London
EC4A 1BD
Director Name | Mr Charles David Zelenka Martin |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 September 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Director Name | Simon Richard Martin |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 September 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Director Name | Mr John Joseph Dilger |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 March 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chepstow Place London W2 4TA |
Director Name | Mr Roger Myles Formby |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Church Gate House 47 Church Walk Thames Ditton Surrey KT7 0NN |
Director Name | Mr Derek Hayes |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old Rectory Brook Hill Little Waltham Chelmsford Essex CM3 3LJ |
Director Name | Mr Vanni Emanuele Treves |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Alwyne Place Canonbury London N1 2NL |
Secretary Name | Brian Collett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 06 January 2003) |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Michael Anthony Hayes |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 February 2001) |
Role | Solicitor |
Correspondence Address | 8a Lauriston Road Wimbledon London SW19 4TQ |
Director Name | Conway Paul Phippen |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(15 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 01 May 2008) |
Role | Solicitor |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Robert Hiles Sutton |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 May 2008) |
Role | Solicitor |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Registered Address | 20 Cursitor Street London EC4A 1LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £105,206 |
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 April 2009 (14 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
14 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2010 | Application to strike the company off the register (2 pages) |
20 May 2010 | Application to strike the company off the register (2 pages) |
15 January 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
15 January 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
10 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
10 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
28 January 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
28 January 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
7 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
7 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
12 May 2008 | Director appointed charles david zelenka martin (2 pages) |
12 May 2008 | Director appointed charles david zelenka martin (2 pages) |
12 May 2008 | Director appointed simon richard martin (2 pages) |
12 May 2008 | Director appointed simon richard martin (2 pages) |
9 May 2008 | Resolutions
|
9 May 2008 | Resolutions
|
7 May 2008 | Appointment Terminated Director robert sutton (1 page) |
7 May 2008 | Appointment terminated director conway phippen (1 page) |
7 May 2008 | Appointment Terminated Director conway phippen (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 10 norwich street london EC4A 1BD (1 page) |
7 May 2008 | Appointment terminated director robert sutton (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 10 norwich street london EC4A 1BD (1 page) |
21 December 2007 | Director's particulars changed (1 page) |
21 December 2007 | Director's particulars changed (1 page) |
14 December 2007 | Director's particulars changed (1 page) |
14 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
11 December 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
4 July 2007 | Return made up to 23/06/07; full list of members (3 pages) |
4 July 2007 | Return made up to 23/06/07; full list of members (3 pages) |
5 December 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
5 December 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
23 November 2006 | Secretary's particulars changed (1 page) |
23 November 2006 | Secretary's particulars changed (1 page) |
4 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
4 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
9 November 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
9 November 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
8 July 2005 | Return made up to 23/06/05; full list of members (2 pages) |
8 July 2005 | Return made up to 23/06/05; full list of members (2 pages) |
20 September 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
20 September 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
7 July 2004 | Return made up to 23/06/04; full list of members (5 pages) |
7 July 2004 | Return made up to 23/06/04; full list of members (5 pages) |
11 May 2004 | Auditor's resignation (1 page) |
11 May 2004 | Auditor's resignation (1 page) |
14 December 2003 | Full accounts made up to 30 April 2003 (9 pages) |
14 December 2003 | Full accounts made up to 30 April 2003 (9 pages) |
4 July 2003 | Return made up to 23/06/03; full list of members (6 pages) |
4 July 2003 | Return made up to 23/06/03; full list of members (6 pages) |
9 January 2003 | Secretary resigned (2 pages) |
9 January 2003 | New secretary appointed (2 pages) |
9 January 2003 | Secretary resigned (2 pages) |
9 January 2003 | New secretary appointed (2 pages) |
21 November 2002 | Full accounts made up to 30 April 2002 (9 pages) |
21 November 2002 | Full accounts made up to 30 April 2002 (9 pages) |
3 July 2002 | Return made up to 23/06/02; full list of members (6 pages) |
3 July 2002 | Return made up to 23/06/02; full list of members (6 pages) |
5 September 2001 | Accounts made up to 30 April 2001 (5 pages) |
5 September 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
6 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
6 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | New director appointed (3 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | New director appointed (3 pages) |
16 January 2001 | Company name changed norwich street nominees LIMITED\certificate issued on 16/01/01 (2 pages) |
16 January 2001 | Company name changed norwich street nominees LIMITED\certificate issued on 16/01/01 (2 pages) |
4 July 2000 | Return made up to 23/06/00; full list of members (6 pages) |
4 July 2000 | Return made up to 23/06/00; full list of members (6 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
10 February 2000 | Accounts made up to 30 April 1999 (5 pages) |
10 February 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
2 July 1999 | Return made up to 23/06/99; full list of members (11 pages) |
2 July 1999 | Return made up to 23/06/99; full list of members (11 pages) |
14 June 1999 | New director appointed (3 pages) |
14 June 1999 | New director appointed (3 pages) |
8 May 1999 | New director appointed (3 pages) |
8 May 1999 | New director appointed (3 pages) |
1 December 1998 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
1 December 1998 | Accounts made up to 30 April 1998 (5 pages) |
13 July 1998 | Return made up to 23/06/98; full list of members (12 pages) |
13 July 1998 | Return made up to 23/06/98; full list of members (12 pages) |
7 January 1998 | Accounts made up to 30 April 1997 (5 pages) |
7 January 1998 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
1 July 1997 | Return made up to 23/06/97; full list of members (11 pages) |
1 July 1997 | Return made up to 23/06/97; full list of members (11 pages) |
4 September 1996 | Accounts for a dormant company made up to 30 April 1996 (5 pages) |
4 September 1996 | Accounts made up to 30 April 1996 (5 pages) |
11 July 1996 | Director's particulars changed (1 page) |
11 July 1996 | Return made up to 23/06/96; full list of members (12 pages) |
11 July 1996 | Return made up to 23/06/96; full list of members (12 pages) |
29 June 1995 | Return made up to 23/06/95; full list of members (11 pages) |
29 June 1995 | Return made up to 23/06/95; full list of members (16 pages) |
4 May 1995 | Accounts made up to 30 April 1995 (6 pages) |
4 May 1995 | Accounts for a dormant company made up to 30 April 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |