London
EC1Y 4YX
Director Name | Graham Michael Beard |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2011(38 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 03 April 2012) |
Role | Decorator |
Country of Residence | England |
Correspondence Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
Director Name | Mr Michael Murray Atwood |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 1995) |
Role | Shipbroker |
Correspondence Address | Leyborne Lodge Leyborne Park Kew Gardens Richmond Surrey TW9 3HA |
Director Name | Mr Malcolm Douglas Beard |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(18 years, 5 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 30 September 2011) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
Director Name | Mr Bruce Charles Napier Marshall |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 July 1993) |
Role | Shipbroker |
Correspondence Address | Spindles Little Easton Dunmoor CM6 2JF |
Secretary Name | Graham Michael Beard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 February 1997) |
Role | Company Director |
Correspondence Address | 78 Stansted Road Bishops Stortford Hertfordshire CM23 2DZ |
Director Name | Graham Michael Beard |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 February 1997) |
Role | Shipbroker |
Correspondence Address | 78 Stansted Road Bishops Stortford Hertfordshire CM23 2DZ |
Registered Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £24,816 |
Current Liabilities | £3,781 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2011 | Application to strike the company off the register (3 pages) |
7 December 2011 | Application to strike the company off the register (3 pages) |
2 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders Statement of capital on 2011-12-02
|
2 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders Statement of capital on 2011-12-02
|
28 October 2011 | Termination of appointment of Malcolm Douglas Beard as a director on 30 September 2011 (2 pages) |
28 October 2011 | Termination of appointment of Malcolm Beard as a director (2 pages) |
28 October 2011 | Appointment of Graham Michael Beard as a director on 20 September 2011 (3 pages) |
28 October 2011 | Appointment of Graham Michael Beard as a director (3 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (3 pages) |
23 November 2010 | Director's details changed for Mr Malcolm Douglas Beard on 13 November 2010 (2 pages) |
23 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (3 pages) |
23 November 2010 | Secretary's details changed for Edith Jeanne Beard on 13 November 2010 (1 page) |
23 November 2010 | Director's details changed for Mr Malcolm Douglas Beard on 13 November 2010 (2 pages) |
23 November 2010 | Secretary's details changed for Edith Jeanne Beard on 13 November 2010 (1 page) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 July 2010 | Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 27 July 2010 (1 page) |
27 July 2010 | Registered office address changed from 1st Floor Colechurch House One London Bridge Walk London SE1 2SX on 27 July 2010 (1 page) |
4 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for Malcolm Douglas Beard on 13 November 2009 (2 pages) |
4 December 2009 | Director's details changed for Malcolm Douglas Beard on 13 November 2009 (2 pages) |
4 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 November 2008 | Return made up to 13/11/08; full list of members (3 pages) |
20 November 2008 | Return made up to 13/11/08; full list of members (3 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 December 2007 | Return made up to 13/11/07; full list of members (2 pages) |
4 December 2007 | Return made up to 13/11/07; full list of members (2 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 November 2006 | Return made up to 14/11/06; full list of members (2 pages) |
27 November 2006 | Return made up to 14/11/06; full list of members (2 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 November 2005 | Registered office changed on 21/11/05 from: colechurch house one london bridge walk london SE1 2SX (1 page) |
21 November 2005 | Return made up to 14/11/05; full list of members (2 pages) |
21 November 2005 | Return made up to 14/11/05; full list of members (2 pages) |
21 November 2005 | Location of debenture register (1 page) |
21 November 2005 | Location of debenture register (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: colechurch house one london bridge walk london SE1 2SX (1 page) |
10 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 June 2005 | Registered office changed on 28/06/05 from: 106-114 borough high street london SE1 1LB (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: 106-114 borough high street london SE1 1LB (1 page) |
10 November 2004 | Return made up to 14/11/04; full list of members (6 pages) |
10 November 2004 | Return made up to 14/11/04; full list of members (6 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 November 2003 | Return made up to 14/11/03; full list of members
|
25 November 2003 | Return made up to 14/11/03; full list of members (6 pages) |
15 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 November 2002 | Return made up to 14/11/02; full list of members (6 pages) |
18 November 2002 | Return made up to 14/11/02; full list of members (6 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
27 November 2001 | Return made up to 14/11/01; full list of members (6 pages) |
27 November 2001 | Return made up to 14/11/01; full list of members (6 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
24 November 2000 | Return made up to 14/11/00; full list of members (6 pages) |
24 November 2000 | Return made up to 14/11/00; full list of members (6 pages) |
27 July 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
27 July 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
22 November 1999 | Return made up to 14/11/99; full list of members (6 pages) |
22 November 1999 | Return made up to 14/11/99; full list of members (6 pages) |
18 October 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
18 October 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
18 November 1998 | Return made up to 14/11/98; no change of members (4 pages) |
18 November 1998 | Return made up to 14/11/98; no change of members (4 pages) |
3 September 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
3 September 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
5 December 1997 | Return made up to 14/11/97; no change of members (4 pages) |
5 December 1997 | Return made up to 14/11/97; no change of members (4 pages) |
15 September 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
15 September 1997 | Accounts for a small company made up to 31 March 1997 (2 pages) |
1 April 1997 | New secretary appointed (2 pages) |
1 April 1997 | Secretary resigned;director resigned (1 page) |
1 April 1997 | New secretary appointed (2 pages) |
1 April 1997 | Secretary resigned;director resigned (1 page) |
19 November 1996 | Return made up to 14/11/96; full list of members (6 pages) |
19 November 1996 | Return made up to 14/11/96; full list of members
|
6 August 1996 | Registered office changed on 06/08/96 from: 5 sun street london EC2M 2PS (1 page) |
6 August 1996 | Registered office changed on 06/08/96 from: 5 sun street london EC2M 2PS (1 page) |
29 July 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
29 July 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
20 November 1995 | Return made up to 14/11/95; no change of members (4 pages) |
20 November 1995 | Return made up to 14/11/95; no change of members (4 pages) |
26 July 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
26 July 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |