London
E14 9FJ
Secretary Name | Joel Samuel Storfer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 December 2005(18 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 26 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cumbrian House 217 Marsh Wall London E14 9FJ |
Director Name | Mr Paul Fuglio Garrard Amandini |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 December 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 71 Cloncurry Street London SW6 6DT |
Director Name | David John Eldridge |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 December 1993) |
Role | Solicitor |
Correspondence Address | 40 Groom Place London SW1X 7BA |
Director Name | Mr Peter Graham Cordrey |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 26 April 2005) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Ockham End Old Lane Cobham Surrey KT11 1NF |
Director Name | Mr Trevor Patrick Crowley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(6 years, 2 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 06 February 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Cairngorm House Marsh Wall London E14 9YT |
Secretary Name | Mr Trevor Patrick Crowley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(7 years, 2 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 06 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Lanark Square London E14 9RE |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1991(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 December 1994) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Registered Address | 8 Cumbrian House 217 Marsh Wall London E14 9FJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
690 at £0.01 | Peter Glyn-jones & Carolyn Glyn-jones 6.90% Ordinary |
---|---|
5.5k at £0.01 | Michael Storfer 55.13% Ordinary |
1.7k at £0.01 | Mr Peter Graham Cordrey 17.42% Ordinary |
1k at £0.01 | Trevor Patrick Crowley 10.47% Ordinary |
1k at £0.01 | Mr Robert A. Goldspink 10.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £127 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | Application to strike the company off the register (3 pages) |
3 November 2015 | Application to strike the company off the register (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 August 2015 | Registered office address changed from 11 Lanark Square London E14 9RE to 8 Cumbrian House 217 Marsh Wall London E14 9FJ on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from 11 Lanark Square London E14 9RE to 8 Cumbrian House 217 Marsh Wall London E14 9FJ on 10 August 2015 (1 page) |
31 March 2015 | Termination of appointment of Trevor Patrick Crowley as a secretary on 6 February 2015 (1 page) |
31 March 2015 | Registered office address changed from 6 Cairngorm House Marsh Wall London E14 9YT to 11 Lanark Square London E14 9RE on 31 March 2015 (1 page) |
31 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Termination of appointment of Trevor Patrick Crowley as a director on 6 February 2015 (1 page) |
31 March 2015 | Termination of appointment of Trevor Patrick Crowley as a director on 6 February 2015 (1 page) |
31 March 2015 | Termination of appointment of Trevor Patrick Crowley as a secretary on 6 February 2015 (1 page) |
31 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Termination of appointment of Trevor Patrick Crowley as a secretary on 6 February 2015 (1 page) |
31 March 2015 | Registered office address changed from 6 Cairngorm House Marsh Wall London E14 9YT to 11 Lanark Square London E14 9RE on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Trevor Patrick Crowley as a director on 6 February 2015 (1 page) |
16 July 2014 | Total exemption small company accounts made up to 24 December 2013 (5 pages) |
16 July 2014 | Total exemption small company accounts made up to 24 December 2013 (5 pages) |
19 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Registered office address changed from 1St Floor Brentmead House Britannia Road London N12 9RU on 15 February 2011 (1 page) |
15 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Registered office address changed from 1St Floor Brentmead House Britannia Road London N12 9RU on 15 February 2011 (1 page) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 February 2010 | Secretary's details changed for Joel Samuel Storfer on 1 February 2010 (1 page) |
9 February 2010 | Secretary's details changed for Joel Samuel Storfer on 1 February 2010 (1 page) |
9 February 2010 | Director's details changed for Mr Trevor Patrick Crowley on 1 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Mr Trevor Patrick Crowley on 1 February 2010 (1 page) |
9 February 2010 | Director's details changed for Mr Trevor Patrick Crowley on 1 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Michael Storfer on 1 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Joel Samuel Storfer on 1 February 2010 (1 page) |
9 February 2010 | Director's details changed for Mr Trevor Patrick Crowley on 1 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Mr Trevor Patrick Crowley on 1 February 2010 (1 page) |
9 February 2010 | Director's details changed for Mr Michael Storfer on 1 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Director's details changed for Mr Michael Storfer on 1 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Mr Trevor Patrick Crowley on 1 February 2010 (1 page) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
7 July 2009 | Total exemption small company accounts made up to 24 December 2008 (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 24 December 2008 (5 pages) |
17 February 2009 | Return made up to 08/02/09; full list of members (5 pages) |
17 February 2009 | Return made up to 08/02/09; full list of members (5 pages) |
8 October 2008 | Total exemption full accounts made up to 24 December 2007 (9 pages) |
8 October 2008 | Total exemption full accounts made up to 24 December 2007 (9 pages) |
22 April 2008 | Return made up to 08/02/08; full list of members (5 pages) |
22 April 2008 | Return made up to 08/02/08; full list of members (5 pages) |
25 October 2007 | Total exemption full accounts made up to 24 December 2006 (9 pages) |
25 October 2007 | Total exemption full accounts made up to 24 December 2006 (9 pages) |
12 October 2007 | Registered office changed on 12/10/07 from: treasure house 19-21 hatton garden london EC1N 8BA (1 page) |
12 October 2007 | Registered office changed on 12/10/07 from: treasure house 19-21 hatton garden london EC1N 8BA (1 page) |
6 March 2007 | Return made up to 08/02/07; full list of members (4 pages) |
6 March 2007 | Return made up to 08/02/07; full list of members (4 pages) |
23 October 2006 | Total exemption full accounts made up to 24 December 2005 (9 pages) |
23 October 2006 | Total exemption full accounts made up to 24 December 2005 (9 pages) |
14 June 2006 | Auditor's resignation (1 page) |
14 June 2006 | Auditor's resignation (1 page) |
24 May 2006 | Return made up to 08/02/06; full list of members (4 pages) |
24 May 2006 | Return made up to 08/02/06; full list of members (4 pages) |
7 February 2006 | New secretary appointed (2 pages) |
7 February 2006 | New secretary appointed (2 pages) |
5 February 2006 | Full accounts made up to 31 December 2004 (10 pages) |
5 February 2006 | Full accounts made up to 31 December 2004 (10 pages) |
12 July 2005 | Return made up to 08/02/05; full list of members (7 pages) |
12 July 2005 | Return made up to 08/02/05; full list of members (7 pages) |
21 June 2005 | Full accounts made up to 31 December 2003 (10 pages) |
21 June 2005 | Full accounts made up to 31 December 2003 (10 pages) |
3 May 2005 | Director resigned (2 pages) |
3 May 2005 | Director resigned (2 pages) |
14 April 2004 | Return made up to 08/02/04; full list of members (7 pages) |
14 April 2004 | Return made up to 08/02/04; full list of members (7 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
25 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
25 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
14 February 2002 | Return made up to 08/02/02; full list of members (8 pages) |
14 February 2002 | Return made up to 08/02/02; full list of members (8 pages) |
7 November 2001 | New director appointed (3 pages) |
7 November 2001 | New director appointed (3 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
16 June 2001 | Return made up to 08/02/01; full list of members (7 pages) |
16 June 2001 | Return made up to 08/02/01; full list of members (7 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
16 March 2000 | Return made up to 08/02/00; full list of members (8 pages) |
16 March 2000 | Return made up to 08/02/00; full list of members (8 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
29 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
8 March 1999 | Return made up to 08/02/99; full list of members (6 pages) |
8 March 1999 | Return made up to 08/02/99; full list of members (6 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
1 May 1998 | Return made up to 08/02/98; full list of members (6 pages) |
1 May 1998 | Return made up to 08/02/98; full list of members (6 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 April 1997 | Return made up to 08/02/97; full list of members (6 pages) |
30 April 1997 | Return made up to 08/02/97; full list of members (6 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
15 April 1996 | Return made up to 08/02/96; full list of members (6 pages) |
15 April 1996 | Return made up to 08/02/96; full list of members (6 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
5 April 1995 | Return made up to 08/02/95; no change of members (6 pages) |
5 April 1995 | Return made up to 08/02/95; no change of members (6 pages) |