London
EC3R 7NQ
Director Name | Mr Richard John Parkins |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(15 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 20 May 2014) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Silverwood House The Street Assington Sudbury Suffolk CO10 5LN |
Director Name | Mr Venkatesh Gopinathan |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2004(23 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (closed 20 May 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Dbp House 63 Mark Lane London EC3R 7NQ |
Secretary Name | Mr Venkatesh Gopinathan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2004(23 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (closed 20 May 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Dbp House 63 Mark Lane London EC3R 7NQ |
Director Name | Mr Robert Walinck Fothergill |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 June 1999) |
Role | Chartered Secretary |
Correspondence Address | Aldie House Military Road Rye East Sussex TN31 7PH |
Director Name | Richard John Wells |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 July 1993) |
Role | Director-Insurance Broking |
Correspondence Address | Thollon 56 Kevington Drive Chislehurst Kent BR7 6RN |
Director Name | Mr William Tudor-Price |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 1997) |
Role | Insurance & Reinsurance Broker |
Correspondence Address | 1 Wychwood Place Camberley Surrey GU15 3UY |
Director Name | Mr Ian Dennis Russell |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(10 years, 8 months after company formation) |
Appointment Duration | 18 years (resigned 31 March 2010) |
Role | Insurance & Reinsurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge High Beech Battle Road St Leonards On Sea East Sussex TN37 7BS |
Director Name | Jeremy Coleridge Hills |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(10 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 July 1992) |
Role | Finance Management |
Country of Residence | England |
Correspondence Address | 26 Dry Hill Road Tonbridge Kent TN9 1LX |
Secretary Name | Mr William Tudor-Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 1 Wychwood Place Camberley Surrey GU15 3UY |
Director Name | Charles Henry Diccon Earle |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 1996) |
Role | Company Director |
Correspondence Address | 1 Riseholme Seven Hills Road Cobham Surrey KT11 1ES |
Director Name | Edmund Romilly Turton |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 12 months (resigned 01 September 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Davema Close Chislehurst Kent BR7 5QZ |
Secretary Name | Edmund Romilly Turton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 September 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Davema Close Chislehurst Kent BR7 5QZ |
Director Name | Mr Michael David Eagles |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(14 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 January 1997) |
Role | Insurance Broker |
Correspondence Address | 25 Upbrook Mews London W2 3HG |
Director Name | David Hamilton Low |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(15 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 June 1997) |
Role | Insurance Broker |
Correspondence Address | 131 Old Church Street London SW3 6EB |
Director Name | David Moncrieff Lawrie |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(15 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 11 July 2005) |
Role | Insurance Broker |
Correspondence Address | Flat 3 19 Moorhouse Road London W2 5DH |
Director Name | Mr Christopher John York |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchlands Park Road Winchester Hampshire SO22 6AA |
Registered Address | Dbp House 63 Mark Lane London EC3R 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
179.6k at £1 | Dashwood Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Registered office address changed from Independent House 5-7 Cutler Street London E1 7DJ on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from Independent House 5-7 Cutler Street London E1 7DJ on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from Independent House 5-7 Cutler Street London E1 7DJ on 8 April 2014 (1 page) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2014 | Application to strike the company off the register (3 pages) |
23 January 2014 | Application to strike the company off the register (3 pages) |
16 August 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
16 August 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
7 August 2012 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
15 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
13 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Director's details changed for Mr Venkatesh Gopinathan on 31 March 2011 (2 pages) |
13 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Director's details changed for Mr Venkatesh Gopinathan on 31 March 2011 (2 pages) |
12 May 2011 | Director's details changed for Maryse Therese Hazell on 31 March 2011 (2 pages) |
12 May 2011 | Director's details changed for Maryse Therese Hazell on 31 March 2011 (2 pages) |
2 September 2010 | Full accounts made up to 31 March 2010 (12 pages) |
2 September 2010 | Full accounts made up to 31 March 2010 (12 pages) |
26 April 2010 | Secretary's details changed for Mr Venkatesh Gopinathan on 1 January 2010 (1 page) |
26 April 2010 | Director's details changed for Mr Richard John Parkins on 1 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Richard John Parkins on 1 January 2010 (2 pages) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Mr Venkatesh Gopinathan on 1 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Richard John Parkins on 1 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Venkatesh Gopinathan on 1 January 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Mr Venkatesh Gopinathan on 1 January 2010 (1 page) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Mr Venkatesh Gopinathan on 1 January 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Mr Venkatesh Gopinathan on 1 January 2010 (1 page) |
9 April 2010 | Termination of appointment of Ian Russell as a director (1 page) |
