London
EC2M 7SH
Secretary Name | Robert Mungo John Haldane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 1998(8 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 17 November 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Director Name | Ms Elizabeth Field |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2003(13 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 17 November 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Director Name | Anthony Mark Edwards |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2008(18 years after company formation) |
Appointment Duration | 7 years, 7 months (closed 17 November 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Director Name | Mr Andrew Lang Sutch |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2008(18 years after company formation) |
Appointment Duration | 7 years, 7 months (closed 17 November 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Director Name | Mr John Theodore Bach |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 1996) |
Role | Solicitor |
Correspondence Address | 2 Elsworthy Terrace London NW3 3DR |
Director Name | Jill Yvonne Whitehouse |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 1996) |
Role | Solicitor |
Correspondence Address | 46 Clapham Common North Side London SW4 0AA |
Secretary Name | Jill Yvonne Whitehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 46 Clapham Common North Side London SW4 0AA |
Director Name | Desmond Michael David McCann |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 September 2003) |
Role | Solicitor |
Correspondence Address | 271 Walmer Road London W11 4EW |
Director Name | Richard Mark Ufland |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 October 1998) |
Role | Solicitor |
Correspondence Address | Brambers The Grove Radlett Hertfordshire WD7 7NF |
Secretary Name | Richard Mark Ufland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 October 1998) |
Role | Solicitor |
Correspondence Address | Brambers The Grove Radlett Hertfordshire WD7 7NF |
Registered Address | 1 Finsbury Circus London EC2M 7SH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Elizabeth Field 50.00% Ordinary |
---|---|
1 at £1 | Robert Mungo John Haldane 50.00% Ordinary |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | Application to strike the company off the register (3 pages) |
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
5 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
25 May 2012 | Director's details changed for Elizabeth Field on 25 May 2012 (2 pages) |
25 May 2012 | Director's details changed for Mr Andrew Lang Sutch on 25 May 2012 (2 pages) |
25 May 2012 | Director's details changed for Robert Mungo John Haldane on 25 May 2012 (2 pages) |
25 May 2012 | Secretary's details changed for Robert Mungo John Haldane on 25 May 2012 (1 page) |
25 May 2012 | Director's details changed for Anthony Mark Edwards on 25 May 2012 (2 pages) |
2 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (7 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
19 April 2011 | Registered office address changed from One St Pauls Churchyard London EC4M 8SH on 19 April 2011 (2 pages) |
29 March 2011 | Director's details changed for Elizabeth Field on 29 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Mr Andrew Lang Sutch on 29 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Anthony Mark Edwards on 29 March 2011 (2 pages) |
29 March 2011 | Director's details changed for Robert Mungo John Haldane on 29 March 2011 (2 pages) |
29 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (7 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
1 April 2010 | Annual return made up to 26 March 2010 (16 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
8 April 2009 | Return made up to 26/03/09; no change of members (5 pages) |
26 January 2009 | Resolutions
|
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
11 June 2008 | Return made up to 26/03/08; full list of members (4 pages) |
10 April 2008 | Director appointed andrew lang sutch (2 pages) |
10 April 2008 | Director appointed anthony mark edwards (2 pages) |
21 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 July 2007 | Return made up to 26/03/07; full list of members (7 pages) |
27 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
9 June 2006 | Return made up to 26/03/06; full list of members (7 pages) |
29 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
8 June 2005 | Return made up to 26/03/05; full list of members (7 pages) |
16 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Return made up to 26/03/04; full list of members (7 pages) |
8 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
7 April 2003 | Return made up to 26/03/03; full list of members (7 pages) |
22 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
4 April 2002 | Return made up to 26/03/02; full list of members
|
6 September 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
9 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
6 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
3 April 2000 | Return made up to 26/03/00; full list of members (6 pages) |
24 September 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
6 April 1999 | Return made up to 26/03/99; change of members
|
22 January 1999 | Memorandum and Articles of Association (7 pages) |
22 January 1999 | Resolutions
|
9 October 1998 | Director resigned (1 page) |
9 October 1998 | New secretary appointed;new director appointed (2 pages) |
25 September 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
22 April 1998 | Return made up to 26/03/98; no change of members (4 pages) |
2 October 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
10 April 1997 | Return made up to 26/03/97; full list of members (6 pages) |
29 November 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
4 June 1996 | Secretary resigned;director resigned (1 page) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | New secretary appointed;new director appointed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
16 April 1996 | Return made up to 26/03/96; no change of members (4 pages) |
5 April 1995 | Return made up to 26/03/95; full list of members (6 pages) |