London
E98 1XY
Director Name | Mr Christopher Charles Stoddart Longcroft |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2013(21 years after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 17 December 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Rob De Boer |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Melkweg 6 1261 Gv Blaricum Foreign |
Secretary Name | Francis Maria Everdina Bouwman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Melkweg 6 1261 Gv Blaricum Holland Foreign |
Director Name | Petrus Johannes Gerrit De Jager |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 May 1995(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 March 2003) |
Role | Company Director |
Correspondence Address | Baarnsweweg 34 3735 Mh Bosch En Duin Netherlands |
Secretary Name | Wilhelmina De Jager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 March 2003) |
Role | Secretary |
Correspondence Address | Baarnseweg 34 3735 Mh Bosch En Duin Netherlands |
Director Name | Mr Stephen Frank Hutson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(11 years after company formation) |
Appointment Duration | 5 years (resigned 20 March 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Hampton Close Fenstanton Cambridgeshire PE28 9HB |
Director Name | Mr Richard Martin Linford |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(11 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 January 2006) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Four Beeches Beech Close Cobham Surrey KT11 2EN |
Secretary Name | Mrs Carla Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(11 years after company formation) |
Appointment Duration | 9 years (resigned 02 April 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Carol Ann Fairweather |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2006) |
Role | Chartered Accountant |
Correspondence Address | 8 Fanthorpe Street London SW15 1DZ |
Director Name | Stephen Wayne Daintith |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 July 2008) |
Role | Chief Financial Officer |
Correspondence Address | Southbound Fireball Hill Sunningdale Berkshire SL5 9PJ |
Director Name | Mrs Carla Stone |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(16 years after company formation) |
Appointment Duration | 4 years (resigned 23 March 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Ian Kenneth Barnes |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(20 years after company formation) |
Appointment Duration | 1 year (resigned 27 March 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 3 Thomas More Square London E98 1XY |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
100 at £1 | Ni Group LTD 100.00% Ordinary |
---|
Latest Accounts | 1 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2013 | Application to strike the company off the register (4 pages) |
22 August 2013 | Application to strike the company off the register (4 pages) |
4 July 2013 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 27 June 2013 (3 pages) |
4 July 2013 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 27 June 2013 (3 pages) |
8 April 2013 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director (2 pages) |
8 April 2013 | Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 27 March 2013 (2 pages) |
3 April 2013 | Termination of appointment of Ian Kenneth Barnes as a director on 27 March 2013 (1 page) |
3 April 2013 | Termination of appointment of Ian Barnes as a director (1 page) |
20 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders Statement of capital on 2013-03-20
|
20 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders Statement of capital on 2013-03-20
|
8 October 2012 | Accounts for a dormant company made up to 1 July 2012 (6 pages) |
8 October 2012 | Accounts for a dormant company made up to 1 July 2012 (6 pages) |
8 October 2012 | Accounts for a dormant company made up to 1 July 2012 (6 pages) |
16 July 2012 | Statement of company's objects (2 pages) |
16 July 2012 | Resolutions
|
16 July 2012 | Resolutions
|
16 July 2012 | Resolutions
|
16 July 2012 | Statement of company's objects (2 pages) |
16 July 2012 | Resolutions
|
3 April 2012 | Accounts for a dormant company made up to 3 July 2011 (6 pages) |
3 April 2012 | Accounts for a dormant company made up to 3 July 2011 (6 pages) |
3 April 2012 | Termination of appointment of Carla Stone as a secretary (1 page) |
3 April 2012 | Termination of appointment of Carla Stone as a secretary on 2 April 2012 (1 page) |
3 April 2012 | Accounts for a dormant company made up to 3 July 2011 (6 pages) |
26 March 2012 | Appointment of Ian Kenneth Barnes as a director on 23 March 2012 (2 pages) |
26 March 2012 | Appointment of Ian Kenneth Barnes as a director (2 pages) |
23 March 2012 | Termination of appointment of Carla Stone as a director on 23 March 2012 (1 page) |
23 March 2012 | Termination of appointment of Carla Stone as a director (1 page) |
12 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Accounts for a dormant company made up to 27 June 2010 (5 pages) |
13 January 2011 | Accounts for a dormant company made up to 27 June 2010 (5 pages) |
8 October 2010 | Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Michael Charles Gill on 7 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
7 October 2010 | Director's details changed for Mrs Carla Stone on 6 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page) |
8 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Accounts for a dormant company made up to 28 June 2009 (5 pages) |
5 February 2010 | Accounts for a dormant company made up to 28 June 2009 (5 pages) |
30 April 2009 | Full accounts made up to 29 June 2008 (10 pages) |
30 April 2009 | Full accounts made up to 29 June 2008 (10 pages) |
19 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
23 July 2008 | Appointment terminated director stephen daintith (1 page) |
23 July 2008 | Appointment Terminated Director stephen daintith (1 page) |
23 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
23 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
22 April 2008 | Director appointed mrs carla stone (1 page) |
22 April 2008 | Director appointed mrs carla stone (1 page) |
16 April 2008 | Appointment terminated director stephen hutson (1 page) |
16 April 2008 | Appointment Terminated Director stephen hutson (1 page) |
