London
WC2N 5HR
Director Name | Mr Edwin Charles Bruce-Gardner |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 1993(6 months, 1 week after company formation) |
Appointment Duration | 19 years, 2 months (closed 25 September 2012) |
Role | Actuary/Pensions Consultant |
Country of Residence | England |
Correspondence Address | Admoor Copse Admoor Lane Southend Bradfield Reading Berkshire RG7 6HT |
Director Name | David Harold Gulliver |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 1993(6 months, 1 week after company formation) |
Appointment Duration | 19 years, 2 months (closed 25 September 2012) |
Role | Pensions Consultant |
Country of Residence | England |
Correspondence Address | Westfield Lodge Old Mill Lane Bray Berkshire SL6 2BG |
Director Name | Gareth Trevor Jones |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 1993(6 months, 1 week after company formation) |
Appointment Duration | 19 years, 2 months (closed 25 September 2012) |
Role | Director Pensions Consultancy |
Country of Residence | England |
Correspondence Address | 40 Mill Lane Yateley Hampshire GU46 7TN |
Director Name | Elizabeth Anne Battams |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2002(9 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 25 September 2012) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Strand London WC2N 5HR |
Director Name | Mr Stuart Malcolm Southall |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2002(9 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 25 September 2012) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Woodhurst The Warren East Horsley Surrey KT24 5RH |
Secretary Name | Mr Ian Eric Nash |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2008(15 years after company formation) |
Appointment Duration | 4 years, 8 months (closed 25 September 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Mount Cottage Linden Chase Sevenoaks Kent TN13 3JT |
Secretary Name | David Harold Gulliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 May 2002) |
Role | Pensions Consultant |
Correspondence Address | 1 Jones House High Street Bray Maidenhead Berkshire SL6 2AH |
Secretary Name | Peter Nicholas Aves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 June 2003) |
Role | Chartered Accountant |
Correspondence Address | 26 Sidney Square London E1 2EY |
Secretary Name | Richard Garmon Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plas Newydd Devonshire Avenue Amersham Buckinghamshire HP6 5JF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1993(4 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 July 1993) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1993(4 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 July 1993) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1993(4 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 July 1993) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1993(4 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 July 1993) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | www.puntersouthall.com/Pages/home.aspx |
---|
Registered Address | 11 Strand London WC2N 5HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Punter Southall LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,944,597 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2012 | Registered office address changed from 126 Jermyn Street London SW1Y 4UJ on 11 June 2012 (1 page) |
11 June 2012 | Registered office address changed from 126 Jermyn Street London SW1Y 4UJ on 11 June 2012 (1 page) |
1 June 2012 | Application to strike the company off the register (3 pages) |
1 June 2012 | Application to strike the company off the register (3 pages) |
9 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders Statement of capital on 2012-02-09
|
9 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders Statement of capital on 2012-02-09
|
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
14 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (8 pages) |
14 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (8 pages) |
16 August 2010 | Director's details changed for John Paul Batting on 10 August 2010 (3 pages) |
16 August 2010 | Director's details changed for John Paul Batting on 10 August 2010 (3 pages) |
13 August 2010 | Director's details changed for Elizabeth Anne Battams on 9 August 2010 (3 pages) |
13 August 2010 | Director's details changed for Elizabeth Anne Battams on 9 August 2010 (3 pages) |
13 August 2010 | Director's details changed for Elizabeth Anne Battams on 9 August 2010 (3 pages) |
20 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
20 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
18 February 2010 | Director's details changed for John Paul Batting on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Edwin Charles Bruce-Gardner on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for John Paul Batting on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (7 pages) |
18 February 2010 | Director's details changed for Gareth Trevor Jones on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Gareth Trevor Jones on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (7 pages) |
18 February 2010 | Director's details changed for Elizabeth Anne Battams on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Elizabeth Anne Battams on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Stuart Malcolm Southall on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Edwin Charles Bruce-Gardner on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for David Harold Gulliver on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Stuart Malcolm Southall on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for David Harold Gulliver on 18 February 2010 (2 pages) |
11 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
11 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
11 February 2009 | Return made up to 15/01/09; full list of members (5 pages) |
11 February 2009 | Return made up to 15/01/09; full list of members (5 pages) |
15 September 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
15 September 2008 | Accounts made up to 31 December 2007 (7 pages) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
15 January 2008 | Secretary resigned (1 page) |
15 January 2008 | New secretary appointed (1 page) |
15 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
15 January 2008 | New secretary appointed (1 page) |
23 September 2007 | Accounts made up to 31 December 2006 (7 pages) |
23 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
23 January 2007 | Return made up to 15/01/07; full list of members (3 pages) |
23 January 2007 | Return made up to 15/01/07; full list of members (3 pages) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Director's particulars changed (1 page) |
27 June 2006 | Accounts made up to 31 December 2005 (5 pages) |
27 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
9 February 2006 | Return made up to 15/01/06; full list of members (3 pages) |
9 February 2006 | Return made up to 15/01/06; full list of members (3 pages) |
31 August 2005 | Full accounts made up to 31 December 2004 (19 pages) |
31 August 2005 | Full accounts made up to 31 December 2004 (19 pages) |
15 August 2005 | Secretary's particulars changed (1 page) |
15 August 2005 | Secretary's particulars changed (1 page) |
14 March 2005 | Secretary's particulars changed (2 pages) |
14 March 2005 | Secretary's particulars changed (2 pages) |
7 February 2005 | Return made up to 15/01/05; full list of members (9 pages) |
7 February 2005 | Return made up to 15/01/05; full list of members (9 pages) |
22 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
22 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
23 April 2004 | Registered office changed on 23/04/04 from: albion, fishponds road, wokingham, berkshire RG41 2QE (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: albion, fishponds road, wokingham, berkshire RG41 2QE (1 page) |
25 January 2004 | Return made up to 15/01/04; full list of members (9 pages) |
25 January 2004 | Return made up to 15/01/04; full list of members
|
18 January 2004 | Secretary's particulars changed (1 page) |
18 January 2004 | Secretary's particulars changed (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Company name changed b g j & co LIMITED\certificate issued on 07/01/04 (2 pages) |
7 January 2004 | Company name changed b g j & co LIMITED\certificate issued on 07/01/04 (2 pages) |
3 December 2003 | Notice of resolution removing auditor (1 page) |
3 December 2003 | Notice of resolution removing auditor (1 page) |
25 November 2003 | Registered office changed on 25/11/03 from: ilex building, 16 mulberry business park, fishponds road wokingham, berkshire RG41 2GY (1 page) |
25 November 2003 | Registered office changed on 25/11/03 from: ilex building, 16 mulberry business park, fishponds road wokingham, berkshire RG41 2GY (1 page) |
22 November 2003 | Full accounts made up to 31 December 2002 (22 pages) |
22 November 2003 | Full accounts made up to 31 December 2002 (22 pages) |
15 June 2003 | New secretary appointed (2 pages) |
15 June 2003 | Secretary resigned (1 page) |
15 June 2003 | Secretary resigned (1 page) |
15 June 2003 | New secretary appointed (2 pages) |
10 March 2003 | Auditor's resignation (2 pages) |
10 March 2003 | Auditor's resignation (2 pages) |
18 February 2003 | Return made up to 15/01/03; full list of members (10 pages) |
18 February 2003 | Return made up to 15/01/03; full list of members (10 pages) |
6 December 2002 | Auditor's resignation (1 page) |
6 December 2002 | Auditor's resignation (1 page) |
10 September 2002 | Full accounts made up to 31 December 2001 (19 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (19 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New secretary appointed (1 page) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | New secretary appointed (1 page) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | Secretary resigned (1 page) |
11 February 2002 | Return made up to 15/01/02; full list of members
|
11 February 2002 | Return made up to 15/01/02; full list of members (8 pages) |
3 May 2001 | Full accounts made up to 31 December 2000 (18 pages) |
3 May 2001 | Full accounts made up to 31 December 2000 (18 pages) |
23 January 2001 | Return made up to 15/01/01; full list of members (8 pages) |
23 January 2001 | Return made up to 15/01/01; full list of members
|
17 March 2000 | Full accounts made up to 31 December 1999 (18 pages) |
17 March 2000 | Full accounts made up to 31 December 1999 (18 pages) |
1 February 2000 | Return made up to 15/01/00; full list of members (8 pages) |
1 February 2000 | Return made up to 15/01/00; full list of members (8 pages) |
29 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
29 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
22 January 1999 | Return made up to 15/01/99; no change of members (4 pages) |
22 January 1999 | Return made up to 15/01/99; no change of members
|
7 September 1998 | Registered office changed on 07/09/98 from: ilex building, 16 mulberry business park, fishponds road wokingham, berkshire RG41 2GY (1 page) |
7 September 1998 | Registered office changed on 07/09/98 from: ilex building, 16 mulberry business park, fishponds road wokingham, berkshire RG41 2GY (1 page) |
7 August 1998 | Particulars of mortgage/charge (3 pages) |
7 August 1998 | Particulars of mortgage/charge (3 pages) |
29 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
29 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
6 February 1998 | Return made up to 15/01/98; no change of members (4 pages) |
6 February 1998 | Return made up to 15/01/98; no change of members (4 pages) |
12 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
12 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
2 February 1997 | Return made up to 15/01/97; full list of members
|
2 February 1997 | Return made up to 15/01/97; full list of members (6 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
16 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
23 January 1996 | Return made up to 15/01/96; no change of members (4 pages) |
23 January 1996 | Return made up to 15/01/96; no change of members (4 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
10 September 1993 | Company name changed lilyfax LIMITED\certificate issued on 10/09/93 (2 pages) |
10 September 1993 | Company name changed lilyfax LIMITED\certificate issued on 10/09/93 (2 pages) |
4 August 1993 | Resolutions
|
4 August 1993 | Resolutions
|
29 April 1993 | Resolutions
|
29 April 1993 | Resolutions
|
15 January 1993 | Incorporation (19 pages) |
15 January 1993 | Incorporation (19 pages) |