9 April 2010 | Termination of appointment of Ian Russell as a director (1 page) |
14 July 2009 | Full accounts made up to 31 March 2009 (13 pages) |
14 July 2009 | Full accounts made up to 31 March 2009 (13 pages) |
13 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
13 May 2009 | Director and secretary's change of particulars / venkatesh gopinathan / 01/01/2009 (1 page) |
13 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
13 May 2009 | Director and secretary's change of particulars / venkatesh gopinathan / 01/01/2009 (1 page) |
20 August 2008 | Full accounts made up to 31 March 2008 (12 pages) |
20 August 2008 | Full accounts made up to 31 March 2008 (12 pages) |
14 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
3 March 2008 | Director and secretary's change of particulars / venkatesh gopinathan / 27/01/2008 (1 page) |
3 March 2008 | Director and secretary's change of particulars / venkatesh gopinathan / 27/01/2008 (1 page) |
6 September 2007 | Full accounts made up to 31 March 2007 (12 pages) |
6 September 2007 | Full accounts made up to 31 March 2007 (12 pages) |
18 April 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
18 April 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
2 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
23 January 2007 | Company name changed russell tudor-price & company li mited\certificate issued on 23/01/07 (2 pages) |
23 January 2007 | Company name changed russell tudor-price & company li mited\certificate issued on 23/01/07 (2 pages) |
15 January 2007 | Full accounts made up to 30 June 2006 (12 pages) |
15 January 2007 | Full accounts made up to 30 June 2006 (12 pages) |
28 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
28 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
18 January 2006 | Full accounts made up to 30 June 2005 (13 pages) |
18 January 2006 | Full accounts made up to 30 June 2005 (13 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
29 April 2005 | Return made up to 31/03/05; full list of members
|
29 April 2005 | Return made up to 31/03/05; full list of members
|
17 September 2004 | Full accounts made up to 30 June 2004 (11 pages) |
17 September 2004 | Full accounts made up to 30 June 2004 (11 pages) |
7 September 2004 | New secretary appointed;new director appointed (2 pages) |
7 September 2004 | New secretary appointed;new director appointed (2 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
22 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
22 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
10 October 2003 | Full accounts made up to 30 June 2003 (10 pages) |
10 October 2003 | Full accounts made up to 30 June 2003 (10 pages) |
24 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
24 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
5 November 2002 | Full accounts made up to 30 June 2002 (11 pages) |
5 November 2002 | Full accounts made up to 30 June 2002 (11 pages) |
29 July 2002 | Return made up to 31/03/02; change of members (8 pages) |
29 July 2002 | Return made up to 31/03/02; change of members (8 pages) |
27 January 2002 | Full accounts made up to 30 June 2001 (13 pages) |
27 January 2002 | Full accounts made up to 30 June 2001 (13 pages) |
1 May 2001 | Return made up to 31/03/01; full list of members (8 pages) |
1 May 2001 | Return made up to 31/03/01; full list of members (8 pages) |
13 November 2000 | Full accounts made up to 30 June 2000 (13 pages) |
13 November 2000 | Full accounts made up to 30 June 2000 (13 pages) |
14 June 2000 | Return made up to 31/03/00; full list of members (8 pages) |
14 June 2000 | Return made up to 31/03/00; full list of members (8 pages) |
26 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
26 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
5 July 1999 | Registered office changed on 05/07/99 from: cornwall house 11-12 coopers row london EC3N 2BQ (1 page) |
5 July 1999 | Registered office changed on 05/07/99 from: cornwall house 11-12 coopers row london EC3N 2BQ (1 page) |
1 May 1999 | Return made up to 31/03/99; full list of members (8 pages) |
1 May 1999 | Director resigned (1 page) |
1 May 1999 | Return made up to 31/03/99; full list of members (8 pages) |
1 May 1999 | Director resigned (1 page) |
30 April 1999 | Full accounts made up to 30 June 1998 (14 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (14 pages) |
16 July 1998 | Resolutions
|
16 July 1998 | Resolutions
|
30 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Return made up to 31/03/98; full list of members (8 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Return made up to 31/03/98; full list of members (8 pages) |
30 April 1998 | Director resigned (1 page) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page) |
23 July 1997 | Resolutions
|
23 July 1997 | Resolutions
|
14 May 1997 | Secretary resigned (1 page) |
14 May 1997 | New director appointed (3 pages) |
14 May 1997 | Secretary resigned (1 page) |
14 May 1997 | New director appointed (3 pages) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Full accounts made up to 30 September 1996 (13 pages) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Return made up to 31/03/97; full list of members
|
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Full accounts made up to 30 September 1996 (13 pages) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | Return made up to 31/03/97; full list of members
|
30 January 1997 | Director resigned (1 page) |
30 January 1997 | Director resigned (1 page) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New secretary appointed (3 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New secretary appointed (3 pages) |
9 April 1996 | Full accounts made up to 30 September 1995 (13 pages) |
9 April 1996 | Return made up to 31/03/96; no change of members (8 pages) |
9 April 1996 | Full accounts made up to 30 September 1995 (13 pages) |
9 April 1996 | Return made up to 31/03/96; no change of members (8 pages) |
18 April 1995 | Return made up to 31/03/95; no change of members (6 pages) |
18 April 1995 | Full accounts made up to 30 September 1994 (13 pages) |
18 April 1995 | Return made up to 31/03/95; no change of members (6 pages) |
18 April 1995 | Full accounts made up to 30 September 1994 (13 pages) |
15 July 1981 | Incorporation (14 pages) |
15 July 1981 | Incorporation (14 pages) |