Beckenham
Kent
BR3 2YL
Director Name | Mr Martin John Alban Dore |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2005(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (closed 29 May 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Sussex Gardens Highgate London N6 4LY |
Secretary Name | Mr Stephen Donald Corner |
---|---|
Status | Closed |
Appointed | 14 October 2011(19 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 29 May 2012) |
Role | Company Director |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Director Name | Mr Richard Mark Ufland |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 1 month (resigned 30 June 1992) |
Role | Solicitor |
Correspondence Address | 10 Folly Close Radlett Hertfordshire WD7 8DR |
Director Name | Mr David William Browne |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 1 month (resigned 30 June 1992) |
Role | Solicitor |
Correspondence Address | 8 Maynard Road London E17 9JG |
Secretary Name | Mr David William Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(3 weeks, 2 days after company formation) |
Appointment Duration | 1 month (resigned 30 June 1992) |
Role | Solicitor |
Correspondence Address | 8 Maynard Road London E17 9JG |
Director Name | Ian Quayle Jones |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 November 1993) |
Role | Merchant Banker |
Correspondence Address | 24 Ann Street Edinburgh Lothian EH4 1PJ Scotland |
Director Name | Peter Martin Stevenson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 November 1993) |
Role | Chartered Accountant |
Correspondence Address | 45 Cissbury Ring South Woodside Park London N12 7BG |
Secretary Name | Terence William Penn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 68 Mill Lane Danbury Chelmsford Essex CM3 4HY |
Director Name | Mr Nafel Al-Hathal |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 December 1994) |
Role | Investment Manager |
Correspondence Address | Flat 10 15 Ruthland Gate London Sw7 |
Director Name | Mr Gerald Francis Cooke |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 1993(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1995) |
Role | Banker |
Correspondence Address | St Vedast House 150 Cheapside London EC2V 6ET |
Director Name | Najeeb Mohamad Ahmad Al Hamdan |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 16 November 1993(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 August 1997) |
Role | Accountant |
Correspondence Address | 4 Trinity Court 170a Gloucester Terrace London W2 6HN |
Director Name | Mr David Fordyce Buchanan |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2000) |
Role | Investment Adviser |
Correspondence Address | Lanercost Lynx Hill East Horsley Leatherhead Surrey KT24 5AX |
Director Name | Othman Al Quraishi |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 07 November 1994(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2000) |
Role | Investment Manager |
Correspondence Address | Kuwait Investment Office St Vedast House 150 Cheapside London Ec2v 6et EC2V 6ET |
Director Name | Ahmad Jasem Zayed Al Qarawi |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1995(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2000) |
Role | Assistant General Manager |
Correspondence Address | 12 Friern Mount Drive London N20 9DN |
Director Name | Bader El Jeaan |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 01 November 1997(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 September 1999) |
Role | Financial Attache |
Correspondence Address | 65 Hopton Street Flat 304 London SE1 9JL |
Director Name | Roderick Lawrence Fortescue Holburn |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 June 2005) |
Role | General Management |
Correspondence Address | Brambles Potter Row Great Missenden Buckinghamshire HP16 9LT |
Secretary Name | Anthony John White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(15 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | 4 Greencourt Road Petts Wood Orpington Kent BR5 1QW |
Secretary Name | David Scudder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(19 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 October 2011) |
Role | Company Director |
Correspondence Address | 2 Recreation Way Kemsley Sittingbourne Kent ME10 2RD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2012 | Application to strike the company off the register (3 pages) |
3 February 2012 | Application to strike the company off the register (3 pages) |
23 January 2012 | Resolutions
|
23 January 2012 | Statement by directors (1 page) |
23 January 2012 | Statement of capital on 23 January 2012
|
23 January 2012 | Solvency Statement dated 20/01/12 (1 page) |
23 January 2012 | Statement by Directors (1 page) |
23 January 2012 | Solvency statement dated 20/01/12 (1 page) |
23 January 2012 | Statement of capital on 23 January 2012
|
23 January 2012 | Resolutions
|
14 October 2011 | Appointment of Mr Stephen Donald Corner as a secretary (1 page) |
14 October 2011 | Appointment of Mr Stephen Donald Corner as a secretary on 14 October 2011 (1 page) |
14 October 2011 | Termination of appointment of David Scudder as a secretary (1 page) |
14 October 2011 | Termination of appointment of David Scudder as a secretary on 14 October 2011 (1 page) |
26 July 2011 | Full accounts made up to 31 March 2011 (9 pages) |
26 July 2011 | Full accounts made up to 31 March 2011 (9 pages) |
7 July 2011 | Termination of appointment of Anthony White as a secretary (2 pages) |
