Felsted
Essex
CM6 3DR
Director Name | Mr George William Fitzsimons |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2012(22 years after company formation) |
Appointment Duration | 5 months, 4 weeks (closed 18 September 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Secretary Name | Charles Taylor Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 January 2011(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 18 September 2012) |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Francis Nigel Marjoribanks |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 02 July 2004) |
Role | Accountant |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Keith Robertson Rayment |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 26 January 2007) |
Role | Company Director |
Correspondence Address | 195 Pettits Lane Romford Essex RM1 4DX |
Director Name | Michael John Graham Stephens |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 December 2003) |
Role | Insurance & Reinsurance Claims |
Correspondence Address | Shaynee 61 The Avenue Cheam Sutton Surrey SM2 7QE |
Secretary Name | John Lawrence Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(2 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 04 February 2003) |
Role | Company Director |
Correspondence Address | Bramley Farm House Romford Road Pembury Tunbridge Wells Kent TN2 4BA |
Director Name | Mr Peter Arthur Clarke |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(14 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 June 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Westcar Lane Walton On Thames Surrey KT12 5ES |
Director Name | Mr Vincent Paul Wooding |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(14 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 July 2007) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | The Cottage Hillwood Close Hutton Brentwood Essex CM13 2PE |
Director Name | Mr Peter Donald Greenslade |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 November 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Woodedge Cottage Bolney Road Henley On Thames Oxfordshire RG9 3NT |
Director Name | Mr Thomas David Jennings |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(17 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 October 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Commonwood Cottage Common Wood Kings Langley Hertfordshire WD4 9BA |
Director Name | Mr Timothy Roger Riddell |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 November 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Hollies New Barn Kent DA3 7HU |
Secretary Name | Robert Arthur Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 January 2011) |
Role | Company Director |
Correspondence Address | 14 Coulsdon Rise Coulsdon Surrey CR5 2SA |
Director Name | Michael Edwin Peachey |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(19 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 March 2010) |
Role | Claims Consultant |
Country of Residence | England |
Correspondence Address | Sea Whispers 31 Cassel Avenue Branksome Park Poole Dorset BH13 6JD |
Director Name | Mr Keith Towers |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(19 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 30 July 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 65 Harestone Lane Caterham Surrey CR3 6AL |
Director Name | Mr Clive Stuart Oliver |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 173 Landells Road London SE22 9PN |
Director Name | Mr Ivan John Keane |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(22 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 July 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 July 2004) |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2004(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 May 2009) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Standard House 12-13 Essex Street London WC2R 3AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100 at £1 | Axiom Financing LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 August 2012 | Termination of appointment of Ivan Keane as a director (1 page) |
28 August 2012 | Termination of appointment of Ivan John Keane as a director on 16 July 2012 (1 page) |
6 August 2012 | Appointment of Mr Ivan John Keane as a director on 16 July 2012 (3 pages) |
6 August 2012 | Appointment of Mr Ivan John Keane as a director (3 pages) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2012 | Application to strike the company off the register (3 pages) |
29 May 2012 | Application to strike the company off the register (3 pages) |
12 April 2012 | Appointment of Mr George William Fitzsimons as a director (2 pages) |
12 April 2012 | Termination of appointment of Clive Stuart Oliver as a director on 23 March 2012 (1 page) |
12 April 2012 | Appointment of Mr George William Fitzsimons as a director on 23 March 2012 (2 pages) |
12 April 2012 | Termination of appointment of Clive Oliver as a director (1 page) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders Statement of capital on 2012-02-06
|
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders Statement of capital on 2012-02-06
|
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders Statement of capital on 2012-02-06
|
27 January 2012 | Statement of capital on 27 January 2012
|
27 January 2012 | Statement of capital on 27 January 2012
|
24 January 2012 | Solvency statement dated 30/12/11 (1 page) |
24 January 2012 | Resolutions
|
24 January 2012 | Statement by directors (1 page) |
24 January 2012 | Solvency Statement dated 30/12/11 (1 page) |
24 January 2012 | Statement by Directors (1 page) |
24 January 2012 | Resolutions
|
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
7 February 2011 | Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages) |
7 February 2011 | Termination of appointment of Robert Bird as a secretary (2 pages) |
7 February 2011 | Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages) |
7 February 2011 | Termination of appointment of Robert Bird as a secretary (2 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
10 August 2010 | Appointment of Mr Clive Stuart Oliver as a director (3 pages) |
10 August 2010 | Termination of appointment of Keith Towers as a director (2 pages) |
10 August 2010 | Termination of appointment of Keith Towers as a director (2 pages) |
10 August 2010 | Appointment of Mr Clive Stuart Oliver as a director (3 pages) |
17 March 2010 | Appointment of Stephen Card as a director (3 pages) |
17 March 2010 | Termination of appointment of Michael Peachey as a director (2 pages) |
17 March 2010 | Appointment of Stephen Card as a director (3 pages) |
17 March 2010 | Termination of appointment of Michael Peachey as a director (2 pages) |
3 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Auditor's resignation (1 page) |
11 January 2010 | Auditor's resignation (1 page) |
5 January 2010 | Registered office address changed from International House 1 st Katharines Way London E1W 1UT on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 5 January 2010 (1 page) |
20 December 2009 | Appointment of Michael Edwin Peachey as a director (3 pages) |
20 December 2009 | Appointment of Mr Keith Towers as a director (3 pages) |
20 December 2009 | Termination of appointment of Peter Greenslade as a director (2 pages) |
20 December 2009 | Termination of appointment of Timothy Riddell as a director (2 pages) |
20 December 2009 | Appointment of Mr Keith Towers as a director (3 pages) |
20 December 2009 | Termination of appointment of Timothy Riddell as a director (2 pages) |
20 December 2009 | Appointment of Michael Edwin Peachey as a director (3 pages) |
20 December 2009 | Termination of appointment of Peter Greenslade as a director (2 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from lloyds chambers 1 portsoken street london E1 8BT (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from lloyds chambers 1 portsoken street london E1 8BT (1 page) |
4 June 2009 | Full accounts made up to 31 December 2007 (13 pages) |
4 June 2009 | Full accounts made up to 31 December 2007 (13 pages) |
21 May 2009 | Appointment Terminated Secretary a g secretarial LIMITED (1 page) |
21 May 2009 | Appointment terminated secretary a g secretarial LIMITED (1 page) |
18 May 2009 | Secretary appointed robert bird (2 pages) |
18 May 2009 | Secretary appointed robert bird (2 pages) |
17 March 2009 | Resolutions
|
17 March 2009 | Resolutions
|
11 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
11 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
9 September 2008 | Company name changed keith rayment & associates LIMITED\certificate issued on 09/09/08 (4 pages) |
9 September 2008 | Company name changed keith rayment & associates LIMITED\certificate issued on 09/09/08 (4 pages) |
21 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
21 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | New director appointed (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
7 June 2007 | Full accounts made up to 31 December 2006 (10 pages) |
7 June 2007 | Full accounts made up to 31 December 2006 (10 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: lloyds chambers 1 portsoken street london E1 8DF (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: lloyds chambers 1 portsoken street london E1 8DF (1 page) |
2 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
2 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
28 September 2006 | Full accounts made up to 31 December 2005 (10 pages) |
28 September 2006 | Full accounts made up to 31 December 2005 (10 pages) |
15 May 2006 | Return made up to 01/02/06; full list of members (3 pages) |
15 May 2006 | Return made up to 01/02/06; full list of members (3 pages) |
10 May 2006 | Location of register of members (1 page) |
10 May 2006 | Location of register of members (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
7 April 2005 | Return made up to 01/02/05; full list of members (3 pages) |
7 April 2005 | Return made up to 01/02/05; full list of members (3 pages) |
18 March 2005 | Director's particulars changed (1 page) |
18 March 2005 | Director's particulars changed (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: orbital house 20 eastern road romford essex RM1 3DP (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: orbital house 20 eastern road romford essex RM1 3DP (1 page) |
8 March 2005 | New director appointed (3 pages) |
8 March 2005 | New director appointed (3 pages) |
8 March 2005 | New director appointed (3 pages) |
8 March 2005 | New director appointed (3 pages) |
17 February 2005 | Location of register of members (1 page) |
17 February 2005 | Location of register of members (1 page) |
8 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | New secretary appointed (2 pages) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Secretary resigned (1 page) |
6 July 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
6 July 2004 | Accounts made up to 31 December 2003 (3 pages) |
31 March 2004 | Return made up to 01/02/04; full list of members (6 pages) |
31 March 2004 | Return made up to 01/02/04; full list of members (6 pages) |
11 January 2004 | Director resigned (1 page) |
11 January 2004 | Director resigned (1 page) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
4 November 2003 | Accounts made up to 31 December 2002 (3 pages) |
6 May 2003 | Director's particulars changed (1 page) |
6 May 2003 | Director's particulars changed (1 page) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
14 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
31 October 2002 | Accounts made up to 31 December 2001 (3 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
9 March 2002 | Return made up to 01/02/02; full list of members (7 pages) |
9 March 2002 | Return made up to 01/02/02; full list of members (7 pages) |
29 October 2001 | Accounts made up to 31 December 2000 (3 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
28 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
28 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
26 October 2000 | Accounts made up to 31 December 1999 (3 pages) |
26 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
3 March 2000 | Resolutions
|
3 March 2000 | Resolutions
|
3 March 2000 | Resolutions
|
3 March 2000 | Resolutions
|
29 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
29 February 2000 | Director's particulars changed (1 page) |
29 February 2000 | Director's particulars changed (1 page) |
29 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
23 February 2000 | Registered office changed on 23/02/00 from: 8 devonshire square london EC2M 4PL. (1 page) |
23 February 2000 | Registered office changed on 23/02/00 from: 8 devonshire square london EC2M 4PL. (1 page) |
4 February 2000 | Accounts made up to 31 December 1998 (3 pages) |
4 February 2000 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
28 September 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
28 September 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
1 March 1999 | Return made up to 01/02/99; full list of members (7 pages) |
1 March 1999 | Return made up to 01/02/99; full list of members (7 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
12 February 1998 | Return made up to 01/02/98; full list of members (7 pages) |
12 February 1998 | Return made up to 01/02/98; full list of members (7 pages) |
9 December 1997 | Auditor's resignation (1 page) |
9 December 1997 | Auditor's resignation (1 page) |
2 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
19 February 1997 | Return made up to 01/02/97; full list of members (7 pages) |
19 February 1997 | Return made up to 01/02/97; full list of members (7 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
1 March 1996 | Return made up to 01/02/96; full list of members (6 pages) |
1 March 1996 | Return made up to 01/02/96; full list of members (6 pages) |
10 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
10 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
21 April 1995 | Director's particulars changed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
3 November 1994 | Full accounts made up to 31 December 1993 (11 pages) |
3 November 1994 | Full accounts made up to 31 December 1993 (11 pages) |
10 September 1993 | Resolutions
|
10 September 1993 | Resolutions
|
3 September 1993 | Full accounts made up to 31 December 1992 (11 pages) |
3 September 1993 | Full accounts made up to 31 December 1992 (11 pages) |
25 September 1992 | Full accounts made up to 31 December 1991 (11 pages) |
25 September 1992 | Full accounts made up to 31 December 1991 (11 pages) |
4 November 1991 | Full accounts made up to 31 December 1990 (11 pages) |
4 November 1991 | Full accounts made up to 31 December 1990 (11 pages) |
17 August 1990 | Memorandum and Articles of Association (7 pages) |
17 August 1990 | Memorandum and Articles of Association (7 pages) |
16 August 1990 | Resolutions
|
13 July 1990 | Ad 08/06/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 July 1990 | Ad 08/06/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 March 1990 | Incorporation (9 pages) |
5 March 1990 | Incorporation (9 pages) |