London
N6 5BY
Director Name | Francis William O'Shea |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 March 1998) |
Role | Solicitor |
Correspondence Address | Bridge End Hunsdon Pound Stanstead Abbotts Ware Hertfordshire SG12 8LF |
Secretary Name | Dr Peter Anthony Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(3 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 10 months (resigned 10 April 2008) |
Role | Company Director |
Correspondence Address | Loydons 17 Hitchin Road Letchworth Hertfordshire SG6 3LX |
Director Name | Mr Fraser Robert McColl |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(9 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 15 August 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Downs Wood Vigo Meopham Kent DA13 0SQ |
Secretary Name | Giao Khanh Pacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 January 2011) |
Role | Solicitor |
Correspondence Address | 262 Hanworth Road Hampton Middlesex TW12 3EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 20 Farringdon Road London EC1M 3HE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at £1 | Christopher North 11.11% Ordinary |
---|---|
1 at £1 | Fraser R. Mccoll 11.11% Ordinary |
1 at £1 | Jonathan Ashbridge 11.11% Ordinary |
1 at £1 | Mr Ian W.r Mcintyre 11.11% Ordinary |
1 at £1 | Nigel C.b Wilson 11.11% Ordinary |
1 at £1 | Orla O'sullivan 11.11% Ordinary |
1 at £1 | Philip J. Knights 11.11% Ordinary |
1 at £1 | Raymond J. Levine 11.11% Ordinary |
1 at £1 | Richard Fidler 11.11% Ordinary |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2013 | Registered office address changed from Care of Maxwell Winward Llp 100 Ludgate Hill London EC4M 7RE on 10 May 2013 (2 pages) |
10 May 2013 | Registered office address changed from Care of Maxwell Winward Llp 100 Ludgate Hill London EC4M 7RE on 10 May 2013 (2 pages) |
15 November 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
15 November 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
15 August 2012 | Termination of appointment of Fraser Mccoll as a director (1 page) |
15 August 2012 | Termination of appointment of Fraser Robert Mccoll as a director on 15 August 2012 (1 page) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders Statement of capital on 2012-05-04
|
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders Statement of capital on 2012-05-04
|
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders Statement of capital on 2012-05-04
|
15 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
15 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
19 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
23 February 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
24 January 2011 | Termination of appointment of Giao Pacey as a secretary (1 page) |
24 January 2011 | Termination of appointment of Giao Pacey as a secretary (1 page) |
14 May 2010 | Director's details changed for Mr Ian William Robert Mcintyre on 1 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Fraser Robert Mccoll on 1 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Fraser Robert Mccoll on 1 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Ian William Robert Mcintyre on 1 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
14 May 2010 | Director's details changed for Mr Fraser Robert Mccoll on 1 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Ian William Robert Mcintyre on 1 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
14 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (7 pages) |
22 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
22 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
11 May 2009 | Return made up to 01/05/09; no change of members (4 pages) |
11 May 2009 | Director's change of particulars / fraser mccoll / 30/04/2009 (1 page) |
11 May 2009 | Director's Change of Particulars / fraser mccoll / 30/04/2009 / HouseName/Number was: , now: 10; Street was: 27 chancery lane, now: downs wood; Area was: , now: vigo; Post Town was: london, now: meopham; Region was: , now: kent; Post Code was: WC2A 1PA, now: DA13 0SQ (1 page) |
11 May 2009 | Director's change of particulars / ian mcintyre / 30/04/2009 (1 page) |
11 May 2009 | Director's Change of Particulars / ian mcintyre / 30/04/2009 / HouseName/Number was: , now: 50; Street was: 27 chancery lane, now: claremont road; Area was: , now: highgate; Post Code was: WC2A 1PA, now: N6 5BY (1 page) |
11 May 2009 | Return made up to 01/05/09; no change of members (4 pages) |
18 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
18 February 2009 | Accounts made up to 30 April 2008 (2 pages) |
2 May 2008 | Return made up to 01/05/08; full list of members (6 pages) |
2 May 2008 | Return made up to 01/05/08; full list of members (6 pages) |
14 April 2008 | Appointment Terminated Secretary peter vickers (1 page) |
14 April 2008 | Secretary appointed giao khanh pacey (2 pages) |
14 April 2008 | Appointment terminated secretary peter vickers (1 page) |
14 April 2008 | Secretary appointed giao khanh pacey (2 pages) |
8 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
8 February 2008 | Accounts made up to 30 April 2007 (2 pages) |
6 September 2007 | Registered office changed on 06/09/07 from: c/o maxwell batley 27 chancery lane london WC2A 1PA (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: c/o maxwell batley 27 chancery lane london WC2A 1PA (1 page) |
4 June 2007 | Return made up to 01/05/07; no change of members (7 pages) |
4 June 2007 | Return made up to 01/05/07; no change of members (7 pages) |
5 December 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
5 December 2006 | Accounts made up to 30 April 2006 (2 pages) |
1 June 2006 | Return made up to 01/05/06; full list of members (9 pages) |
1 June 2006 | Return made up to 01/05/06; full list of members (9 pages) |
20 July 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
20 July 2005 | Accounts made up to 30 April 2005 (2 pages) |
15 June 2005 | Return made up to 01/05/05; full list of members (9 pages) |
15 June 2005 | Return made up to 01/05/05; full list of members (9 pages) |
14 June 2005 | Accounts made up to 30 April 2004 (2 pages) |
14 June 2005 | Accounts for a dormant company made up to 30 April 2004 (2 pages) |
11 May 2004 | Return made up to 01/05/04; full list of members (9 pages) |
11 May 2004 | Return made up to 01/05/04; full list of members (9 pages) |
4 March 2004 | Accounts made up to 30 April 2003 (2 pages) |
4 March 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
9 July 2003 | Return made up to 01/05/03; full list of members
|
9 July 2003 | Return made up to 01/05/03; full list of members (9 pages) |
4 March 2003 | Accounts made up to 30 April 2002 (1 page) |
4 March 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
5 June 2002 | Return made up to 01/05/02; full list of members (9 pages) |
5 June 2002 | Return made up to 01/05/02; full list of members (9 pages) |
18 February 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
18 February 2002 | Accounts made up to 30 April 2001 (1 page) |
14 May 2001 | Return made up to 01/05/01; full list of members (8 pages) |
14 May 2001 | Return made up to 01/05/01; full list of members (8 pages) |
27 February 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
27 February 2001 | Accounts made up to 30 April 2000 (1 page) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
25 May 2000 | Return made up to 01/05/00; full list of members (8 pages) |
25 May 2000 | Return made up to 01/05/00; full list of members (8 pages) |
29 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
29 February 2000 | Accounts made up to 30 April 1999 (1 page) |
2 March 1999 | Accounts made up to 30 April 1998 (1 page) |
2 March 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
10 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
10 May 1998 | Return made up to 01/05/98; full list of members
|
20 March 1998 | Accounts made up to 30 April 1997 (1 page) |
20 March 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
9 January 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
9 January 1997 | Accounts made up to 30 April 1996 (1 page) |
28 April 1996 | Return made up to 01/05/96; no change of members (4 pages) |
28 April 1996 | Return made up to 01/05/96; no change of members (4 pages) |
25 February 1996 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
25 February 1996 | Accounts made up to 30 April 1995 (1 page) |
3 May 1995 | Return made up to 01/05/95; full list of members (6 pages) |
3 May 1995 | Return made up to 01/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |