Gathorne Street
London
EC2 0PW
Director Name | Malcolm Glover |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2002(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 10 August 2004) |
Role | Solicitor |
Correspondence Address | 31 Ossulton Way London N2 0JY |
Director Name | Peter Alun Clifford Smout |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2002(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 10 August 2004) |
Role | Central Banker |
Correspondence Address | 5 Westfield Avenue Harpenden Hertfordshire AL5 4HN |
Secretary Name | Robin Vivian Darbyshire |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2002(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 10 August 2004) |
Role | Company Director |
Correspondence Address | 43 Ethelbert Road Wimbledon London SW20 8QE |
Director Name | Colin Bamford |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | Vine House Church Street London W4 2PD |
Director Name | Lord John Francis Donaldson Of Lymington |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(same day as company formation) |
Role | Retired |
Correspondence Address | 5 Kingsfield Lymington Hampshire SO41 3QY |
Director Name | Mr Ian Plenderleith |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(same day as company formation) |
Role | Associate Director Bank Of Eng |
Country of Residence | England |
Correspondence Address | Goldneys River Petworth West Sussex GU28 9AU |
Secretary Name | Mr David Munro Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Malleny Montreal Road Riverhead Sevenoaks Kent TN13 2EP |
Secretary Name | Mrs Deborah Jacqueline Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Waterloo Farm Fulbrook Burford Oxfordshire OX18 4BZ |
Director Name | Mr Graham Edward Alfred Kentfield |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 December 1998) |
Role | Chief Of Banking Dept Bank Of |
Country of Residence | United Kingdom |
Correspondence Address | 27 Elgood Avenue Northwood Middlesex HA6 3QL |
Secretary Name | Helen Rosalind Pernelet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | Hill House Eaton Park Cobham Surrey KT11 2JE |
Registered Address | 19 Old Jewry London EC2R 8AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£379,051 |
Current Liabilities | £379,051 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2004 | Application for striking-off (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
8 September 2003 | Annual return made up to 17/08/03
|
6 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: cannongate house 62/64 cannon street london EC4N 6AE (1 page) |
1 May 2002 | New secretary appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
20 March 2002 | Full accounts made up to 31 March 2001 (12 pages) |
1 October 2001 | Annual return made up to 17/08/01
|
13 July 2001 | Auditor's resignation (1 page) |
20 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
14 September 2000 | Annual return made up to 17/08/00
|
27 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
23 August 1999 | Annual return made up to 17/08/99 (4 pages) |
3 March 1999 | New director appointed (2 pages) |
8 February 1999 | Director resigned (1 page) |
3 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
17 September 1998 | Annual return made up to 17/08/98
|
11 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
12 October 1997 | Registered office changed on 12/10/97 from: 125 wood street london EC2V 7AQ (1 page) |
24 September 1997 | Annual return made up to 17/08/97 (5 pages) |
10 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
19 October 1996 | Annual return made up to 17/08/96 (4 pages) |
15 August 1996 | Secretary resigned (1 page) |
15 August 1996 | New secretary appointed (2 pages) |
11 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
4 September 1995 | Annual return made up to 17/08/95 (6 pages) |
17 August 1993 | Incorporation (23 pages) |