London
EC2M 3AE
Director Name | Martin Robert Skinner |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2013(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 03 July 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Secretary Name | Henderson Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 April 2011(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 03 July 2016) |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Christine Anne Chandler |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Chesnut Grove New Malden Surrey |
Director Name | Robert Arthur Reeve |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wellesford Close Banstead Surrey SM7 2HL |
Director Name | Thomas Jeremy Willoughby |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 June 1997) |
Role | Solicitor |
Correspondence Address | 59 Gibson Square London N1 0RA |
Director Name | Andrew Jonathan Brown |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 November 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Pilgrims Ebbisham Lane Walton-On-The-Hill Surrey KT20 5BT |
Director Name | Keith David Felton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 April 1999) |
Role | Financial Controller |
Correspondence Address | Fairways 50 St Botolphs Road Sevenoaks Kent TN13 3AG |
Secretary Name | Thomas Jeremy Willoughby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 September 1996) |
Role | Company Director |
Correspondence Address | 59 Gibson Square London N1 0RA |
Director Name | Jane Thornton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(3 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 30 September 2005) |
Role | Solicitor |
Correspondence Address | 26 Coleshill Road Teddington Middlesex TW11 0LJ |
Director Name | Mr Christopher John Loraine Samuel |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 26 May 2005) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Irving Mews Islington London N1 2FP |
Secretary Name | Ruth Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 March 2001) |
Role | Company Director |
Correspondence Address | Willow Cottage Dairyhouse Lane Bradfield Manningtree Essex CO11 2XB |
Secretary Name | Sarah Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(6 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 September 2001) |
Role | Company Director |
Correspondence Address | 6 Wentworth Court Saint Marks Hill Surbiton Surrey KT6 4PU |
Secretary Name | Jane Thornton |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(7 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 February 2002) |
Role | Company Director |
Correspondence Address | 26 Coleshill Road Teddington Middlesex TW11 0LJ |
Secretary Name | Jane Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(7 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 February 2002) |
Role | Company Director |
Correspondence Address | 26 Coleshill Road Teddington Middlesex TW11 0LJ |
Secretary Name | Mr Dean Leonard Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 04 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gartmore House 8 Fenchurch Place London EC3M 4PB |
Director Name | Mr Dean Leonard Clarke |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 April 2011) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Gartmore House 8 Fenchurch Place London EC3M 4PB |
Director Name | Leslie Allan Aitkenhead |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Avenue Hitchin Hertfordshire SG4 9RL |
Director Name | Mr Keith Andrew Starling |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(15 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 April 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Gartmore House 8 Fenchurch Place London EC3M 4PB |
Director Name | Mrs Shirley Jill Garrood |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mr Alan Hardgrave |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(16 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 June 2011) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mr David Joseph Jacob |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 04 April 2011(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 December 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mr James Nicholas Barnard Darkins |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mr Andrew John Boorman |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(16 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 08 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Registered Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £1,754,000 |
Current Liabilities | £31,000 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 April 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
10 April 2015 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages) |
27 January 2015 | Liquidators' statement of receipts and payments to 12 December 2014 (5 pages) |
27 January 2015 | Liquidators statement of receipts and payments to 12 December 2014 (5 pages) |
9 April 2014 | Termination of appointment of James Darkins as a director (2 pages) |
23 December 2013 | Registered office address changed from 201 Bishopsgate London EC2M 3AE on 23 December 2013 (2 pages) |
20 December 2013 | Appointment of a voluntary liquidator (1 page) |
20 December 2013 | Declaration of solvency (4 pages) |
20 December 2013 | Resolutions
|
12 December 2013 | Solvency statement dated 11/12/13 (1 page) |
12 December 2013 | Resolutions
|
12 December 2013 | Statement of capital on 12 December 2013
|
12 December 2013 | Statement by directors (1 page) |
19 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
1 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Termination of appointment of Andrew Boorman as a director (2 pages) |
1 March 2013 | Termination of appointment of Shirley Garrood as a director (2 pages) |
1 March 2013 | Appointment of Martin Robert Skinner as a director (3 pages) |
8 January 2013 | Termination of appointment of David Jacob as a director (2 pages) |
11 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (8 pages) |
4 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
18 October 2011 | Auditor's resignation (2 pages) |
14 July 2011 | Registered office address changed from Gartmore House 8 Fenchurch Place London EC3M 4PB on 14 July 2011 (2 pages) |
23 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (8 pages) |
16 June 2011 | Termination of appointment of Alan Hardgrave as a director (2 pages) |
10 June 2011 | Appointment of James Nicholas Barnard Darkins as a director (3 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
25 May 2011 | Appointment of Mrs Shirley Jill Garrood as a director (3 pages) |
23 May 2011 | Appointment of Andrew John Boorman as a director (3 pages) |
23 May 2011 | Appointment of Mr Andrew James Formica as a director (3 pages) |
20 May 2011 | Appointment of David Joseph Jacob as a director (3 pages) |
20 May 2011 | Appointment of Mr Alan Hardgrave as a director (3 pages) |
17 May 2011 | Termination of appointment of Dean Clarke as a secretary (2 pages) |
17 May 2011 | Termination of appointment of Dean Clarke as a director (2 pages) |
17 May 2011 | Termination of appointment of Keith Starling as a director (2 pages) |
17 May 2011 | Appointment of Henderson Secretarial Services Limited as a secretary (3 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
11 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Keith Andrew Starling on 25 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Dean Leonard Clarke on 25 November 2009 (3 pages) |
9 December 2009 | Secretary's details changed for Dean Leonard Clarke on 25 November 2009 (3 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
10 July 2009 | Appointment terminated director leslie aitkenhead (1 page) |
10 July 2009 | Director appointed keith andrew starling (3 pages) |
16 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
25 September 2008 | Resolutions
|
3 July 2008 | Return made up to 10/06/08; full list of members (5 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
25 June 2007 | Return made up to 10/06/07; full list of members (5 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
14 July 2006 | Return made up to 10/06/06; full list of members (7 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | New director appointed (2 pages) |
24 June 2005 | Return made up to 10/06/05; full list of members (5 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
22 March 2005 | Return made up to 10/06/04; full list of members (5 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
10 October 2003 | Secretary's particulars changed (1 page) |
17 July 2003 | Return made up to 10/06/03; full list of members (7 pages) |
9 January 2003 | Registered office changed on 09/01/03 from: gartmore house 8 fenchurch place london EC3M 4PH (1 page) |
31 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
11 July 2002 | Return made up to 10/06/02; full list of members (7 pages) |
20 March 2002 | New secretary appointed (2 pages) |
20 March 2002 | Secretary resigned (1 page) |
4 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
11 September 2001 | Resolutions
|
7 September 2001 | Secretary resigned (1 page) |
7 September 2001 | New secretary appointed (2 pages) |
29 June 2001 | Return made up to 10/06/01; full list of members (5 pages) |
2 April 2001 | Secretary resigned (1 page) |
2 April 2001 | New secretary appointed (2 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 June 2000 | Return made up to 10/06/00; full list of members (5 pages) |
18 May 2000 | Location of register of members (1 page) |
18 May 2000 | Location of register of directors' interests (1 page) |
10 December 1999 | Director resigned (1 page) |
15 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
15 October 1999 | Secretary's particulars changed (1 page) |
13 July 1999 | Return made up to 10/06/99; no change of members (7 pages) |
12 May 1999 | Director resigned (1 page) |
11 May 1999 | New secretary appointed (2 pages) |
11 May 1999 | Registered office changed on 11/05/99 from: 16/18 monument street london EC3R 8AJ (1 page) |
11 May 1999 | Secretary resigned (1 page) |
9 July 1998 | Return made up to 10/06/98; no change of members (7 pages) |
8 July 1998 | Director's particulars changed (1 page) |
5 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
14 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
18 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
11 July 1997 | Director resigned (1 page) |
1 July 1997 | Return made up to 10/06/97; full list of members (8 pages) |
3 March 1997 | Location of register of members (1 page) |
16 December 1996 | Auditor's resignation (1 page) |
18 September 1996 | Secretary resigned (1 page) |
18 September 1996 | New secretary appointed (2 pages) |
18 June 1996 | Return made up to 10/06/96; full list of members (7 pages) |
24 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
8 December 1995 | Full accounts made up to 31 December 1994 (8 pages) |
6 July 1995 | Return made up to 10/06/95; full list of members (16 pages) |
3 July 1995 | Ad 28/04/95--------- £ si 318513@1=318513 £ ic 321070/639583 (4 pages) |
3 July 1995 | Resolutions
|
3 July 1995 | Ad 04/05/95--------- £ si 318513@1=318513 £ ic 639583/958096 (4 pages) |
3 July 1995 | Resolutions
|
3 July 1995 | £ nc 750000/1100000 28/04/95 (1 page) |
3 July 1995 | Resolutions
|
10 June 1994 | Incorporation (18 pages) |