4th Floor, 11-12 St James's Square
London
SW1Y 4LB
Director Name | Marc Furlonger |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2018(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 13 August 2019) |
Role | Director Of Financial Control |
Country of Residence | England |
Correspondence Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
Director Name | David Nicholas Flowerday |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 June 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Hollands Ampthill Park House Ampthill Bedfordshire MK45 2HF |
Director Name | Mr Robert A Lapetina |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 1992(5 years, 5 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 31 October 2018) |
Role | Company Director |
Correspondence Address | 4196 Abinadi Road Salt Lake City Utah 84124 United States |
Director Name | Mr William James Frost |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 1992(5 years, 5 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 01 November 2018) |
Role | Accountant |
Correspondence Address | 6573 Rose Canyon Road Herriman Utah 84064 United States |
Director Name | Mr Donald Earl Bonnema |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 1992(5 years, 5 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 31 October 2018) |
Role | Company Director |
Correspondence Address | 1875 Casino Way Salt Lake City Utah 84121 United States |
Director Name | David Sced |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 March 1996) |
Role | Accountant |
Correspondence Address | 34 Campion Way Boughton Vale Rugby Warwickshire CV23 0UR |
Director Name | Mr David Robin Legg |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 8 Fir Tree Lane Swinford Lutterworth Leicestershire LE17 6BH |
Secretary Name | Mr Neil Robert Burdett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(5 years, 5 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL |
Director Name | Mr David Alfred Penn |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 November 2008) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Guy Mervyn Norris |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 2007) |
Role | Solicitor |
Correspondence Address | The Dower House Church Road Snitterfield Stratford Upon Avon CV37 0LF |
Director Name | Susan Lynn O'Brien |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(20 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 July 2008) |
Role | Chartered Accountant |
Correspondence Address | 180 Longfield Lane Cheshunt Waltham Cross Hertfordshire EN7 6AQ |
Director Name | Mr Neil Robert Burdett |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(21 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 April 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4th Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Mr Martin James Fox |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 December 2008(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 March 2011) |
Role | Financial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10a St Catherines Road Ruislip Middlesex HA4 7RU |
Director Name | Mr Donald Andrew Robertson Broad |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Cardinal Place, 80 Victoria Street London SW1E 5JL |
Director Name | Ms Alexandra Ralph |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2013(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 November 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Matthew Robin McKeown |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2017(30 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 19 April 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
Website | smiths-group.com/ |
---|---|
Telephone | 020 78085500 |
Telephone region | London |
Registered Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
13 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2019 | Application to strike the company off the register (3 pages) |
9 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
8 November 2018 | Resolutions
|
1 November 2018 | Termination of appointment of Donald Earl Bonnema as a director on 31 October 2018 (1 page) |
1 November 2018 | Termination of appointment of William James Frost as a director on 1 November 2018 (1 page) |
1 November 2018 | Termination of appointment of Robert a Lapetina as a director on 31 October 2018 (1 page) |
27 April 2018 | Appointment of Marc Furlonger as a director on 19 April 2018 (2 pages) |
23 April 2018 | Termination of appointment of Matthew Robin Mckeown as a director on 19 April 2018 (1 page) |
15 January 2018 | Confirmation statement made on 14 December 2017 with updates (5 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
14 December 2017 | Appointment of Miss Fiona Margaret Gillespie as a director on 13 December 2017 (2 pages) |
14 December 2017 | Appointment of Miss Fiona Margaret Gillespie as a director on 13 December 2017 (2 pages) |
13 December 2017 | Appointment of Matthew Robin Mckeown as a director on 13 December 2017 (2 pages) |
13 December 2017 | Appointment of Matthew Robin Mckeown as a director on 13 December 2017 (2 pages) |
5 December 2017 | Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page) |
5 December 2017 | Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page) |
23 November 2017 | Termination of appointment of Alexandra Ralph as a director on 21 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Alexandra Ralph as a director on 21 November 2017 (1 page) |
5 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
5 May 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
20 April 2017 | Termination of appointment of Neil Robert Burdett as a secretary on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Neil Robert Burdett as a secretary on 5 April 2017 (1 page) |
15 December 2016 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
15 December 2016 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
26 July 2016 | Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Ms Alexandra Ralph on 25 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Ms Alexandra Ralph on 25 July 2016 (2 pages) |
25 July 2016 | Registered office address changed from C/O Smiths Group Plc 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from C/O Smiths Group Plc 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page) |
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
29 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
8 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
6 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
5 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
25 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
25 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
6 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
27 November 2013 | Appointment of Ms Alexandra Ralph as a director (2 pages) |
27 November 2013 | Appointment of Ms Alexandra Ralph as a director (2 pages) |
5 November 2013 | Termination of appointment of Donald Broad as a director (1 page) |
5 November 2013 | Termination of appointment of Donald Broad as a director (1 page) |
26 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
26 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
4 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (8 pages) |
4 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (8 pages) |
4 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (8 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (8 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (8 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (8 pages) |
10 March 2011 | Appointment of Mr Donald Andrew Robertson Broad as a director (2 pages) |
10 March 2011 | Appointment of Mr Donald Andrew Robertson Broad as a director (2 pages) |
7 March 2011 | Termination of appointment of Martin Fox as a director (1 page) |
7 March 2011 | Termination of appointment of Martin Fox as a director (1 page) |
4 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
4 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
8 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (8 pages) |
8 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (8 pages) |
8 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (8 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
25 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
15 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
15 May 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
27 January 2009 | Director and secretary's change of particulars / neil burdett / 26/01/2009 (1 page) |
27 January 2009 | Director and secretary's change of particulars / neil burdett / 26/01/2009 (1 page) |
23 January 2009 | Return made up to 04/12/08; full list of members (4 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page) |
23 January 2009 | Return made up to 04/12/08; full list of members (4 pages) |
22 January 2009 | Director appointed mr neil robert burdett (2 pages) |
22 January 2009 | Director appointed mr neil robert burdett (2 pages) |
22 January 2009 | Appointment terminated director david penn (1 page) |
22 January 2009 | Appointment terminated director david penn (1 page) |
21 January 2009 | Director appointed mr martin fox (2 pages) |
21 January 2009 | Director appointed mr martin fox (2 pages) |
30 September 2008 | Appointment terminated director susan o'brien (1 page) |
30 September 2008 | Appointment terminated director susan o'brien (1 page) |
29 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
29 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
14 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
14 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | Director resigned (1 page) |
4 June 2007 | Accounts for a dormant company made up to 5 August 2006 (1 page) |
4 June 2007 | Accounts for a dormant company made up to 5 August 2006 (1 page) |
4 June 2007 | Accounts for a dormant company made up to 5 August 2006 (1 page) |
15 December 2006 | Return made up to 04/12/06; full list of members (3 pages) |
15 December 2006 | Return made up to 04/12/06; full list of members (3 pages) |
18 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
18 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
8 February 2006 | Return made up to 04/12/05; full list of members (7 pages) |
8 February 2006 | Return made up to 04/12/05; full list of members (7 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
3 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
5 April 2005 | Secretary's particulars changed (1 page) |
5 April 2005 | Secretary's particulars changed (1 page) |
11 February 2005 | Return made up to 04/12/04; full list of members (7 pages) |
11 February 2005 | Return made up to 04/12/04; full list of members (7 pages) |
18 May 2004 | Full accounts made up to 31 July 2003 (6 pages) |
18 May 2004 | Full accounts made up to 31 July 2003 (6 pages) |
24 January 2004 | Return made up to 04/12/03; full list of members (7 pages) |
24 January 2004 | Return made up to 04/12/03; full list of members (7 pages) |
28 May 2003 | Full accounts made up to 31 July 2002 (6 pages) |
28 May 2003 | Full accounts made up to 31 July 2002 (6 pages) |
20 March 2003 | Auditor's resignation (1 page) |
20 March 2003 | Auditor's resignation (1 page) |
23 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
23 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | Director resigned (1 page) |
6 June 2002 | Full accounts made up to 31 July 2001 (6 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (6 pages) |
20 December 2001 | Return made up to 04/12/01; full list of members (6 pages) |
20 December 2001 | Return made up to 04/12/01; full list of members (6 pages) |
25 January 2001 | Full accounts made up to 31 July 2000 (6 pages) |
25 January 2001 | Full accounts made up to 31 July 2000 (6 pages) |
18 December 2000 | Return made up to 04/12/00; full list of members (6 pages) |
18 December 2000 | Return made up to 04/12/00; full list of members (6 pages) |
9 February 2000 | Full accounts made up to 31 July 1999 (6 pages) |
9 February 2000 | Full accounts made up to 31 July 1999 (6 pages) |
16 December 1999 | Return made up to 04/12/99; full list of members (7 pages) |
16 December 1999 | Return made up to 04/12/99; full list of members (7 pages) |
19 April 1999 | Resolutions
|
19 April 1999 | Resolutions
|
9 April 1999 | Full accounts made up to 1 August 1998 (6 pages) |
9 April 1999 | Full accounts made up to 1 August 1998 (6 pages) |
9 April 1999 | Full accounts made up to 1 August 1998 (6 pages) |
29 December 1998 | Return made up to 04/12/98; full list of members (7 pages) |
29 December 1998 | Return made up to 04/12/98; full list of members (7 pages) |
16 September 1998 | Auditor's resignation (4 pages) |
16 September 1998 | Auditor's resignation (4 pages) |
30 May 1998 | Full accounts made up to 2 August 1997 (6 pages) |
30 May 1998 | Full accounts made up to 2 August 1997 (6 pages) |
30 May 1998 | Full accounts made up to 2 August 1997 (6 pages) |
10 December 1997 | Return made up to 04/12/97; full list of members (7 pages) |
10 December 1997 | Return made up to 04/12/97; full list of members (7 pages) |
19 June 1997 | Auditor's resignation (1 page) |
19 June 1997 | Auditor's resignation (1 page) |
13 February 1997 | Full accounts made up to 3 August 1996 (6 pages) |
13 February 1997 | Full accounts made up to 3 August 1996 (6 pages) |
13 February 1997 | Full accounts made up to 3 August 1996 (6 pages) |
2 January 1997 | Return made up to 04/12/96; full list of members (6 pages) |
2 January 1997 | Return made up to 04/12/96; full list of members (6 pages) |
1 April 1996 | Director resigned (1 page) |
1 April 1996 | Director resigned (1 page) |
2 January 1996 | Return made up to 04/12/95; full list of members (8 pages) |
2 January 1996 | Return made up to 04/12/95; full list of members (8 pages) |
9 April 1995 | Director resigned (4 pages) |
9 April 1995 | Director resigned (4 pages) |
10 March 1995 | Director's particulars changed (3 pages) |
10 March 1995 | Director's particulars changed (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 March 1993 | Full accounts made up to 3 August 1992 (8 pages) |
1 March 1993 | Full accounts made up to 3 August 1992 (8 pages) |
1 March 1993 | Full accounts made up to 3 August 1992 (8 pages) |
25 June 1992 | Full accounts made up to 3 August 1991 (9 pages) |
25 June 1992 | Full accounts made up to 3 August 1991 (9 pages) |
25 June 1992 | Full accounts made up to 3 August 1991 (9 pages) |
12 November 1990 | Full accounts made up to 4 August 1990 (9 pages) |
12 November 1990 | Full accounts made up to 4 August 1990 (9 pages) |
12 November 1990 | Full accounts made up to 4 August 1990 (9 pages) |
4 November 1987 | Resolutions
|
4 November 1987 | Resolutions
|
6 July 1987 | Incorporation (15 pages) |
6 July 1987 | Incorporation (15 pages) |