London
WC2H 7DQ
Secretary Name | Mr Lawrence John Staden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 1992(6 days after company formation) |
Appointment Duration | 24 years, 1 month (closed 22 July 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Director Name | Gilbert Hall |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 6 months (resigned 11 March 2004) |
Role | Company Director |
Correspondence Address | 15 Well Road Hampstead London NW3 1LH |
Director Name | Mrs Rosemary Gail Staden |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 22 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Pond Road Blackheath London SE3 9JL |
Director Name | Vahideh Hall |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 11 March 2004) |
Role | Company Director |
Correspondence Address | 40 Pilgrims Lane Hampstead London NW3 1SN |
Director Name | Mr Iain Linklater Bratchie |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(11 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 06 September 2013) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 60 Holbrook Road Cambridge Cambridgeshire CB1 7ST |
Director Name | Ms Caroline Jane Hoare |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 December 2010) |
Role | Ceo Lawyer |
Country of Residence | England |
Correspondence Address | 4 The Courtyard 65 Old Church Street London SW3 5BS |
Director Name | Mr Steven Richard Bell |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(15 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 May 2013) |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hambledon Place Dulwich Common London SE21 7EY |
Director Name | Mr Steven Leslie Banner |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 May 2013) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 6th Floor, Ingeni Building 17 Broadwick Street London W1F 0AX |
Director Name | Mr Edward Lawrence Logan |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 2011(18 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 October 2011) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Ingeni Building 17 Broadwick Street London W1F 0AX |
Director Name | Stephen Craig Went |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 May 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Ingeni Building 17 Broadwick Street London W1F 0AX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
22 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 July 2016 | Final Gazette dissolved following liquidation (1 page) |
22 April 2016 | Return of final meeting in a members' voluntary winding up (13 pages) |
22 April 2016 | Return of final meeting in a members' voluntary winding up (13 pages) |
18 February 2016 | Liquidators statement of receipts and payments to 28 January 2016 (13 pages) |
18 February 2016 | Liquidators' statement of receipts and payments to 28 January 2016 (13 pages) |
18 February 2016 | Liquidators' statement of receipts and payments to 28 January 2016 (13 pages) |
3 August 2015 | INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page) |
3 August 2015 | INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page) |
14 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 April 2015 | Appointment of a voluntary liquidator (1 page) |
14 April 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 April 2015 | Appointment of a voluntary liquidator (1 page) |
30 March 2015 | Liquidators' statement of receipts and payments to 28 January 2015 (17 pages) |
30 March 2015 | Liquidators' statement of receipts and payments to 28 January 2015 (17 pages) |
30 March 2015 | Liquidators statement of receipts and payments to 28 January 2015 (17 pages) |
4 February 2014 | Appointment of a voluntary liquidator (1 page) |
4 February 2014 | Declaration of solvency (3 pages) |
4 February 2014 | Insolvency:re liquidators' appointments (1 page) |
4 February 2014 | Resolutions
|
4 February 2014 | Insolvency:re liquidators' appointments (1 page) |
4 February 2014 | Appointment of a voluntary liquidator (1 page) |
4 February 2014 | Resolutions
|
4 February 2014 | Declaration of solvency (3 pages) |
11 October 2013 | Full accounts made up to 30 June 2013 (22 pages) |
11 October 2013 | Full accounts made up to 30 June 2013 (22 pages) |
26 September 2013 | Registered office address changed from 5Th Floor Ingeni Building 17 Broadwick Street London W1F 0AX England on 26 September 2013 (1 page) |
26 September 2013 | Registered office address changed from 5Th Floor Ingeni Building 17 Broadwick Street London W1F 0AX England on 26 September 2013 (1 page) |
6 September 2013 | Termination of appointment of Iain Bratchie as a director (1 page) |
6 September 2013 | Termination of appointment of Iain Bratchie as a director (1 page) |
24 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
24 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
21 June 2013 | Termination of appointment of Steven Bell as a director (1 page) |
21 June 2013 | Termination of appointment of Steven Bell as a director (1 page) |
21 June 2013 | Registered office address changed from 6Th Floor, Ingeni Building 17 Broadwick Street London W1F 0AX Uk on 21 June 2013 (1 page) |
21 June 2013 | Registered office address changed from 6Th Floor, Ingeni Building 17 Broadwick Street London W1F 0AX Uk on 21 June 2013 (1 page) |
2 May 2013 | Termination of appointment of Steven Banner as a director (1 page) |
