London
WC2B 6UN
Director Name | Rudolph Walter Boam |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(4 weeks after company formation) |
Appointment Duration | 18 years, 11 months (resigned 28 August 2010) |
Role | Company Director |
Correspondence Address | 99 Eaton Terrace London SW1W 8TW |
Secretary Name | Mrs Radivoja Boam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(4 weeks after company formation) |
Appointment Duration | 18 years, 8 months (resigned 12 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Eaton Terrace London SW1W 8TW |
Director Name | Mrs Kornelija Silva Ralph |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2010(18 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 09 July 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 30-32 Gildredge Road Eastbourne East Sussex BN21 4SH |
Secretary Name | Angela May Townley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(19 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 23 June 2011) |
Role | Company Director |
Correspondence Address | 99 Eaton Terrace London SW1W 8TW |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | P C Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2010(18 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 27 October 2010) |
Correspondence Address | 30-32 Gildredge Road Eastbourne East Sussex BN21 4SH |
Secretary Name | P C Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2011(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 April 2014) |
Correspondence Address | 30-32 Gildredge Road Eastbourne East Sussex BN21 4SH |
Registered Address | 4th Floor Imperial House 15 Kingsway London WC2B 6UN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
2.5k at £1 | Executors Of Rudolph Walter Boam 50.00% Ordinary |
---|---|
2.5k at £1 | Mrs Radivoja Boam 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,357,204 |
Cash | £158,759 |
Current Liabilities | £11,665 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2015 | Application to strike the company off the register (3 pages) |
8 July 2015 | Application to strike the company off the register (3 pages) |
1 October 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
29 September 2014 | Director's details changed for Mrs Radivoja Boam on 16 August 2013 (2 pages) |
29 September 2014 | Director's details changed for Mrs Radivoja Boam on 16 August 2013 (2 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
29 April 2014 | Termination of appointment of P C Secretaries Limited as a secretary (1 page) |
29 April 2014 | Registered office address changed from 30-32 Gildredge Road Eastbourne East Sussex BN21 4SH United Kingdom on 29 April 2014 (1 page) |
29 April 2014 | Termination of appointment of P C Secretaries Limited as a secretary (1 page) |
29 April 2014 | Registered office address changed from 30-32 Gildredge Road Eastbourne East Sussex BN21 4SH United Kingdom on 29 April 2014 (1 page) |
28 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
3 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
3 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
16 August 2012 | Termination of appointment of Rudolph Boam as a director (1 page) |
16 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Termination of appointment of Rudolph Boam as a director (1 page) |
16 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Termination of appointment of Kornelija Ralph as a director (1 page) |
17 July 2012 | Termination of appointment of Kornelija Ralph as a director (1 page) |
11 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
7 November 2011 | Appointment of P C Secretaries Limited as a secretary (2 pages) |
7 November 2011 | Appointment of P C Secretaries Limited as a secretary (2 pages) |
7 November 2011 | Registered office address changed from 99 Eaton Terrace London SW1W 8TW on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from 99 Eaton Terrace London SW1W 8TW on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from 99 Eaton Terrace London SW1W 8TW on 7 November 2011 (1 page) |
12 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Director's details changed for Mrs Radivoja Boam on 15 August 2011 (2 pages) |
12 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Director's details changed for Mrs Radivoja Boam on 15 August 2011 (2 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 July 2011 | Termination of appointment of Angela Townley as a secretary (2 pages) |
6 July 2011 | Termination of appointment of Angela Townley as a secretary (2 pages) |
11 March 2011 | Termination of appointment of Rudolph Boam as a director (2 pages) |
11 March 2011 | Termination of appointment of Rudolph Boam as a director (2 pages) |
11 March 2011 | Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ on 11 March 2011 (2 pages) |
11 March 2011 | Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ on 11 March 2011 (2 pages) |
1 November 2010 | Registered office address changed from C/O Price & Co 30/32 Gildredge Rd Eastbourne East Sussex. BN21 4SH on 1 November 2010 (2 pages) |
1 November 2010 | Termination of appointment of P C Secretaries Limited as a secretary (2 pages) |
1 November 2010 | Appointment of Angela May Townley as a secretary (3 pages) |
1 November 2010 | Registered office address changed from C/O Price & Co 30/32 Gildredge Rd Eastbourne East Sussex. BN21 4SH on 1 November 2010 (2 pages) |
1 November 2010 | Termination of appointment of P C Secretaries Limited as a secretary (2 pages) |
1 November 2010 | Registered office address changed from C/O Price & Co 30/32 Gildredge Rd Eastbourne East Sussex. BN21 4SH on 1 November 2010 (2 pages) |
1 November 2010 | Appointment of Angela May Townley as a secretary (3 pages) |
2 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Appointment of Mrs Kornelija Silva Ralph as a director (2 pages) |
1 July 2010 | Appointment of Mrs Kornelija Silva Ralph as a director (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
12 May 2010 | Appointment of P C Secretaries Limited as a secretary (2 pages) |
12 May 2010 | Termination of appointment of Radivoja Boam as a secretary (1 page) |
12 May 2010 | Appointment of P C Secretaries Limited as a secretary (2 pages) |
12 May 2010 | Termination of appointment of Radivoja Boam as a secretary (1 page) |
26 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
26 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
24 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
21 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
21 August 2008 | Return made up to 15/08/08; full list of members (4 pages) |
30 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
30 August 2007 | Return made up to 15/08/07; full list of members (2 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
23 August 2006 | Return made up to 15/08/06; full list of members (2 pages) |
23 August 2006 | Return made up to 15/08/06; full list of members (2 pages) |
22 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
22 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
12 October 2005 | Return made up to 15/08/05; full list of members (2 pages) |
12 October 2005 | Return made up to 15/08/05; full list of members (2 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
4 October 2004 | Return made up to 15/08/04; full list of members (7 pages) |
4 October 2004 | Return made up to 15/08/04; full list of members (7 pages) |
19 April 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
19 April 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
26 September 2003 | Return made up to 15/08/03; full list of members (7 pages) |
26 September 2003 | Return made up to 15/08/03; full list of members (7 pages) |
14 April 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
14 April 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
22 August 2002 | Return made up to 15/08/02; full list of members (7 pages) |
22 August 2002 | Return made up to 15/08/02; full list of members (7 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
21 August 2001 | Return made up to 15/08/01; full list of members (6 pages) |
21 August 2001 | Return made up to 15/08/01; full list of members (6 pages) |
2 April 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
2 April 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
11 August 2000 | Return made up to 15/08/00; full list of members (6 pages) |
11 August 2000 | Return made up to 15/08/00; full list of members (6 pages) |
30 January 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
30 January 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
30 September 1999 | Return made up to 15/08/99; no change of members (4 pages) |
30 September 1999 | Return made up to 15/08/99; no change of members (4 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
1 August 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
27 August 1998 | Return made up to 15/08/98; no change of members (4 pages) |
27 August 1998 | Return made up to 15/08/98; no change of members (4 pages) |
12 June 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
12 June 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
6 March 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
6 March 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
21 August 1996 | Return made up to 15/08/96; no change of members (4 pages) |
21 August 1996 | Return made up to 15/08/96; no change of members (4 pages) |
28 February 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
28 February 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
21 August 1995 | Return made up to 15/08/95; no change of members (4 pages) |
21 August 1995 | Return made up to 15/08/95; no change of members (4 pages) |
23 March 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
23 March 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
25 September 1991 | Resolutions
|
25 September 1991 | Resolutions
|
19 September 1991 | Company name changed speed 1870 LIMITED\certificate issued on 20/09/91 (2 pages) |
19 September 1991 | Company name changed speed 1870 LIMITED\certificate issued on 20/09/91 (2 pages) |
15 August 1991 | Incorporation (17 pages) |
15 August 1991 | Incorporation (17 pages) |