Cotton Row Battersea
London
SW11 3YS
Director Name | Jeremy William John Turnbull |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2005(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 04 March 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wayside Hayes Mead Road Bromley Kent BR2 7HR |
Secretary Name | Rebecca Louise Blanks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2006(20 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 04 March 2009) |
Role | Secretary |
Correspondence Address | 16 Carpenders Close Harpenden Hertfordshire AL5 3HN |
Director Name | Mr Ulric David Barnett |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 April 2001) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Towersey Manor Thame Oxfordshire OX9 3QR |
Director Name | Mr Duncan Robert Hunter |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(7 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 05 April 2004) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 77 Lansdowne Road London W11 2LG |
Director Name | Michael Richard Parkes Power |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(7 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 December 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Jpmorgan Cazenove Holdings 20 Moorgate London EC2R 6DA |
Secretary Name | Carl John Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 April 1997) |
Role | Company Director |
Correspondence Address | 10 Beechwood Crescent Bexleyheath Kent DA7 4EL |
Secretary Name | Melvin John Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(12 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Castellan Avenue Gidea Park Romford Essex RM2 6EB |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parsonage Farm Townfield Rickmanworth Hertfordshire WD3 7FN |
Secretary Name | Tracey Louise Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 March 2005) |
Role | Company Director |
Correspondence Address | 49 Varsity Drive Twickenham TW1 1AG |
Director Name | Charles Richard Maurice Bishop |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(19 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 December 2005) |
Role | Company Director |
Correspondence Address | J P Morgan Cazenove Holdings 20 Moorgate London Ssex EC2R 6DA |
Secretary Name | Jane Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(19 years, 12 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 December 2005) |
Role | Secretary |
Correspondence Address | Jpmorgan Cazenove Holdings 20 Moorgate London EC2R 6DA |
Secretary Name | Michael Burns Neilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2005(20 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | Ayling Place Grayswood Road Haslemere Surrey GU27 2DF |
Registered Address | Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £270,000 |
Latest Accounts | 31 December 2005 (17 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 October 2008 | Liquidators statement of receipts and payments to 1 October 2008 (5 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: 12 moorgate london EC2R 6DA (2 pages) |
15 October 2007 | Declaration of solvency (3 pages) |
15 October 2007 | Resolutions
|
15 October 2007 | Appointment of a voluntary liquidator (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
25 October 2006 | Return made up to 07/10/06; full list of members (7 pages) |
18 July 2006 | Secretary's particulars changed (1 page) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | New secretary appointed (2 pages) |
6 March 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
24 February 2006 | Secretary resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | New secretary appointed;new director appointed (3 pages) |
6 February 2006 | New director appointed (3 pages) |
2 November 2005 | Return made up to 07/10/05; full list of members (9 pages) |
26 October 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Secretary's particulars changed (1 page) |
18 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
7 April 2005 | New secretary appointed (2 pages) |
5 April 2005 | Secretary resigned (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: 20 moorgate london EC2R 6DA (1 page) |
1 March 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
25 February 2005 | Company name changed cazenove financial futures limit ed\certificate issued on 25/02/05 (2 pages) |
16 December 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
21 October 2004 | Return made up to 07/10/04; full list of members (5 pages) |
17 April 2004 | New director appointed (4 pages) |
17 April 2004 | Director resigned (1 page) |
4 November 2003 | Secretary resigned (1 page) |
4 November 2003 | New secretary appointed (1 page) |
27 October 2003 | Accounts for a dormant company made up to 30 April 2003 (6 pages) |
21 October 2003 | Return made up to 07/10/03; full list of members (5 pages) |
30 April 2003 | Registered office changed on 30/04/03 from: 12 tokenhouse yard london EC2R 7AN (1 page) |
29 October 2002 | Return made up to 07/10/02; full list of members (4 pages) |
28 October 2002 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | New secretary appointed (2 pages) |
14 December 2001 | Accounts for a dormant company made up to 27 April 2001 (2 pages) |
11 October 2001 | Return made up to 07/10/01; full list of members (5 pages) |
2 May 2001 | Director resigned (1 page) |
11 January 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
26 October 2000 | Return made up to 07/10/00; full list of members (6 pages) |
11 January 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
19 October 1999 | Return made up to 07/10/99; full list of members (9 pages) |
22 February 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
20 October 1998 | Return made up to 07/10/98; full list of members (7 pages) |
24 March 1998 | Resolutions
|
16 February 1998 | Full accounts made up to 30 April 1997 (7 pages) |
15 October 1997 | Return made up to 07/10/97; full list of members (7 pages) |
2 May 1997 | New secretary appointed (2 pages) |
2 May 1997 | Secretary resigned (1 page) |
11 February 1997 | Full accounts made up to 30 April 1996 (7 pages) |
9 November 1996 | Return made up to 07/10/96; full list of members (7 pages) |
15 February 1996 | Full accounts made up to 30 April 1995 (7 pages) |
13 October 1995 | Return made up to 07/10/95; full list of members (18 pages) |