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 after company formation) |
Appointment Duration | 1 year, 2 months (closed 24 April 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Stanley Elsbury |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 September 1993) |
Role | Insurance Broker |
Correspondence Address | Marrington Mill Chirbury Powys SY15 6DB Wales |
Director Name | Mr Peter Alan Hambley |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(19 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 April 2000) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Westholme Racecourse Lane Bicton Heath Shrewsbury SY3 5BJ Wales |
Director Name | Mrs Dilys Ethel Lewis |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(19 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 April 2000) |
Role | Insurance Broker |
Correspondence Address | Pinewoods 13 Condover Park Condover Shrewsbury Shropshire SY5 7DU Wales |
Director Name | Mr Patrick Raymond Lewis |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(19 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 April 2000) |
Role | Insurance Broker |
Correspondence Address | Pinewoods 13 Condover Park Condover Shrewsbury Shropshire SY5 7DU Wales |
Secretary Name | Mrs Dilys Ethel Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(19 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 April 2000) |
Role | Company Director |
Correspondence Address | Pinewoods 13 Condover Park Condover Shrewsbury Shropshire SY5 7DU Wales |
Director Name | David Charles Hughes |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(24 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 December 1996) |
Role | Insurance Broker |
Correspondence Address | Crudy Gwynt The Dingle Abermule Montgomery Powys SY15 6HL Wales |
Director Name | Christopher Layton Blackham |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(28 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 January 2008) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Manor Farm Church End, Leckhampstead Buckingham Buckinghamshire MK18 5NU |
Director Name | Mr Geoffrey Charles Bradford |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(28 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 East Sheen Avenue London SW14 8AS |
Secretary Name | Mr Verghese Elias Thanangadan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(28 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 30 April 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 105 Cornwallis Road Bilton Rugby Warwickshire CV22 7SJ |
Director Name | Mr Verghese Elias Thanangadan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 105 Cornwallis Road Bilton Rugby Warwickshire CV22 7SJ |
Director Name | Mr Ian Graham Story |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Ian Stuart Richardson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(37 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 August 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 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2012 | Application to strike the company off the register (3 pages) |
2 January 2012 | Application to strike the company off the register (3 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
11 August 2011 | Termination of appointment of Ian Richardson as a director (1 page) |
11 August 2011 | Termination of appointment of Ian Richardson as a director (1 page) |
12 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders Statement of capital on 2011-05-12
|
12 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders Statement of capital on 2011-05-12
|
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) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
14 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 April 2010 | Director's details changed for Ian Stuart Richardson on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Ian Stuart Richardson on 23 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
27 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
27 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
20 July 2009 | Location of register of members (1 page) |
20 July 2009 | Location of register of members (1 page) |
14 May 2009 | Appointment terminated director verghese thanangadan (2 pages) |
14 May 2009 | Appointment terminated secretary verghese thanangadan (2 pages) |
14 May 2009 | Director appointed ian stuart richardson (1 page) |
14 May 2009 | Appointment Terminated Director verghese thanangadan (2 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from weston house 246 high holborn london WC1V 7EX (2 pages) |
14 May 2009 | Secretary appointed jeremy peter small (1 page) |
14 May 2009 | Director appointed ian stuart richardson (1 page) |
14 May 2009 | Appointment Terminated Secretary verghese thanangadan (2 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from weston house 246 high holborn london WC1V 7EX (2 pages) |
14 May 2009 | Secretary appointed jeremy peter small (1 page) |
22 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
22 April 2009 | Accounts made up to 31 December 2008 (4 pages) |
2 October 2008 | Accounts made up to 31 December 2007 (4 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
24 September 2008 | Director's Change of Particulars / ian story / 23/09/2008 / HouseName/Number was: , now: cerrito; Street was: 171 edge lane, now: north main street; Area was: thornhill, now: ; Post Town was: dewsbury, now: aberford; Post Code was: WF12 0HA, now: LS25 3AW (1 page) |
24 September 2008 | Director's change of particulars / ian story / 23/09/2008 (1 page) |
29 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
29 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
22 July 2008 | Director appointed ian graham story (3 pages) |
22 July 2008 | Director appointed ian graham story (3 pages) |
2 July 2008 | Appointment terminated director geoffrey bradford (1 page) |
