London
W4 2BS
Director Name | Dennis Leonard Mahoney |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 1992(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 17 June 2003) |
Role | Insurance Broker |
Correspondence Address | Holne Chase Wilderness Road Chislehurst Kent BR7 5EY |
Director Name | Derek Thrumble |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 1992(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 17 June 2003) |
Role | Computer System Analyst |
Correspondence Address | 46 Gleneagle Road Streatham London SW16 6AF |
Director Name | Edward Robert Charles Cruttwell |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2001(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 17 June 2003) |
Role | Director Admin Services |
Correspondence Address | Skurrays Petteridge Lane Matfield Kent TN12 7LT |
Director Name | John Lawrence Hill |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2001(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 17 June 2003) |
Role | Chmn Management Services |
Correspondence Address | Bramley Farm House Romford Road Pembury Tunbridge Wells Kent TN2 4BA |
Director Name | David Neil Wall |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2001(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 17 June 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wythburn 3 Park Avenue St Albans Hertfordshire AL1 4PB |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 February 2001(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 17 June 2003) |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Alan Punter |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 April 1994) |
Role | Statistical Analyst |
Correspondence Address | The Garden House West Common Harpenden Herts AL5 2JN |
Secretary Name | Mr Michael Raybould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 March 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Upper Glenburn Road Bearsden Glasgow Lanarkshire G61 4BW Scotland |
Secretary Name | Alan Veale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 February 2001) |
Role | Company Director |
Correspondence Address | 47 Elm Walk Radlett Hertfordshire WD7 8DP |
Registered Address | 8 Devonshire Square London EC2M 4PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2001 (21 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2003 | Application for striking-off (2 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
18 January 2002 | Auditor's resignation (1 page) |
8 January 2002 | Full accounts made up to 31 December 2000 (7 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
24 August 2001 | Return made up to 22/08/01; full list of members (7 pages) |
23 March 2001 | New director appointed (5 pages) |
23 March 2001 | New director appointed (6 pages) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: lloyds chambers 1 portsoken street london E1 8DF (1 page) |
19 March 2001 | New director appointed (6 pages) |
18 October 2000 | Return made up to 22/08/00; full list of members (6 pages) |
8 September 2000 | Full accounts made up to 31 December 1999 (6 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
15 October 1999 | Return made up to 22/08/99; full list of members (7 pages) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | New secretary appointed (1 page) |
16 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
21 September 1998 | Return made up to 22/08/98; no change of members
|
30 July 1997 | Auditor's resignation (1 page) |
13 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
16 October 1996 | Director's particulars changed (1 page) |
8 September 1996 | Return made up to 22/08/96; full list of members (6 pages) |
13 May 1996 | Full accounts made up to 31 December 1995 (7 pages) |
18 September 1995 | Return made up to 22/08/95; no change of members
|
12 July 1995 | Full accounts made up to 31 December 1994 (7 pages) |