1 Pall Mall East
London
SW1Y 5AZ
Director Name | Am Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 April 2001(27 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 05 June 2007) |
Correspondence Address | Kinnaird House 1 Pall Mall East London SW1Y 5AZ |
Secretary Name | Am Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 April 2001(27 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 05 June 2007) |
Correspondence Address | Kinnaird House 1 Pall Mall East London SW1Y 5AZ |
Director Name | Howard John Stevens |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(18 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 05 May 1997) |
Role | Civil Engineer |
Correspondence Address | 10 Berkley Drive Chester Cheshire CH4 7EL Wales |
Director Name | Donovan Lawrence Wall |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(18 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 22 May 1992) |
Role | Chartered Accountant |
Correspondence Address | 8 Baskervyle Close Gayton Wirral Merseyside L60 8QL |
Secretary Name | Andrew Stephen Pike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(18 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 November 1992) |
Role | Company Director |
Correspondence Address | Westgate Noctorum Lane,Noctorum Wirral Merseyside L43 9UA |
Director Name | Roger Mark Thompson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 October 1998) |
Role | Accountant |
Correspondence Address | 12 The Anchorage Fox Lane Waverton CH3 7PL Wales |
Secretary Name | Gordon George Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(19 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 1993) |
Role | Company Director |
Correspondence Address | Farhills Flaxyards Woodfall Lane Little Neston South Wirral CH64 4BT Wales |
Secretary Name | Mr Garry James Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pilgrim Cottage Path Hill Goring Heath Oxfordshire RG8 7RE |
Director Name | Mr Garry James Forster |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 April 2001) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Pilgrim Cottage Path Hill Goring Heath Oxfordshire RG8 7RE |
Secretary Name | Ms Melanie Rachel Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 September 2000) |
Role | Company Director |
Correspondence Address | 1 The Green Bisham Marlow Buckinghamshire SL7 1RY |
Registered Address | Kinnaird House 1 Pall Mall East London SW1Y 5AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100,000 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2007 | Application for striking-off (1 page) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
10 May 2006 | Return made up to 17/04/06; full list of members (2 pages) |
29 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
1 June 2005 | Return made up to 17/04/05; full list of members (3 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
27 April 2004 | Return made up to 17/04/04; full list of members
|
24 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
21 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
31 May 2002 | Return made up to 17/04/02; full list of members (5 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
3 May 2001 | Return made up to 17/04/01; full list of members (5 pages) |
1 May 2001 | New director appointed (6 pages) |
1 May 2001 | New secretary appointed;new director appointed (6 pages) |
1 May 2001 | Director resigned (1 page) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
11 September 2000 | Secretary resigned (1 page) |
23 May 2000 | Return made up to 17/04/00; full list of members (5 pages) |
29 April 1999 | Return made up to 17/04/99; full list of members (7 pages) |
26 October 1998 | New secretary appointed (2 pages) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | New director appointed (3 pages) |
26 October 1998 | Secretary resigned (1 page) |
20 October 1998 | Resolutions
|
20 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
20 October 1998 | Resolutions
|
24 July 1998 | Secretary's particulars changed (1 page) |
21 April 1998 | Return made up to 17/04/98; full list of members (6 pages) |
2 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
6 June 1997 | Director resigned (1 page) |
19 May 1997 | Return made up to 17/04/97; full list of members (8 pages) |
15 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
26 June 1996 | Return made up to 17/04/96; full list of members (7 pages) |
10 July 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
7 June 1995 | Return made up to 17/04/95; full list of members (6 pages) |
1 May 1992 | Full accounts made up to 31 October 1991 (7 pages) |
5 August 1986 | Director resigned (2 pages) |
2 June 1986 | Return made up to 10/04/86; full list of members (5 pages) |
2 June 1986 | Full accounts made up to 31 October 1985 (8 pages) |
10 July 1981 | Accounts made up to 31 October 1980 (8 pages) |