London
EC2N 1AD
Director Name | Ian Stuart Richardson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2009(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 09 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Jeremy Peter Small |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2009(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 09 August 2011) |
Role | Company Director |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Martin Keith Tyler |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(16 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 09 August 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Paul Edward Fox |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | 10 Drywoods South Woodham Ferrers Chelmsford Essex CM3 5ZG |
Director Name | Richard Norman Loft |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | Sackville Cottage Lexden Road West Bergholt Colchester Essex CO6 3BW |
Director Name | Mr Graham John Marsh |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 74 Patching Hall Lane Chelmsford Essex CM1 4DB |
Secretary Name | Richard Norman Loft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | Sackville Cottage Lexden Road West Bergholt Colchester Essex CO6 3BW |
Director Name | Geoffrey William Ford |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 July 2000) |
Role | Insurance Broker |
Correspondence Address | Pond House Little Waltham Chelmsford Essex CM3 3LJ |
Director Name | Arthur James Harrison |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(1 year, 9 months after company formation) |
Appointment Duration | 6 years (resigned 25 February 2002) |
Role | Insurance Broker |
Correspondence Address | 535 Upper Brentwood Road Gidea Park Essex RM2 6LD |
Director Name | Robert Paul Harrison |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(1 year, 9 months after company formation) |
Appointment Duration | 6 years (resigned 25 February 2002) |
Role | Insurance Broker |
Correspondence Address | 6 Rose Valley Brentwood Essex CM14 4HZ |
Secretary Name | Patricia Lorraine Ursula Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2000) |
Role | Company Director |
Correspondence Address | Pond House Little Waltham Chelmsford Essex CM3 3LJ |
Secretary Name | Mr Verghese Elias Thanangadan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Cornwallis Road Bilton Rugby Warwickshire CV22 7SJ |
Director Name | Mr Verghese Elias Thanangadan |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(14 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 April 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 105 Cornwallis Road Bilton Rugby Warwickshire CV22 7SJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5 Old Broad Street London EC2N 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2011 | Application to strike the company off the register (3 pages) |
13 April 2011 | Application to strike the company off the register (3 pages) |
9 March 2011 | Appointment of Martin Keith Tyler as a director (3 pages) |
9 March 2011 | Appointment of Martin Keith Tyler as a director (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
6 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders Statement of capital on 2010-05-06
|
6 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders Statement of capital on 2010-05-06
|
26 April 2010 | Director's details changed for Ian Stuart Richardson on 23 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 April 2010 | Director's details changed for Ian Stuart Richardson on 23 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
27 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
27 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
20 July 2009 | Location of register of members (1 page) |
20 July 2009 | Location of register of members (1 page) |
15 May 2009 | Secretary appointed jeremy peter small (1 page) |
15 May 2009 | Director appointed ian stuart richardson (1 page) |
15 May 2009 | Director appointed ian stuart richardson (1 page) |
15 May 2009 | Appointment Terminated Secretary verghese thanangadan (1 page) |
15 May 2009 | Appointment terminated secretary verghese thanangadan (1 page) |
15 May 2009 | Secretary appointed jeremy peter small (1 page) |
14 May 2009 | Appointment terminated director verghese thanangadan (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from weston house 246 high holborn london WC1V 7EX (1 page) |
14 May 2009 | Appointment Terminated Director verghese thanangadan (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from weston house 246 high holborn london WC1V 7EX (1 page) |
22 April 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
22 April 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
22 January 2009 | Director appointed verghese elias thanangadan (3 pages) |
22 January 2009 | Director appointed ian graham story (3 pages) |
22 January 2009 | Director appointed ian graham story (3 pages) |
22 January 2009 | Appointment Terminated Director paul fox (1 page) |
22 January 2009 | Appointment terminated director paul fox (1 page) |
22 January 2009 | Director appointed verghese elias thanangadan (3 pages) |
15 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
15 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
30 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
30 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
17 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
17 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
27 July 2007 | Return made up to 30/06/07; full list of members (5 pages) |
27 July 2007 | Return made up to 30/06/07; full list of members (5 pages) |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
27 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
27 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
25 May 2006 | Return made up to 18/05/06; full list of members (6 pages) |
25 May 2006 | Return made up to 18/05/06; full list of members (6 pages) |
2 December 2005 | Accounts made up to 31 December 2004 (4 pages) |
2 December 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
17 June 2005 | Return made up to 18/05/05; full list of members (6 pages) |
17 June 2005 | Return made up to 18/05/05; full list of members (6 pages) |
10 June 2004 | Return made up to 18/05/04; full list of members (6 pages) |
10 June 2004 | Return made up to 18/05/04; full list of members (6 pages) |
25 May 2004 | Full accounts made up to 31 December 2003 (9 pages) |
25 May 2004 | Full accounts made up to 31 December 2003 (9 pages) |
31 January 2004 | Location of register of members (1 page) |
31 January 2004 | Registered office changed on 31/01/04 from: 51 lincolns inn fields london WC2A 3LZ (1 page) |
31 January 2004 | Location - directors service contracts and memoranda (1 page) |
31 January 2004 | Location of register of directors' interests (1 page) |
31 January 2004 | Registered office changed on 31/01/04 from: 51 lincolns inn fields london WC2A 3LZ (1 page) |
31 January 2004 | Location - directors service contracts and memoranda (1 page) |
31 January 2004 | Location of register of members (1 page) |
31 January 2004 | Location of register of directors' interests (1 page) |
31 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
27 May 2003 | Return made up to 18/05/03; full list of members (6 pages) |
27 May 2003 | Return made up to 18/05/03; full list of members (6 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
31 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
21 May 2002 | Return made up to 18/05/02; full list of members (7 pages) |
21 May 2002 | Return made up to 18/05/02; full list of members
|
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
19 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | Return made up to 18/05/01; full list of members (8 pages) |
13 June 2001 | Return made up to 18/05/01; full list of members
|
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | New secretary appointed (2 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
11 July 2000 | Return made up to 18/05/00; full list of members (8 pages) |
11 July 2000 | Return made up to 18/05/00; full list of members
|
4 October 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
4 October 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
24 June 1999 | Return made up to 18/05/99; full list of members (13 pages) |
24 June 1999 | Return made up to 18/05/99; full list of members (13 pages) |
31 March 1999 | Full accounts made up to 31 October 1998 (10 pages) |
31 March 1999 | Full accounts made up to 31 October 1998 (10 pages) |
17 June 1998 | Return made up to 18/05/98; no change of members
|
17 June 1998 | Return made up to 18/05/98; no change of members (7 pages) |
13 March 1998 | Full accounts made up to 31 October 1997 (10 pages) |
13 March 1998 | Full accounts made up to 31 October 1997 (10 pages) |
17 June 1997 | Return made up to 18/05/97; no change of members (8 pages) |
17 June 1997 | Return made up to 18/05/97; no change of members (8 pages) |
26 February 1997 | Secretary resigned (1 page) |
26 February 1997 | New secretary appointed (2 pages) |
26 February 1997 | Director's particulars changed (1 page) |
26 February 1997 | Full accounts made up to 31 October 1996 (10 pages) |
26 February 1997 | Full accounts made up to 31 October 1996 (10 pages) |
26 February 1997 | Director's particulars changed (1 page) |
26 February 1997 | Secretary resigned (1 page) |
26 February 1997 | New secretary appointed (2 pages) |
13 June 1996 | Return made up to 18/05/96; full list of members (9 pages) |
13 June 1996 | Return made up to 18/05/96; full list of members (9 pages) |
13 June 1996 | Location of debenture register (1 page) |
13 June 1996 | Location of debenture register (1 page) |
13 June 1996 | Location of register of members (1 page) |
13 June 1996 | Location of register of members (1 page) |
31 May 1996 | Memorandum and Articles of Association (11 pages) |
31 May 1996 | Memorandum and Articles of Association (11 pages) |
30 May 1996 | Company name changed kearsley loft marsh LIMITED\certificate issued on 31/05/96 (2 pages) |
30 May 1996 | Company name changed kearsley loft marsh LIMITED\certificate issued on 31/05/96 (2 pages) |
11 April 1996 | Full accounts made up to 31 October 1995 (10 pages) |
11 April 1996 | Full accounts made up to 31 October 1995 (10 pages) |
27 June 1995 | Return made up to 18/05/95; full list of members (6 pages) |
27 June 1995 | Return made up to 18/05/95; full list of members (6 pages) |
18 May 1994 | Incorporation (15 pages) |
18 May 1994 | Incorporation (15 pages) |