East Dulwich
London
SE22 0JS
Director Name | Mr Michael Andrew Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2006(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 12 February 2008) |
Role | Group Operations And It Direct |
Country of Residence | United Kingdom |
Correspondence Address | Royston Manor St Peter's Lane Clayworth Retford Nottinghamshire DN22 9AA |
Director Name | Mr Adrian Colosso |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2006(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 12 February 2008) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Hillside Farm Burnham Road Woodham Mortimer Maldon Essex CM9 6SP |
Secretary Name | HL Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 July 2000(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 12 February 2008) |
Correspondence Address | 133 Houndsditch London EC3A 7AH |
Director Name | John Garvie Mackenzie Green |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 9 years (resigned 22 May 2003) |
Role | Lloyds Broker |
Correspondence Address | Cheesedown Farm Steventon Basingstoke Hampshire RG25 3AY |
Secretary Name | Sidney James Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 67 Chessfield Park Little Chalfont Amersham Buckinghamshire HP6 6RU |
Director Name | John Albert Dunn |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 April 1998) |
Role | Insurance Broker |
Correspondence Address | 33 Roundwood Way Banstead Surrey SM7 1EH |
Director Name | Richard James Taylor |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 1997) |
Role | Insurance Broker |
Correspondence Address | Walnut Tree Moray Lane East Sutton Maidstone Kent ME17 3DR |
Director Name | Richard John Leadley |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 March 1998) |
Role | Insurance Broker |
Correspondence Address | 1 Ladram Close Thorpe Bay Essex SS1 3PU |
Director Name | Jonathan Bryan Bloom |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 March 1998) |
Role | Insurance Broker |
Correspondence Address | Cantebury Hall Cartwright Gardens London WC1H 9EE |
Director Name | Surinder Kumar Beerh |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 March 1998) |
Role | Accountant |
Correspondence Address | Meadow View Rhymers Gate Wyton Huntingdon Cambridgeshire PE17 2JR |
Director Name | Mr Roger James Bassett |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 March 1998) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 19 Fermoy Road Thorpe Bay Essex SS1 3HA |
Director Name | Melvin John Deakin |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 August 1996) |
Role | Insurance Broker |
Correspondence Address | 61 Thorpewood Avenue Sydenham London SE26 4BY |
Director Name | Jeffrey Leonard Leigh |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 March 1998) |
Role | Insurance Broker |
Correspondence Address | 308 Maplin Way North Southend On Sea Essex SS1 3NZ |
Director Name | Austen John Warman |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 March 1998) |
Role | Insurance Broker |
Correspondence Address | 29a Leigh Road Leigh On Sea Essex SS9 1JP |
Director Name | Colin Arthur Pavely |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 1998) |
Role | Insurance Broker |
Correspondence Address | Chelsworth 7 St Andrews Road Rochford Essex SS4 1NP |
Director Name | Michael Hector Kier |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 17 March 1998(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2002) |
Role | Lloyd's Broker |
Correspondence Address | 23 Belmont Road Twickenham Middlesex TW2 5DA |
Secretary Name | Pandora Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(5 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 21 July 2000) |
Role | Company Director |
Correspondence Address | Flat 9 Da Vinci Court 1 Rossetti Road London SE16 3EA |
Director Name | Randolph Clive Weston |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2004) |
Role | Insurance Broker |
Correspondence Address | Hobbit Cottage Stickling Green Clavering Saffron Walden Essex CB11 4QX |
Director Name | Mr Callum John Tyndale Stewart |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(9 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2004) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cromwell Crescent London SW5 9QW |
Director Name | Mr Richard James Sansom |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(10 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 23 December 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Birch Mead Locksbottom Orpington Kent BR6 8LT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 133 Houndsditch London EC3A 7AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2007 | Application for striking-off (1 page) |
11 June 2007 | Return made up to 30/04/07; full list of members
|
30 October 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: friary court crutched friars london EC3N 2NP (1 page) |
22 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
30 January 2006 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
23 January 2006 | New director appointed (3 pages) |
23 January 2006 | New director appointed (3 pages) |
18 January 2006 | Director resigned (1 page) |
9 December 2005 | Withdrawal of application for striking off (1 page) |
23 November 2005 | Application for striking-off (1 page) |
31 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | New director appointed (4 pages) |
10 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
17 March 2004 | Secretary's particulars changed (1 page) |
22 August 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
19 June 2003 | New director appointed (3 pages) |
19 June 2003 | Director resigned (1 page) |
9 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
8 September 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (3 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
14 December 2001 | Director's particulars changed (1 page) |
8 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
23 March 2001 | Secretary's particulars changed (1 page) |
15 September 2000 | Full accounts made up to 31 March 2000 (6 pages) |
6 September 2000 | Secretary resigned (1 page) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | Registered office changed on 06/09/00 from: 133 houndsditch london EC3A 7AH (1 page) |
6 September 2000 | Location of register of members (1 page) |
15 May 2000 | Return made up to 06/05/00; no change of members (6 pages) |
9 September 1999 | Secretary's particulars changed (1 page) |
17 August 1999 | Full accounts made up to 31 March 1999 (6 pages) |
7 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Secretary resigned (1 page) |
26 May 1999 | Return made up to 06/05/99; no change of members (10 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
14 May 1998 | Return made up to 06/05/98; full list of members (7 pages) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
13 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
6 July 1997 | Director resigned (1 page) |
4 July 1997 | Director resigned (1 page) |
9 May 1997 | Return made up to 06/05/97; no change of members (10 pages) |
20 December 1996 | New director appointed (2 pages) |
22 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
25 September 1996 | Director resigned (1 page) |
30 May 1996 | Return made up to 06/05/96; no change of members (8 pages) |
30 May 1996 | Director's particulars changed (1 page) |
4 September 1995 | Full accounts made up to 31 March 1995 (7 pages) |
31 July 1995 | New director appointed (2 pages) |
31 July 1995 | New director appointed (4 pages) |
15 July 1994 | Memorandum and Articles of Association (8 pages) |
1 July 1994 | Resolutions
|
30 June 1994 | Company name changed exporthalf LIMITED\certificate issued on 01/07/94 (2 pages) |
6 May 1994 | Incorporation (9 pages) |