Fleet Place
London
EC4M 7WS
Director Name | Miriam Best |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2011(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 22 November 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Jeremy Leonard Cohen |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2015(24 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 22 November 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 October 2005(14 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 22 November 2016) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Anthony Ernest Alexander |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(2 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 September 2000) |
Role | Solicitor |
Correspondence Address | 14 Mecklenburgh Square London WC1N 2AD |
Director Name | Miss Monica Ann Blake |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 October 1995) |
Role | Solicitor |
Correspondence Address | Cherry Tree House 5 The Drive Fordington Road London N6 |
Director Name | Penelope Ann Davies |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(2 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 21 September 2000) |
Role | Solicitor |
Correspondence Address | Nether Hall Pakenham Suffolk IP31 2LG |
Director Name | Gerald Michael Tisdall |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(2 years after company formation) |
Appointment Duration | 4 years (resigned 01 April 1997) |
Role | Solicitor |
Correspondence Address | 32 London Road Shenley Hertfordshire |
Director Name | Clive Jenkins |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 June 2000) |
Role | Solicitor |
Correspondence Address | 66 St Johns Road Isleworth Middlesex TW7 6NW |
Director Name | Stephen John Ashworth |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(16 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 12 April 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Miriam Best |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(19 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 February 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Andrew Jonathan Bedford |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 June 2014) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Matthew Nicholas Jones |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 March 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Finsquare Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1993(2 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 18 October 2005) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DWS Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2000(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 April 2007) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Website | snrdenton.com |
---|---|
Telephone | 024 23141621 |
Telephone region | Coventry |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Dentons Nominees Ukmea LTD 100.00% Ordinary |
---|
Latest Accounts | 12 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 12 March |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2016 | Resolutions
|
24 August 2016 | Application to strike the company off the register (3 pages) |
10 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
25 November 2015 | Accounts for a dormant company made up to 12 March 2015 (2 pages) |
15 May 2015 | Director's details changed for Mr Jeremy Leonard Cohen on 16 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr Jeremy Leonard Cohen as a director on 15 March 2015 (2 pages) |
27 March 2015 | Termination of appointment of Matthew Nicholas Jones as a director on 14 March 2015 (1 page) |
11 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
15 December 2014 | Accounts for a dormant company made up to 12 March 2014 (2 pages) |
26 June 2014 | Termination of appointment of Andrew Bedford as a director (1 page) |
19 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
18 November 2013 | Accounts for a dormant company made up to 12 March 2013 (2 pages) |
11 April 2013 | Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages) |
19 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (6 pages) |
23 November 2012 | Appointment of Mr Matthew Jones as a director (2 pages) |
19 November 2012 | Accounts for a dormant company made up to 12 March 2012 (2 pages) |
9 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Accounts for a dormant company made up to 12 March 2011 (2 pages) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Director's details changed for Miriam Best on 4 February 2011 (2 pages) |
8 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Director's details changed for Miriam Best on 4 February 2011 (2 pages) |
7 March 2011 | Termination of appointment of Miriam Best as a director (1 page) |
14 February 2011 | Appointment of Andrew James Bedford as a director (3 pages) |
7 February 2011 | Appointment of Miriam Best as a director (2 pages) |
7 February 2011 | Appointment of Miriam Best as a director (2 pages) |
12 January 2011 | Accounts for a dormant company made up to 12 March 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Dws Secretaries Limited on 30 September 2010 (2 pages) |
12 April 2010 | Termination of appointment of Stephen Ashworth as a director (1 page) |
30 March 2010 | Director's details changed for Penelope Ann Davies on 1 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Penelope Ann Davies on 1 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages) |
29 March 2010 | Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages) |
5 February 2010 | Accounts for a dormant company made up to 12 March 2009 (2 pages) |
5 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
17 November 2008 | Accounts for a dormant company made up to 12 March 2008 (2 pages) |
25 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
5 December 2007 | Accounts for a dormant company made up to 12 March 2007 (2 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
30 April 2007 | Director resigned (1 page) |
29 April 2007 | Resolutions
|
8 March 2007 | Secretary's particulars changed (1 page) |
8 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
20 October 2006 | Accounts for a dormant company made up to 12 March 2006 (2 pages) |
25 April 2006 | Return made up to 04/03/06; full list of members (2 pages) |
25 April 2006 | Director's particulars changed (1 page) |
23 January 2006 | Secretary's particulars changed (1 page) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: five chancery lane cliffords inn london EC4A 1BU (1 page) |
25 October 2005 | New secretary appointed (2 pages) |
27 July 2005 | Accounts for a dormant company made up to 12 March 2005 (2 pages) |
26 April 2005 | Return made up to 04/03/05; full list of members (5 pages) |
31 March 2004 | Return made up to 04/03/04; full list of members (5 pages) |
23 March 2004 | Accounts for a dormant company made up to 12 March 2004 (2 pages) |
11 November 2003 | Accounts for a dormant company made up to 12 March 2003 (2 pages) |
28 March 2003 | Return made up to 04/03/03; full list of members (6 pages) |
14 January 2003 | Accounts for a dormant company made up to 12 March 2002 (2 pages) |
13 November 2002 | Company name changed wright (haslemere properties) li mited\certificate issued on 13/11/02 (2 pages) |
9 March 2002 | Return made up to 04/03/02; no change of members (4 pages) |
27 February 2002 | Location of register of members (1 page) |
7 August 2001 | Accounts for a dormant company made up to 12 March 2001 (2 pages) |
4 April 2001 | Return made up to 04/03/01; full list of members (5 pages) |
3 October 2000 | Accounts for a dormant company made up to 12 March 2000 (2 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | New director appointed (12 pages) |
3 October 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (2 pages) |
19 May 2000 | Return made up to 04/03/00; full list of members (9 pages) |
23 November 1999 | Accounts for a dormant company made up to 12 March 1999 (2 pages) |
16 March 1999 | Return made up to 04/03/99; full list of members (9 pages) |
14 July 1998 | Accounts for a dormant company made up to 12 March 1998 (2 pages) |
31 March 1998 | Return made up to 04/03/98; no change of members (8 pages) |
28 May 1997 | Director resigned (1 page) |
19 March 1997 | Accounts for a dormant company made up to 12 March 1997 (1 page) |
27 November 1996 | Accounts for a dormant company made up to 12 March 1996 (2 pages) |
24 April 1996 | Return made up to 04/03/96; full list of members (9 pages) |
29 November 1995 | Director resigned (2 pages) |
29 November 1995 | New director appointed (4 pages) |
8 June 1995 | Accounts for a dormant company made up to 12 March 1995 (2 pages) |
3 April 1995 | Return made up to 04/03/95; full list of members (18 pages) |
17 March 1992 | Memorandum and Articles of Association (13 pages) |
20 February 1992 | Company name changed harritrace LIMITED\certificate issued on 21/02/92 (2 pages) |
4 March 1991 | Incorporation (18 pages) |