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 after company formation) |
Appointment Duration | 1 year, 2 months (closed 24 April 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Christopher Layton Blackham |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Manor Farm Church End, Leckhampstead Buckingham Buckinghamshire MK18 5NU |
Director Name | Mark Conrath Evans |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 22 George Street Hertford Hertfordshire SG14 3AD |
Director Name | David Terence Hopwood |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 2 Grass Meadows Stevenage Hertfordshire SG2 7AY |
Secretary Name | David Terence Hopwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 70 Uplands Stevenage Hertfordshire SG2 7DW |
Director Name | Charles Whitfield |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(9 months, 1 week after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | Flat 145 North Building 1c Belvedere Road London SE1 7GF |
Secretary Name | Kenneth Edward Austen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(1 year, 12 months after company formation) |
Appointment Duration | 3 years (resigned 15 February 2000) |
Role | Secretary |
Correspondence Address | 1 Earning Street Godmanchester Huntingdon Cambridgeshire PE18 8JD |
Secretary Name | Mr Verghese Elias Thanangadan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(5 years after company formation) |
Appointment Duration | 9 years, 2 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 | 25 January 2008(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 105 Cornwallis Road Bilton Rugby Warwickshire CV22 7SJ |
Director Name | Mr Ian Graham Story |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Ian Stuart Richardson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2012 | Application to strike the company off the register (3 pages) |
2 January 2012 | Application to strike the company off the register (3 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
11 August 2011 | Termination of appointment of Ian Richardson as a director (1 page) |
11 August 2011 | Termination of appointment of Ian Richardson as a director (1 page) |
5 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
5 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
18 April 2011 | Termination of appointment of Ian Story as a director (1 page) |
18 April 2011 | Termination of appointment of Ian Story as a director (1 page) |
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) |
14 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Ian Stuart Richardson on 23 April 2010 (2 pages) |
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 | 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) |
14 May 2009 | Registered office changed on 14/05/2009 from weston house 246 high holborn london WC1V 7EX (1 page) |
14 May 2009 | Director appointed ian stuart richardson (1 page) |
14 May 2009 | Director appointed ian stuart richardson (1 page) |
14 May 2009 | Secretary appointed jeremy peter small (1 page) |
14 May 2009 | Secretary appointed jeremy peter small (1 page) |
14 May 2009 | Appointment terminated director and secretary verghese thanangadan (1 page) |
14 May 2009 | Appointment Terminated Director and Secretary 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 | Accounts made up to 31 December 2008 (4 pages) |
22 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
9 January 2009 | Appointment terminated director david hopwood (1 page) |
9 January 2009 | Appointment Terminated Director david hopwood (1 page) |
2 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
2 October 2008 | Accounts made up to 31 December 2007 (4 pages) |
24 September 2008 | Director's change of particulars / ian story / 23/09/2008 (1 page) |
24 September 2008 | Director's Change of Particulars / ian story / 23/09/2008 / HouseName/Number was: , now: cerrito; Street was: 171 edge lane, now: north main street; Area was: thornhill, now: ; Post Town was: dewsbury, now: aberford; Post Code was: WF12 0HA, now: LS25 3AW (1 page) |
30 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
30 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
22 July 2008 | Director appointed ian graham story (3 pages) |
22 July 2008 | Director appointed ian graham story (3 pages) |
20 February 2008 | New director appointed (3 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | New director appointed (3 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
17 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
17 October 2007 | Accounts made up to 31 December 2006 (4 pages) |
27 July 2007 | Return made up to 30/06/07; full list of members (6 pages) |
27 July 2007 | Return made up to 30/06/07; full list of members (6 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
24 October 2006 | Accounts made up to 31 December 2005 (4 pages) |
27 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
27 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
17 February 2006 | Return made up to 30/01/06; full list of members (7 pages) |
17 February 2006 | Return made up to 30/01/06; full list of members (7 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
4 November 2005 | Accounts made up to 31 December 2004 (4 pages) |
25 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
25 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
22 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
22 September 2004 | Accounts made up to 31 December 2003 (4 pages) |
2 March 2004 | Return made up to 30/01/04; full list of members (6 pages) |
2 March 2004 | Return made up to 30/01/04; full list of members (6 pages) |
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 - 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 of register of directors' interests (1 page) |
31 January 2004 | Location of register of members (1 page) |
31 January 2004 | Location of register of members (1 page) |
4 November 2003 | Accounts made up to 31 December 2002 (4 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
13 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
13 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
15 August 2002 | Director's particulars changed (1 page) |
15 August 2002 | Director's particulars changed (1 page) |
9 May 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
9 May 2002 | Accounts made up to 31 December 2001 (1 page) |
27 February 2002 | Return made up to 30/01/02; full list of members (7 pages) |
27 February 2002 | Return made up to 30/01/02; full list of members (7 pages) |
12 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
12 September 2001 | Accounts made up to 31 December 2000 (1 page) |
14 February 2001 | Return made up to 30/01/01; full list of members (7 pages) |
14 February 2001 | Return made up to 30/01/01; full list of members (7 pages) |
30 October 2000 | Accounts made up to 31 December 1999 (1 page) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
18 July 2000 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
18 July 2000 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
13 March 2000 | Return made up to 30/01/00; full list of members (7 pages) |
13 March 2000 | Return made up to 30/01/00; full list of members
|
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | New secretary appointed (2 pages) |
1 August 1999 | Resolutions
|
1 August 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
1 August 1999 | Accounts made up to 30 September 1998 (1 page) |
1 August 1999 | Resolutions
|
17 February 1999 | Return made up to 30/01/99; full list of members (6 pages) |
17 February 1999 | Return made up to 30/01/99; full list of members (6 pages) |
1 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
1 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
1 May 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
1 May 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
9 April 1997 | Return made up to 30/01/97; full list of members (11 pages) |
9 April 1997 | Return made up to 30/01/97; full list of members
|
10 February 1997 | Registered office changed on 10/02/97 from: 51 lincolns inn fields london WC2A 3LZ (1 page) |
10 February 1997 | Registered office changed on 10/02/97 from: 51 lincolns inn fields london WC2A 3LZ (1 page) |
7 February 1997 | New secretary appointed (2 pages) |
7 February 1997 | New secretary appointed (2 pages) |
10 November 1996 | Registered office changed on 10/11/96 from: 40 queen anne street london W1M 0EL (1 page) |
10 November 1996 | Registered office changed on 10/11/96 from: 40 queen anne street london W1M 0EL (1 page) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
5 March 1996 | Return made up to 30/01/96; full list of members (9 pages) |
5 March 1996 | Return made up to 30/01/96; full list of members
|
29 November 1995 | New director appointed (2 pages) |
22 November 1995 | Ad 09/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 November 1995 | Ad 09/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 October 1995 | Accounting reference date notified as 30/09 (1 page) |
9 October 1995 | Accounting reference date notified as 30/09 (1 page) |
6 September 1995 | Company name changed business line LIMITED\certificate issued on 07/09/95 (4 pages) |
6 September 1995 | Company name changed business line LIMITED\certificate issued on 07/09/95 (2 pages) |
4 May 1995 | Company name changed L. B. schemes LIMITED\certificate issued on 05/05/95 (2 pages) |
4 May 1995 | Company name changed L. B. schemes LIMITED\certificate issued on 05/05/95 (4 pages) |
7 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
30 January 1995 | Incorporation (19 pages) |