London
EC2M 4PL
Director Name | Mr William John Oram |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Status | Closed |
Appointed | 28 April 2004(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 20 June 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC4M 2PL |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 April 1999(26 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 20 June 2006) |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Christopher Lawrie Burgess |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 September 1996) |
Role | Insurance Broker |
Correspondence Address | Greenwood Cudham Lane South Horns Green Cudham Sevenoaks Kent TN14 7QE |
Director Name | Dennis Curtis Millwater |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1994) |
Role | Financial Consultant |
Correspondence Address | The Shieling 32 Harkness Drive Canterbury Kent CT2 7RW |
Secretary Name | Michael David Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(19 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 29 Tomswood Road Chigwell Essex IG7 5QR |
Secretary Name | Lynn Maria Beever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(19 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 226 Lodge Lane Grays Essex RM16 2TH |
Secretary Name | Patricia Margaret Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(21 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 23 April 1999) |
Role | Company Director |
Correspondence Address | Inshriach Back Lane Bucks Horn Oak Surrey GU10 4LW |
Director Name | Michael David Conway |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(21 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 23 May 1997) |
Role | Chartered Secretary |
Correspondence Address | 29 Tomswood Road Chigwell Essex IG7 5QR |
Director Name | John Lawrence Hill |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 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 | 05 February 2001(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 April 2004) |
Role | Chartered Accountant |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Registered Address | 8 Devonshire Square London EC2M 4PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £24,422 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2006 | Director resigned (1 page) |
23 January 2006 | Application for striking-off (1 page) |
12 September 2005 | Return made up to 09/08/05; full list of members (6 pages) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
15 September 2004 | Return made up to 09/08/04; 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) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
11 September 2003 | Return made up to 09/08/03; full list of members (6 pages) |
1 May 2003 | Director's particulars changed (1 page) |
1 May 2003 | Director's particulars changed (1 page) |
29 April 2003 | Director's particulars changed (1 page) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
11 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
24 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (3 pages) |
27 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
26 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
5 November 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
23 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
22 July 1999 | Secretary's particulars changed (1 page) |
15 July 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: 8 devonshire square london EC2M 4PL (1 page) |
25 June 1999 | Secretary's particulars changed (1 page) |
10 May 1999 | New secretary appointed (2 pages) |
29 April 1999 | Secretary resigned (1 page) |
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
29 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
2 December 1997 | Registered office changed on 02/12/97 from: lloyds chambers 1 portsoken street london E1 8DF (1 page) |
16 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | Director resigned (1 page) |
1 February 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
24 January 1997 | Company name changed greville baylis, parry and assoc iates LIMITED\certificate issued on 24/01/97 (2 pages) |
26 November 1996 | Director resigned (1 page) |
30 August 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
7 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
18 October 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
9 November 1993 | Full accounts made up to 31 December 1992 (10 pages) |
2 February 1993 | Full accounts made up to 31 December 1991 (15 pages) |