2 May 2013 | Termination of appointment of Stephen Went as a director (1 page) |
2 May 2013 | Termination of appointment of Stephen Went as a director (1 page) |
2 May 2013 | Termination of appointment of Steven Banner as a director (1 page) |
1 October 2012 | Group of companies' accounts made up to 30 June 2012 (25 pages) |
1 October 2012 | Group of companies' accounts made up to 30 June 2012 (25 pages) |
13 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Secretary's details changed for Mr Lawrence John Staden on 13 June 2012 (1 page) |
13 June 2012 | Secretary's details changed for Mr Lawrence John Staden on 13 June 2012 (1 page) |
13 June 2012 | Director's details changed for Mr Lawrence John Staden on 13 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Mr Lawrence John Staden on 13 June 2012 (2 pages) |
13 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (6 pages) |
2 November 2011 | Termination of appointment of Edward Logan as a director (1 page) |
2 November 2011 | Termination of appointment of Edward Logan as a director (1 page) |
4 October 2011 | Group of companies' accounts made up to 30 June 2011 (24 pages) |
4 October 2011 | Group of companies' accounts made up to 30 June 2011 (24 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (8 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (8 pages) |
22 February 2011 | Appointment of Mr Steven Leslie Banner as a director (2 pages) |
22 February 2011 | Appointment of Mr Steven Leslie Banner as a director (2 pages) |
18 February 2011 | Appointment of Stephen Craig Went as a director (2 pages) |
18 February 2011 | Appointment of Stephen Craig Went as a director (2 pages) |
18 February 2011 | Appointment of Mr Edward Lawrence Logan as a director (2 pages) |
18 February 2011 | Appointment of Mr Edward Lawrence Logan as a director (2 pages) |
25 January 2011 | Termination of appointment of Caroline Hoare as a director (1 page) |
25 January 2011 | Termination of appointment of Caroline Hoare as a director (1 page) |
8 October 2010 | Group of companies' accounts made up to 30 June 2010 (24 pages) |
8 October 2010 | Group of companies' accounts made up to 30 June 2010 (24 pages) |
14 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Director's details changed for Dr Iain Bratchie on 18 June 2007 (1 page) |
14 June 2010 | Director's details changed for Mr Steven Richard Bell on 12 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Steven Richard Bell on 18 June 2007 (2 pages) |
14 June 2010 | Director's details changed for Ms Caroline Jane Hoare on 12 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Dr Iain Bratchie on 12 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Caroline Jane Hoare on 18 June 2007 (2 pages) |
14 June 2010 | Director's details changed for Caroline Jane Hoare on 18 June 2007 (2 pages) |
14 June 2010 | Director's details changed for Mr Steven Richard Bell on 12 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Director's details changed for Steven Richard Bell on 18 June 2007 (2 pages) |
14 June 2010 | Secretary's details changed for Mr Lawrence John Staden on 18 June 2007 (2 pages) |
14 June 2010 | Secretary's details changed for Mr Lawrence John Staden on 18 June 2007 (2 pages) |
14 June 2010 | Director's details changed for Dr Iain Bratchie on 18 June 2007 (1 page) |
14 June 2010 | Director's details changed for Dr Iain Bratchie on 12 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Ms Caroline Jane Hoare on 12 June 2010 (2 pages) |
1 October 2009 | Group of companies' accounts made up to 30 June 2009 (24 pages) |
1 October 2009 | Group of companies' accounts made up to 30 June 2009 (24 pages) |
18 June 2009 | Location of register of members (1 page) |
18 June 2009 | Location of debenture register (1 page) |
18 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from 6TH floor, ingeni building 17 broadwick street london london W1F 0AX uk (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from 6TH floor, ingeni building 17 broadwick street london london W1F 0AX uk (1 page) |
18 June 2009 | Location of debenture register (1 page) |
18 June 2009 | Location of register of members (1 page) |
18 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from 102 chandos road london E15 1TT (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from 102 chandos road london E15 1TT (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from ingeni building 17 broadwick street london W1F 0AX united kingdom (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from ingeni building 17 broadwick street london W1F 0AX united kingdom (1 page) |
13 October 2008 | Group of companies' accounts made up to 30 June 2008 (23 pages) |
13 October 2008 | Group of companies' accounts made up to 30 June 2008 (23 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from fourth floor 1 bedford street london WC2E 9HG (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from fourth floor 1 bedford street london WC2E 9HG (1 page) |
12 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
12 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
23 September 2007 | Group of companies' accounts made up to 30 June 2007 (23 pages) |
23 September 2007 | Group of companies' accounts made up to 30 June 2007 (23 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
