London
EC2N 1AD
Director Name | Aijaz Mirza |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1991(2 years, 11 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 18 September 2008) |
Role | Finance Director |
Correspondence Address | 4 Felix Manor Old Perry Street Chislehurst Kent BR7 6PL |
Director Name | Mr Nigel Kenneth Lamboll Webb |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1991(2 years, 11 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 18 September 2008) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Cottage Cheriton Alresford Hampshire SO24 0QD |
Secretary Name | Aijaz Mirza |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1991(2 years, 11 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 18 September 2008) |
Role | Company Director |
Correspondence Address | 4 Felix Manor Old Perry Street Chislehurst Kent BR7 6PL |
Director Name | Mr Andrew Joseph Duggan |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 April 1999) |
Role | Insurance Broker |
Correspondence Address | Roundabout House 62 Canterbury Road Herne Bay Kent CT6 5DF |
Director Name | Mr John Elliott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 April 1999) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 26 Cleveland Drive Westcliff On Sea Essex SS0 0SU |
Director Name | Mr Andrew John Ellison |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 April 1999) |
Role | Insurance Broker |
Correspondence Address | The Old Post Office The Street Goodnestone Kent CT3 1PG |
Director Name | Mr Simon Francis Darcy Knight |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 April 1999) |
Role | Insurance Broker |
Correspondence Address | Denwood 318 Canterbury Road Densole Folkestone Kent CT18 7BB |
Director Name | Mr Edward Georges Rossdale |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 March 1999) |
Role | Insurance Broker |
Correspondence Address | 20 Lansdowne Crescent London W11 2NS |
Director Name | Michael Roderic Barlow |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 February 1999) |
Role | Insurance Broker |
Correspondence Address | 38 Moore Park Road Fulham London SW6 4PP |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,536,928 |
Net Worth | £1,652,912 |
Cash | £2,836,343 |
Current Liabilities | £145,930 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
18 September 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2008 | Liquidators statement of receipts and payments to 11 September 2008 (5 pages) |
18 June 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 April 2008 | Liquidators statement of receipts and payments to 11 September 2008 (6 pages) |
23 September 2007 | Liquidators statement of receipts and payments (5 pages) |
23 March 2007 | Liquidators statement of receipts and payments (5 pages) |
12 October 2006 | Liquidators statement of receipts and payments (5 pages) |
3 April 2006 | Liquidators statement of receipts and payments (5 pages) |
20 September 2005 | Liquidators statement of receipts and payments (5 pages) |
23 March 2005 | Liquidators statement of receipts and payments (5 pages) |
17 September 2004 | Liquidators statement of receipts and payments (5 pages) |
24 March 2004 | Liquidators statement of receipts and payments (6 pages) |
2 October 2003 | Liquidators statement of receipts and payments (5 pages) |
25 September 2002 | Registered office changed on 25/09/02 from: 9 saint clare street london EC3N 1LQ (1 page) |
17 September 2002 | Appointment of a voluntary liquidator (1 page) |
17 September 2002 | Resolutions
|
17 September 2002 | Declaration of solvency (3 pages) |
17 July 2002 | Group of companies' accounts made up to 30 September 2001 (27 pages) |
1 November 2001 | Group of companies' accounts made up to 30 September 2000 (29 pages) |
30 July 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
4 July 2001 | Return made up to 01/07/01; full list of members (9 pages) |
14 July 2000 | Return made up to 01/07/00; change of members
|
30 May 2000 | Registered office changed on 30/05/00 from: william byas house 14-18 st.clare street london EC3N 1JX (1 page) |
18 May 2000 | Full group accounts made up to 30 September 1999 (35 pages) |
13 August 1999 | Return made up to 01/07/99; change of members (12 pages) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
9 May 1999 | Director resigned (1 page) |
9 May 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
30 July 1998 | Return made up to 01/07/98; full list of members (17 pages) |
20 July 1998 | Full group accounts made up to 31 March 1998 (38 pages) |
3 August 1997 | Return made up to 01/07/97; full list of members
|
30 July 1997 | Full group accounts made up to 31 March 1997 (37 pages) |
11 October 1996 | Memorandum and Articles of Association (24 pages) |
6 September 1996 | Return made up to 01/07/96; full list of members (16 pages) |
23 July 1996 | Resolutions
|
20 February 1996 | Ad 26/01/96--------- £ si [email protected]=1000 £ ic 788833/789833 (2 pages) |
13 September 1995 | Return made up to 01/07/95; full list of members (24 pages) |
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|
12 July 1995 | Full group accounts made up to 31 March 1995 (36 pages) |
18 May 1995 | Ad 25/04/95--------- £ si [email protected]=4000 £ ic 784833/788833 (2 pages) |
9 January 1994 | New director appointed (2 pages) |
4 September 1992 | Return made up to 01/07/92; full list of members (10 pages) |
19 April 1990 | Ad 16/03/90--------- £ si [email protected]=16500 £ ic 736917/753417 (8 pages) |
3 August 1989 | Resolutions
|
1 August 1989 | Wd 28/07/89 ad 28/06/89--------- £ si [email protected]=707075 £ ic 29842/736917 (2 pages) |
31 July 1989 | Memorandum and Articles of Association (21 pages) |
27 July 1989 | Resolutions
|
27 July 1989 | Wd 24/07/89 ad 20/06/89-28/06/89 £ si [email protected]=29840 £ ic 2/29842 (2 pages) |
10 December 1988 | New secretary appointed (4 pages) |
27 July 1988 | Incorporation (22 pages) |