London
SW11 3BY
Secretary Name | McLarens Co Sec Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2007(14 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 30 October 2018) |
Correspondence Address | Penhurst House 352 - 356 Battersea Park Road London SW11 3BY |
Director Name | Mr William James Allen |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993 |
Appointment Duration | 7 months, 3 weeks (resigned 20 September 1993) |
Role | Design Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Southcot Place Bath Avon BA2 4PE |
Director Name | Mr David Frazer Coutts |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993 |
Appointment Duration | 7 months, 3 weeks (resigned 20 September 1993) |
Role | Design Engineer |
Correspondence Address | 143 Judge Street Watford Hertfordshire WD2 5AN |
Director Name | Mr Lachlan Alexander McDonald |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993 |
Appointment Duration | 7 months, 3 weeks (resigned 20 September 1993) |
Role | Design Engineer |
Correspondence Address | 22 Compton Road London N21 3NX |
Director Name | Mr Martin Charles Moore |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993 |
Appointment Duration | 7 months, 3 weeks (resigned 20 September 1993) |
Role | Design Engineer |
Correspondence Address | 3 Wood Vale London N10 3DJ |
Secretary Name | Mr Martin Charles Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993 |
Appointment Duration | 7 months, 3 weeks (resigned 20 September 1993) |
Role | Design Engineer |
Correspondence Address | 3 Wood Vale London N10 3DJ |
Director Name | Alan Robert Thorburn |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 December 1995) |
Role | Financial Mathematician |
Correspondence Address | 11 Annerley Road Bournemouth BH1 3PG |
Secretary Name | Alan Robert Thorburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 December 1995) |
Role | Financial Mathematician |
Correspondence Address | 11 Annerley Road Bournemouth BH1 3PG |
Director Name | Peter Mervyn Cobb |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 May 2000) |
Role | Company Director |
Correspondence Address | 11 Osborne Way Wigginton Tring Hertfordshire HP23 6EN |
Secretary Name | Maureen Thorburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 09 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn 1 Hengest Gate Harwell Didcot Oxfordshire OX11 0HH |
Director Name | Peter Huxley Slinger |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(3 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 June 2001) |
Role | Architect |
Correspondence Address | 210 Oundle Road Peterborough Cambridgeshire PE2 9QA |
Director Name | Terence Dacombe |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 October 2006) |
Role | Chartered Architect |
Correspondence Address | 306 Mare Street London E8 3QE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | McLaren Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2005(12 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 2007) |
Correspondence Address | 3 Old Garden House The Lanterns Bridge Lane London SW11 3AD |
Website | eidetic.ng |
---|
Registered Address | Penhurst House 352 - 356 Battersea Park Road London SW11 3BY |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Maureen Thorburn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,860 |
Cash | £25,119 |
Current Liabilities | £30,561 |
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
30 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2018 | Application to strike the company off the register (3 pages) |
23 February 2018 | Director's details changed for Maureen Thorburn on 23 February 2018 (2 pages) |
23 February 2018 | Change of details for Ms Maureen Thorburn as a person with significant control on 23 February 2018 (2 pages) |
3 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
12 May 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
12 May 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
3 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 September 2016 | Director's details changed for Maureen Thorburn on 22 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Maureen Thorburn on 23 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Maureen Thorburn on 23 September 2016 (2 pages) |
29 September 2016 | Director's details changed for Maureen Thorburn on 22 September 2016 (2 pages) |
14 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
14 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
20 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
22 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
22 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
5 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
5 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
7 August 2013 | Secretary's details changed for Bmas Limited on 22 May 2013 (1 page) |
7 August 2013 | Secretary's details changed for Bmas Limited on 22 May 2013 (1 page) |
17 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
17 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
17 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
16 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
18 May 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
18 May 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Secretary's details changed for Bmas Limited on 1 August 2010 (2 pages) |
2 February 2011 | Secretary's details changed for Bmas Limited on 1 August 2010 (2 pages) |
2 February 2011 | Secretary's details changed for Bmas Limited on 1 August 2010 (2 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
23 September 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
31 August 2010 | Registered office address changed from 5 Old School House the Lanterns Bridge Lane London SW11 3AD United Kingdom on 31 August 2010 (1 page) |
31 August 2010 | Registered office address changed from 5 Old School House the Lanterns Bridge Lane London SW11 3AD United Kingdom on 31 August 2010 (1 page) |