13 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
13 June 2007 | Director's particulars changed (1 page) |
3 October 2006 | Full accounts made up to 30 June 2006 (22 pages) |
3 October 2006 | Full accounts made up to 30 June 2006 (22 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
14 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
14 June 2006 | Return made up to 12/06/06; full list of members (3 pages) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
21 September 2005 | Full accounts made up to 30 June 2005 (21 pages) |
21 September 2005 | Full accounts made up to 30 June 2005 (21 pages) |
30 June 2005 | Return made up to 12/06/05; full list of members
|
30 June 2005 | Return made up to 12/06/05; full list of members
|
22 October 2004 | £ ic 18500/9435 06/10/04 £ sr 9065@1=9065 (1 page) |
22 October 2004 | Resolutions
|
22 October 2004 | £ ic 18500/9435 06/10/04 £ sr 9065@1=9065 (1 page) |
22 October 2004 | Resolutions
|
30 September 2004 | Group of companies' accounts made up to 30 June 2004 (22 pages) |
30 September 2004 | Group of companies' accounts made up to 30 June 2004 (22 pages) |
24 June 2004 | Return made up to 12/06/04; full list of members
|
24 June 2004 | Return made up to 12/06/04; full list of members
|
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
9 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2004 | Director's particulars changed (1 page) |
9 March 2004 | Director's particulars changed (1 page) |
9 March 2004 | Director's particulars changed (1 page) |
9 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 March 2004 | Director's particulars changed (1 page) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | New director appointed (2 pages) |
1 October 2003 | Group of companies' accounts made up to 30 June 2003 (20 pages) |
1 October 2003 | Group of companies' accounts made up to 30 June 2003 (20 pages) |
21 June 2003 | Return made up to 12/06/03; full list of members (9 pages) |
21 June 2003 | Return made up to 12/06/03; full list of members (9 pages) |
30 September 2002 | Group of companies' accounts made up to 30 June 2002 (19 pages) |
30 September 2002 | Group of companies' accounts made up to 30 June 2002 (19 pages) |
17 July 2002 | Return made up to 12/06/02; full list of members
|
17 July 2002 | Return made up to 12/06/02; full list of members
|
13 November 2001 | Group of companies' accounts made up to 30 June 2001 (18 pages) |
13 November 2001 | Group of companies' accounts made up to 30 June 2001 (18 pages) |
5 July 2001 | Return made up to 12/06/01; full list of members
|
5 July 2001 | Return made up to 12/06/01; full list of members
|
1 June 2001 | Registered office changed on 01/06/01 from: 4TH floor atrium building cannonbridge house 25 dowgate hill london EC4R 2GN (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: 4TH floor atrium building cannonbridge house 25 dowgate hill london EC4R 2GN (1 page) |
23 March 2001 | Particulars of mortgage/charge (7 pages) |
23 March 2001 | Particulars of mortgage/charge (7 pages) |
21 March 2001 | Particulars of mortgage/charge (7 pages) |
21 March 2001 | Particulars of mortgage/charge (7 pages) |
29 September 2000 | Full accounts made up to 30 June 2000 (14 pages) |
29 September 2000 | Full accounts made up to 30 June 2000 (14 pages) |
26 June 2000 | Return made up to 12/06/00; full list of members (7 pages) |
26 June 2000 | Return made up to 12/06/00; full list of members (7 pages) |
29 September 1999 | Full accounts made up to 30 June 1999 (14 pages) |
29 September 1999 | Full accounts made up to 30 June 1999 (14 pages) |
6 July 1999 | Return made up to 12/06/99; full list of members (6 pages) |
6 July 1999 | Return made up to 12/06/99; full list of members (6 pages) |
28 September 1998 | Full accounts made up to 30 June 1998 (14 pages) |
28 September 1998 | Full accounts made up to 30 June 1998 (14 pages) |
2 July 1998 | Return made up to 12/06/98; no change of members
|
2 July 1998 | Return made up to 12/06/98; no change of members
|
20 October 1997 | Full accounts made up to 30 June 1997 (12 pages) |
20 October 1997 | Full accounts made up to 30 June 1997 (12 pages) |
20 August 1997 | Return made up to 12/06/97; no change of members (4 pages) |
20 August 1997 | Return made up to 12/06/97; no change of members (4 pages) |
1 October 1996 | Full accounts made up to 30 June 1996 (13 pages) |
1 October 1996 | Full accounts made up to 30 June 1996 (13 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
25 June 1996 | Return made up to 12/06/96; full list of members (6 pages) |
25 June 1996 | Return made up to 12/06/96; full list of members (6 pages) |
3 October 1995 | Full accounts made up to 30 June 1995 (13 pages) |
3 October 1995 | Full accounts made up to 30 June 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
14 October 1994 | Full accounts made up to 30 June 1994 (12 pages) |
14 October 1994 | Accounts made up to 30 June 1994 (12 pages) |
8 October 1993 | Accounts made up to 30 June 1993 (12 pages) |
8 October 1993 | Full accounts made up to 30 June 1993 (12 pages) |
23 July 1992 | Company name changed\certificate issued on 23/07/92 (2 pages) |
23 July 1992 | Company name changed\certificate issued on 23/07/92 (2 pages) |
10 July 1992 | Resolutions
|
10 July 1992 | Resolutions
|
12 June 1992 | Incorporation (13 pages) |
12 June 1992 | Incorporation (13 pages) |