London
EC4M 7WS
Director Name | Mrs Alison Joanne Close |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2012(19 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 03 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10502 12th Floor 1 Angel Square Manchester M60 0AG |
Director Name | Mr Robert Douglas Speir |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2017(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 03 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Alan Morgan Edwards |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Role | Operations Manager |
Correspondence Address | 1 The Coppins Lisvane Cardiff South Glamorgan CF14 0TJ Wales |
Director Name | Gordon Henry Kee |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Catter Cottage Croftamie Drymen Glasgow G63 0EU Scotland |
Secretary Name | Richard Bennett Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 The Alms Houses Hall Lane Marylebone Wigan Lancashire WN1 2SE |
Director Name | Richard Bennett Edwards |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 January 1999) |
Role | Consultant |
Correspondence Address | 2 The Alms Houses Hall Lane Marylebone Wigan Lancashire WN1 2SE |
Director Name | Mr Anthony McCarthy |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1995(2 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 March 2008) |
Role | Funeral Director |
Country of Residence | England |
Correspondence Address | 4 Wroxham Close Brandlesholme Bury Lancashire BL8 1EN |
Secretary Name | Gordon Alexander Fergusson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(5 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 17 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Keystone Quadrant Milngavie Glasgow G62 6LA Scotland |
Director Name | Mr Ian Murray Barnett |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Islay Drive Newton Mearns Glasgow G77 6UD Scotland |
Director Name | Ian David Mackie |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Priory Street Bowdon Altrincham Cheshire WA14 3BQ |
Director Name | Mr Ronald Albert Wayte |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 May 2010(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Canniesburn Drive Bearsden Glasgow G61 1BF Scotland |
Secretary Name | Mr Brian William Athol Ritchie |
---|---|
Status | Resigned |
Appointed | 17 March 2011(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2012) |
Role | Company Director |
Correspondence Address | Crowndale House 1 Ferdinand Place Camden London NW1 8EE |
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 | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
3 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2019 | Application to strike the company off the register (3 pages) |
20 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
19 February 2018 | Change of name notice (2 pages) |
19 February 2018 | Resolutions
|
10 January 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
10 January 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
18 December 2017 | Appointment of Mr Robert Douglas Speir as a director on 18 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Robert Douglas Speir as a director on 18 December 2017 (2 pages) |
16 December 2017 | Termination of appointment of Ronald Albert Wayte as a director on 1 December 2017 (1 page) |
16 December 2017 | Termination of appointment of Ronald Albert Wayte as a director on 1 December 2017 (1 page) |
24 November 2017 | Registered office address changed from One London Wall London EC2Y 5AB England to One Fleet Place London EC4M 7WS on 24 November 2017 (1 page) |
24 November 2017 | Registered office address changed from One London Wall London EC2Y 5AB England to One Fleet Place London EC4M 7WS on 24 November 2017 (1 page) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
10 October 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
10 October 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
11 August 2016 | Annual return made up to 23 June 2016 no member list (4 pages) |
11 August 2016 | Annual return made up to 23 June 2016 no member list (4 pages) |
18 April 2016 | Registered office address changed from Crowndale House 1 Ferdinand Place Camden London NW1 8EE to One London Wall London EC2Y 5AB on 18 April 2016 (1 page) |
18 April 2016 | Registered office address changed from Crowndale House 1 Ferdinand Place Camden London NW1 8EE to One London Wall London EC2Y 5AB on 18 April 2016 (1 page) |
28 October 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
28 October 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
14 July 2015 | Annual return made up to 23 June 2015 no member list (3 pages) |
14 July 2015 | Annual return made up to 23 June 2015 no member list (3 pages) |
31 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
31 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
24 June 2014 | Annual return made up to 23 June 2014 no member list (3 pages) |
24 June 2014 | Annual return made up to 23 June 2014 no member list (3 pages) |
24 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
25 June 2013 | Annual return made up to 23 June 2013 no member list (3 pages) |
25 June 2013 | Annual return made up to 23 June 2013 no member list (3 pages) |
21 June 2013 | Appointment of Ms Alison Joanne Close as a director (2 pages) |
21 June 2013 | Termination of appointment of Ian Mackie as a director (1 page) |
21 June 2013 | Termination of appointment of Ian Mackie as a director (1 page) |
21 June 2013 | Appointment of Ms Alison Joanne Close as a director (2 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
7 October 2012 | Termination of appointment of Brian Ritchie as a secretary (1 page) |
7 October 2012 | Termination of appointment of Brian Ritchie as a secretary (1 page) |
7 October 2012 | Appointment of Mr Robert Douglas Speir as a secretary (1 page) |
7 October 2012 | Appointment of Mr Robert Douglas Speir as a secretary (1 page) |
25 June 2012 | Annual return made up to 23 June 2012 no member list (3 pages) |
25 June 2012 | Annual return made up to 23 June 2012 no member list (3 pages) |
9 May 2012 | Total exemption full accounts made up to 30 June 2011 (3 pages) |
9 May 2012 | Total exemption full accounts made up to 30 June 2011 (3 pages) |
31 August 2011 | Director's details changed for Mr Ronald Albert Wayte on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Ronald Albert Wayte on 31 August 2011 (2 pages) |
27 June 2011 | Annual return made up to 23 June 2011 no member list (3 pages) |
27 June 2011 | Annual return made up to 23 June 2011 no member list (3 pages) |
22 March 2011 | Total exemption full accounts made up to 30 June 2010 (3 pages) |
22 March 2011 | Total exemption full accounts made up to 30 June 2010 (3 pages) |
17 March 2011 | Termination of appointment of Gordon Fergusson as a secretary (1 page) |
17 March 2011 | Appointment of Mr Brian William Athol Ritchie as a secretary (1 page) |
17 March 2011 | Appointment of Mr Brian William Athol Ritchie as a secretary (1 page) |
17 March 2011 | Termination of appointment of Gordon Fergusson as a secretary (1 page) |
25 June 2010 | Annual return made up to 23 June 2010 no member list (3 pages) |
25 June 2010 | Annual return made up to 23 June 2010 no member list (3 pages) |
14 June 2010 | Appointment of Ronald Albert Wayte as a director (3 pages) |
14 June 2010 | Appointment of Ronald Albert Wayte as a director (3 pages) |
14 June 2010 | Termination of appointment of Ian Barnett as a director (2 pages) |
14 June 2010 | Termination of appointment of Ian Barnett as a director (2 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
14 September 2009 | Annual return made up to 23/06/09 (2 pages) |
14 September 2009 | Annual return made up to 23/06/09 (2 pages) |
24 September 2008 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
24 September 2008 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
30 July 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
30 July 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
24 July 2008 | Annual return made up to 23/06/08 (2 pages) |
24 July 2008 | Annual return made up to 23/06/08 (2 pages) |
17 April 2008 | Director appointed ian david mackie (2 pages) |
17 April 2008 | Director appointed ian david mackie (2 pages) |
8 April 2008 | Appointment terminated director anthony mccarthy (1 page) |
8 April 2008 | Appointment terminated director anthony mccarthy (1 page) |
13 September 2007 | Annual return made up to 23/06/07 (4 pages) |
13 September 2007 | Annual return made up to 23/06/07 (4 pages) |
22 May 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
22 May 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
8 August 2006 | Annual return made up to 23/06/06 (4 pages) |
8 August 2006 | Annual return made up to 23/06/06 (4 pages) |
13 April 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
13 April 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
27 June 2005 | Annual return made up to 23/06/05 (4 pages) |
27 June 2005 | Annual return made up to 23/06/05 (4 pages) |
16 September 2004 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
16 September 2004 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
29 June 2004 | Annual return made up to 23/06/04 (4 pages) |
29 June 2004 | Annual return made up to 23/06/04 (4 pages) |
27 January 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
27 January 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
25 June 2003 | Annual return made up to 23/06/03
|
25 June 2003 | Annual return made up to 23/06/03
|
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
8 April 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
8 April 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
28 June 2002 | Annual return made up to 23/06/02
|
28 June 2002 | Annual return made up to 23/06/02
|
10 September 2001 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
10 September 2001 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
20 June 2001 | Annual return made up to 23/06/01 (3 pages) |
20 June 2001 | Annual return made up to 23/06/01 (3 pages) |
15 May 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
15 May 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
5 July 2000 | Annual return made up to 23/06/00
|
5 July 2000 | Annual return made up to 23/06/00
|
7 January 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
7 January 2000 | Resolutions
|
7 January 2000 | Resolutions
|
7 January 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
6 July 1999 | Annual return made up to 23/06/99 (4 pages) |
6 July 1999 | Annual return made up to 23/06/99 (4 pages) |
11 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | Secretary resigned;director resigned (1 page) |
11 February 1999 | Secretary resigned;director resigned (1 page) |
11 February 1999 | New secretary appointed (2 pages) |
26 January 1999 | Resolutions
|
26 January 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
26 January 1999 | Resolutions
|
26 January 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
20 July 1998 | Annual return made up to 23/06/98 (4 pages) |
20 July 1998 | Annual return made up to 23/06/98 (4 pages) |
10 November 1997 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
10 November 1997 | Resolutions
|
10 November 1997 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
10 November 1997 | Resolutions
|
3 July 1997 | Annual return made up to 23/06/97 (4 pages) |
3 July 1997 | Annual return made up to 23/06/97 (4 pages) |
17 January 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
17 January 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
19 June 1996 | Annual return made up to 23/06/96 (4 pages) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | Annual return made up to 23/06/96 (4 pages) |
20 May 1996 | Director's particulars changed (1 page) |
20 May 1996 | Director's particulars changed (1 page) |
19 February 1996 | Resolutions
|
19 February 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
19 February 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
19 February 1996 | Resolutions
|
12 July 1995 | Annual return made up to 23/06/95 (4 pages) |
12 July 1995 | Annual return made up to 23/06/95 (4 pages) |
21 April 1995 | Resolutions
|
21 April 1995 | Accounts for a dormant company made up to 30 June 1994 (3 pages) |
21 April 1995 | Accounts for a dormant company made up to 30 June 1994 (3 pages) |
21 April 1995 | Resolutions
|