London
EC2N 1AD
Director Name | Mr Martin Keith Tyler |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(19 years after company formation) |
Appointment Duration | 11 months (closed 24 January 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Jeremy Peter Small |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(19 years after company formation) |
Appointment Duration | 11 months (closed 24 January 2012) |
Role | Company Director |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992 |
Appointment Duration | 5 days (resigned 12 February 1992) |
Role | Company Director |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Director Name | Emrys Neil Burman |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | Walden Common Hill, Medstead Alton Hampshire GU34 5LZ |
Director Name | Mr Robert Henry Osborn |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | Park Cottage High Street Brasted Kent TN16 1HN |
Secretary Name | Mr Robert Henry Osborn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1992(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | Park Cottage High Street Brasted Kent TN16 1HN |
Director Name | Mr Paul Christopher Meehan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(15 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 January 2008) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Appleby Court Scotton Gates Knareborough North Yorkshire HG5 9LU |
Director Name | Mr Ian Graham Story |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Mrs Lisa Michelle McDonell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 February 2011) |
Role | Solicitor |
Correspondence Address | 50 Valley Drive Ilkley West Yorkshire LS29 8PA |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1992 |
Appointment Duration | 5 days (resigned 12 February 1992) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Registered Address | 5 Old Broad Street London EC2N 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2011 | Application to strike the company off the register (3 pages) |
27 September 2011 | Application to strike the company off the register (3 pages) |
21 September 2011 | Statement by Directors (1 page) |
21 September 2011 | Resolutions
|
21 September 2011 | Solvency statement dated 31/08/11 (1 page) |
21 September 2011 | Statement by directors (1 page) |
21 September 2011 | Statement of capital on 21 September 2011
|
21 September 2011 | Solvency Statement dated 31/08/11 (1 page) |
21 September 2011 | Statement of capital on 21 September 2011
|
21 September 2011 | Resolutions
|
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 August 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (4 pages) |
4 August 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (4 pages) |
18 April 2011 | Termination of appointment of Ian Story as a director (1 page) |
18 April 2011 | Termination of appointment of Ian Story as a director (1 page) |
9 March 2011 | Appointment of Martin Keith Tyler as a director (3 pages) |
9 March 2011 | Appointment of Martin Keith Tyler as a director (3 pages) |
7 March 2011 | Appointment of Jeremy Peter Small as a secretary (3 pages) |
7 March 2011 | Appointment of Jeremy Peter Small as a secretary (3 pages) |
3 March 2011 | Termination of appointment of Lisa Mcdonell as a secretary (1 page) |
3 March 2011 | Termination of appointment of Lisa Mcdonell as a secretary (1 page) |
1 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (5 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (5 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (5 pages) |
14 October 2010 | Director's details changed for Matthew Gibson on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Matthew Gibson on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Matthew Gibson on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
8 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
2 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from 4-6 ripon road harrogate north yorkshire HG1 2HH (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from 4-6 ripon road harrogate north yorkshire HG1 2HH (1 page) |
10 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
20 March 2008 | Auditor's resignation (1 page) |
20 March 2008 | Auditor's resignation (1 page) |
6 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
29 December 2007 | Amended group of companies' accounts made up to 28 February 2007 (21 pages) |
22 November 2007 | New director appointed (1 page) |
22 November 2007 | New director appointed (1 page) |
22 November 2007 | New director appointed (1 page) |
22 November 2007 | New director appointed (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New secretary appointed (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 121 kingston road leatherhead surrey KT22 7SU (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 121 kingston road leatherhead surrey KT22 7SU (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | New secretary appointed (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
20 November 2007 | Secretary resigned (1 page) |
19 November 2007 | Resolutions
|
19 November 2007 | Resolutions
|
21 August 2007 | Group of companies' accounts made up to 28 February 2007 (20 pages) |
21 August 2007 | Group of companies' accounts made up to 28 February 2007 (20 pages) |
12 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
12 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
6 January 2007 | Group of companies' accounts made up to 28 February 2006 (18 pages) |
6 January 2007 | Group of companies' accounts made up to 28 February 2006 (18 pages) |
14 February 2006 | Return made up to 12/02/06; full list of members (2 pages) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Return made up to 12/02/06; full list of members (2 pages) |
12 October 2005 | Full accounts made up to 28 February 2005 (22 pages) |
12 October 2005 | Full accounts made up to 28 February 2005 (22 pages) |
20 April 2005 | Return made up to 12/02/05; full list of members (2 pages) |
20 April 2005 | Return made up to 12/02/05; full list of members (2 pages) |
23 July 2004 | Group of companies' accounts made up to 29 February 2004 (24 pages) |
23 July 2004 | Group of companies' accounts made up to 29 February 2004 (24 pages) |
2 March 2004 | Return made up to 12/02/04; full list of members (7 pages) |
2 March 2004 | Return made up to 12/02/04; full list of members (7 pages) |
15 September 2003 | Full accounts made up to 28 February 2003 (15 pages) |
15 September 2003 | Full accounts made up to 28 February 2003 (15 pages) |
17 February 2003 | Return made up to 12/02/03; full list of members (7 pages) |
17 February 2003 | Return made up to 12/02/03; full list of members
|
21 August 2002 | Group of companies' accounts made up to 28 February 2002 (20 pages) |
21 August 2002 | Group of companies' accounts made up to 28 February 2002 (20 pages) |
2 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
2 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
28 June 2001 | Full group accounts made up to 28 February 2001 (18 pages) |
28 June 2001 | Full group accounts made up to 28 February 2001 (18 pages) |
11 May 2001 | Return made up to 12/02/01; full list of members (6 pages) |
11 May 2001 | Return made up to 12/02/01; full list of members (6 pages) |
22 August 2000 | Full group accounts made up to 29 February 2000 (18 pages) |
22 August 2000 | Full group accounts made up to 29 February 2000 (18 pages) |
8 March 2000 | Return made up to 12/02/00; full list of members (6 pages) |
8 March 2000 | Return made up to 12/02/00; full list of members (6 pages) |
2 September 1999 | Full group accounts made up to 28 February 1999 (18 pages) |
2 September 1999 | Full group accounts made up to 28 February 1999 (18 pages) |
25 May 1999 | Auditor's resignation (1 page) |
25 May 1999 | Auditor's resignation (1 page) |
16 February 1999 | Return made up to 12/02/99; no change of members (4 pages) |
16 February 1999 | Return made up to 12/02/99; no change of members (4 pages) |
23 September 1998 | Full group accounts made up to 28 February 1998 (20 pages) |
23 September 1998 | Full group accounts made up to 28 February 1998 (20 pages) |
11 February 1998 | Return made up to 12/02/98; no change of members (4 pages) |
11 February 1998 | Return made up to 12/02/98; no change of members (4 pages) |
2 September 1997 | Full accounts made up to 28 February 1997 (15 pages) |
2 September 1997 | Full accounts made up to 28 February 1997 (15 pages) |
25 February 1997 | Return made up to 12/02/97; full list of members (6 pages) |
25 February 1997 | Return made up to 12/02/97; full list of members (6 pages) |
27 January 1997 | Full accounts made up to 29 February 1996 (10 pages) |
27 January 1997 | Full accounts made up to 29 February 1996 (10 pages) |
10 June 1996 | Registered office changed on 10/06/96 from: castlebank house oak road leatherhead surrey. KT22 7PG (1 page) |
10 June 1996 | Registered office changed on 10/06/96 from: castlebank house oak road leatherhead surrey. KT22 7PG (1 page) |
31 January 1996 | Return made up to 12/02/96; no change of members (4 pages) |
31 August 1995 | Full accounts made up to 28 February 1995 (10 pages) |
31 August 1995 | Full accounts made up to 28 February 1995 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
17 February 1994 | Return made up to 12/02/94; full list of members (6 pages) |
14 October 1993 | Ad 30/09/93--------- £ si 20000@1=20000 £ ic 50000/70000 (2 pages) |
14 October 1993 | Ad 30/09/93--------- £ si 20000@1=20000 £ ic 50000/70000 (2 pages) |
26 March 1993 | Company name changed F.I.B. LIMITED\certificate issued on 29/03/93 (2 pages) |
26 March 1993 | Company name changed F.I.B. LIMITED\certificate issued on 29/03/93 (2 pages) |
19 March 1992 | Ad 02/03/92--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
19 March 1992 | Ad 02/03/92--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
3 March 1992 | Particulars of mortgage/charge (3 pages) |
3 March 1992 | Particulars of mortgage/charge (3 pages) |
12 February 1992 | Incorporation (15 pages) |