18 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Secretary's details changed for Bmas Limited on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Maureen Thorburn on 1 October 2009 (2 pages) |
18 February 2010 | Secretary's details changed for Bmas Limited on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Maureen Thorburn on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Maureen Thorburn on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Secretary's details changed for Bmas Limited on 1 October 2009 (2 pages) |
28 October 2009 | Registered office address changed from 3 Old Garden House the Lanterns Bridge Lane London SW11 3AD on 28 October 2009 (1 page) |
28 October 2009 | Registered office address changed from 3 Old Garden House the Lanterns Bridge Lane London SW11 3AD on 28 October 2009 (1 page) |
17 June 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
17 June 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
9 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
22 January 2009 | Total exemption full accounts made up to 28 February 2008 (8 pages) |
22 January 2009 | Total exemption full accounts made up to 28 February 2008 (8 pages) |
12 March 2008 | Appointment terminated secretary mclaren cosec LIMITED (1 page) |
12 March 2008 | Location of debenture register (1 page) |
12 March 2008 | Return made up to 01/02/08; full list of members (3 pages) |
12 March 2008 | Secretary appointed bmas LIMITED (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from 1 hengest gate harwell oxfordshire OX11 0HH (1 page) |
12 March 2008 | Location of debenture register (1 page) |
12 March 2008 | Location of register of members (1 page) |
12 March 2008 | Return made up to 01/02/08; full list of members (3 pages) |
12 March 2008 | Appointment terminated secretary mclaren cosec LIMITED (1 page) |
12 March 2008 | Location of register of members (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from 1 hengest gate harwell oxfordshire OX11 0HH (1 page) |
12 March 2008 | Secretary appointed bmas LIMITED (1 page) |
31 December 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
31 December 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
19 March 2007 | Return made up to 01/02/07; full list of members (2 pages) |
19 March 2007 | Return made up to 01/02/07; full list of members (2 pages) |
11 November 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
11 November 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Secretary resigned (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
21 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
21 February 2006 | Director's particulars changed (1 page) |
28 December 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
28 December 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
1 March 2005 | Return made up to 01/02/05; full list of members (6 pages) |
1 March 2005 | Return made up to 01/02/05; full list of members (6 pages) |
6 July 2004 | Total exemption full accounts made up to 28 February 2004 (8 pages) |
6 July 2004 | Total exemption full accounts made up to 28 February 2004 (8 pages) |
14 February 2004 | Return made up to 01/02/04; full list of members (6 pages) |
14 February 2004 | Return made up to 01/02/04; full list of members (6 pages) |
13 October 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
13 October 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
5 February 2003 | Return made up to 01/02/03; full list of members (6 pages) |
5 February 2003 | Return made up to 01/02/03; full list of members (6 pages) |
2 January 2003 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
2 January 2003 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
4 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
4 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
28 December 2001 | Total exemption full accounts made up to 28 February 2001 (6 pages) |
28 December 2001 | Total exemption full accounts made up to 28 February 2001 (6 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
22 February 2001 | Return made up to 01/02/01; full list of members
|
22 February 2001 | Return made up to 01/02/01; full list of members
|
3 January 2001 | Full accounts made up to 28 February 2000 (7 pages) |
3 January 2001 | Full accounts made up to 28 February 2000 (7 pages) |
1 March 2000 | Return made up to 01/02/00; full list of members (6 pages) |
1 March 2000 | Return made up to 01/02/00; full list of members (6 pages) |
7 December 1999 | Full accounts made up to 28 February 1999 (6 pages) |
7 December 1999 | Full accounts made up to 28 February 1999 (6 pages) |
17 March 1999 | Return made up to 01/02/99; no change of members (4 pages) |
17 March 1999 | Return made up to 01/02/99; no change of members (4 pages) |
22 December 1998 | Full accounts made up to 28 February 1998 (7 pages) |
22 December 1998 | Full accounts made up to 28 February 1998 (7 pages) |
25 February 1998 | Return made up to 01/02/98; no change of members (4 pages) |
25 February 1998 | Return made up to 01/02/98; no change of members (4 pages) |
23 December 1997 | Full accounts made up to 28 February 1997 (6 pages) |
23 December 1997 | Full accounts made up to 28 February 1997 (6 pages) |
12 February 1997 | Return made up to 01/02/97; full list of members (6 pages) |
12 February 1997 | Return made up to 01/02/97; full list of members (6 pages) |
26 November 1996 | Full accounts made up to 28 February 1996 (6 pages) |
26 November 1996 | Full accounts made up to 28 February 1996 (6 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
29 February 1996 | Return made up to 01/02/96; no change of members (4 pages) |
29 February 1996 | Return made up to 01/02/96; no change of members (4 pages) |
5 January 1996 | Full accounts made up to 28 February 1995 (7 pages) |
5 January 1996 | Secretary resigned;director resigned (1 page) |
5 January 1996 | Secretary resigned;director resigned (1 page) |
5 January 1996 | New secretary appointed (2 pages) |
5 January 1996 | Full accounts made up to 28 February 1995 (7 pages) |
5 January 1996 | New secretary appointed (2 pages) |