London
EC2M 4PL
Director Name | Mr William John Oram |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Status | Closed |
Appointed | 28 April 2004(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 27 August 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC4M 2PL |
Director Name | John Patrick Begley |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 27 August 2008) |
Role | Accountant |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 April 1999(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 27 August 2008) |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Mr Christopher John Brownlees |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 October 1999) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 12 Luttrell Avenue Putney London SW15 6PF |
Director Name | Mr Gary Anthony Burke |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1993) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Markham Square London SW3 4UY |
Director Name | Mr Gerard John Mytton Downes |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 April 1994) |
Role | Insurance Broker |
Correspondence Address | Herrington House Whiteparish Salisbury SP5 2RD |
Director Name | Mr Allan John Henry Hodder |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 October 1999) |
Role | Insurance Broker |
Correspondence Address | 39 Grenfell Road Stoneygate Leicester Leicestershire LE2 2PA |
Director Name | Mr Julian Guy Yonge Radcliffe |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 June 1999) |
Role | Lloyds Broker |
Country of Residence | England |
Correspondence Address | 32 Brynmaer Road Battersea London SW11 4EW |
Secretary Name | Anthony Peter Dawe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 64 Grosvenor Road Langley Vale Epsom Downs Surrey KT18 6JB |
Secretary Name | Michael David Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 May 1997) |
Role | Company Director |
Correspondence Address | 29 Tomswood Road Chigwell Essex IG7 5QR |
Secretary Name | Patricia Margaret Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 April 1999) |
Role | Company Director |
Correspondence Address | Inshriach Back Lane Bucks Horn Oak Surrey GU10 4LW |
Director Name | John Lawrence Hill |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2005) |
Role | Chmn Management Services |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | David Neil Wall |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 April 2004) |
Role | Chartered Accountant |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Duncan Patrick Nicholson Hope |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 2007) |
Role | Solicitor |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Registered Address | 8 Devonshire Square London EC2M 4PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2008 | Application for striking-off (1 page) |
18 January 2008 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
11 September 2007 | Return made up to 12/08/07; full list of members (7 pages) |
18 April 2007 | Director resigned (1 page) |
4 October 2006 | Return made up to 12/08/06; full list of members (7 pages) |
31 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
27 February 2006 | New director appointed (4 pages) |
27 February 2006 | New director appointed (4 pages) |
24 January 2006 | Director resigned (1 page) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
12 September 2005 | Return made up to 12/08/05; full list of members (7 pages) |
7 October 2004 | Return made up to 12/08/04; full list of members (7 pages) |
16 August 2004 | Registered office changed on 16/08/04 from: orbital house 20 eastern road romford essex RM1 3DP (1 page) |
16 August 2004 | Full accounts made up to 31 December 2003 (9 pages) |
10 June 2004 | New director appointed (6 pages) |
21 May 2004 | Director resigned (1 page) |
21 January 2004 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
2 October 2003 | Return made up to 12/08/03; full list of members (7 pages) |
7 September 2003 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
1 May 2003 | Director's particulars changed (1 page) |
1 May 2003 | Director's particulars changed (1 page) |
29 April 2003 | Director's particulars changed (1 page) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
25 September 2002 | Return made up to 12/08/02; full list of members (7 pages) |
31 July 2002 | New director appointed (5 pages) |
11 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
20 September 2001 | New director appointed (5 pages) |
27 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
6 September 2000 | Return made up to 12/08/00; full list of members (9 pages) |
4 February 2000 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
4 February 2000 | Resolutions
|
4 February 2000 | Resolutions
|
25 October 1999 | Director resigned (1 page) |
12 October 1999 | New director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
24 September 1999 | Location of register of members (1 page) |
24 September 1999 | Return made up to 12/08/99; no change of members (7 pages) |
18 August 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: lloyds chambers 1 portsoken street london E1 8DF (1 page) |
22 July 1999 | Secretary's particulars changed (1 page) |
25 June 1999 | Secretary's particulars changed (1 page) |
18 May 1999 | New secretary appointed (2 pages) |
29 April 1999 | Secretary resigned (1 page) |
2 March 1999 | Full accounts made up to 31 December 1997 (7 pages) |
16 November 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
27 August 1998 | Return made up to 12/08/98; full list of members (7 pages) |
9 December 1997 | Secretary's particulars changed (1 page) |
22 August 1997 | Return made up to 12/08/97; full list of members (7 pages) |
6 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | New secretary appointed (2 pages) |
27 August 1996 | Return made up to 12/08/96; full list of members (7 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
8 September 1995 | Return made up to 12/08/95; full list of members (16 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (18 pages) |
23 September 1994 | Full accounts made up to 31 December 1993 (18 pages) |
15 August 1994 | New secretary appointed (2 pages) |
6 June 1994 | Director resigned (2 pages) |
27 April 1994 | Director resigned (2 pages) |
25 August 1993 | Return made up to 12/08/93; full list of members
|
10 May 1993 | Full accounts made up to 31 December 1992 (16 pages) |
2 September 1992 | Return made up to 12/08/92; no change of members (6 pages) |
28 May 1992 | Full accounts made up to 31 December 1991 (15 pages) |
5 September 1991 | Full accounts made up to 31 December 1990 (15 pages) |
22 November 1990 | Director resigned (2 pages) |
14 September 1990 | Registered office changed on 14/09/90 from: 10 norwich street london EC4A 1BD (2 pages) |
29 August 1990 | Resolutions
|
23 August 1990 | Secretary resigned;new secretary appointed (3 pages) |