2 July 2008 | Appointment Terminated Director geoffrey bradford (1 page) |
20 February 2008 | New director appointed (3 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | New director appointed (3 pages) |
20 February 2008 | Director resigned (1 page) |
17 October 2007 | Accounts made up to 31 December 2006 (4 pages) |
17 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
27 July 2007 | Return made up to 30/06/07; full list of members (5 pages) |
27 July 2007 | Return made up to 30/06/07; full list of members (5 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
2 November 2006 | Accounts made up to 31 December 2005 (4 pages) |
27 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
27 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
5 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
5 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
4 November 2005 | Accounts made up to 31 December 2004 (4 pages) |
5 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
5 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
22 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
22 September 2004 | Accounts made up to 31 December 2003 (4 pages) |
31 January 2004 | Location of register of members (1 page) |
31 January 2004 | Location - directors service contracts and memoranda (1 page) |
31 January 2004 | Registered office changed on 31/01/04 from: 51 lincolns inn fields london WC2A 3LZ (1 page) |
31 January 2004 | Location of register of directors' interests (1 page) |
31 January 2004 | Location of register of members (1 page) |
31 January 2004 | Location of register of directors' interests (1 page) |
31 January 2004 | Registered office changed on 31/01/04 from: 51 lincolns inn fields london WC2A 3LZ (1 page) |
31 January 2004 | Location - directors service contracts and memoranda (1 page) |
9 January 2004 | Return made up to 19/12/03; full list of members (5 pages) |
9 January 2004 | Return made up to 19/12/03; full list of members (5 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
4 November 2003 | Accounts made up to 31 December 2002 (4 pages) |
17 January 2003 | Return made up to 19/12/02; full list of members
|
17 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
9 January 2003 | Director's particulars changed (1 page) |
9 January 2003 | Director's particulars changed (1 page) |
22 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
22 October 2002 | Accounts made up to 31 December 2001 (1 page) |
5 July 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
5 July 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
9 January 2002 | Return made up to 19/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 19/12/01; full list of members (6 pages) |
6 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
6 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
5 February 2001 | Accounts made up to 31 March 2000 (22 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (22 pages) |
17 January 2001 | Return made up to 19/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 19/12/00; full list of members (6 pages) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: 44 high street welshpool powys SY21 7JQ (1 page) |
16 May 2000 | New director appointed (3 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | New director appointed (3 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: 44 high street welshpool powys SY21 7JQ (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Secretary resigned;director resigned (1 page) |
16 May 2000 | Secretary resigned;director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | New director appointed (3 pages) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | New director appointed (3 pages) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2000 | Accounts made up to 31 March 1999 (20 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (20 pages) |
19 January 2000 | Return made up to 19/12/99; full list of members (7 pages) |
19 January 2000 | Return made up to 19/12/99; full list of members (7 pages) |
22 January 1999 | Return made up to 19/12/98; no change of members (4 pages) |
22 January 1999 | Return made up to 19/12/98; no change of members (4 pages) |
1 December 1998 | Accounts made up to 31 March 1998 (21 pages) |
23 December 1997 | Accounts made up to 31 March 1997 (22 pages) |
23 December 1997 | Full accounts made up to 31 March 1997 (22 pages) |
23 December 1997 | Return made up to 19/12/97; no change of members (4 pages) |
23 December 1997 | Return made up to 19/12/97; no change of members (4 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
27 January 1997 | Full accounts made up to 31 March 1996 (20 pages) |
27 January 1997 | Accounts made up to 31 March 1996 (20 pages) |
17 January 1997 | Return made up to 19/12/96; full list of members (6 pages) |
17 January 1997 | Return made up to 19/12/96; full list of members (6 pages) |
4 October 1996 | New director appointed (2 pages) |
12 January 1996 | Accounts made up to 31 March 1995 (18 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (18 pages) |
10 January 1996 | Return made up to 19/12/95; no change of members (4 pages) |
10 January 1996 | Return made up to 19/12/95; no change of members (4 pages) |
23 December 1993 | Full accounts made up to 31 March 1993 (19 pages) |
23 December 1993 | Accounts made up to 31 March 1993 (19 pages) |
30 March 1989 | Accounts for a small company made up to 31 March 1988 (10 pages) |
30 March 1989 | Accounts for a small company made up to 31 March 1988 (10 pages) |
30 September 1986 | Full accounts made up to 31 March 1986 (15 pages) |
30 September 1986 | Accounts made up to 31 March 1986 (15 pages) |
9 May 1983 | Accounts made up to 31 March 1982 (7 pages) |
9 May 1983 | Accounts made up to 31 March 1982 (7 pages) |
25 February 1972 | Certificate of incorporation (1 page) |
25 February 1972 | Certificate of incorporation (1 page) |