Oxshott
Leatherhead
Surrey
KT22 0TP
Director Name | Ing (London) (No.12) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 February 2000(7 years, 8 months after company formation) |
Appointment Duration | 8 years (closed 19 February 2008) |
Correspondence Address | 60 London Wall London EC2M 5TQ |
Director Name | George Angus Maclean |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 1995) |
Role | Merchant Banker |
Correspondence Address | The Clays Church Lane Hempstead Essex CB10 2PA |
Director Name | Hon John Hugo Trenchard Russell |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 1997) |
Role | Merchant Banker |
Correspondence Address | 14 Brodrick Road London SW17 7DZ |
Director Name | Christopher John Steane |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 February 2000) |
Role | Merchant Banker |
Correspondence Address | 48 Portobello Road London W11 3DL |
Director Name | Andrew Blyth Swann |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 1997) |
Role | Merchant Banker |
Correspondence Address | 11 Deer Park Walk Lye Green Chesham Buckinghamshire HP5 3LJ |
Secretary Name | Jeffrey Leonard Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 March 1998) |
Role | Company Director |
Correspondence Address | 38 Castleford Avenue New Eltham London SE9 2AL |
Director Name | Johnathan James Longden |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 February 2000) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stables Northington Down Alresford Hampshire SO24 9TZ |
Director Name | Onno Van Den Broek |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 October 1997(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 February 2000) |
Role | Company Director |
Correspondence Address | 5a Observatory Gardens Kensington London W8 7HY |
Director Name | Mr David Andrew Horton |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(7 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 April 2000) |
Role | Head Od Finance-London Branch |
Country of Residence | United Kingdom |
Correspondence Address | 18 Vine Court Road Sevenoaks Kent TN13 3UY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 June 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 60 London Wall London EC2M 5TQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2007 | Application for striking-off (1 page) |
25 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
13 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
10 July 2006 | Return made up to 19/06/06; full list of members (2 pages) |
10 July 2006 | Director's particulars changed (1 page) |
13 February 2006 | £ ic 200000001/100000001 30/12/05 £ sr 100000000@1=100000000 (2 pages) |
8 December 2005 | Declaration of shares redemption:auditor's report (4 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 July 2005 | Return made up to 19/06/05; full list of members
|
29 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
13 October 2004 | Notice of assignment of name or new name to shares (1 page) |
13 October 2004 | Declaration of assistance for shares acquisition (4 pages) |
11 October 2004 | Ad 05/10/04--------- £ si 100000000@1=100000000 £ ic 100000001/200000001 (1 page) |
16 August 2004 | Memorandum and Articles of Association (18 pages) |
16 August 2004 | £ ic 200001000/100000001 12/07/04 £ sr 100000999@1=100000999 (1 page) |
16 August 2004 | Resolutions
|
13 August 2004 | Ad 05/08/04--------- £ si 100000000@1=100000000 £ ic 100001000/200001000 (2 pages) |
28 June 2004 | Return made up to 19/06/04; full list of members (6 pages) |
3 June 2004 | Declaration of shares redemption:auditor's report (4 pages) |
3 June 2004 | Resolutions
|
6 April 2004 | £ ic 400000990/300001000 01/03/04 £ sr 99999990@1=99999990 (2 pages) |
14 February 2004 | Declaration of assistance for shares acquisition (4 pages) |
12 February 2004 | Ad 05/02/04--------- £ si 100000000@1=100000000 £ ic 300000990/400000990 (2 pages) |
2 February 2004 | Resolutions
|
2 February 2004 | Declaration of shares redemption:auditor's report (4 pages) |
6 November 2003 | Ad 05/08/03--------- £ si 99999990@1=99999990 £ ic 200001000/300000990 (2 pages) |
18 August 2003 | Ad 05/08/03--------- £ si 100000000@1=100000000 £ ic 100001000/200001000 (2 pages) |
15 August 2003 | Memorandum and Articles of Association (1 page) |
15 August 2003 | Declaration of assistance for shares acquisition (4 pages) |
15 August 2003 | Resolutions
|
28 June 2003 | Return made up to 19/06/03; full list of members (6 pages) |
17 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
20 February 2003 | Memorandum and Articles of Association (1 page) |
20 February 2003 | Resolutions
|
4 July 2002 | £ sr 99990000@1 08/05/02 (2 pages) |
7 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
4 April 2002 | Declaration of shares redemption:auditor's report (4 pages) |
18 March 2002 | Company name changed ing barings (london) LIMITED\certificate issued on 18/03/02 (2 pages) |
15 October 2001 | £ ic 399981000/299991000 01/08/01 £ sr 99990000@1=99990000 (1 page) |
13 August 2001 | Ad 06/08/01--------- £ si 99990000@1=99990000 £ ic 299991000/399981000 (2 pages) |
13 August 2001 | Notice of assignment of name or new name to shares (1 page) |
6 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
6 July 2001 | Declaration of shares redemption:auditor's report (3 pages) |
3 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
12 March 2001 | Declaration of assistance for shares acquisition (4 pages) |
28 February 2001 | Notice of assignment of name or new name to shares (1 page) |
21 February 2001 | Notice of assignment of name or new name to shares (2 pages) |
21 February 2001 | Ad 07/02/01--------- £ si 100000000@1=100000000 £ ic 199991000/299991000 (2 pages) |
21 February 2001 | Ad 07/02/01--------- £ si 99990000@1=99990000 £ ic 100001000/199991000 (2 pages) |
14 February 2001 | Resolutions
|
14 February 2001 | Memorandum and Articles of Association (30 pages) |
1 September 2000 | Ad 08/08/00--------- £ si 100000000@1=100000000 £ ic 1000/100001000 (2 pages) |
1 September 2000 | Resolutions
|
24 August 2000 | Notice of assignment of name or new name to shares (1 page) |
3 July 2000 | Return made up to 19/06/00; full list of members (6 pages) |
10 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
12 April 2000 | Director resigned (1 page) |
24 March 2000 | Nc inc already adjusted 17/02/00 (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
8 March 2000 | Resolutions
|
7 March 2000 | Company name changed bishopscourt leasing (holdings) LIMITED\certificate issued on 08/03/00 (3 pages) |
2 December 1999 | New director appointed (2 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
16 July 1999 | Return made up to 19/06/99; full list of members (7 pages) |
9 July 1998 | Return made up to 19/06/98; no change of members (6 pages) |
25 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
11 April 1998 | New secretary appointed (2 pages) |
11 April 1998 | Secretary resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | New director appointed (2 pages) |
26 October 1997 | Resolutions
|
6 October 1997 | New director appointed (2 pages) |
17 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
13 July 1997 | Return made up to 19/06/97; no change of members (6 pages) |
27 May 1997 | Director's particulars changed (1 page) |
28 April 1997 | Auditor's resignation (1 page) |
10 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
6 May 1996 | Full accounts made up to 31 December 1994 (14 pages) |
5 February 1996 | Auditor's resignation (1 page) |
28 November 1995 | Registered office changed on 28/11/95 from: 8 bishopsgate london EC2N 4AE (1 page) |
10 August 1995 | Return made up to 19/06/95; no change of members (12 pages) |