London
EC2N 1AD
Director Name | Mr Martin Keith Tyler |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(28 years, 7 months after company formation) |
Appointment Duration | 11 months (closed 24 January 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Delia Russell Loft |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 February 1997) |
Role | Secretary |
Correspondence Address | Sackville Cottage 108 Lexden Road West Bergholt Colchester Essex CO6 3BW |
Director Name | Richard Norman Loft |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 September 1999) |
Role | Insurance Broker |
Correspondence Address | Sackville Cottage Lexden Road West Bergholt Colchester Essex CO6 3BW |
Secretary Name | Delia Russell Loft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 February 1996) |
Role | Company Director |
Correspondence Address | Sackville Cottage 108 Lexden Road West Bergholt Colchester Essex CO6 3BW |
Director Name | Mr Graham John Marsh |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | 74 Patching Hall Lane Chelmsford Essex CM1 4DB |
Director Name | Geoffrey William Ford |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 1999) |
Role | Insurance Broker |
Correspondence Address | Pond House Little Waltham Chelmsford Essex CM3 3LJ |
Director Name | Patricia Lorraine Ursula Ford |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(13 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 12 February 1997) |
Role | Company Director |
Correspondence Address | Pond House Little Waltham Chelmsford Essex CM3 3LJ |
Director Name | Arthur James Harrison |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 1999) |
Role | Insurance Broker |
Correspondence Address | 535 Upper Brentwood Road Gidea Park Essex RM2 6LD |
Secretary Name | Patricia Lorraine Ursula Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 1999) |
Role | Company Director |
Correspondence Address | Pond House Little Waltham Chelmsford Essex CM3 3LJ |
Director Name | Christopher Layton Blackham |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 25 January 2008) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Manor Farm Church End, Leckhampstead Buckingham Buckinghamshire MK18 5NU |
Director Name | Mr Geoffrey Charles Bradford |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 East Sheen Avenue London SW14 8AS |
Secretary Name | Mr Verghese Elias Thanangadan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(17 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 April 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 105 Cornwallis Road Bilton Rugby Warwickshire CV22 7SJ |
Director Name | Mr Verghese Elias Thanangadan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 105 Cornwallis Road Bilton Rugby Warwickshire CV22 7SJ |
Director Name | Mr Ian Graham Story |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Ian Stuart Richardson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Registered Address | 5 Old Broad Street London EC2N 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2011 | Application to strike the company off the register (3 pages) |
27 September 2011 | Application to strike the company off the register (3 pages) |
21 September 2011 | Solvency Statement dated 20/09/11 (1 page) |
21 September 2011 | Resolutions
|
21 September 2011 | Solvency statement dated 20/09/11 (1 page) |
21 September 2011 | Statement by Directors (1 page) |
21 September 2011 | Statement of capital on 21 September 2011
|
21 September 2011 | Statement of capital on 21 September 2011
|
21 September 2011 | Resolutions
|
21 September 2011 | Statement by directors (1 page) |
11 August 2011 | Termination of appointment of Ian Richardson as a director (1 page) |
11 August 2011 | Termination of appointment of Ian Richardson as a director (1 page) |
11 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Termination of appointment of Ian Story as a director (1 page) |
18 April 2011 | Termination of appointment of Ian Story as a director (1 page) |
9 March 2011 | Appointment of Martin Keith Tyler as a director (3 pages) |
9 March 2011 | Appointment of Martin Keith Tyler as a director (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
6 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 April 2010 | Director's details changed for Ian Stuart Richardson on 23 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 April 2010 | Director's details changed for Ian Stuart Richardson on 23 April 2010 (2 pages) |
27 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
27 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
20 July 2009 | Location of register of members (1 page) |
20 July 2009 | Location of register of members (1 page) |
14 May 2009 | Appointment terminated secretary verghese thanangadan (1 page) |
14 May 2009 | Appointment terminated director verghese thanangadan (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from weston house 246 high holborn london WC1V 7EX (1 page) |
14 May 2009 | Appointment Terminated Director verghese thanangadan (1 page) |
14 May 2009 | Secretary appointed jeremy peter small (1 page) |
14 May 2009 | Secretary appointed jeremy peter small (1 page) |
14 May 2009 | Director appointed ian stuart richardson (1 page) |
14 May 2009 | Director appointed ian stuart richardson (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from weston house 246 high holborn london WC1V 7EX (1 page) |
14 May 2009 | Appointment Terminated Secretary verghese thanangadan (1 page) |
22 April 2009 | Accounts made up to 31 December 2008 (6 pages) |
22 April 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
2 October 2008 | Accounts made up to 31 December 2007 (5 pages) |
24 September 2008 | Director's Change of Particulars / ian story / 23/09/2008 / HouseName/Number was: , now: cerrito; Street was: 171 edge lane, now: north main street; Area was: thornhill, now: ; Post Town was: dewsbury, now: aberford; Post Code was: WF12 0HA, now: LS25 3AW (1 page) |
24 September 2008 | Director's change of particulars / ian story / 23/09/2008 (1 page) |
29 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
29 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
22 July 2008 | Director appointed ian graham story (3 pages) |
22 July 2008 | Director appointed ian graham story (3 pages) |
2 July 2008 | Appointment terminated director geoffrey bradford (1 page) |
2 July 2008 | Appointment Terminated Director geoffrey bradford (1 page) |
20 February 2008 | New director appointed (3 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | New director appointed (3 pages) |
17 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
17 October 2007 | Accounts made up to 31 December 2006 (5 pages) |
27 July 2007 | Return made up to 30/06/07; full list of members (6 pages) |
27 July 2007 | Return made up to 30/06/07; full list of members (6 pages) |
6 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
2 November 2006 | Accounts made up to 31 December 2005 (5 pages) |
27 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
27 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
4 November 2005 | Accounts made up to 31 December 2004 (5 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
22 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
22 September 2004 | Accounts made up to 31 December 2003 (5 pages) |
31 January 2004 | Location of register of directors' interests (1 page) |
31 January 2004 | Location of register of members (1 page) |
31 January 2004 | Registered office changed on 31/01/04 from: 51 lincolns inn fields london WC2A 3LZ (1 page) |
31 January 2004 | Location - directors service contracts and memoranda (1 page) |
31 January 2004 | Location - directors service contracts and memoranda (1 page) |
31 January 2004 | Registered office changed on 31/01/04 from: 51 lincolns inn fields london WC2A 3LZ (1 page) |
31 January 2004 | Location of register of directors' interests (1 page) |
31 January 2004 | Location of register of members (1 page) |
9 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
4 November 2003 | Accounts made up to 31 December 2002 (5 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
13 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 February 2003 | Return made up to 31/12/02; full list of members
|
12 February 2003 | Director's particulars changed (1 page) |
12 February 2003 | Director's particulars changed (1 page) |
9 May 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
9 May 2002 | Accounts made up to 31 December 2001 (2 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 November 2001 | Accounts made up to 31 December 2000 (2 pages) |
5 November 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 October 2000 | Full group accounts made up to 31 December 1999 (17 pages) |
6 October 2000 | Full group accounts made up to 31 December 1999 (17 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members
|
2 February 2000 | Return made up to 31/12/99; full list of members (11 pages) |
21 September 1999 | Secretary resigned (1 page) |
21 September 1999 | New secretary appointed (2 pages) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Registered office changed on 21/09/99 from: 48 moulsham street chelmsford essex CM2 0HY (1 page) |
21 September 1999 | Registered office changed on 21/09/99 from: 48 moulsham street chelmsford essex CM2 0HY (1 page) |
21 September 1999 | New secretary appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Secretary resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
10 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1999 | Full group accounts made up to 31 October 1998 (22 pages) |
31 March 1999 | Full group accounts made up to 31 October 1998 (22 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
17 March 1998 | Full accounts made up to 31 October 1997 (23 pages) |
17 March 1998 | Full accounts made up to 31 October 1997 (23 pages) |
13 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
13 February 1998 | Return made up to 31/12/97; no change of members (6 pages) |
10 March 1997 | Return made up to 31/12/96; full list of members (8 pages) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Location of register of members (1 page) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
6 March 1997 | Company name changed cintext LIMITED\certificate issued on 07/03/97 (2 pages) |
6 March 1997 | Company name changed cintext LIMITED\certificate issued on 07/03/97 (2 pages) |
26 February 1997 | Full group accounts made up to 31 October 1996 (22 pages) |
26 February 1997 | Full group accounts made up to 31 October 1996 (22 pages) |
30 August 1996 | Particulars of contract relating to shares (3 pages) |
30 August 1996 | Particulars of contract relating to shares (3 pages) |
30 August 1996 | Ad 07/12/95--------- £ si 43@1 (2 pages) |
30 August 1996 | Ad 07/12/95--------- £ si 43@1 (2 pages) |
22 August 1996 | Ad 08/12/95--------- £ si 14157@1 (2 pages) |
22 August 1996 | Particulars of contract relating to shares (3 pages) |
22 August 1996 | Particulars of contract relating to shares (3 pages) |
22 August 1996 | Ad 07/12/95--------- £ si 43@1 (2 pages) |
22 August 1996 | Ad 08/12/95--------- £ si 14157@1 (2 pages) |
22 August 1996 | Ad 07/12/95--------- £ si 43@1 (2 pages) |
11 April 1996 | Full group accounts made up to 31 October 1995 (20 pages) |
11 April 1996 | Full group accounts made up to 31 October 1995 (20 pages) |
9 April 1996 | Statement of affairs (37 pages) |
9 April 1996 | Statement of affairs (37 pages) |
20 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 1996 | New secretary appointed;new director appointed (2 pages) |
20 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 February 1996 | Resolutions
|
29 February 1996 | Resolutions
|
26 February 1996 | Ad 14/02/96--------- £ si 13200@1=13200 £ ic 92/13292 (2 pages) |
26 February 1996 | £ nc 14300/27500 14/02/96 (1 page) |
26 February 1996 | Ad 14/02/96--------- £ si 13200@1=13200 £ ic 92/13292 (2 pages) |
26 February 1996 | £ nc 14300/27500 14/02/96 (1 page) |
9 January 1996 | New director appointed (2 pages) |
27 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
14 December 1995 | £ nc 100/14300 07/12/95 (1 page) |
14 December 1995 | Resolutions
|
14 December 1995 | Resolutions
|
14 December 1995 | £ nc 100/14300 07/12/95 (1 page) |
16 November 1995 | Ad 31/10/95--------- £ si 8@1=8 £ ic 92/100 (2 pages) |
16 November 1995 | Ad 31/10/95--------- £ si 8@1=8 £ ic 92/100 (2 pages) |
10 May 1995 | Full group accounts made up to 31 October 1994 (20 pages) |
10 May 1995 | Full group accounts made up to 31 October 1994 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
5 July 1994 | Full group accounts made up to 31 October 1993 (19 pages) |
5 July 1994 | Full group accounts made up to 31 October 1993 (19 pages) |
25 July 1993 | Full accounts made up to 31 October 1992 (18 pages) |
25 July 1993 | Full accounts made up to 31 October 1992 (18 pages) |