London
EC4M 8AB
Director Name | Mr Laurence David Newman |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2015(36 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 14 November 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyar London EC4M 8AB |
Director Name | Mr Russell Marc Rich |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2015(36 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 14 November 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyar London EC4M 8AB |
Secretary Name | Mr Rohit Majithia |
---|---|
Status | Closed |
Appointed | 30 November 2022(44 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 14 November 2023) |
Role | Company Director |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyar London EC4M 8AB |
Director Name | David Lawrence Levy |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 27 November 2003) |
Role | Chartered Accountant |
Correspondence Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
Director Name | Mrs Karen Jayne Milliner |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 June 1995) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hawker Court Queens Road Kingston Surrey KT2 7SE |
Director Name | Anthony Leslie Murty |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 30 November 1992) |
Role | Chartered Accountant |
Correspondence Address | 1 Fulton Mews London W2 3TY |
Director Name | Mr Geoffrey Goodyear |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 5 months after company formation) |
Appointment Duration | 23 years (resigned 02 January 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | City Forum 250 City Road London EC1V 2QQ |
Director Name | Mr Anthony Lionel Sober |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(14 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 30 November 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Beech Drive London N2 9NY |
Director Name | Colin Anthony Baker |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 21 October 1993(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 1994) |
Role | Chartered Accountant |
Correspondence Address | 19 Hamelachim Street Netanya 42228 Israel |
Director Name | Joanna Maria Field |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(16 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 January 1996) |
Role | Company Director |
Correspondence Address | 5 Silverton Road Hammersmith London W6 9NY |
Director Name | Mr Naresh Shah |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(17 years, 5 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 30 November 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyar London EC4M 8AB |
Secretary Name | Mr Naresh Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(18 years, 10 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyar London EC4M 8AB |
Director Name | Mr Pankaj Nathalal Shah |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(25 years, 4 months after company formation) |
Appointment Duration | 17 years (resigned 30 November 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyar London EC4M 8AB |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 June 1997) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Geoffrey George Goodyear 20.00% Ordinary |
---|---|
1 at £1 | Mr Pankaj Shah 20.00% Ordinary |
1 at £1 | Naresh Devchand Shah 20.00% Ordinary |
1 at £1 | Rohit Majithia 20.00% Ordinary |
1 at £1 | Russell Rich 20.00% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
14 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2023 | Application to strike the company off the register (2 pages) |
7 June 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
5 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
1 December 2022 | Appointment of Mr Rohit Majithia as a secretary on 30 November 2022 (2 pages) |
1 December 2022 | Termination of appointment of Naresh Shah as a director on 30 November 2022 (1 page) |
1 December 2022 | Termination of appointment of Naresh Shah as a secretary on 30 November 2022 (1 page) |
7 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
5 January 2022 | Micro company accounts made up to 31 August 2021 (2 pages) |
18 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
15 January 2021 | Notification of Lubbock Fine Llp as a person with significant control on 1 December 2020 (2 pages) |
15 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
15 January 2021 | Withdrawal of a person with significant control statement on 15 January 2021 (2 pages) |
1 December 2020 | Termination of appointment of Pankaj Nathalal Shah as a director on 30 November 2020 (1 page) |
6 August 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
17 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
20 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
6 June 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
30 April 2018 | Secretary's details changed for Mr Naresh Shah on 6 May 2014 (1 page) |
27 April 2018 | Director's details changed for Mr Pankaj Nathalal Shah on 6 May 2014 (2 pages) |
27 April 2018 | Secretary's details changed for Mr Naresh Shah on 5 May 2014 (1 page) |
27 April 2018 | Director's details changed for Mr Rohit Majithia on 6 May 2014 (2 pages) |
27 April 2018 | Director's details changed for Mr Naresh Shah on 6 May 2014 (2 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
17 November 2016 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
17 November 2016 | Accounts for a dormant company made up to 31 August 2016 (3 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
22 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
19 May 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
19 May 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
26 February 2015 | Termination of appointment of Geoffrey Goodyear as a director on 2 January 2015 (1 page) |
26 February 2015 | Appointment of Mr Laurence David Newman as a director on 2 January 2015 (2 pages) |
26 February 2015 | Appointment of Russell Marc Rich as a director on 2 January 2015 (2 pages) |
26 February 2015 | Appointment of Russell Marc Rich as a director on 2 January 2015 (2 pages) |
26 February 2015 | Appointment of Russell Marc Rich as a director on 2 January 2015 (2 pages) |
26 February 2015 | Appointment of Mr Laurence David Newman as a director on 2 January 2015 (2 pages) |
26 February 2015 | Appointment of Mr Laurence David Newman as a director on 2 January 2015 (2 pages) |
26 February 2015 | Termination of appointment of Geoffrey Goodyear as a director on 2 January 2015 (1 page) |
26 February 2015 | Termination of appointment of Geoffrey Goodyear as a director on 2 January 2015 (1 page) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
1 May 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
8 January 2010 | Secretary's details changed for Mr Naresh Shah on 1 October 2009 (1 page) |
8 January 2010 | Secretary's details changed for Mr Naresh Shah on 1 October 2009 (1 page) |
8 January 2010 | Director's details changed for Mr Pankaj Shah on 1 October 2009 (2 pages) |
8 January 2010 | Secretary's details changed for Mr Naresh Shah on 1 October 2009 (1 page) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
8 January 2010 | Director's details changed for Mr Rohit Majithia on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Rohit Majithia on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Naresh Shah on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Rohit Majithia on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Naresh Shah on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Pankaj Shah on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Naresh Shah on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Mr Pankaj Shah on 1 October 2009 (2 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
21 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
21 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | Director resigned (1 page) |
16 October 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members
|
16 January 2004 | Return made up to 31/12/03; full list of members
|
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
8 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
20 May 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
20 May 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members
|
23 January 2002 | Return made up to 31/12/01; full list of members
|
1 June 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
1 June 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
4 May 2001 | Resolutions
|
4 May 2001 | Resolutions
|
19 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
27 March 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
27 March 2000 | Accounts for a small company made up to 31 August 1999 (3 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
28 June 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
28 June 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 June 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
12 June 1998 | Accounts for a small company made up to 31 August 1997 (3 pages) |
16 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
16 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
24 June 1997 | Secretary resigned (1 page) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | New secretary appointed (2 pages) |
24 June 1997 | Secretary resigned (1 page) |
8 June 1997 | Accounts for a small company made up to 31 August 1996 (3 pages) |
8 June 1997 | Accounts for a small company made up to 31 August 1996 (3 pages) |
19 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
19 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
15 September 1996 | Director resigned (1 page) |
15 September 1996 | Director resigned (1 page) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (3 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (3 pages) |
16 April 1996 | Return made up to 31/12/95; no change of members (4 pages) |
16 April 1996 | Return made up to 31/12/95; no change of members (4 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
3 July 1995 | Accounts for a small company made up to 31 August 1994 (3 pages) |
3 July 1995 | Accounts for a small company made up to 31 August 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |