London
EC2M 4PL
Director Name | John Lawrence Hill |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2003(24 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 05 August 2003) |
Role | Chmn-Management Services |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | David Neil Wall |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2003(24 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 05 August 2003) |
Role | Chartered Accountant |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 April 1999(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 05 August 2003) |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Mr Peter Gordon Braithwaite |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 1996) |
Role | Accountant |
Correspondence Address | 40 Kingswood Avenue Shortlands Bromley Kent BR2 0NY |
Director Name | Anthony Peter Dawe |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 1994) |
Role | Chartered Secretary |
Correspondence Address | 64 Grosvenor Road Langley Vale Epsom Downs Surrey KT18 6JB |
Secretary Name | Mr Robert Hugh Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 October 1994) |
Role | Company Director |
Correspondence Address | 122 Connaught Road Reading Berkshire RG3 2UF |
Director Name | Nigel Bernard Bovingdon |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(12 years, 12 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 14 May 2003) |
Role | Insurance Broker |
Correspondence Address | Ravenhead Ingarsby Leicestershire LE7 9JD |
Director Name | Mr Bryan Anthony Gibbons |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(12 years, 12 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 08 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 London Road Lichfield Staffordshire WS16 9EP |
Secretary Name | Michael David Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 May 1997) |
Role | Company Director |
Correspondence Address | 29 Tomswood Road Chigwell Essex IG7 5QR |
Secretary Name | Patricia Margaret Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 April 1999) |
Role | Company Director |
Correspondence Address | Inshriach Back Lane Bucks Horn Oak Surrey GU10 4LW |
Registered Address | Orbital House 20 Eastern Road Romford Essex RM1 3DP |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2003 | New director appointed (9 pages) |
22 May 2003 | New director appointed (9 pages) |
22 May 2003 | New director appointed (9 pages) |
21 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
18 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2003 | Application for striking-off (1 page) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
23 April 2002 | Director's particulars changed (1 page) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
6 July 2001 | Return made up to 08/06/01; full list of members (5 pages) |
26 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
30 June 2000 | Return made up to 08/06/00; full list of members (5 pages) |
4 February 2000 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
4 February 2000 | Resolutions
|
4 February 2000 | Resolutions
|
23 July 1999 | Return made up to 08/06/99; full list of members (5 pages) |
22 July 1999 | Secretary's particulars changed (1 page) |
15 July 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
15 July 1999 | Registered office changed on 15/07/99 from: lloyds chambers 1 portsoken st london E1 8DF (1 page) |
25 June 1999 | Secretary's particulars changed (1 page) |
4 June 1999 | New secretary appointed (2 pages) |
29 April 1999 | Secretary resigned (1 page) |
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
9 July 1998 | Return made up to 08/06/98; full list of members (5 pages) |
16 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
22 July 1997 | Ad 09/07/97--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
21 July 1997 | Ad 09/07/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 July 1997 | Return made up to 08/06/97; no change of members (4 pages) |
18 July 1997 | Director's particulars changed (1 page) |
10 July 1997 | Secretary resigned (1 page) |
7 July 1997 | New secretary appointed (2 pages) |
9 September 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
16 June 1996 | Return made up to 08/06/96; full list of members (5 pages) |
17 April 1996 | Director resigned (1 page) |
11 July 1995 | Return made up to 08/06/95; full list of members (7 pages) |
20 April 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |