London
EC4A 3DW
Director Name | Mr Anthony Gerard Mahoney |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2010(18 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 09 August 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Director Name | Mr Matthew William Wright |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2010(18 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 09 August 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor 12 Gough Square London EC4A 3DW |
Director Name | Mr Russell Watkins Pullen |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 South Border Purley Surrey CR8 3LL |
Director Name | Mr Timothy Martin Pierce |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 1993) |
Role | Chartered Accountant |
Correspondence Address | 14 Dry Hill Park Road Tonbridge Kent TN10 3BN |
Director Name | Nicholas Francis Phillips |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(1 week, 2 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 May 1992) |
Role | Financial Adviser |
Correspondence Address | 26 Lodge Avenue Elstree Hertfordshire WD6 3ND |
Director Name | Bernard Philip Patten |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 1993) |
Role | Chartered Accountant |
Correspondence Address | 54 Oakington Avenue Little Chalfont Amersham Buckinghamshire HP6 6ST |
Director Name | Ralph Marshall |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 1993) |
Role | Chartered Accountant |
Correspondence Address | 18 Bentinck Street London W1U 2AR |
Director Name | Mr Anthony Gerard Mahoney |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 1993) |
Role | Chartered Accountant |
Correspondence Address | 43 Cambridge Drive Lee London SE12 8AG |
Director Name | Mr Stuart George Kemp |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 1993) |
Role | Chartered Accountant |
Correspondence Address | Alldens Heath Munstead Heath Road Godalming Surrey GU8 4AR |
Director Name | Mr Simon Andrew Jones |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(1 week, 2 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 May 1992) |
Role | Financial Consultant |
Correspondence Address | 36 Hale Court Farnham Surrey GU9 0NQ |
Director Name | Mr David Boulton Genders |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 1993) |
Role | Chartered Accountant |
Correspondence Address | 34 Holm Grove Hillingdon Uxbridge Middlesex UB10 9LH |
Secretary Name | Nicholas Francis Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1993) |
Role | Financial Adviser |
Correspondence Address | 26 Lodge Avenue Elstree Hertfordshire WD6 3ND |
Director Name | Mr Simon Andrew Jones |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 January 2002) |
Role | Financial Adviser |
Correspondence Address | The Garden Flat 45 Priory Road South Hampstead London NW6 4NS |
Secretary Name | Ralph Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(1 year, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 26 January 2005) |
Role | Chartered Accountant |
Correspondence Address | 18 Bentinck Street London W1U 2AR |
Director Name | Mr David MacDuff Burke |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 April 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dunford House Guildford Road Ottershaw Chertsey Surrey KT16 0QW |
Director Name | Harben Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1992(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Secretary Name | Harben Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1992(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Registered Address | 3rd Floor 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
9 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2022 | Application to strike the company off the register (1 page) |
6 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
6 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
8 February 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
10 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
13 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
10 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
12 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
27 June 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
17 February 2014 | Secretary's details changed for Mr Anthony Gerard Mahoney on 17 February 2014 (1 page) |
17 February 2014 | Director's details changed for Mr Anthony Gerard Mahoney on 17 February 2014 (2 pages) |
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Director's details changed for Mr Matthew William Wright on 17 February 2014 (2 pages) |
17 February 2014 | Secretary's details changed for Mr Anthony Gerard Mahoney on 17 February 2014 (1 page) |
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Director's details changed for Mr Matthew William Wright on 17 February 2014 (2 pages) |
17 February 2014 | Director's details changed for Mr Anthony Gerard Mahoney on 17 February 2014 (2 pages) |
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 May 2010 | Termination of appointment of David Burke as a director (1 page) |
12 May 2010 | Termination of appointment of David Burke as a director (1 page) |
12 May 2010 | Appointment of Mr Matthew William Wright as a director (2 pages) |
12 May 2010 | Appointment of Mr Anthony Gerard Mahoney as a director (2 pages) |
12 May 2010 | Secretary's details changed for Anthony Gerard Mahoney on 30 April 2010 (2 pages) |
12 May 2010 | Appointment of Mr Anthony Gerard Mahoney as a director (2 pages) |
12 May 2010 | Appointment of Mr Matthew William Wright as a director (2 pages) |
12 May 2010 | Secretary's details changed for Anthony Gerard Mahoney on 30 April 2010 (2 pages) |
16 March 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 16 March 2010 (1 page) |
16 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 16 March 2010 (1 page) |
16 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
9 September 2009 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
9 September 2009 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
11 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
11 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
11 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
11 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
9 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
9 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
29 November 2006 | Total exemption full accounts made up to 30 April 2006 (5 pages) |
29 November 2006 | Total exemption full accounts made up to 30 April 2006 (5 pages) |
3 March 2006 | Return made up to 09/02/06; full list of members (2 pages) |
3 March 2006 | Return made up to 09/02/06; full list of members (2 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
11 February 2005 | Return made up to 09/02/05; full list of members
|
11 February 2005 | Return made up to 09/02/05; full list of members
|
2 February 2005 | New secretary appointed (1 page) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | New secretary appointed (1 page) |
31 January 2004 | Return made up to 09/02/04; full list of members (6 pages) |
31 January 2004 | Return made up to 09/02/04; full list of members (6 pages) |
10 October 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
10 October 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
7 February 2003 | Return made up to 09/02/03; full list of members (6 pages) |
7 February 2003 | Return made up to 09/02/03; full list of members (6 pages) |
13 November 2002 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
13 November 2002 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
20 February 2002 | Return made up to 09/02/02; full list of members
|
20 February 2002 | Return made up to 09/02/02; full list of members
|
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
20 February 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
20 February 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
20 February 2001 | Return made up to 09/02/01; full list of members
|
20 February 2001 | Return made up to 09/02/01; full list of members
|
15 February 2000 | Return made up to 09/02/00; no change of members (6 pages) |
15 February 2000 | Return made up to 09/02/00; no change of members (6 pages) |
11 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
11 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
21 February 1999 | Return made up to 14/02/99; no change of members
|
21 February 1999 | Return made up to 14/02/99; no change of members
|
6 February 1999 | Full accounts made up to 30 April 1998 (14 pages) |
6 February 1999 | Full accounts made up to 30 April 1998 (14 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (13 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (13 pages) |
13 February 1998 | Return made up to 14/02/98; full list of members (4 pages) |
13 February 1998 | Return made up to 14/02/98; full list of members (4 pages) |
6 February 1998 | Director's particulars changed (1 page) |
6 February 1998 | Director's particulars changed (1 page) |
20 March 1997 | Return made up to 14/02/97; full list of members (6 pages) |
20 March 1997 | Return made up to 14/02/97; full list of members (6 pages) |
7 March 1997 | Full accounts made up to 30 April 1996 (8 pages) |
7 March 1997 | Full accounts made up to 30 April 1996 (8 pages) |
28 February 1996 | Full accounts made up to 30 April 1995 (8 pages) |
28 February 1996 | Full accounts made up to 30 April 1995 (8 pages) |
18 February 1996 | Return made up to 14/02/96; no change of members (4 pages) |
18 February 1996 | Return made up to 14/02/96; no change of members (4 pages) |
14 November 1995 | Company name changed sayers butterworth financial ser vices LIMITED\certificate issued on 15/11/95 (4 pages) |
14 November 1995 | Company name changed sayers butterworth financial ser vices LIMITED\certificate issued on 15/11/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |