London
EC4M 7WS
Director Name | Mr Jeremy Leonard Cohen |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2015(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (closed 22 September 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 January 2003(9 years, 11 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 22 September 2020) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Peter Ofori |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Role | Assistant Company Secretary |
Correspondence Address | 14 Cowden Road Orpington Kent BR6 0TR |
Director Name | Rose Marie Sexton |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Role | Chartered Company Secretary |
Correspondence Address | 6 Braid Court Lawford Road Chiswick London W4 3HS |
Secretary Name | Mr Peter Ofori |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Cowden Road Orpington Kent BR6 0TR |
Director Name | Judith Mary Wilson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 July 1993) |
Role | Chartered Secretary |
Correspondence Address | 63 The Beeches Acacia Way The Hollies Sidcup Kent DA15 8WW |
Secretary Name | Judith Mary Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 June 1998) |
Role | Chartered Secretary |
Correspondence Address | 63 The Beeches Acacia Way The Hollies Sidcup Kent DA15 8WW |
Director Name | Mr Michael Damian Gill |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 March 1994) |
Role | Company Director |
Correspondence Address | 159 Burnt Oak Lane Sidcup Kent DA15 9BW |
Director Name | Paul William Dickinson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 June 2000) |
Role | Professional Manager |
Correspondence Address | 62 Romulus Court Justin Close Brentford Dock Brentford Middlesex TW8 8QL |
Director Name | Jonathan Raphael Young |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 March 1994) |
Role | Personnel Director |
Correspondence Address | Tall Storeys 15 The Grove Radlett Hertfordshire WD7 7NF |
Secretary Name | Julie Anne Fawcett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(5 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 March 1999) |
Role | Company Director |
Correspondence Address | 27 Clandon Close Stoneleigh Epsom Surrey KT19 0QE |
Secretary Name | Marc-John Boston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 January 2003) |
Role | Company Director |
Correspondence Address | 1 Parkstead Lodge 31 Upper Park Road London NW3 2UL |
Director Name | Clive Jenkins |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(6 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 19 June 2000) |
Role | Solicitor |
Correspondence Address | 66 St Johns Road Isleworth Middlesex TW7 6NW |
Director Name | Stephen John Ashworth |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 February 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Andrew Jonathan Bedford |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(17 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Matthew Nicholas Jones |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 March 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | SNR Denton Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2000(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 13 January 2011) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 12 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 12 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2020 | Application to strike the company off the register (3 pages) |
16 December 2019 | Resolutions
|
26 November 2019 | Accounts for a dormant company made up to 12 March 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
12 December 2018 | Accounts for a dormant company made up to 12 March 2018 (2 pages) |
20 February 2018 | Change of details for Dentons Nominees Ukmea Limited as a person with significant control on 19 February 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 12 March 2017 (2 pages) |
18 December 2017 | Accounts for a dormant company made up to 12 March 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
5 December 2016 | Accounts for a dormant company made up to 12 March 2016 (2 pages) |
5 December 2016 | Accounts for a dormant company made up to 12 March 2016 (2 pages) |
8 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
25 November 2015 | Accounts for a dormant company made up to 12 March 2015 (2 pages) |
25 November 2015 | Accounts for a dormant company made up to 12 March 2015 (2 pages) |
15 May 2015 | Director's details changed for Mr Jeremy Leonard Cohen on 16 March 2015 (2 pages) |
15 May 2015 | Director's details changed for Mr Jeremy Leonard Cohen on 16 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Jeremy Leonard Cohen as a director on 15 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Jeremy Leonard Cohen as a director on 15 March 2015 (2 pages) |
20 March 2015 | Termination of appointment of Matthew Nicholas Jones as a director on 15 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Matthew Nicholas Jones as a director on 15 March 2015 (1 page) |
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
11 December 2014 | Accounts for a dormant company made up to 12 March 2014 (2 pages) |
11 December 2014 | Accounts for a dormant company made up to 12 March 2014 (2 pages) |
26 June 2014 | Termination of appointment of Andrew Bedford as a director (1 page) |
26 June 2014 | Termination of appointment of Andrew Bedford as a director (1 page) |
13 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
18 November 2013 | Accounts for a dormant company made up to 13 March 2013 (2 pages) |
18 November 2013 | Accounts for a dormant company made up to 13 March 2013 (2 pages) |
11 April 2013 | Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages) |
11 April 2013 | Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages) |
19 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Appointment of Mr Matthew Jones as a director (2 pages) |
10 December 2012 | Appointment of Mr Matthew Jones as a director (2 pages) |
19 November 2012 | Accounts for a dormant company made up to 12 March 2012 (2 pages) |
19 November 2012 | Accounts for a dormant company made up to 12 March 2012 (2 pages) |
20 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Accounts for a dormant company made up to 12 March 2011 (2 pages) |
15 December 2011 | Accounts for a dormant company made up to 12 March 2011 (2 pages) |
14 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Appointment of Miriam Best as a director (2 pages) |
7 February 2011 | Accounts for a dormant company made up to 12 March 2010 (2 pages) |
7 February 2011 | Accounts for a dormant company made up to 12 March 2010 (2 pages) |
7 February 2011 | Appointment of Miriam Best as a director (2 pages) |
14 January 2011 | Termination of appointment of Snr Denton Directors Limited as a director (1 page) |
14 January 2011 | Termination of appointment of Snr Denton Directors Limited as a director (1 page) |
21 October 2010 | Director's details changed for Snr Denton Directors Limited on 30 September 2010 (3 pages) |
21 October 2010 | Director's details changed for Snr Denton Directors Limited on 30 September 2010 (3 pages) |
11 October 2010 | Secretary's details changed for Dws Secretaries Limited on 30 September 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Dws Secretaries Limited on 30 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Dws Directors Ltd on 30 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Dws Directors Ltd on 30 September 2010 (2 pages) |
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Stephen John Ashworth on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Dws Directors Ltd on 1 October 2009 (2 pages) |
25 February 2010 | Termination of appointment of Stephen Ashworth as a director (1 page) |
25 February 2010 | Appointment of Mr Andrew Jonathan Bedford as a director (2 pages) |
25 February 2010 | Director's details changed for Dws Directors Ltd on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Dws Directors Ltd on 1 October 2009 (2 pages) |
25 February 2010 | Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Stephen John Ashworth on 1 October 2009 (2 pages) |
25 February 2010 | Appointment of Mr Andrew Jonathan Bedford as a director (2 pages) |
25 February 2010 | Termination of appointment of Stephen Ashworth as a director (1 page) |
25 February 2010 | Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages) |
25 February 2010 | Secretary's details changed for Dws Secretaries Limited on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Stephen John Ashworth on 1 October 2009 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 12 March 2009 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 12 March 2009 (2 pages) |
6 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
6 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
18 November 2008 | Director appointed stephen john ashworth (3 pages) |
18 November 2008 | Director appointed stephen john ashworth (3 pages) |
13 November 2008 | Accounts for a dormant company made up to 12 March 2008 (2 pages) |
13 November 2008 | Accounts for a dormant company made up to 12 March 2008 (2 pages) |
28 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
24 January 2008 | Accounts for a dormant company made up to 12 March 2007 (2 pages) |
24 January 2008 | Accounts for a dormant company made up to 12 March 2007 (2 pages) |
20 February 2007 | Secretary's particulars changed (1 page) |
20 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
20 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
20 February 2007 | Secretary's particulars changed (1 page) |
20 October 2006 | Accounts for a dormant company made up to 12 March 2006 (2 pages) |
20 October 2006 | Accounts for a dormant company made up to 12 March 2006 (2 pages) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Return made up to 01/02/06; full list of members (5 pages) |
23 February 2006 | Return made up to 01/02/06; full list of members (5 pages) |
23 February 2006 | Director's particulars changed (1 page) |
23 January 2006 | Secretary's particulars changed (1 page) |
23 January 2006 | Secretary's particulars changed (1 page) |
4 November 2005 | Registered office changed on 04/11/05 from: five chancery lane, cliffords inn, london, EC4A 1BU (1 page) |
4 November 2005 | Registered office changed on 04/11/05 from: five chancery lane cliffords inn london EC4A 1BU (1 page) |
27 July 2005 | Accounts for a dormant company made up to 12 March 2005 (2 pages) |
27 July 2005 | Accounts for a dormant company made up to 12 March 2005 (2 pages) |
9 March 2005 | Return made up to 01/02/05; full list of members (5 pages) |
9 March 2005 | Return made up to 01/02/05; full list of members (5 pages) |
23 March 2004 | Accounts for a dormant company made up to 12 March 2004 (2 pages) |
23 March 2004 | Accounts for a dormant company made up to 12 March 2004 (2 pages) |
16 February 2004 | Return made up to 01/02/04; full list of members (5 pages) |
16 February 2004 | Return made up to 01/02/04; full list of members (5 pages) |
11 November 2003 | Accounts for a dormant company made up to 12 March 2003 (2 pages) |
11 November 2003 | Accounts for a dormant company made up to 12 March 2003 (2 pages) |
2 April 2003 | Return made up to 01/02/03; full list of members (5 pages) |
2 April 2003 | Return made up to 01/02/03; full list of members (5 pages) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: 1 parkstead lodge, 31 upper park road, london, NW3 2UL (1 page) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: 1 parkstead lodge 31 upper park road london NW3 2UL (1 page) |
22 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Accounts for a dormant company made up to 12 March 2002 (2 pages) |
14 January 2003 | Accounts for a dormant company made up to 12 March 2002 (2 pages) |
12 February 2002 | Return made up to 01/02/02; full list of members (5 pages) |
12 February 2002 | Return made up to 01/02/02; full list of members (5 pages) |
7 August 2001 | Accounts for a dormant company made up to 12 March 2001 (2 pages) |
7 August 2001 | Accounts for a dormant company made up to 12 March 2001 (2 pages) |
8 February 2001 | Return made up to 01/02/01; full list of members (5 pages) |
8 February 2001 | Return made up to 01/02/01; full list of members (5 pages) |
31 January 2001 | Location of register of members (1 page) |
31 January 2001 | Location of register of members (1 page) |
5 October 2000 | Accounts for a dormant company made up to 12 March 2000 (2 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Accounts for a dormant company made up to 12 March 2000 (2 pages) |
22 September 2000 | New director appointed (12 pages) |
22 September 2000 | New director appointed (12 pages) |
22 September 2000 | Registered office changed on 22/09/00 from: messrs gardner weller, 11 catherine place, london, SW1E 6DX (1 page) |
22 September 2000 | Registered office changed on 22/09/00 from: messrs gardner weller 11 catherine place london SW1E 6DX (1 page) |
27 June 2000 | Director resigned (2 pages) |
27 June 2000 | Director resigned (2 pages) |
8 June 2000 | Accounts for a dormant company made up to 12 March 1999 (1 page) |
8 June 2000 | Accounts for a dormant company made up to 12 March 1999 (1 page) |
22 February 2000 | Return made up to 01/02/00; no change of members (5 pages) |
22 February 2000 | Return made up to 01/02/00; no change of members (5 pages) |
9 September 1999 | New director appointed (3 pages) |
9 September 1999 | New director appointed (3 pages) |
18 March 1999 | Secretary resigned (1 page) |
18 March 1999 | Secretary resigned (1 page) |
18 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | New secretary appointed (2 pages) |
5 February 1999 | Return made up to 01/02/99; full list of members (5 pages) |
5 February 1999 | Return made up to 01/02/99; full list of members (5 pages) |
18 January 1999 | Accounts for a dormant company made up to 12 March 1998 (2 pages) |
18 January 1999 | Accounts for a dormant company made up to 12 March 1998 (2 pages) |
7 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | New secretary appointed (2 pages) |
18 February 1998 | Return made up to 01/02/98; no change of members (4 pages) |
18 February 1998 | Return made up to 01/02/98; no change of members (4 pages) |
14 April 1997 | Return made up to 01/02/97; no change of members (4 pages) |
14 April 1997 | Return made up to 01/02/97; no change of members (4 pages) |
19 March 1997 | Accounts for a dormant company made up to 12 March 1997 (2 pages) |
19 March 1997 | Accounts for a dormant company made up to 12 March 1997 (2 pages) |
22 April 1996 | Accounts for a dormant company made up to 12 March 1996 (2 pages) |
22 April 1996 | Accounts for a dormant company made up to 12 March 1996 (2 pages) |
29 March 1996 | Return made up to 01/02/96; full list of members (5 pages) |
29 March 1996 | Return made up to 01/02/96; full list of members (5 pages) |
8 June 1995 | Accounts for a dormant company made up to 12 March 1995 (2 pages) |
8 June 1995 | Accounts for a dormant company made up to 12 March 1995 (2 pages) |
29 October 1993 | Company name changed swallow services (southern) limi ted\certificate issued on 01/11/93 (2 pages) |
29 October 1993 | Company name changed swallow services (southern) limi ted\certificate issued on 01/11/93 (2 pages) |
19 March 1993 | Company name changed viromalo properties LIMITED\certificate issued on 19/03/93 (2 pages) |
19 March 1993 | Company name changed viromalo properties LIMITED\certificate issued on 19/03/93 (2 pages) |
1 February 1993 | Incorporation (22 pages) |
1 February 1993 | Incorporation (22 pages) |