East Dulwich
London
SE22 0JS
Director Name | Mr Robert Nigel Thomas |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2004(29 years, 9 months after company formation) |
Appointment Duration | 12 months (closed 29 November 2005) |
Role | Accountant |
Country of Residence | United Kindgom |
Correspondence Address | South West House Weston Road Bath Avon BA1 2XU |
Secretary Name | HL Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 January 1994(18 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 29 November 2005) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Mr Alan Collison |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 January 1995) |
Role | Insurance Broker |
Correspondence Address | Bont Holly Grove Brownhill Lane Dobcross Oldham Lancashire OL3 5JW |
Director Name | Mr Richard Kenneth Ironmonger |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(16 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 23 February 2001) |
Role | Insurance Broker |
Correspondence Address | Briar Cottage Broadmore Lane Carbrooke Norfolk IP25 6TE |
Director Name | David Basil Margrett |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 October 1995) |
Role | Insurance Broker |
Correspondence Address | 60 Deansway Finchley London N2 0JE |
Director Name | Brian Thomas Tunnell |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 06 April 1999) |
Role | Insurance Broker |
Correspondence Address | 33 Constable Road Eaton Rise Norwich Norfolk NR4 6RW |
Secretary Name | Mr Sydney Anthony Curnock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 January 1994) |
Role | Company Director |
Correspondence Address | Basset 45 The Street Uley Dursley Gloucestershire GL11 5SY Wales |
Director Name | Mr John Robert Crisford |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(20 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 October 2004) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 21 Meadway Southgate London N14 6NY |
Director Name | Madeleine Paule Martine Slater |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(25 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 2004) |
Role | Assistant Company Secretary |
Correspondence Address | 67 Netherby Park Weybridge Surrey KT13 0AG |
Registered Address | Friary Court Crutched Friars London EC3N 2NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£210,476 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2005 | Application for striking-off (1 page) |
8 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
20 October 2004 | New director appointed (4 pages) |
20 October 2004 | Director resigned (1 page) |
1 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
17 March 2004 | Secretary's particulars changed (1 page) |
20 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
28 March 2003 | Return made up to 24/03/03; full list of members (5 pages) |
9 September 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
28 March 2002 | Return made up to 24/03/02; full list of members (6 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
29 March 2001 | Return made up to 24/03/01; full list of members (5 pages) |
23 March 2001 | Secretary's particulars changed (1 page) |
12 March 2001 | New director appointed (4 pages) |
12 March 2001 | Director resigned (1 page) |
30 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
29 March 2000 | Return made up to 24/03/00; full list of members (5 pages) |
26 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
17 April 1999 | Director resigned (2 pages) |
15 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
3 February 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
8 May 1998 | Return made up to 25/04/98; full list of members (6 pages) |
19 November 1997 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
9 July 1997 | Secretary's particulars changed (1 page) |
6 May 1997 | Return made up to 25/04/97; full list of members (5 pages) |
7 October 1996 | Director's particulars changed (1 page) |
6 October 1996 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
8 May 1996 | Return made up to 25/04/96; full list of members (5 pages) |
26 October 1995 | Director resigned;new director appointed (4 pages) |
12 October 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
21 June 1995 | Director's particulars changed (4 pages) |
3 May 1995 | Return made up to 25/04/95; full list of members
|
20 April 1995 | Registered office changed on 20/04/95 from: 53 eastcheap london EC3P 3HL (1 page) |