London
EC4A 3BZ
Director Name | Mr Paul Anthony Robinson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 06 September 2016) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Ms Donna Louise Ward |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 01 June 2015(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 06 September 2016) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Secretary Name | Stonecutter Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2001(7 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 06 September 2016) |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Gordon Cartmell |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 January 1995) |
Role | Chartered Accountant |
Correspondence Address | 24 North Fourteenth Street Central Milton Keynes Milton Keynes Buckinghamshire MK9 3NP |
Director Name | Christopher Francis Musgrave |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 May 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cloth Fair London EC1A 7JQ |
Secretary Name | Brian William Caines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(3 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 9 Lissel Road Simpson Milton Keynes Buckinghamshire MK6 3AX |
Director Name | Richard Hall Turpin |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 May 2001) |
Role | Company Director |
Correspondence Address | Ascott Lodge Lower Ascott Wing Leighton Buzzard Bedfordshire LU7 0PU |
Director Name | David Goldsmith |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2005) |
Role | Chartered Accountant |
Correspondence Address | Deloitte & Touche Llp Stonecutter Court, 1 Stonecutter Street London EC4A 4TR |
Director Name | Robert William Warburton |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 October 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Mr Stuart Robin Counsell |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Mr David Sproul |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 May 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Mr Stephen Griggs |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Street Square London EC4A 3BZ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | deloitte.co.uk |
---|
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
2 at £1 | Deloitte & Touche Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2016 | Application to strike the company off the register (3 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
17 February 2016 | Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages) |
17 February 2016 | Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages) |
17 February 2016 | Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages) |
16 February 2016 | Termination of appointment of David Sproul as a director on 31 May 2015 (1 page) |
16 February 2016 | Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page) |
7 September 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
19 January 2015 | Accounts for a dormant company made up to 31 May 2014 (8 pages) |
18 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 December 2013 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
9 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
11 December 2012 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
20 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Termination of appointment of Robert Warburton as a director (1 page) |
9 December 2011 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
3 November 2011 | Appointment of Stephen Griggs as a director (2 pages) |
10 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Termination of appointment of Stuart Counsell as a director (1 page) |
24 January 2011 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
27 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages) |
27 August 2010 | Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
31 July 2009 | Return made up to 23/07/09; full list of members (4 pages) |
31 July 2009 | Director's change of particulars / stuart counsell / 01/12/2008 (1 page) |
31 July 2009 | Director's change of particulars / robert warburton / 01/12/2008 (1 page) |
31 July 2009 | Director's change of particulars / david sproul / 01/12/2008 (1 page) |
5 March 2009 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
12 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
14 March 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
9 November 2007 | Return made up to 23/07/07; full list of members (2 pages) |
18 October 2006 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
24 July 2006 | Return made up to 23/07/06; full list of members (2 pages) |
13 February 2006 | Accounts for a dormant company made up to 31 May 2005 (6 pages) |
24 January 2006 | New director appointed (1 page) |
24 January 2006 | New director appointed (1 page) |
28 July 2005 | Return made up to 23/07/05; full list of members (2 pages) |
7 June 2005 | Director resigned (1 page) |
21 March 2005 | Accounts for a dormant company made up to 31 May 2004 (6 pages) |
9 September 2004 | Return made up to 23/07/04; full list of members
|
15 March 2004 | Accounts for a dormant company made up to 31 May 2003 (6 pages) |
28 August 2003 | Return made up to 23/07/03; full list of members (5 pages) |
15 January 2003 | Accounts for a dormant company made up to 31 May 2002 (6 pages) |
19 August 2002 | Return made up to 23/07/02; full list of members (5 pages) |
17 October 2001 | Accounts for a dormant company made up to 31 May 2001 (6 pages) |
9 August 2001 | Return made up to 23/07/01; full list of members (5 pages) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | New secretary appointed (2 pages) |
7 June 2001 | Director resigned (1 page) |
5 October 2000 | New director appointed (3 pages) |
5 October 2000 | New director appointed (3 pages) |
28 September 2000 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
11 August 2000 | Return made up to 23/07/00; full list of members (6 pages) |
6 June 2000 | Director resigned (1 page) |
10 May 2000 | Director's particulars changed (1 page) |
25 February 2000 | Accounting reference date extended from 15/04/00 to 31/05/00 (1 page) |
8 February 2000 | Accounts for a dormant company made up to 15 April 1999 (2 pages) |
19 August 1999 | Return made up to 23/07/99; full list of members (6 pages) |
11 December 1998 | Accounts for a dormant company made up to 15 April 1998 (2 pages) |
18 August 1998 | Return made up to 23/07/98; full list of members (6 pages) |
3 September 1997 | Return made up to 23/07/97; full list of members (6 pages) |
28 May 1997 | Accounts for a dormant company made up to 15 April 1997 (2 pages) |
13 February 1997 | Company name changed touche ross managed services lim ited\certificate issued on 14/02/97 (2 pages) |
2 February 1997 | Auditor's resignation (1 page) |
2 February 1997 | Resolutions
|
30 January 1997 | Full accounts made up to 15 April 1996 (6 pages) |
17 September 1996 | Registered office changed on 17/09/96 from: little house 1 little new st london EC4A 3TR (1 page) |
28 August 1996 | Return made up to 23/07/96; full list of members (6 pages) |
28 August 1996 | Auditor's resignation (1 page) |
17 November 1995 | Director resigned;new director appointed (6 pages) |
30 August 1995 | Full accounts made up to 15 April 1995 (7 pages) |
25 July 1995 | Return made up to 23/07/95; full list of members (14 pages) |