London
EC4N 6EU
Director Name | Mr Colin Glen Henry |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2014(25 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 24 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Cannon Street London EC4N 6EU |
Director Name | Mr Mark Nicholas Kennedy Aldridge |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2014(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 24 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Cannon Street London EC4N 6EU |
Director Name | Mr Harminder Singh Atwal |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2014(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 24 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Cannon Street London EC4N 6EU |
Director Name | John Adrian Ball |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(3 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | Watersmeet Mill Lane Shiplake Oxfordshire RG9 3LY |
Director Name | Mr Adrian Paul Moulds |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ferris House Newbarn Lane Seer Green Buckinghamshire HP9 2QZ |
Secretary Name | Mr Andrew Gilmour McEwan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 376 Wootton Road Kings Lynn Norfolk PE30 3EA |
Director Name | Mr Paul Jeffrey Vann |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pyramids Channer Drive, Tylers Green Penn Bucks HP10 8HT |
Director Name | Mr Brian Howard Schama |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(8 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 30 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Sherwood Road Hendon London NW4 1AE |
Director Name | Mr John Charles Cranston |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(11 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Nottingham Road Southwell Nottinghamshire NG25 0LF |
Director Name | Ms Patricia Ann Burnett |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(12 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 January 2003) |
Role | Director Of Jaeger |
Country of Residence | England |
Correspondence Address | The Conifers Seabrook Road Kings Langley Hertfordshire WD4 8NU |
Secretary Name | Miss Julia Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(12 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 June 2001) |
Role | Company Director |
Correspondence Address | Chapel Lodge Old Stockbridge Road Sutton Scotney Winchester Hampshire SO21 3JW |
Director Name | David Leslie Frank Holt |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 February 2003) |
Role | Finance Director |
Correspondence Address | Stonelow Flat Farm Eastmoor Derbyshire S42 7DE |
Director Name | Ms Elizabeth Bell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(12 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 2003) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedarwood House 18 The Gateway Woking Surrey GU21 5SL |
Secretary Name | Mr David Huw Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2001(13 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 September 2001) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 25 Wingfield Close The Common Pontypridd CF37 4AB Wales |
Secretary Name | Mrs Gemma Jane Constance Aldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 January 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 54 Crown Street Harrow On The Hill Middlesex HA2 0HR |
Director Name | Mr Richard Charles Thompson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(14 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 11 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Marlborough Place London NW8 0PA |
Secretary Name | Mr Andrew Winship Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(14 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 11 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Mount Park Road Ealing London W5 2RS |
Director Name | Andrew Macgregor Mackenzie |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(14 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Broadwick Street London W1F 9QS |
Director Name | Anthony David Stanbury |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 October 2004) |
Role | Company Director |
Correspondence Address | Orchard Farm House Broughton Stockbridge Hampshire SO20 8DF |
Director Name | Graham John Edgerton |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(14 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 16 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Broadwick Street London W1F 9QS |
Secretary Name | Belinda Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(15 years after company formation) |
Appointment Duration | Resigned same day (resigned 28 April 2003) |
Role | Company Director |
Correspondence Address | 45 Reginald Road Northwood Middlesex HA6 1EF |
Secretary Name | Mark Richard Little |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(15 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 09 April 2013) |
Role | Accounatnt |
Correspondence Address | 57 Broadwick Street London W1F 9QS |
Secretary Name | Dilbina Manjit Kaur Atkar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(15 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 November 2012) |
Role | Finance Controller |
Correspondence Address | 57 Broadwick Street London W1F 9QS |
Director Name | Belinda Earl |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(16 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 January 2012) |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Broadwick Street London W1F 9QS |
Director Name | Mr Robert Alexander Asplin |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Broadwick Street London W1F 9QS |
Director Name | Mr Mark Nicholas Kennedy Aldridge |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Broadwick Street London W1F 9QS |
Director Name | Mr Nicholas Ian Burgess Sanders |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Broadwick Street London W1F 9QS |
Director Name | Miss Fiona Maria Timothy |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(25 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 26 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Broadwick Street London W1F 9QS |
Director Name | Mr Richard Leon Kozlowski |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(25 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 22 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Broadwick Street London W1F 9QS |
Registered Address | 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 1 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
24 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 February 2016 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 February 2015 | Director's details changed for Mr Colin Glen Henry on 25 February 2015 (2 pages) |
19 December 2014 | Registered office address changed from 57 Broadwick Street London W1F 9QS to 110 Cannon Street London EC4N 6EU on 19 December 2014 (2 pages) |
18 December 2014 | Appointment of a voluntary liquidator (1 page) |
18 December 2014 | Statement of affairs with form 4.19 (5 pages) |
3 December 2014 | Accounts for a dormant company made up to 1 March 2014 (8 pages) |
3 December 2014 | Accounts for a dormant company made up to 1 March 2014 (8 pages) |
11 August 2014 | Appointment of Mr Mark Nicholas Kennedy Aldridge as a director on 18 June 2014 (2 pages) |
8 August 2014 | Termination of appointment of Nicholas Ian Burgess Sanders as a director on 23 June 2014 (1 page) |
8 August 2014 | Termination of appointment of Richard Leon Kozlowski as a director on 22 July 2014 (1 page) |
8 August 2014 | Appointment of Mr Harminder Singh Atwal as a director on 22 July 2014 (2 pages) |
21 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-21
|
4 April 2014 | Termination of appointment of Fiona Timothy as a director (1 page) |
1 April 2014 | Registration of charge 022496770007 (52 pages) |
11 February 2014 | Termination of appointment of Graham Edgerton as a director (1 page) |
11 February 2014 | Termination of appointment of Mark Aldridge as a director (1 page) |
11 February 2014 | Termination of appointment of Robert Asplin as a director (1 page) |
11 February 2014 | Appointment of Mr Richard Leon Kozlowski as a director (2 pages) |
11 February 2014 | Appointment of Mr Colin Glen Henry as a director (2 pages) |
11 February 2014 | Appointment of Ms Fiona Maria Timothy as a director (2 pages) |
29 October 2013 | Accounts for a dormant company made up to 23 February 2013 (8 pages) |
5 September 2013 | Termination of appointment of Andrew Mackenzie as a director (1 page) |
1 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Director's details changed for Mr Robert Alexander Asplin on 7 June 2013 (2 pages) |
11 June 2013 | Director's details changed for Mr Robert Alexander Asplin on 7 June 2013 (2 pages) |
17 April 2013 | Termination of appointment of Mark Little as a secretary (1 page) |
16 April 2013 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
17 December 2012 | Termination of appointment of Dilbina Atkar as a secretary (1 page) |
17 December 2012 | Appointment of Mr Richard Meirion Warwick-Saunders as a secretary (1 page) |
10 December 2012 | Accounts for a dormant company made up to 28 February 2012 (8 pages) |
30 July 2012 | Director's details changed for Mr Robert Alexander Asplin on 14 June 2012 (2 pages) |
30 July 2012 | Director's details changed for Mr Nicholas Ian Burgess Sanders on 14 June 2012 (2 pages) |
30 July 2012 | Secretary's details changed for Mark Richard Little on 14 June 2012 (1 page) |
30 July 2012 | Director's details changed for Mark Nicholas Kennedy Aldridge on 14 June 2012 (2 pages) |
30 July 2012 | Secretary's details changed for Dilbina Manjit Kaur Atkar on 14 June 2012 (1 page) |
30 July 2012 | Director's details changed for Graham John Edgerton on 14 June 2012 (2 pages) |
30 July 2012 | Director's details changed for Andrew Macgregor Mackenzie on 14 June 2012 (2 pages) |
30 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2012 | Accounts for a dormant company made up to 28 February 2011 (8 pages) |
30 April 2012 | Appointment of Mr Nicholas Ian Burgess Sanders as a director (3 pages) |
