London
EC4Y 8AX
Director Name | Mr Neil Thomas George Martin |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2010(15 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 07 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazlitt House 4 Bouverie Street London EC4Y 8AX |
Director Name | Mr Peter William Searle |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2010(15 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 07 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazlitt House 4 Bouverie Street London EC4Y 8AX |
Secretary Name | Mrs Lindsay Horwood |
---|---|
Status | Closed |
Appointed | 06 April 2010(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 07 February 2012) |
Role | Company Director |
Correspondence Address | Hazlitt House 4 Bouverie Street London EC4Y 8AX |
Director Name | Alan Rutland |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Stanley Road Clacton On Sea Essex CO15 2BL |
Director Name | Keith Parker |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chaucer Lodge 6 Chaucer Grove Camberley Surrey GU15 2XZ |
Director Name | Geoffrey Robert Griffith |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Lynwood Foxley Lane Binfield Berkshire RG42 4EE |
Secretary Name | Geoffrey Robert Griffith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Lynwood Foxley Lane Binfield Berkshire RG42 4EE |
Secretary Name | Jeff Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 182 Hermitage Road London N4 1NN |
Director Name | Paul Anthony Devereux |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 04 August 2006) |
Role | Company Director |
Correspondence Address | 30a Ampthill Road Shefford Bedfordshire SG17 5BB |
Secretary Name | Paul Anthony Devereux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 04 August 2006) |
Role | Company Director |
Correspondence Address | 30a Ampthill Road Shefford Bedfordshire SG17 5BB |
Director Name | Heather Vanessa Devereaux |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 August 2006) |
Role | Company Director |
Correspondence Address | 30a Ampthill Road Shefford Bedfordshire SG17 5BB |
Director Name | Mr Paul Frederick Chapman |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(11 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 March 2007) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 2 Springwood Cheshunt Waltham Cross Hertfordshire EN7 6AZ |
Director Name | Mr John Melbourne |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Project House 110-113 Tottenham Court Road London W1T 5AE |
Secretary Name | Shane Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(11 years, 7 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 6 Bearton Road Hitchin Hertfordshire SG5 1UB |
Secretary Name | William James Albert Gerrand |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 October 2006(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Project House 110-113 Tottenham Court Road London W1T 5AE |
Secretary Name | Ms Sara McCracken |
---|---|
Status | Resigned |
Appointed | 06 April 2010(15 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 October 2010) |
Role | Company Director |
Correspondence Address | Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD |
Registered Address | Hazlitt House 4 Bouverie Street London EC4Y 8AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 3 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | Application to strike the company off the register (3 pages) |
18 October 2011 | Application to strike the company off the register (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 February 2011 | Director's details changed for Mr Neil Martin on 28 November 2010 (2 pages) |
3 February 2011 | Director's details changed for Mr Peter William Searle on 28 November 2010 (2 pages) |
3 February 2011 | Director's details changed for Alf Davis on 28 November 2010 (2 pages) |
3 February 2011 | Secretary's details changed for Mrs Lindsay Horwood on 28 November 2010 (1 page) |
3 February 2011 | Director's details changed for Mr Neil Martin on 28 November 2010 (2 pages) |
3 February 2011 | Annual return made up to 28 November 2010 with a full list of shareholders Statement of capital on 2011-02-03
|
3 February 2011 | Annual return made up to 28 November 2010 with a full list of shareholders Statement of capital on 2011-02-03
|
3 February 2011 | Director's details changed for Mr Peter William Searle on 28 November 2010 (2 pages) |
3 February 2011 | Director's details changed for Alf Davis on 28 November 2010 (2 pages) |
3 February 2011 | Secretary's details changed for Mrs Lindsay Horwood on 28 November 2010 (1 page) |
21 January 2011 | Resignation of an auditor (2 pages) |
21 January 2011 | Resignation of an auditor (2 pages) |
19 January 2011 | Section 519 companies act 2006 (2 pages) |
19 January 2011 | Section 519 companies act 2006 (2 pages) |
1 December 2010 | Registered office address changed from Project House 110-113 Tottenham Court Road London W1T 5EA on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from Project House 110-113 Tottenham Court Road London W1T 5EA on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from Project House 110-113 Tottenham Court Road London W1T 5EA on 1 December 2010 (1 page) |
8 November 2010 | Termination of appointment of Sara Mccracken as a secretary (1 page) |
8 November 2010 | Termination of appointment of Sara Mccracken as a secretary (1 page) |
8 July 2010 | Accounts made up to 3 January 2010 (13 pages) |
8 July 2010 | Full accounts made up to 3 January 2010 (13 pages) |
8 July 2010 | Accounts made up to 3 January 2010 (13 pages) |
27 April 2010 | Appointment of Mrs Lindsay Horwood as a secretary (1 page) |
27 April 2010 | Appointment of Mrs Lindsay Horwood as a secretary (1 page) |
27 April 2010 | Appointment of Ms Sara Mccracken as a secretary (1 page) |
27 April 2010 | Appointment of Ms Sara Mccracken as a secretary (1 page) |
26 April 2010 | Termination of appointment of John Melbourne as a director (1 page) |
26 April 2010 | Termination of appointment of William Gerrand as a secretary (1 page) |
26 April 2010 | Termination of appointment of William Gerrand as a secretary (1 page) |
26 April 2010 | Termination of appointment of John Melbourne as a director (1 page) |
22 February 2010 | Appointment of Mr Peter William Searle as a director (3 pages) |
22 February 2010 | Appointment of Mr Peter William Searle as a director (3 pages) |
22 February 2010 | Appointment of Mr Neil Martin as a director (3 pages) |
22 February 2010 | Appointment of Mr Neil Martin as a director (3 pages) |
4 January 2010 | Director's details changed for Mr John Melbourne on 8 December 2009 (3 pages) |
4 January 2010 | Secretary's details changed for William James Albert Gerrand on 8 December 2009 (3 pages) |
4 January 2010 | Director's details changed for Alf Davis on 8 December 2009 (3 pages) |
4 January 2010 | Secretary's details changed for William James Albert Gerrand on 8 December 2009 (3 pages) |
4 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (14 pages) |
4 January 2010 | Director's details changed for Alf Davis on 8 December 2009 (3 pages) |
4 January 2010 | Director's details changed for Mr John Melbourne on 8 December 2009 (3 pages) |
4 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (14 pages) |
4 January 2010 | Secretary's details changed for William James Albert Gerrand on 8 December 2009 (3 pages) |
4 January 2010 | Director's details changed for Mr John Melbourne on 8 December 2009 (3 pages) |
4 January 2010 | Director's details changed for Alf Davis on 8 December 2009 (3 pages) |
1 October 2009 | Full accounts made up to 28 December 2008 (15 pages) |
1 October 2009 | Full accounts made up to 28 December 2008 (15 pages) |
23 September 2009 | Director's change of particulars john melbourne logged form (1 page) |
23 September 2009 | Director's Change Of Particulars John Melbourne Logged Form (1 page) |
21 January 2009 | Return made up to 28/11/08; full list of members (5 pages) |
21 January 2009 | Return made up to 28/11/08; full list of members (5 pages) |
23 December 2008 | Director's change of particulars / alf davis / 31/10/2008 (1 page) |
23 December 2008 | Director's change of particulars / john melbourne / 31/10/2008 (1 page) |
23 December 2008 | Director's Change of Particulars / alf davis / 31/10/2008 / Occupation was: executive, now: director (1 page) |
23 December 2008 | Director's Change of Particulars / john melbourne / 31/10/2008 / Occupation was: business executive, now: director (1 page) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
20 October 2008 | Full accounts made up to 30 December 2007 (15 pages) |
20 October 2008 | Full accounts made up to 30 December 2007 (15 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 May 2008 | Full accounts made up to 31 December 2006 (20 pages) |
20 May 2008 | Full accounts made up to 31 December 2006 (20 pages) |
25 January 2008 | Return made up to 28/11/07; no change of members (7 pages) |
25 January 2008 | Return made up to 28/11/07; no change of members (7 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
15 May 2007 | £ ic 103/100 29/03/07 £ sr 3@1=3 (1 page) |
15 May 2007 | Resolutions
|
15 May 2007 | Resolutions
|
15 May 2007 | Resolutions
|
15 May 2007 | Resolutions
|
15 May 2007 | Resolutions
|
15 May 2007 | £ ic 103/100 29/03/07 £ sr 3@1=3 (1 page) |
15 May 2007 | Resolutions
|
15 May 2007 | Resolutions
|
15 May 2007 | Resolutions
|
15 May 2007 | Resolutions
|
15 May 2007 | Resolutions
|
15 May 2007 | Resolutions
|
15 May 2007 | Resolutions
|
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
13 March 2007 | Return made up to 28/11/06; full list of members (8 pages) |
13 March 2007 | Return made up to 28/11/06; full list of members (8 pages) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | New secretary appointed (2 pages) |
22 November 2006 | New secretary appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (1 page) |
2 October 2006 | New director appointed (1 page) |
2 October 2006 | New secretary appointed (1 page) |
2 October 2006 | New director appointed (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Secretary resigned;director resigned (1 page) |
2 October 2006 | New secretary appointed (1 page) |
2 October 2006 | New director appointed (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Secretary resigned;director resigned (1 page) |
1 September 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
1 September 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: 13D old bridge way shefford bedfordshire SG17 5HQ (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: 13D old bridge way shefford bedfordshire SG17 5HQ (1 page) |
18 May 2006 | Accounts for a small company made up to 28 February 2006 (8 pages) |
18 May 2006 | Accounts for a small company made up to 28 February 2006 (8 pages) |
11 April 2006 | Statement of rights attached to allotted shares (1 page) |
11 April 2006 | Statement of rights attached to allotted shares (1 page) |
23 February 2006 | Statement of rights attached to allotted shares (1 page) |
23 February 2006 | Statement of rights attached to allotted shares (1 page) |
23 February 2006 | Ad 19/12/05--------- £ si 3@1=3 £ ic 100/103 (2 pages) |
23 February 2006 | Ad 19/12/05--------- £ si 3@1=3 £ ic 100/103 (2 pages) |
29 November 2005 | Return made up to 28/11/05; full list of members (3 pages) |
29 November 2005 | Return made up to 28/11/05; full list of members (3 pages) |
27 May 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
27 May 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
19 November 2004 | Return made up to 28/11/04; full list of members (7 pages) |
19 November 2004 | Return made up to 28/11/04; full list of members (7 pages) |
5 May 2004 | Accounts for a small company made up to 28 February 2004 (7 pages) |
5 May 2004 | Accounts for a small company made up to 28 February 2004 (7 pages) |
6 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
6 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
12 July 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
12 July 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
6 December 2002 | Return made up to 13/12/02; full list of members
|
6 December 2002 | Return made up to 13/12/02; full list of members (7 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
28 May 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
28 May 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
6 December 2001 | Return made up to 13/12/01; full list of members (6 pages) |
6 December 2001 | Return made up to 13/12/01; full list of members (6 pages) |
5 July 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
5 July 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
2 January 2001 | Return made up to 13/12/00; full list of members (6 pages) |
2 January 2001 | Return made up to 13/12/00; full list of members (6 pages) |
13 July 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
13 July 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
17 December 1999 | Return made up to 13/12/99; full list of members
|
17 December 1999 | Return made up to 13/12/99; full list of members (6 pages) |
27 July 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
27 July 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
3 December 1998 | Return made up to 13/12/98; full list of members (6 pages) |
3 December 1998 | Return made up to 13/12/98; full list of members (6 pages) |
20 July 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
20 July 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
4 February 1998 | Return made up to 13/12/97; no change of members (4 pages) |
4 February 1998 | Return made up to 13/12/97; no change of members (4 pages) |
10 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 September 1997 | Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page) |
10 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 September 1997 | Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page) |
19 December 1996 | Return made up to 13/12/96; full list of members (6 pages) |
19 December 1996 | Return made up to 13/12/96; full list of members (6 pages) |
3 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 May 1996 | Secretary resigned;director resigned (2 pages) |
23 May 1996 | New secretary appointed (1 page) |
9 January 1996 | Return made up to 13/12/95; full list of members (6 pages) |
9 January 1996 | Return made up to 13/12/95; full list of members (6 pages) |
13 November 1995 | Registered office changed on 13/11/95 from: unit 3 minster court tuscam way camberley surrey GU15 3YY (1 page) |
13 November 1995 | Registered office changed on 13/11/95 from: unit 3 minster court tuscam way camberley surrey GU15 3YY (1 page) |
20 April 1995 | Ad 15/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 April 1995 | Ad 15/02/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | Registered office changed on 17/03/95 from: 3RD floor 20 st jamess street london SW1A 1ES (1 page) |
17 March 1995 | Accounting reference date notified as 31/03 (1 page) |
17 March 1995 | Registered office changed on 17/03/95 from: 3RD floor 20 st jamess street london SW1A 1ES (1 page) |
17 March 1995 | Accounting reference date notified as 31/03 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
13 December 1994 | Incorporation (11 pages) |