London
EC2V 7HN
Director Name | Mr Marc-John Boston |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2010(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 25 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 March 2011(19 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 25 October 2011) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | William Norman Godfrey Johnson |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 June 1996) |
Role | Solicitor |
Correspondence Address | Park Farm House Church Lane Hallow Worcestershire WR2 6PF |
Director Name | Sir Mervyn Kay Pedelty |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1994) |
Role | Chartered Accountant |
Correspondence Address | 90 Campden Hill Court Campden Hill Road London W8 7HW |
Secretary Name | Leonard Alan Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | Little Garth 71 Chiltern Road Sutton Surrey SM2 5QY |
Secretary Name | Sarah Barford Wilks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 June 1996) |
Role | Company Director |
Correspondence Address | 3 Tower Road Strawberry Hill Twickenham Middlesex TW1 4PD |
Director Name | Luke Henry Walter March |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | White Cottage Wildhern Andover Hampshire SP11 0JE |
Director Name | Sarah Barford Wilks |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(4 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 27 June 2002) |
Role | Secretary |
Correspondence Address | 3 Tower Road Strawberry Hill Twickenham Middlesex TW1 4PD |
Director Name | Michael Roger Hatcher |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(4 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 14 February 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hunyani Ardleigh Road Little Bromley Manningtree Essex CO11 2QA |
Director Name | Alastair John Michie |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 October 2001) |
Role | Secretary |
Correspondence Address | 14 Marlyns Close Burpham Guildford Surrey GU4 7LR |
Director Name | Helen Suzanne Rodgers |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 October 2001) |
Role | Secretary |
Correspondence Address | Heather Bank 6 Burston Gardens East Grinstead RH19 2HD |
Secretary Name | Karen Kristina Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | Shammah 19 Beulah Road Hornchurch Essex RM12 4YR |
Secretary Name | David Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(9 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | 10 Convent Close Beckenham Kent BR3 5GD |
Director Name | Miss Deborah Ann Saunders |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Status | Resigned |
Appointed | 18 October 2001(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 January 2010) |
Role | Secretary |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Secretary Name | Karen Mary Portsmouth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 13 Waldegrave Gardens Upminster Essex RM14 1UT |
Registered Address | 25 Gresham Street London EC2V 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2011 | Application to strike the company off the register (3 pages) |
4 July 2011 | Application to strike the company off the register (3 pages) |
9 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders Statement of capital on 2011-05-09
|
9 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders Statement of capital on 2011-05-09
|
9 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders Statement of capital on 2011-05-09
|
4 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
15 April 2011 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
6 August 2010 | Director's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages) |
7 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
7 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
21 June 2010 | Appointment of Mr Marc-John Boston as a director (2 pages) |
21 June 2010 | Appointment of Mr Marc-John Boston as a director (2 pages) |
16 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Termination of appointment of Michael Hatcher as a director (1 page) |
16 February 2010 | Termination of appointment of Michael Hatcher as a director (1 page) |
14 January 2010 | Termination of appointment of Karen Portsmouth as a secretary (1 page) |
14 January 2010 | Termination of appointment of Karen Portsmouth as a secretary (1 page) |
13 January 2010 | Termination of appointment of Deborah Saunders as a director (1 page) |
13 January 2010 | Termination of appointment of Deborah Saunders as a director (1 page) |
29 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
29 June 2009 | Accounts made up to 31 December 2008 (5 pages) |
6 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
6 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
4 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
4 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
28 March 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
28 March 2008 | Accounts made up to 31 December 2007 (5 pages) |
29 May 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
29 May 2007 | Accounts made up to 31 December 2006 (5 pages) |
4 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
4 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
18 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
18 July 2006 | Accounts made up to 31 December 2005 (5 pages) |
13 April 2006 | Return made up to 04/04/06; full list of members (6 pages) |
13 April 2006 | Return made up to 04/04/06; full list of members (6 pages) |
26 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
26 April 2005 | Accounts made up to 31 December 2004 (5 pages) |
14 April 2005 | Return made up to 04/04/05; full list of members (6 pages) |
14 April 2005 | Return made up to 04/04/05; full list of members (6 pages) |
10 May 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
10 May 2004 | Accounts made up to 31 December 2003 (5 pages) |
15 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
15 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
14 October 2003 | Director's particulars changed (1 page) |
14 October 2003 | Director's particulars changed (1 page) |
24 September 2003 | Secretary's particulars changed (1 page) |
24 September 2003 | Secretary's particulars changed (1 page) |
30 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
30 June 2003 | Accounts made up to 31 December 2002 (5 pages) |
12 April 2003 | Return made up to 04/04/03; full list of members (6 pages) |
12 April 2003 | Return made up to 04/04/03; full list of members (6 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
6 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
6 June 2002 | Accounts made up to 31 December 2001 (5 pages) |
10 April 2002 | Return made up to 04/04/02; full list of members (6 pages) |
10 April 2002 | Return made up to 04/04/02; full list of members (6 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
9 August 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
9 August 2001 | Accounts made up to 31 December 2000 (5 pages) |
12 April 2001 | Return made up to 04/04/01; full list of members (6 pages) |
12 April 2001 | Return made up to 04/04/01; full list of members (6 pages) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | New secretary appointed (2 pages) |
11 July 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
11 July 2000 | Accounts made up to 31 December 1999 (5 pages) |
12 April 2000 | Return made up to 04/04/00; full list of members (6 pages) |
12 April 2000 | Return made up to 04/04/00; full list of members (6 pages) |
23 February 2000 | Director's particulars changed (2 pages) |
23 February 2000 | Director's particulars changed (2 pages) |
22 June 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
22 June 1999 | Accounts made up to 31 December 1998 (5 pages) |
27 April 1999 | Return made up to 04/04/99; full list of members (10 pages) |
27 April 1999 | Return made up to 04/04/99; full list of members (10 pages) |
24 July 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
24 July 1998 | Accounts made up to 31 December 1997 (5 pages) |
20 April 1998 | Return made up to 04/04/98; full list of members (6 pages) |
20 April 1998 | Return made up to 04/04/98; full list of members (6 pages) |
19 August 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
19 August 1997 | Accounts made up to 31 December 1996 (4 pages) |
30 April 1997 | Return made up to 04/04/97; full list of members (6 pages) |
30 April 1997 | Secretary resigned (2 pages) |
30 April 1997 | Return made up to 04/04/97; full list of members (6 pages) |
30 April 1997 | Secretary resigned (2 pages) |
8 April 1997 | Director's particulars changed (1 page) |
8 April 1997 | Director's particulars changed (1 page) |
25 March 1997 | Director's particulars changed (2 pages) |
25 March 1997 | Director's particulars changed (2 pages) |
4 September 1996 | Registered office changed on 04/09/96 from: victoria house victoria square birmingham B1 1BZ (1 page) |
4 September 1996 | Registered office changed on 04/09/96 from: victoria house victoria square birmingham B1 1BZ (1 page) |
20 August 1996 | Director's particulars changed (1 page) |
20 August 1996 | Director's particulars changed (1 page) |
20 August 1996 | Director's particulars changed (1 page) |
20 August 1996 | Director's particulars changed (1 page) |
26 June 1996 | Company name changed tsb trustcard LIMITED\certificate issued on 27/06/96 (2 pages) |
26 June 1996 | Company name changed tsb trustcard LIMITED\certificate issued on 27/06/96 (2 pages) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Secretary resigned (1 page) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New secretary appointed (2 pages) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Secretary resigned (1 page) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New secretary appointed (2 pages) |
14 May 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
14 May 1996 | Accounts made up to 31 December 1995 (4 pages) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
2 May 1996 | Return made up to 04/04/96; full list of members (5 pages) |
2 May 1996 | Return made up to 04/04/96; full list of members (5 pages) |
21 March 1996 | Location of register of members (non legible) (1 page) |
21 March 1996 | Location of register of members (non legible) (1 page) |
4 January 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
4 January 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
17 November 1995 | Secretary's particulars changed (4 pages) |
17 November 1995 | Secretary's particulars changed (2 pages) |
19 June 1995 | Accounts for a dormant company made up to 31 October 1994 (2 pages) |
19 June 1995 | Accounts made up to 31 October 1994 (2 pages) |
13 May 1993 | Accounts for a dormant company made up to 31 October 1992 (4 pages) |
13 May 1993 | Accounts made up to 31 October 1992 (4 pages) |