160 Aldersgate Street
London
EC1A 4DD
Director Name | Mr Martin Charles Mendelssohn |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2014(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 19 April 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 June 1993(1 week, 5 days after company formation) |
Appointment Duration | 22 years, 10 months (closed 19 April 2016) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Christopher Brian Powell Smith |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 32 The Avenue Kew Richmond Surrey TW9 2AJ |
Director Name | Stephen Kennedy Whybrow |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old Vicarage Parsonage Road Boxted Colchester Essex CO4 5ST |
Secretary Name | Barbara Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Robert Stephen Derry Evans |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 May 1998) |
Role | Solicitor |
Correspondence Address | 18 Park Road Richmond Surrey TW10 6NS |
Director Name | Mr Peter Neil Griffiths |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 May 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 The Laurels Potten End Berkhamsted Hertfordshire HP4 2SP |
Director Name | Richard Martin Winslet |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 May 1998) |
Role | Accountant |
Correspondence Address | St Clare 4 Claremont Avenue Camberley Surrey GU15 2DR |
Director Name | Guy Billington |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 April 2007) |
Role | Solicitor |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mr Richard Stephen Price |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(4 years, 11 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 April 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Michael William Rich |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 April 2004) |
Role | Solicitor |
Correspondence Address | Hillfield Gorse Hill, Farningham Dartford Kent DA4 0JU |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Cms Cameron Mckenna LLP 50.00% Ordinary |
---|---|
1 at £1 | R.a.d. Croker 50.00% Ordinary |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2016 | Application to strike the company off the register (3 pages) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
27 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
3 February 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
1 May 2014 | Appointment of Mr Martin Charles Mendelssohn as a director (2 pages) |
1 May 2014 | Termination of appointment of Richard Price as a director (1 page) |
17 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
29 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
1 June 2011 | Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages) |
1 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Director's details changed for Mr Richard Stephen Price on 1 October 2009 (2 pages) |
1 June 2011 | Director's details changed for Mr Richard Stephen Price on 1 October 2009 (2 pages) |
1 June 2011 | Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages) |
20 December 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
28 May 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages) |
28 May 2010 | Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages) |
27 May 2010 | Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages) |
27 May 2010 | Secretary's details changed for Mitre Secretaries Limited on 1 October 2009 (2 pages) |
16 November 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
2 July 2009 | Return made up to 27/05/09; full list of members (8 pages) |
28 November 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
21 October 2008 | Accounting reference date shortened from 30/06/2008 to 30/04/2008 (1 page) |
30 September 2008 | Full accounts made up to 30 June 2006 (11 pages) |
30 September 2008 | Full accounts made up to 30 June 2007 (11 pages) |
15 July 2008 | Return made up to 27/05/08; full list of members (7 pages) |
12 June 2007 | Return made up to 27/05/07; full list of members (7 pages) |
16 May 2007 | Director resigned (1 page) |
12 June 2006 | Return made up to 27/05/06; full list of members (7 pages) |
22 June 2005 | Return made up to 27/05/05; full list of members (8 pages) |
14 April 2005 | Director's particulars changed (1 page) |
6 April 2005 | Director's particulars changed (1 page) |
16 December 2004 | Director's particulars changed (1 page) |
23 June 2004 | Return made up to 27/05/04; full list of members (8 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | Director resigned (1 page) |
25 June 2003 | Return made up to 27/05/03; full list of members (8 pages) |
13 June 2002 | Return made up to 27/05/02; full list of members (8 pages) |
15 June 2001 | Return made up to 27/05/01; full list of members (8 pages) |
31 May 2000 | Return made up to 27/05/00; full list of members (8 pages) |
7 June 1999 | Auditor's resignation (1 page) |
3 June 1999 | Return made up to 27/05/99; full list of members (6 pages) |
17 June 1998 | Return made up to 27/05/98; full list of members
|
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | Director resigned (1 page) |
23 June 1997 | Return made up to 27/05/97; full list of members
|
16 September 1996 | Resolutions
|
3 June 1996 | Return made up to 27/05/96; change of members (7 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
15 June 1995 | Return made up to 27/05/95; change of members (8 pages) |