24 April 2012 | Appointment of Mark Nicholas Kennedy Aldridge as a director (3 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
23 April 2012 | Appointment of Mr Robert Alexander Asplin as a director (3 pages) |
9 March 2012 | Termination of appointment of Belinda Earl as a director (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
10 September 2010 | Full accounts made up to 28 February 2010 (14 pages) |
12 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (7 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 March 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
9 December 2009 | Full accounts made up to 28 February 2009 (14 pages) |
29 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
24 April 2009 | Director's change of particulars / andrew mackenzie / 20/04/2009 (1 page) |
20 January 2009 | Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page) |
18 November 2008 | Accounting reference date shortened from 21/02/2009 to 31/01/2009 (1 page) |
3 July 2008 | Full accounts made up to 23 February 2008 (13 pages) |
2 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
22 November 2007 | Full accounts made up to 24 February 2007 (13 pages) |
17 September 2007 | Director's particulars changed (1 page) |
3 July 2007 | Return made up to 14/06/07; full list of members (3 pages) |
22 December 2006 | Full accounts made up to 25 February 2006 (13 pages) |
28 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
28 June 2006 | Location of register of members (1 page) |
20 December 2005 | Full accounts made up to 26 February 2005 (11 pages) |
18 July 2005 | Return made up to 14/06/05; full list of members (8 pages) |
13 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2005 | Director's particulars changed (1 page) |
20 December 2004 | Full accounts made up to 21 February 2004 (11 pages) |
2 November 2004 | Director resigned (1 page) |
13 August 2004 | Return made up to 14/06/04; full list of members
|
6 July 2004 | Secretary resigned (1 page) |
21 May 2004 | New director appointed (2 pages) |
16 December 2003 | New secretary appointed (2 pages) |
6 November 2003 | Secretary resigned (1 page) |
6 November 2003 | New secretary appointed (2 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
11 September 2003 | Return made up to 14/06/03; full list of members
|
16 August 2003 | Accounting reference date extended from 31/12/03 to 21/02/04 (1 page) |
24 June 2003 | New secretary appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
3 May 2003 | Registered office changed on 03/05/03 from: ibis 812 LIMITED 2 serjeants inn london EC4Y 1LT (1 page) |
1 May 2003 | New director appointed (2 pages) |
16 April 2003 | Particulars of mortgage/charge (108 pages) |
10 April 2003 | New director appointed (2 pages) |
2 April 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Director resigned (1 page) |
26 March 2003 | New secretary appointed (6 pages) |
26 March 2003 | Secretary resigned (2 pages) |
26 March 2003 | Registered office changed on 26/03/03 from: 57 broadwick street london W1V 1FU (2 pages) |
26 March 2003 | New director appointed (4 pages) |
20 March 2003 | Director resigned (1 page) |
18 March 2003 | Particulars of mortgage/charge (26 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Secretary resigned (1 page) |
20 December 2002 | Resolutions
|
30 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
22 July 2002 | Return made up to 14/06/02; full list of members (7 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
23 October 2001 | New secretary appointed (2 pages) |
11 September 2001 | Secretary resigned (1 page) |
28 July 2001 | Return made up to 14/06/01; full list of members (7 pages) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | New director appointed (2 pages) |
2 January 2001 | Director resigned (1 page) |
5 October 2000 | New secretary appointed (2 pages) |
14 July 2000 | Return made up to 14/06/00; full list of members (7 pages) |
8 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
23 May 2000 | New director appointed (2 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | New director appointed (2 pages) |
15 July 1999 | Return made up to 14/06/99; full list of members (6 pages) |
10 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
25 September 1998 | Company name changed coats viyella financial services LIMITED\certificate issued on 25/09/98 (2 pages) |
28 August 1998 | Full accounts made up to 31 December 1997 (11 pages) |
28 July 1998 | Director resigned (1 page) |
16 July 1998 | Return made up to 14/06/98; no change of members (4 pages) |
20 July 1997 | Return made up to 14/06/97; no change of members (6 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
19 December 1996 | Director resigned (1 page) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | Return made up to 14/06/96; full list of members (6 pages) |
12 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
17 July 1995 | Return made up to 14/06/95; no change of members (4 pages) |
29 April 1988 | Incorporation (12 pages) |