7 July 2011 | Appointment of David Scudder as a secretary (3 pages) |
7 July 2011 | Termination of appointment of Anthony White as a secretary (2 pages) |
7 July 2011 | Appointment of David Scudder as a secretary (3 pages) |
25 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
26 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
10 December 2009 | Accounts for a dormant company made up to 31 March 2009 (9 pages) |
10 December 2009 | Accounts for a dormant company made up to 31 March 2009 (9 pages) |
28 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
28 January 2009 | Accounts made up to 31 March 2008 (11 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 March 2008 (11 pages) |
16 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
16 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
25 January 2008 | Accounts for a dormant company made up to 31 March 2007 (9 pages) |
25 January 2008 | Accounts made up to 31 March 2007 (9 pages) |
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | New secretary appointed (2 pages) |
14 June 2007 | Return made up to 06/05/07; no change of members (7 pages) |
14 June 2007 | Return made up to 06/05/07; no change of members (7 pages) |
2 February 2007 | Accounts made up to 31 March 2006 (9 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 March 2006 (9 pages) |
5 June 2006 | Return made up to 06/05/06; full list of members (7 pages) |
5 June 2006 | Return made up to 06/05/06; full list of members (7 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
8 August 2005 | New director appointed (1 page) |
8 August 2005 | New director appointed (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
7 June 2005 | Return made up to 06/05/05; full list of members (7 pages) |
7 June 2005 | Return made up to 06/05/05; full list of members (7 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
3 June 2004 | Return made up to 06/05/04; full list of members (7 pages) |
3 June 2004 | Return made up to 06/05/04; full list of members (7 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
1 June 2003 | Return made up to 06/05/03; full list of members (7 pages) |
1 June 2003 | Return made up to 06/05/03; full list of members (7 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
2 July 2002 | Auditor's resignation (1 page) |
2 July 2002 | Auditor's resignation (1 page) |
29 June 2002 | Re section 394 (1 page) |
29 June 2002 | Re section 394 (1 page) |
31 May 2002 | Return made up to 06/05/02; full list of members (7 pages) |
31 May 2002 | Return made up to 06/05/02; full list of members (7 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
31 May 2001 | Return made up to 06/05/01; full list of members (6 pages) |
31 May 2001 | Return made up to 06/05/01; full list of members (6 pages) |
6 April 2001 | Full accounts made up to 30 June 2000 (16 pages) |
6 April 2001 | Full accounts made up to 30 June 2000 (16 pages) |
30 October 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
30 October 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
7 June 2000 | Return made up to 06/05/00; full list of members
|
7 June 2000 | Return made up to 06/05/00; full list of members (8 pages) |
3 May 2000 | Full group accounts made up to 30 June 1999 (22 pages) |
3 May 2000 | Full group accounts made up to 30 June 1999 (22 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | New director appointed (2 pages) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Director resigned (1 page) |
8 June 1999 | Return made up to 06/05/99; no change of members (4 pages) |
8 June 1999 | Return made up to 06/05/99; no change of members (4 pages) |
20 January 1999 | Full group accounts made up to 30 June 1998 (21 pages) |
20 January 1999 | Full group accounts made up to 30 June 1998 (21 pages) |
8 July 1998 | Registered office changed on 08/07/98 from: adelaide house london bridge london EC4E 9DT (1 page) |
8 July 1998 | Registered office changed on 08/07/98 from: adelaide house london bridge london EC4E 9DT (1 page) |
5 June 1998 | Return made up to 06/05/98; full list of members (6 pages) |
5 June 1998 | Return made up to 06/05/98; full list of members
|
27 March 1998 | Full group accounts made up to 30 June 1997 (26 pages) |
27 March 1998 | Full group accounts made up to 30 June 1997 (26 pages) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | Director resigned (1 page) |
9 June 1997 | Return made up to 06/05/97; no change of members
|
9 June 1997 | Return made up to 06/05/97; no change of members (4 pages) |
25 March 1997 | Full group accounts made up to 30 June 1996 (29 pages) |
25 March 1997 | Full group accounts made up to 30 June 1996 (29 pages) |
13 June 1996 | Return made up to 06/05/96; full list of members (6 pages) |
13 June 1996 | Return made up to 06/05/96; full list of members (6 pages) |
11 April 1996 | Full group accounts made up to 30 June 1995 (29 pages) |
11 April 1996 | Full group accounts made up to 30 June 1995 (29 pages) |
19 October 1995 | New director appointed (2 pages) |
1 August 1995 | Director resigned (2 pages) |
1 August 1995 | Director resigned (2 pages) |
20 June 1995 | Return made up to 06/05/95; no change of members (4 pages) |
20 June 1995 | Return made up to 06/05/95; no change of members (4 pages) |
1 May 1995 | Full group accounts made up to 30 June 1994 (29 pages) |
1 May 1995 | Full group accounts made up to 30 June 1994 (29 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |