London
EC2M 4PL
Director Name | Mr William John Oram |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Status | Closed |
Appointed | 28 April 2004(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 07 October 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC4M 2PL |
Director Name | John Patrick Begley |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 07 October 2008) |
Role | Accountant |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 May 1999(20 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 07 October 2008) |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Mr Thomas James Wallace |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1993) |
Role | Insurance Broker |
Correspondence Address | 41 Lovelace Road Long Ditton Surbiton Surrey KT6 6NA |
Director Name | Peter Roundall |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(13 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 16 July 1993) |
Role | Insurance Broker |
Correspondence Address | 8 Court Lane Gardens London SE21 7DZ |
Director Name | Henry Barrel Prentis |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(13 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 July 1993) |
Role | Finance Director |
Correspondence Address | Cherry Lawn 60 Nunnery Street Hedington Essex CR9 3DP |
Director Name | Antony Andrew Macpherson Pinsent |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 February 1999) |
Role | Insurance Broker |
Correspondence Address | 2 Landridge Road London SW6 4LE |
Director Name | Mr Michael Frank Leslie Oxlade |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1995) |
Role | Insurance Broker |
Correspondence Address | 8 Queens Gate Gardens Chislehurst Kent BR7 5SD |
Director Name | Michael Winston Eve |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(13 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 July 1993) |
Role | Insurance Broker |
Correspondence Address | 39 Deodar Road London SW15 2NP |
Director Name | Mr Roger Rhys Davies |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(13 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 18 December 1992) |
Role | Insurance Broker |
Correspondence Address | 42 Ford Lane Lower Bourne Farnham Surrey GU10 3NB |
Secretary Name | Ivor Pigram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 93 Kingsfield Road Oxhey Watford Hertfordshire WD19 4TP |
Director Name | Julian Victor Frow Roberts |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | 27 Fairway Merrow Guildford Surrey GU1 2XJ |
Secretary Name | John Edgar Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 May 1999) |
Role | Company Director |
Correspondence Address | Mead House 7 Meadway Gidea Park Romford Essex RM2 5NU |
Director Name | John Lawrence Hill |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(20 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 31 December 2005) |
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 | Resigned |
Appointed | 30 December 1998(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 April 2004) |
Role | Chartered Accountant |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Duncan Patrick Nicholson Hope |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 2007) |
Role | Solicitor |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Registered Address | 8 Devonshire Square London EC2M 4PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 October 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2008 | Return made up to 16/08/08; full list of members (6 pages) |
25 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2008 | Application for striking-off (1 page) |
18 January 2008 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
25 September 2007 | Return made up to 16/08/07; full list of members (6 pages) |
18 April 2007 | Director resigned (1 page) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
4 October 2006 | Return made up to 16/08/06; full list of members (6 pages) |
27 February 2006 | New director appointed (4 pages) |
27 February 2006 | New director appointed (4 pages) |
24 January 2006 | Director resigned (1 page) |
11 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
5 October 2005 | Return made up to 16/08/05; full list of members (6 pages) |
5 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
22 September 2004 | Return made up to 16/08/04; full list of members (6 pages) |
16 August 2004 | Registered office changed on 16/08/04 from: orbital house 20 eastern road romford essex RM1 3DP (1 page) |
12 July 2004 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
10 June 2004 | New director appointed (6 pages) |
21 May 2004 | Director resigned (1 page) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
7 October 2003 | Full accounts made up to 31 December 2001 (9 pages) |
11 September 2003 | Return made up to 16/08/03; full list of members (6 pages) |
1 May 2003 | Director's particulars changed (1 page) |
29 April 2003 | Director's particulars changed (1 page) |
28 April 2003 | Director's particulars changed (1 page) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
11 October 2001 | Return made up to 16/08/01; full list of members (6 pages) |
27 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
11 September 2000 | Return made up to 16/08/00; full list of members (9 pages) |
4 February 2000 | Resolutions
|
4 February 2000 | Resolutions
|
4 February 2000 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: 8 devonshire square london EC2M 4PL (1 page) |
4 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
22 September 1999 | Return made up to 16/08/99; full list of members (9 pages) |
22 July 1999 | Secretary's particulars changed (1 page) |
23 May 1999 | New secretary appointed (2 pages) |
23 May 1999 | Secretary resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
3 February 1999 | New director appointed (4 pages) |
3 February 1999 | New director appointed (4 pages) |
3 February 1999 | Full accounts made up to 31 December 1997 (9 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | New director appointed (6 pages) |
16 November 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
12 November 1997 | Registered office changed on 12/11/97 from: frank B.hall house, 6,braham street, london, E1 8EE (1 page) |
15 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | Secretary resigned (1 page) |
27 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
4 September 1996 | Return made up to 16/08/96; full list of members (9 pages) |
7 August 1996 | Memorandum and Articles of Association (11 pages) |
25 July 1996 | Resolutions
|
25 July 1996 | Resolutions
|
9 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
4 September 1995 | Return made up to 16/08/95; full list of members (12 pages) |
21 August 1993 | Full accounts made up to 31 December 1992 (9 pages) |
30 September 1992 | Full accounts made up to 31 December 1991 (9 pages) |
25 January 1990 | Company name changed leslie & godwin international li mited\certificate issued on 26/01/90 (2 pages) |
6 April 1987 | Full accounts made up to 31 December 1985 (5 pages) |