10 April 2008 | Full accounts made up to 30 June 2007 (12 pages) |
10 April 2008 | Full accounts made up to 30 June 2007 (12 pages) |
22 August 2007 | New director appointed (1 page) |
22 August 2007 | New director appointed (1 page) |
4 April 2007 | Return made up to 11/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 11/03/07; full list of members (2 pages) |
16 January 2007 | Full accounts made up to 30 June 2006 (11 pages) |
16 January 2007 | Full accounts made up to 30 June 2006 (11 pages) |
23 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
23 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
27 February 2006 | Accounts made up to 30 June 2005 (8 pages) |
27 February 2006 | Accounts for a dormant company made up to 30 June 2005 (8 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
29 September 2005 | New director appointed (1 page) |
29 September 2005 | New director appointed (1 page) |
31 March 2005 | Return made up to 11/03/05; full list of members (2 pages) |
31 March 2005 | Return made up to 11/03/05; full list of members (2 pages) |
21 March 2005 | Full accounts made up to 30 June 2004 (11 pages) |
21 March 2005 | Full accounts made up to 30 June 2004 (11 pages) |
11 October 2004 | New director appointed (2 pages) |
11 October 2004 | New director appointed (2 pages) |
9 August 2004 | Resolutions
|
9 August 2004 | Resolutions
|
22 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
22 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
13 April 2004 | Return made up to 11/03/04; full list of members (2 pages) |
13 April 2004 | Return made up to 11/03/04; full list of members (2 pages) |
10 December 2003 | Secretary's particulars changed (1 page) |
10 December 2003 | Secretary's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed (1 page) |
14 November 2003 | Secretary's particulars changed (1 page) |
30 July 2003 | Full accounts made up to 30 June 2002 (10 pages) |
30 July 2003 | Full accounts made up to 30 June 2002 (10 pages) |
2 May 2003 | Return made up to 11/03/03; full list of members (7 pages) |
2 May 2003 | Return made up to 11/03/03; full list of members (7 pages) |
10 April 2003 | New director appointed (6 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | New director appointed (6 pages) |
10 April 2003 | New director appointed (6 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | New director appointed (6 pages) |
8 April 2003 | Location of register of directors' interests (1 page) |
8 April 2003 | Location of register of members (1 page) |
8 April 2003 | Location of register of members (1 page) |
8 April 2003 | Location of register of directors' interests (1 page) |
8 April 2003 | Location of debenture register (1 page) |
8 April 2003 | Location of debenture register (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: rolls house 7 rolls building fetter lane london EC4A 1NH (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: rolls house 7 rolls building fetter lane london EC4A 1NH (1 page) |
27 March 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
27 March 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
16 July 2002 | Full accounts made up to 30 June 2001 (9 pages) |
16 July 2002 | Full accounts made up to 30 June 2001 (9 pages) |
2 May 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
2 May 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
15 March 2002 | Return made up to 11/03/02; full list of members (6 pages) |
15 March 2002 | Return made up to 11/03/02; full list of members (6 pages) |
12 July 2001 | Full accounts made up to 30 June 2000 (9 pages) |
12 July 2001 | Full accounts made up to 30 June 2000 (9 pages) |
17 April 2001 | Return made up to 11/03/01; full list of members (6 pages) |
17 April 2001 | Return made up to 11/03/01; full list of members (6 pages) |
8 January 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
8 January 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
29 September 2000 | Full accounts made up to 30 June 1999 (9 pages) |
29 September 2000 | Full accounts made up to 30 June 1999 (9 pages) |
24 July 2000 | Return made up to 11/03/00; full list of members (6 pages) |
24 July 2000 | Return made up to 11/03/00; full list of members (6 pages) |
21 July 2000 | Return made up to 11/03/00; full list of members (6 pages) |
21 July 2000 | Return made up to 11/03/00; full list of members (6 pages) |
25 June 1999 | Full accounts made up to 30 June 1998 (9 pages) |
25 June 1999 | Full accounts made up to 30 June 1998 (9 pages) |
3 April 1999 | Location of register of directors' interests (1 page) |
3 April 1999 | Location of register of members (1 page) |
3 April 1999 | Location of register of directors' interests (1 page) |
3 April 1999 | Location of debenture register (1 page) |
3 April 1999 | Location of register of members (1 page) |
3 April 1999 | Return made up to 11/03/99; full list of members (5 pages) |
3 April 1999 | Location of debenture register (1 page) |
3 April 1999 | Return made up to 11/03/99; full list of members (5 pages) |
29 July 1998 | Full accounts made up to 30 June 1997 (8 pages) |
29 July 1998 | Full accounts made up to 30 June 1997 (8 pages) |
10 March 1998 | Return made up to 11/03/98; full list of members (5 pages) |
10 March 1998 | Return made up to 11/03/98; full list of members (5 pages) |
21 May 1997 | Full accounts made up to 30 June 1996 (7 pages) |
21 May 1997 | Full accounts made up to 30 June 1996 (7 pages) |
2 May 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
2 May 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
17 March 1997 | Return made up to 11/03/97; full list of members (5 pages) |
17 March 1997 | Return made up to 11/03/97; full list of members (5 pages) |
26 September 1996 | Full accounts made up to 30 June 1995 (7 pages) |
26 September 1996 | Full accounts made up to 30 June 1995 (7 pages) |
14 March 1996 | Return made up to 11/03/96; full list of members (6 pages) |
14 March 1996 | Return made up to 11/03/96; full list of members (6 pages) |
6 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
6 July 1995 | Director resigned;new director appointed (4 pages) |
9 May 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
9 May 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
20 April 1995 | Return made up to 11/03/95; full list of members (12 pages) |
20 April 1995 | Return made up to 11/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |