North Carolina 27609 United States |
Director Name | Barry Wayne Seneri |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 1999(27 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 May 2004) |
Role | Finance Director |
Correspondence Address | 106 Second Street Masontown Penn 15461 United States |
Director Name | James Claude Bays |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 1999(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 March 2001) |
Role | Attorney |
Correspondence Address | 28 Elmstone Road Fulham London SW6 5TN |
Director Name | Mr John Reginald William Clayton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(29 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2005) |
Role | Solicitor And Company Secretar |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Registered Address | 3rd Floor 40 Grosvenor Place London SW1X 7AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 August 2012 | Final Gazette dissolved following liquidation (1 page) |
29 May 2012 | Return of final meeting in a members' voluntary winding up (6 pages) |
29 May 2012 | Return of final meeting in a members' voluntary winding up (6 pages) |
7 February 2012 | Resolutions
|
7 February 2012 | Resolutions
|
7 February 2012 | Appointment of a voluntary liquidator (1 page) |
7 February 2012 | Declaration of solvency (3 pages) |
7 February 2012 | Appointment of a voluntary liquidator (1 page) |
7 February 2012 | Declaration of solvency (3 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
2 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders Statement of capital on 2011-07-02
|
2 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders Statement of capital on 2011-07-02
|
14 June 2011 | Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages) |
14 June 2011 | Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages) |
13 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
13 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
25 August 2010 | Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 25 August 2010 (1 page) |
25 August 2010 | Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 25 August 2010 (1 page) |
10 June 2010 | Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages) |
10 June 2010 | Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Rachel Louise Spencer on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Rachel Louise Spencer on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Victoria Mary Hull on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Victoria Mary Hull on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Victoria Mary Hull on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Rachel Louise Spencer on 1 October 2009 (2 pages) |
9 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
9 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
23 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
23 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
28 October 2008 | Accounts made up to 31 March 2008 (2 pages) |
6 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
6 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
23 January 2008 | Accounts made up to 31 March 2007 (2 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
6 September 2007 | Return made up to 31/05/07; full list of members (2 pages) |
6 September 2007 | Return made up to 31/05/07; full list of members (2 pages) |
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
5 February 2007 | Accounts made up to 31 March 2006 (2 pages) |
16 June 2006 | Secretary's particulars changed (1 page) |
16 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
16 June 2006 | Secretary's particulars changed (1 page) |
16 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
11 January 2006 | New director appointed (1 page) |
11 January 2006 | New director appointed (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page) |
30 June 2005 | Return made up to 31/05/05; full list of members
|
30 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
14 June 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
14 June 2005 | Accounts made up to 31 March 2005 (2 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page) |
28 September 2004 | Accounts made up to 31 March 2004 (2 pages) |
28 September 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
10 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
10 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
14 August 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
14 August 2003 | Accounts made up to 31 March 2003 (2 pages) |
1 July 2003 | Return made up to 31/05/03; full list of members (7 pages) |
1 July 2003 | Return made up to 31/05/03; full list of members (7 pages) |
3 February 2003 | Accounts made up to 31 March 2002 (2 pages) |
3 February 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
27 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
27 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
15 November 2001 | Accounts made up to 31 March 2001 (2 pages) |
15 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
20 July 2001 | Return made up to 31/05/01; full list of members (7 pages) |
20 July 2001 | Return made up to 31/05/01; full list of members (7 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
15 March 2001 | New director appointed (6 pages) |
15 March 2001 | New director appointed (6 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
24 January 2001 | Accounts made up to 31 March 2000 (1 page) |
24 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
28 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
28 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
13 April 2000 | Company name changed imserv (europe) LIMITED\certificate issued on 13/04/00 (2 pages) |
13 April 2000 | Company name changed imserv (europe) LIMITED\certificate issued on 13/04/00 (2 pages) |
31 March 2000 | Accounts made up to 31 March 1999 (1 page) |
31 March 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
24 December 1999 | Secretary's particulars changed (1 page) |
24 December 1999 | Secretary's particulars changed (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX (1 page) |
4 August 1999 | New director appointed (18 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | New director appointed (18 pages) |
4 August 1999 | Return made up to 31/05/99; full list of members (11 pages) |
4 August 1999 | Return made up to 31/05/99; full list of members (11 pages) |
4 August 1999 | Director resigned (1 page) |
8 May 1999 | New director appointed (1 page) |
8 May 1999 | New director appointed (1 page) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
26 April 1999 | New director appointed (2 pages) |
1 April 1999 | Company name changed sorbo twenty-five LIMITED\certificate issued on 01/04/99 (2 pages) |
1 April 1999 | Company name changed sorbo twenty-five LIMITED\certificate issued on 01/04/99 (2 pages) |
4 January 1999 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
4 January 1999 | Accounts made up to 31 December 1997 (1 page) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
18 June 1998 | Return made up to 31/05/98; full list of members (7 pages) |
18 June 1998 | Return made up to 31/05/98; full list of members (7 pages) |
1 February 1998 | New director appointed (1 page) |
1 February 1998 | New director appointed (1 page) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
15 October 1997 | Accounts made up to 31 December 1996 (1 page) |
15 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
22 September 1997 | Secretary's particulars changed (1 page) |
22 September 1997 | Secretary's particulars changed (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page) |
31 October 1996 | Accounts made up to 31 December 1995 (1 page) |
31 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
26 June 1996 | Return made up to 31/05/96; full list of members (9 pages) |
26 June 1996 | Return made up to 31/05/96; full list of members (9 pages) |
26 March 1996 | Company name changed pilkingston's tiles sales limite d\certificate issued on 27/03/96 (2 pages) |
26 March 1996 | Company name changed pilkingston's tiles sales limite d\certificate issued on 27/03/96 (2 pages) |
7 March 1996 | Director resigned (1 page) |
7 March 1996 | Director resigned (1 page) |
4 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
4 October 1995 | Accounts made up to 31 December 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |