25 Old Broad Street
London
EC2N 1HQ
Director Name | Mr Robin James Stewart |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2010(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 12 March 2015) |
Role | Tax Accountant |
Country of Residence | England |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Peter Ankers |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1993(2 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 July 2004) |
Role | Secretary |
Correspondence Address | 104 Meridian Place Marsh Wall London E14 9FF |
Director Name | Richard Eric Farr |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1993(2 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 June 1993) |
Role | Chartered Accountant |
Correspondence Address | Kingston House Vicarage Way Gerrards Cross Buckinghamshire SL9 8AS |
Director Name | Geoffrey Ronald Mayhill |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1993(2 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 13 October 2004) |
Role | Legal Advisor |
Correspondence Address | 33 Lawn Crescent Richmond Surrey TW9 3NS |
Director Name | Gary Allan Shaw |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 January 2001) |
Role | Secretary |
Correspondence Address | 63a Cambray Road London SW12 0ER |
Director Name | Juliet Mary Dearlove |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 June 2005) |
Role | Secretary |
Correspondence Address | Churchgate House 15 Churchgate Street Old Harlow Essex CM17 0JT |
Secretary Name | Juliet Mary Dearlove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 June 2005) |
Role | Secretary |
Correspondence Address | Churchgate House 15 Churchgate Street Old Harlow Essex CM17 0JT |
Director Name | Mr Stephen Andrew Jack |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 November 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Hunter Road West Wimbledon London SW20 8NZ |
Secretary Name | Maria Teresa De Freitas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 August 2008) |
Role | Company Director |
Correspondence Address | Flat 1 47 Lloyd Baker Street London WC1X 9AA |
Director Name | Andrew Keith Evans |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 August 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Simon Andrew Neville |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(16 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 May 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Woodman Waye Woking Surrey GU21 5SW |
Secretary Name | Alistair Charles Peel |
---|---|
Status | Resigned |
Appointed | 29 August 2008(17 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 March 2009) |
Role | Company Director |
Correspondence Address | 6 Deep Acres Amersham Bucks HP6 5NX |
Secretary Name | Nicola Challen |
---|---|
Status | Resigned |
Appointed | 13 March 2009(18 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 November 2012) |
Role | Company Director |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Prebon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1993(2 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 April 2001) |
Correspondence Address | Second Floor 155 Bishopsgate London EC2N 3DA |
Registered Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
100 at £1 | Fulton Prebon Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 March 2015 | Final Gazette dissolved following liquidation (1 page) |
12 March 2015 | Final Gazette dissolved following liquidation (1 page) |
12 December 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
12 December 2014 | Return of final meeting in a members' voluntary winding up (6 pages) |
4 December 2014 | Liquidators' statement of receipts and payments to 28 June 2014 (7 pages) |
4 December 2014 | Liquidators' statement of receipts and payments to 28 June 2014 (7 pages) |
4 December 2014 | Liquidators statement of receipts and payments to 28 June 2014 (7 pages) |
30 August 2013 | Liquidators statement of receipts and payments to 28 June 2013 (7 pages) |
30 August 2013 | Liquidators' statement of receipts and payments to 28 June 2013 (7 pages) |
30 August 2013 | Liquidators' statement of receipts and payments to 28 June 2013 (7 pages) |
27 November 2012 | Termination of appointment of Nicola Challen as a secretary on 15 November 2012 (1 page) |
27 November 2012 | Termination of appointment of Nicola Challen as a secretary on 15 November 2012 (1 page) |
4 September 2012 | Liquidators' statement of receipts and payments to 28 June 2012 (6 pages) |
4 September 2012 | Liquidators statement of receipts and payments to 28 June 2012 (6 pages) |
4 September 2012 | Liquidators' statement of receipts and payments to 28 June 2012 (6 pages) |
12 July 2011 | Appointment of a voluntary liquidator (1 page) |
12 July 2011 | Declaration of solvency (3 pages) |
12 July 2011 | Appointment of a voluntary liquidator (1 page) |
12 July 2011 | Resolutions
|
12 July 2011 | Declaration of solvency (3 pages) |
12 July 2011 | Appointment of a voluntary liquidator (1 page) |
12 July 2011 | Resolutions
|
12 July 2011 | Appointment of a voluntary liquidator (1 page) |
16 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders Statement of capital on 2011-03-16
|
16 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders Statement of capital on 2011-03-16
|
8 October 2010 | Accounts made up to 31 December 2009 (3 pages) |
8 October 2010 | Accounts made up to 31 December 2009 (3 pages) |
20 August 2010 | Appointment of Mr Robin James Stewart as a director (2 pages) |
20 August 2010 | Termination of appointment of Andrew Evans as a director (1 page) |
20 August 2010 | Termination of appointment of Andrew Evans as a director (1 page) |
20 August 2010 | Appointment of Mr Robin James Stewart as a director (2 pages) |
16 August 2010 | Director's details changed for Paul Richard Mainwaring on 29 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Paul Richard Mainwaring on 29 June 2010 (2 pages) |
5 July 2010 | Resolutions
|
5 July 2010 | Resolutions
|
17 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Secretary's details changed for Nicola Challen on 16 March 2010 (1 page) |
16 March 2010 | Director's details changed for Paul Richard Mainwaring on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Andrew Keith Evans on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Andrew Keith Evans on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Paul Richard Mainwaring on 16 March 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Nicola Challen on 16 March 2010 (1 page) |
10 September 2009 | Accounts made up to 31 December 2008 (3 pages) |
10 September 2009 | Accounts made up to 31 December 2008 (3 pages) |
17 April 2009 | Secretary appointed nicola challen (1 page) |
17 April 2009 | Secretary appointed nicola challen (1 page) |
17 April 2009 | Appointment terminated secretary alistair peel (1 page) |
17 April 2009 | Appointment terminated secretary alistair peel (1 page) |
17 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
17 February 2009 | Return made up to 15/02/09; full list of members (3 pages) |
1 September 2008 | Secretary appointed alistair charles peel (1 page) |
1 September 2008 | Appointment terminated secretary maria de freitas (1 page) |
1 September 2008 | Secretary appointed alistair charles peel (1 page) |
1 September 2008 | Appointment terminated secretary maria de freitas (1 page) |
29 May 2008 | Appointment terminated director simon neville (1 page) |
29 May 2008 | Appointment terminated director simon neville (1 page) |
27 May 2008 | Accounts made up to 31 December 2007 (3 pages) |
27 May 2008 | Accounts made up to 31 December 2007 (3 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from cable house 54-62 new broad street london EC2M 1ST (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from cable house 54-62 new broad street london EC2M 1ST (1 page) |
18 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
8 January 2008 | Secretary's particulars changed (1 page) |
8 January 2008 | Secretary's particulars changed (1 page) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
22 August 2007 | Accounts made up to 31 December 2006 (3 pages) |
22 August 2007 | Accounts made up to 31 December 2006 (3 pages) |
15 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
15 March 2007 | Return made up to 15/02/07; full list of members (2 pages) |
11 December 2006 | New director appointed (4 pages) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | New director appointed (4 pages) |
11 December 2006 | Director resigned (1 page) |
4 November 2006 | Accounts made up to 31 December 2005 (3 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (3 pages) |
13 July 2006 | Secretary's particulars changed (1 page) |
13 July 2006 | Secretary's particulars changed (1 page) |
21 February 2006 | Return made up to 15/02/06; full list of members (2 pages) |
21 February 2006 | Return made up to 15/02/06; full list of members (2 pages) |
21 July 2005 | New secretary appointed (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | New secretary appointed (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Secretary resigned (1 page) |
14 June 2005 | Accounts made up to 31 December 2004 (2 pages) |
14 June 2005 | Accounts made up to 31 December 2004 (2 pages) |
16 February 2005 | Return made up to 15/02/05; full list of members (3 pages) |
16 February 2005 | Return made up to 15/02/05; full list of members (3 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (2 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (2 pages) |
20 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
20 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: cable house 54-62 new broad street london EC2M 1ST (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: cable house 54-62 new broad street london EC2M 1ST (1 page) |
3 November 2004 | New director appointed (3 pages) |
3 November 2004 | New director appointed (3 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: hill house heron square richmond surrey TW9 1EP (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: hill house heron square richmond surrey TW9 1EP (1 page) |
4 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
4 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
4 February 2004 | Accounts made up to 31 March 2003 (2 pages) |
4 February 2004 | Accounts made up to 31 March 2003 (2 pages) |
14 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
14 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: 2ND floor, 155, bishopsgate, london, EC2N 3DA. (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: 2ND floor, 155, bishopsgate, london, EC2N 3DA. (1 page) |
11 March 2002 | Return made up to 21/02/02; full list of members (7 pages) |
11 March 2002 | Return made up to 21/02/02; full list of members (7 pages) |
24 January 2002 | Accounts made up to 31 March 2001 (2 pages) |
24 January 2002 | Accounts made up to 31 March 2001 (2 pages) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | New secretary appointed;new director appointed (2 pages) |
11 April 2001 | New secretary appointed;new director appointed (2 pages) |
11 April 2001 | Secretary resigned (1 page) |
23 March 2001 | Return made up to 21/02/01; full list of members (7 pages) |
23 March 2001 | Return made up to 21/02/01; full list of members (7 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
30 January 2001 | Accounts made up to 31 March 2000 (2 pages) |
30 January 2001 | Accounts made up to 31 March 2000 (2 pages) |
28 February 2000 | Return made up to 21/02/00; full list of members (7 pages) |
28 February 2000 | Return made up to 21/02/00; full list of members (7 pages) |
31 January 2000 | Accounts made up to 31 March 1999 (2 pages) |
31 January 2000 | Accounts made up to 31 March 1999 (2 pages) |
23 January 2000 | Accounting reference date extended from 30/03/00 to 31/03/00 (1 page) |
23 January 2000 | Accounting reference date extended from 30/03/00 to 31/03/00 (1 page) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
4 November 1999 | Director's particulars changed (2 pages) |
4 November 1999 | Director's particulars changed (2 pages) |
15 June 1999 | Resolutions
|
15 June 1999 | Resolutions
|
24 March 1999 | Return made up to 21/02/99; full list of members (7 pages) |
24 March 1999 | Return made up to 21/02/99; full list of members (7 pages) |
9 February 1999 | Accounting reference date extended from 30/09/98 to 30/03/99 (1 page) |
9 February 1999 | Accounting reference date extended from 30/09/98 to 30/03/99 (1 page) |
26 July 1998 | Accounts made up to 30 September 1997 (2 pages) |
26 July 1998 | Accounts made up to 30 September 1997 (2 pages) |
18 March 1998 | Return made up to 21/02/98; no change of members (6 pages) |
18 March 1998 | Return made up to 21/02/98; no change of members (6 pages) |
16 January 1998 | Director's particulars changed (1 page) |
16 January 1998 | Director's particulars changed (1 page) |
21 July 1997 | Accounts made up to 30 September 1996 (2 pages) |
21 July 1997 | Accounts made up to 30 September 1996 (2 pages) |
17 March 1997 | Return made up to 21/02/97; no change of members
|
17 March 1997 | Return made up to 21/02/97; no change of members
|
2 August 1996 | Accounts made up to 30 September 1995 (2 pages) |
2 August 1996 | Accounts made up to 30 September 1995 (2 pages) |
4 March 1996 | Director's particulars changed (2 pages) |
4 March 1996 | Director's particulars changed (2 pages) |
4 March 1996 | Return made up to 21/02/96; full list of members (11 pages) |
4 March 1996 | Return made up to 21/02/96; full list of members (11 pages) |
24 July 1995 | Accounts made up to 30 September 1994 (2 pages) |
24 July 1995 | Accounts made up to 30 September 1994 (2 pages) |
14 March 1995 | Return made up to 21/02/95; full list of members (8 pages) |
14 March 1995 | Return made up to 21/02/95; full list of members (8 pages) |
20 July 1994 | Accounts made up to 30 September 1993 (2 pages) |
20 July 1994 | Accounts made up to 30 September 1993 (2 pages) |
20 May 1993 | Accounts made up to 30 September 1992 (2 pages) |
20 May 1993 | Accounts made up to 30 September 1992 (2 pages) |
20 March 1992 | Company name changed\certificate issued on 20/03/92 (1 page) |
20 March 1992 | Company name changed\certificate issued on 20/03/92 (1 page) |
12 September 1991 | Resolutions
|
12 September 1991 | Resolutions
|
11 September 1991 | Accounts made up to 31 August 1991 (2 pages) |
11 September 1991 | Accounts made up to 31 August 1991 (2 pages) |
21 February 1991 | Incorporation (21 pages) |
21 February 1991 | Incorporation (21 pages) |