London
EC2Y 5BN
Director Name | Peter Anthony Hurst |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2002(28 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 09 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Park Crescent Finchley London N3 2NJ |
Secretary Name | Mr Gary Teper |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 28 June 2002(28 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 09 April 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 43 Links Drive Elstree Hertfordshire WD6 3PP |
Director Name | Mr Roger Michael Stanley Parsons |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(17 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 28 June 2002) |
Role | Stockbroker |
Correspondence Address | 4 Regents Court Balcombe Road Poole Dorset BH13 6DY |
Director Name | Mr Richard Vernon Warbey |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(17 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 28 June 2002) |
Role | Stockbroker |
Correspondence Address | 28 Salisbury Road Ringwood Hampshire BH24 1AS |
Director Name | Mr Harold John Weatherley |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 August 1993) |
Role | Stockbroker |
Correspondence Address | 27 Nairn Road Canford Cliffs Poole Dorset BH13 7NF |
Secretary Name | Mr Richard Vernon Warbey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(17 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | 28 Salisbury Road Ringwood Hampshire BH24 1AS |
Director Name | Mr John Evans |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(19 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 June 2002) |
Role | Stockbroker |
Correspondence Address | 26 Grove Road Barton On Sea New Milton Hampshire BH25 7DJ |
Registered Address | 25 Luke Street London EC2A 4AR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2007 | Application for striking-off (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
30 October 2006 | Return made up to 26/10/06; full list of members (2 pages) |
20 October 2006 | Director's particulars changed (1 page) |
7 September 2006 | Return made up to 07/09/06; full list of members (2 pages) |
18 August 2006 | Full accounts made up to 31 March 2006 (7 pages) |
4 January 2006 | Resolutions
|
4 November 2005 | Director's particulars changed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Return made up to 07/09/05; full list of members (2 pages) |
3 August 2005 | Full accounts made up to 31 March 2005 (7 pages) |
27 September 2004 | Full accounts made up to 31 March 2004 (7 pages) |
7 September 2004 | Return made up to 07/09/04; full list of members (7 pages) |
9 August 2004 | Secretary's particulars changed (1 page) |
17 September 2003 | Return made up to 07/09/03; full list of members (7 pages) |
22 August 2003 | Full accounts made up to 31 March 2003 (7 pages) |
26 September 2002 | Return made up to 07/09/02; full list of members (7 pages) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | Secretary resigned;director resigned (1 page) |
18 July 2002 | New director appointed (3 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Registered office changed on 18/07/02 from: bourne chambers st peters rd bournemouth dorset BH1 2JX (1 page) |
18 July 2002 | New director appointed (3 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
10 July 2002 | Full accounts made up to 31 May 2002 (7 pages) |
28 September 2001 | Return made up to 07/09/01; full list of members (7 pages) |
16 August 2001 | Full accounts made up to 31 May 2001 (6 pages) |
15 September 2000 | Return made up to 07/09/00; full list of members (7 pages) |
16 August 2000 | Full accounts made up to 31 May 2000 (6 pages) |
30 September 1999 | Full accounts made up to 31 May 1999 (6 pages) |
30 September 1999 | Return made up to 07/09/99; no change of members
|
18 September 1998 | Full accounts made up to 31 May 1998 (6 pages) |
18 September 1998 | Return made up to 07/09/98; full list of members (6 pages) |
5 September 1997 | Full accounts made up to 31 May 1997 (6 pages) |
5 September 1997 | Return made up to 07/09/97; no change of members (6 pages) |
11 September 1996 | Return made up to 07/09/96; no change of members (4 pages) |
11 September 1996 | Full accounts made up to 31 May 1996 (6 pages) |
7 September 1995 | Return made up to 07/09/95; full list of members (6 pages) |
7 September 1995 | Full accounts made up to 26 May 1995 (6 pages) |
4 May 1989 | Resolutions
|
8 April 1974 | Certificate of incorporation (1 page) |