London
EC3M 4BS
Director Name | Mr Rinku Patel |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2014(37 years after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 28 October 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Brian Arthur Cook |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 September 1993) |
Role | Insurance Broker |
Correspondence Address | 6 St Marys Drive Riverhead Sevenoaks Kent TN13 2AR |
Director Name | Mr Gordon Taylor |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(14 years, 4 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 27 January 2009) |
Role | Secretary P F A |
Correspondence Address | 27 Bosborn Drive Mellor Brook Blackburn Lancashire Bb2 |
Director Name | Ian Hood Stott |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(14 years, 4 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 27 January 2009) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Heathgate Barn Warford Lane Great Warford Cheshire SK9 7TX |
Director Name | Mr Roy Miller |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(14 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 September 1991) |
Role | Insurance Broker |
Correspondence Address | 14 St Helier Grove Baildon Shipley West Yorkshire BD17 6SX |
Secretary Name | Brian Edward Hasler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(14 years, 4 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 26 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dove Cottage Ide Hill Sevenoaks Kent TN14 6JN |
Director Name | Mr Stanley William Taylor |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(14 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 16 October 1997) |
Role | Insurance Broker |
Correspondence Address | Whitecroft The Clears Reigate Surrey RH2 9JQ |
Director Name | Mr George Peter Gunn |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(14 years, 7 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 05 May 2010) |
Role | Pension Administrators |
Country of Residence | England |
Correspondence Address | 17 Langdale Avenue Outwood Wakefield West Yorkshire WF1 3TX |
Director Name | William Gordon McKeag |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 January 1997) |
Role | Solicitor Company Director |
Correspondence Address | 15 Lindisfarne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HE |
Director Name | Mr Jonathan Clyde Ticehurst |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(15 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 14 April 2003) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Job Cottage,Bancroft Brimpsfield Gloucester Gloucestershire GL4 8LD Wales |
Director Name | Brian Marwood |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(15 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 29 November 1993) |
Role | Pro Footballer |
Correspondence Address | 27 The Hill Wheathampstead St Albans Hertfordshire AL4 8PW |
Director Name | Patrick Kevin Francis Nevin |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1994(17 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 August 1996) |
Role | Professional Footballer |
Correspondence Address | 23 Elizabeth Crescent Queens Park Chester Cheshire CH4 7AY Wales |
Director Name | Paul Kevin Ehren |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 58 Stanley Avenue Dagenham Essex RM8 1JJ |
Director Name | Mr David Hamilton Low |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(24 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 February 2009) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sparkes Cottages Graham Terrace Belgravia London SW1W 8HW |
Director Name | John Duncan Irvine Bennett |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(26 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 April 2014) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Coram Street Farm Hadleigh Suffolk IP7 5NE |
Director Name | Mr Christopher Peter Paul Murphy |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(32 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House 5 Mayfield Drive Shrewsbury Shropshire SY2 6PB Wales |
Director Name | Mr Graham Alan Faux |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(36 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 February 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Ostrakon Capital (2) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £46 |
Net Worth | £50,535 |
Current Liabilities | £555 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | Application to strike the company off the register (3 pages) |
1 July 2014 | Application to strike the company off the register (3 pages) |
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders (3 pages) |
26 June 2014 | Solvency statement dated 25/06/14 (1 page) |
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders (3 pages) |
26 June 2014 | Solvency statement dated 25/06/14 (1 page) |
26 June 2014 | Statement of capital on 26 June 2014
|
26 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders (3 pages) |
26 June 2014 | Resolutions
|
26 June 2014 | Statement of capital on 26 June 2014
|
26 June 2014 | Resolutions
|
20 June 2014 | Termination of appointment of John Bennett as a director (1 page) |
20 June 2014 | Termination of appointment of John Bennett as a director (1 page) |
7 April 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
7 April 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
7 April 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (53 pages) |
7 April 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
7 April 2014 | Audit exemption subsidiary accounts made up to 30 September 2013 (10 pages) |
7 April 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
7 April 2014 | Audit exemption subsidiary accounts made up to 30 September 2013 (10 pages) |
7 April 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (53 pages) |
3 February 2014 | Appointment of Mr Rinku Patel as a director (2 pages) |
3 February 2014 | Appointment of Mr Rinku Patel as a director (2 pages) |
3 February 2014 | Termination of appointment of Graham Faux as a director (1 page) |
3 February 2014 | Termination of appointment of Graham Faux as a director (1 page) |
24 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
23 July 2013 | Termination of appointment of Christopher Murphy as a director (1 page) |
23 July 2013 | Appointment of Mr Graham Alan Faux as a director (2 pages) |
23 July 2013 | Termination of appointment of Christopher Murphy as a director (1 page) |
23 July 2013 | Appointment of Mr Graham Alan Faux as a director (2 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (10 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (10 pages) |
4 September 2012 | Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
4 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
4 September 2012 | Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
4 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Termination of appointment of Brian Hasler as a secretary (1 page) |
17 May 2012 | Termination of appointment of Brian Hasler as a secretary (1 page) |
17 May 2012 | Appointment of David Bearryman as a secretary (1 page) |
17 May 2012 | Appointment of David Bearryman as a secretary (1 page) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 October 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (14 pages) |
25 October 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (14 pages) |
25 October 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (14 pages) |
20 October 2011 | Registered office address changed from 71 Fenchurch Street, London, England EC4M 3BS United Kingdom on 20 October 2011 (2 pages) |
20 October 2011 | Registered office address changed from 71 Fenchurch Street, London, England EC4M 3BS United Kingdom on 20 October 2011 (2 pages) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | Registered office address changed from C/O Windsor Plc 2 America Square London EC2N 2LU on 30 November 2010 (1 page) |
30 November 2010 | Registered office address changed from C/O Windsor Plc 2 America Square London EC2N 2LU on 30 November 2010 (1 page) |
3 September 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
3 September 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
5 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Full accounts made up to 30 September 2009 (13 pages) |
29 June 2010 | Full accounts made up to 30 September 2009 (13 pages) |
27 May 2010 | Termination of appointment of George Gunn as a director (1 page) |
27 May 2010 | Termination of appointment of George Gunn as a director (1 page) |
1 August 2009 | Director appointed christopher peter murphy (3 pages) |
1 August 2009 | Director appointed christopher peter murphy (3 pages) |
29 July 2009 | Full accounts made up to 30 September 2008 (13 pages) |
29 July 2009 | Return made up to 01/06/09; full list of members (3 pages) |
29 July 2009 | Full accounts made up to 30 September 2008 (13 pages) |
29 July 2009 | Return made up to 01/06/09; full list of members (3 pages) |
6 March 2009 | Appointment terminated director gordon taylor (1 page) |
6 March 2009 | Appointment terminated director ian stott (1 page) |
6 March 2009 | Appointment terminated director gordon taylor (1 page) |
6 March 2009 | Appointment terminated director ian stott (1 page) |
7 February 2009 | Appointment terminated director david low (1 page) |
7 February 2009 | Appointment terminated director david low (1 page) |
23 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
5 March 2008 | Full accounts made up to 30 September 2007 (13 pages) |
5 March 2008 | Full accounts made up to 30 September 2007 (13 pages) |
30 July 2007 | Return made up to 01/06/07; full list of members (3 pages) |
30 July 2007 | Return made up to 01/06/07; full list of members (3 pages) |
18 February 2007 | Full accounts made up to 30 September 2006 (13 pages) |
18 February 2007 | Full accounts made up to 30 September 2006 (13 pages) |
9 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
9 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
21 February 2006 | Full accounts made up to 30 September 2005 (11 pages) |
21 February 2006 | Full accounts made up to 30 September 2005 (11 pages) |
15 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
15 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
3 February 2005 | Full accounts made up to 30 September 2004 (11 pages) |
3 February 2005 | Full accounts made up to 30 September 2004 (11 pages) |
29 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
29 June 2004 | Return made up to 01/06/04; full list of members (8 pages) |
9 February 2004 | Full accounts made up to 30 September 2003 (22 pages) |
9 February 2004 | Full accounts made up to 30 September 2003 (22 pages) |
24 June 2003 | Registered office changed on 24/06/03 from: 2 america square london EC2N 2LU (2 pages) |
24 June 2003 | Return made up to 01/06/03; full list of members
|
24 June 2003 | Registered office changed on 24/06/03 from: 2 america square london EC2N 2LU (2 pages) |
24 June 2003 | Return made up to 01/06/03; full list of members
|
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
9 February 2003 | Full accounts made up to 30 September 2002 (13 pages) |
9 February 2003 | Full accounts made up to 30 September 2002 (13 pages) |
30 January 2003 | Particulars of mortgage/charge (4 pages) |
30 January 2003 | Particulars of mortgage/charge (4 pages) |
31 July 2002 | Return made up to 01/06/02; full list of members
|
31 July 2002 | Return made up to 01/06/02; full list of members
|
13 June 2002 | Registered office changed on 13/06/02 from: one great tower street london EC3R 5AH (1 page) |
13 June 2002 | Registered office changed on 13/06/02 from: one great tower street london EC3R 5AH (1 page) |
6 February 2002 | Full accounts made up to 30 September 2001 (12 pages) |
6 February 2002 | Full accounts made up to 30 September 2001 (12 pages) |
20 November 2001 | New director appointed (3 pages) |
20 November 2001 | New director appointed (3 pages) |
29 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
29 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
6 February 2001 | Full accounts made up to 30 September 2000 (12 pages) |
6 February 2001 | Full accounts made up to 30 September 2000 (12 pages) |
15 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
15 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
2 February 2000 | Full accounts made up to 30 September 1999 (12 pages) |
2 February 2000 | Full accounts made up to 30 September 1999 (12 pages) |
29 June 1999 | Return made up to 01/06/99; full list of members (9 pages) |
29 June 1999 | Return made up to 01/06/99; full list of members (9 pages) |
9 February 1999 | Full accounts made up to 30 September 1998 (12 pages) |
9 February 1999 | Full accounts made up to 30 September 1998 (12 pages) |
16 July 1998 | Return made up to 01/06/98; no change of members
|
16 July 1998 | Return made up to 01/06/98; no change of members
|
5 February 1998 | Full accounts made up to 30 September 1997 (12 pages) |
5 February 1998 | Full accounts made up to 30 September 1997 (12 pages) |
28 July 1997 | Secretary's particulars changed (1 page) |
28 July 1997 | Secretary's particulars changed (1 page) |
17 June 1997 | Return made up to 01/06/97; no change of members (7 pages) |
17 June 1997 | Return made up to 01/06/97; no change of members (7 pages) |
12 February 1997 | Full accounts made up to 30 September 1996 (13 pages) |
12 February 1997 | Full accounts made up to 30 September 1996 (13 pages) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
26 November 1996 | Director's particulars changed (1 page) |
26 November 1996 | Director's particulars changed (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | New director appointed (2 pages) |
13 June 1996 | Return made up to 01/06/96; full list of members (9 pages) |
13 June 1996 | Return made up to 01/06/96; full list of members (9 pages) |
13 June 1996 | Memorandum and Articles of Association (18 pages) |
13 June 1996 | Memorandum and Articles of Association (18 pages) |
18 March 1996 | Full accounts made up to 30 September 1995 (13 pages) |
18 March 1996 | Full accounts made up to 30 September 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
17 September 1986 | Company name changed S.W. taylor administrative servi ces LIMITED\certificate issued on 17/09/86 (2 pages) |
17 September 1986 | Company name changed S.W. taylor administrative servi ces LIMITED\certificate issued on 17/09/86 (2 pages) |
3 February 1977 | Incorporation (12 pages) |
3 February 1977 | Incorporation (12 pages) |