Kensington
London
W8 5RD
Director Name | Rupert Shenton Harte Sawyer |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 months (closed 24 August 2004) |
Role | Insurance |
Correspondence Address | Hillside House Vernham St. Andover Hampshire SP11 0EL |
Secretary Name | Rupert Shenton Harte Sawyer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 1994(2 years after company formation) |
Appointment Duration | 10 years, 1 month (closed 24 August 2004) |
Role | Insurance |
Correspondence Address | Hillside House Vernham St. Andover Hampshire SP11 0EL |
Director Name | Fiona Maria Evans |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(same day as company formation) |
Role | Company Secretarial Assistant |
Correspondence Address | 5 Lennard Road Penge London SE20 7LL |
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Briarfields Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Mr David Victor Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Briarfields Plough Corner Little Clacton Essex CO16 9LU |
Registered Address | Bevis Marks House 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2004 | Application for striking-off (1 page) |
25 February 2004 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
28 July 2003 | Return made up to 08/07/03; full list of members (10 pages) |
27 July 2003 | Director's particulars changed (1 page) |
3 June 2003 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
23 April 2002 | Accounts for a dormant company made up to 31 July 2001 (4 pages) |
26 July 2001 | Return made up to 08/07/01; full list of members (5 pages) |
4 June 2001 | Accounts for a dormant company made up to 31 July 2000 (4 pages) |
25 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
21 October 1999 | Accounts for a dormant company made up to 31 July 1999 (4 pages) |
20 August 1999 | Return made up to 08/07/99; full list of members (6 pages) |
19 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 May 1999 | Accounts for a dormant company made up to 31 July 1998 (4 pages) |
3 August 1998 | Return made up to 08/07/98; full list of members (6 pages) |
20 May 1998 | Accounts for a dormant company made up to 31 July 1997 (4 pages) |
20 July 1997 | Return made up to 08/07/97; full list of members (5 pages) |
24 January 1997 | Accounts for a dormant company made up to 31 July 1996 (4 pages) |
29 July 1996 | Return made up to 08/07/96; full list of members (5 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PB (1 page) |
21 September 1995 | Accounts for a dormant company made up to 31 July 1995 (4 pages) |