100 Wood Street
London
EC2V 7EX
Secretary Name | Law Debenture Corporate Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 08 July 1997(10 years, 2 months after company formation) |
Appointment Duration | 19 years, 4 months (closed 01 November 2016) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | L.D.C. Corporate Director No 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 July 1997(10 years, 3 months after company formation) |
Appointment Duration | 19 years, 3 months (closed 01 November 2016) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | L.D.C. Corporate Director No.2 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 September 2010(23 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 01 November 2016) |
Correspondence Address | Fifth Floor, 100 Wood Street London EC2V 7EX |
Director Name | Robin Gregory Baker |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 16 September 1996) |
Role | Manager |
Correspondence Address | 43 Queens Road Brentwood Essex CM14 4HD |
Director Name | Colin Malcolm Bloodworth |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 July 1997) |
Role | Company Director |
Correspondence Address | Haven Court Little Haven Haverfordwest Dyfed SA62 3UN Wales |
Director Name | Graham Idris Lane |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 July 1997) |
Role | Company Director |
Correspondence Address | 15 Windermere Way Reigate Surrey RH2 0LW |
Secretary Name | Patricia Linda Bloodworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 July 1997) |
Role | Company Director |
Correspondence Address | Haven Court Little Haven Haverfordwest Pembrokeshire SA62 3UN Wales |
Director Name | Mr Alan Morgan |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 November 2013) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 12 Clos Y Fulfran Nells Point Barry South Glamorgan CF62 5DG Wales |
Director Name | Mr Michael Roger Bryer |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(26 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 February 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | St. Mary's House St. Mary's Road Market Harborough Leicestershire LE16 7DS |
Website | sedecorators.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01740 661460 |
Telephone region | Sedgefield |
Registered Address | Fifth Floor 100 Wood Street London EC2V 7EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Beagle Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £455 |
Current Liabilities | £138 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2016 | Voluntary strike-off action has been suspended (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2016 | Application to strike the company off the register (3 pages) |
28 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
13 February 2014 | Appointment of Mr Alan Morgan as a director (2 pages) |
13 February 2014 | Termination of appointment of Michael Bryer as a director (1 page) |
27 November 2013 | Termination of appointment of Alan Morgan as a director (1 page) |
27 November 2013 | Appointment of Mr Michael Roger Bryer as a director (2 pages) |
9 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
23 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
27 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Director's details changed for Ldc Corporate Director No 1 Limited on 1 October 2009 (2 pages) |
5 October 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
5 October 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for Ldc Corporate Director No 1 Limited on 1 October 2009 (2 pages) |
30 September 2010 | Appointment of Mr Alan Morgan as a director (2 pages) |
30 September 2010 | Appointment of L.D.C. Corporate Director No.2 Limited as a director (2 pages) |
30 June 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
30 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
6 August 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
22 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
12 August 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
15 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
4 July 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
16 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
14 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
23 September 2005 | Return made up to 20/09/05; full list of members (2 pages) |
19 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
13 October 2004 | Return made up to 20/09/04; full list of members (6 pages) |
12 August 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
14 October 2003 | Return made up to 20/09/03; full list of members (6 pages) |
1 August 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
9 October 2002 | Return made up to 20/09/02; full list of members (6 pages) |
31 July 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
8 November 2001 | Return made up to 20/09/01; full list of members
|
18 September 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
29 September 2000 | Return made up to 20/09/00; full list of members (6 pages) |
19 November 1999 | Full accounts made up to 31 March 1999 (8 pages) |
14 October 1999 | Return made up to 20/09/99; full list of members (6 pages) |
4 November 1998 | Return made up to 20/09/98; full list of members (6 pages) |
30 October 1998 | Full accounts made up to 31 March 1997 (8 pages) |
30 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
24 October 1997 | Return made up to 20/09/97; full list of members
|
29 July 1997 | New secretary appointed (2 pages) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | New director appointed (2 pages) |
22 July 1997 | Director resigned (1 page) |
18 July 1997 | Secretary resigned (1 page) |
2 February 1997 | Full accounts made up to 31 March 1996 (8 pages) |
15 December 1996 | Return made up to 20/09/96; no change of members (4 pages) |
23 September 1996 | Director resigned (1 page) |