London
EC2M 4PL
Director Name | Michael Julian White |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1999(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 17 August 2004) |
Role | Insurance Broker |
Correspondence Address | 107 Fordwich Rise Hertford SG14 2DF |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 May 1999(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 17 August 2004) |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Mr David Frederick Fenton |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 1997) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Honour Farm St Michaels Tenterden Kent TN30 6TJ |
Secretary Name | Mrs Elizabeth Anne Birks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Weedon Lodge East End, Weedon Aylesbury Buckinghamshire HP22 4NJ |
Director Name | Charles Gordon Faultless |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 1998) |
Role | Chemical Engineer |
Country of Residence | England |
Correspondence Address | 85 Woodlands Road Surbiton Surrey KT6 6PW |
Director Name | Ian David McCallum |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 August 1997) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Copper Cottage Village Road, Coleshill Amersham Buckinghamshire HP7 0LR |
Director Name | Andrew Herring |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 August 1997) |
Role | Insurance Broker |
Correspondence Address | 36b Ravenscourt Road London W6 0UG |
Director Name | Archibald Hugh McMillan Harrison |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 1998) |
Role | Chartered Engineer |
Correspondence Address | 20 Oakley Road Warlingham Surrey CR6 9BF |
Director Name | Geoffrey Joseph Grocott |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 1998) |
Role | Chartered Engineer |
Correspondence Address | 6 Bourne Firs Lower Bourne Farnham Surrey GU10 3QD |
Secretary Name | Garth Howard Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(3 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 28 November 1997) |
Role | Chartered Secretary |
Correspondence Address | 124 Lavender Hill London SW11 5RB |
Director Name | Edward Julian Hawkins |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 June 1998) |
Role | Insurance Broker |
Correspondence Address | 7 Seymour Road London SW18 5JB |
Director Name | Mr James Michael Layton |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1997(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 July 1998) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Mills Farm Great Somerford Chippenham Wiltshire SN15 5JQ |
Secretary Name | John Edgar Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 May 1999) |
Role | Company Director |
Correspondence Address | Mead House 7 Meadway Gidea Park Romford Essex RM2 5NU |
Director Name | John Frederick Peter Thorpe |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(5 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 January 1999) |
Role | Chartered Chemical Engineer |
Correspondence Address | 63 Albert Bridge Road London SW11 4QA |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | 8 Devonshire Square London EC2M 4PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,002 |
Current Liabilities | £96,984 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
16 July 2003 | Return made up to 15/06/03; full list of members (6 pages) |
29 April 2003 | Director's particulars changed (1 page) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
21 July 2002 | Full accounts made up to 31 December 2000 (7 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
4 July 2001 | Return made up to 15/06/01; full list of members (6 pages) |
29 March 2001 | Full accounts made up to 31 December 1999 (7 pages) |
30 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
5 July 2000 | Return made up to 15/06/00; full list of members (9 pages) |
28 February 2000 | Resolutions
|
28 February 2000 | Resolutions
|
4 February 2000 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
4 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
22 July 1999 | Secretary's particulars changed (1 page) |
28 June 1999 | Return made up to 15/06/99; full list of members (8 pages) |
14 June 1999 | New director appointed (2 pages) |
23 May 1999 | Secretary resigned (1 page) |
23 May 1999 | New secretary appointed (2 pages) |
2 March 1999 | Full accounts made up to 31 December 1997 (12 pages) |
19 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | New director appointed (3 pages) |
9 July 1998 | Return made up to 15/06/98; full list of members (8 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
12 December 1997 | New secretary appointed (2 pages) |
12 December 1997 | Secretary resigned (1 page) |
1 October 1997 | Registered office changed on 01/10/97 from: knollys house 47 mark lane london EC3R 7QH (1 page) |
9 September 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
26 August 1997 | Director resigned (1 page) |
23 July 1997 | Return made up to 15/06/97; full list of members (8 pages) |
26 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
2 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
2 July 1996 | Return made up to 15/06/96; no change of members (6 pages) |
20 June 1995 | Return made up to 15/06/95; no change of members (6 pages) |
5 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
4 May 1995 | Resolutions
|
31 October 1994 | Full accounts made up to 31 December 1993 (6 pages) |