East Dulwich
London
SE22 0JS
Director Name | Mr Richard James Sansom |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2005(25 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 29 November 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Birch Mead Locksbottom Orpington Kent BR6 8LT |
Secretary Name | HL Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 February 1994(14 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 29 November 2005) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Mr Robert William Campbell |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 May 1998) |
Role | Insurance Broker |
Correspondence Address | 15 Kedleston Rise Banbury Oxfordshire OX16 9TX |
Director Name | David Basil Margrett |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 October 1995) |
Role | Insurance Broker |
Correspondence Address | 60 Deansway Finchley London N2 0JE |
Secretary Name | Alan Arthur Ledamun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 February 1994) |
Role | Company Director |
Correspondence Address | 21 The Crescent West Wickham Kent BR4 0HB |
Director Name | Dennis Alan Hopwood |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(14 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 17 May 2005) |
Role | Insurance Broker |
Correspondence Address | 52 Gwynne Park Avenue Woodford Bridge Essex IG8 8AB |
Director Name | Mr John Robert Crisford |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(16 years, 3 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 | Mr Gordon Frank Taylor |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(18 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 January 1999) |
Role | Insurance Broker |
Correspondence Address | 64 Moorland Road Poulton Le Fylde Lancashire FY6 7EU |
Director Name | Kelly Shaun Fegan |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 July 2000) |
Role | Compliance Officer |
Correspondence Address | 18 Hostier Close Halling Rochester Kent ME2 1ES |
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 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
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) |
7 July 2005 | Application for striking-off (1 page) |
27 May 2005 | New director appointed (3 pages) |
27 May 2005 | Director resigned (1 page) |
1 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
31 October 2004 | Director resigned (1 page) |
31 October 2004 | New director appointed (4 pages) |
7 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
16 March 2004 | Secretary's particulars changed (1 page) |
14 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
7 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
11 September 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
6 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
23 March 2001 | Secretary's particulars changed (1 page) |
10 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
11 August 2000 | Director resigned (1 page) |
6 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
27 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
7 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Director resigned (1 page) |
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
4 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | Director resigned (1 page) |
21 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 July 1997 | Return made up to 30/06/97; full list of members (5 pages) |
20 March 1997 | Resolutions
|
20 March 1997 | Resolutions
|
20 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
4 July 1996 | Return made up to 30/06/96; full list of members (5 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
26 October 1995 | Director resigned;new director appointed (4 pages) |
5 July 1995 | Return made up to 30/06/95; full list of members
|
20 April 1995 | Registered office changed on 20/04/95 from: 53 eastcheap, london. EC3P 3HL (1 page) |
12 September 1991 | Full accounts made up to 31 March 1991 (14 pages) |
4 September 1990 | Full accounts made up to 31 March 1990 (13 pages) |
5 April 1990 | Full accounts made up to 31 December 1988 (15 pages) |
3 November 1988 | Full accounts made up to 31 December 1987 (14 pages) |
28 October 1987 | Full accounts made up to 31 December 1986 (12 pages) |