4 Manson Place
London
SW7 5LT
Secretary Name | PGF Financial Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 November 2004(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 21 November 2006) |
Correspondence Address | 5 Fredericks Place Old Jewry London EC2R 8HY |
Director Name | Mr Alan Layman Runnicles |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years (resigned 25 March 1999) |
Role | Chartered Surveyor |
Correspondence Address | 24 Brandon Mews Barbican London EC2Y 8BE |
Secretary Name | Tracy Reeder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 12 Partridge Road The Avenue Hampton Middlesex TW12 3SB |
Secretary Name | Mr Oliver Blomfield Lacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(1 year, 2 months after company formation) |
Appointment Duration | 7 months (resigned 30 November 1996) |
Role | Legal Counsel |
Country of Residence | England & Wales |
Correspondence Address | The White Cottage Norcott Hall Northchurch Hertfordshire HP4 1LB |
Director Name | Mr Madoc Robert Batcup |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 December 1999) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Wellesley Road Strawberry Hill Twickenham Middlesex TW2 5RR |
Director Name | Piet James Pulford |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1996(1 year, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 51 Curzon Road Muswell Hill London N10 2RB |
Director Name | Mr David Morrison Roger |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 July 1999) |
Role | Company Director |
Correspondence Address | 12 Mountford House 25 Britton Street London EC1M 5NQ |
Secretary Name | Mr Roderick Frank Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1996(1 year, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 May 1997) |
Role | Company Director |
Correspondence Address | 89 Cottenham Park Road Wimbledon London SW20 0DS |
Secretary Name | Mrs Anne Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 21 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Avenue Chiswick London W4 1HA |
Director Name | Ian Peter Laurenson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 March 1999) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1a Westholme Orpington Kent BR6 0AN |
Secretary Name | Mr David Morrison Roger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 July 1999) |
Role | Company Director |
Correspondence Address | 12 Mountford House 25 Britton Street London EC1M 5NQ |
Director Name | Vincent Caradoc Davies |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | The Gables High Street Spaldwick Huntingdon Cambridgeshire PE28 0TD |
Director Name | Mr John Carl Blyde |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Moorings 40 Common Lane Hemingford Abbots Huntingdon PE18 9AN |
Secretary Name | Jiraporn Hodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2001) |
Role | Secretary |
Correspondence Address | 14b Highbury Terrace Mews London N5 1UT |
Secretary Name | Mr Michael John Sanders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat F 4 Manson Place London SW7 5LT |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 5 Fredericks Place Old Jewry London EC2R 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2006 | Application for striking-off (1 page) |
23 November 2005 | Return made up to 01/04/05; full list of members (6 pages) |
13 December 2004 | New secretary appointed (2 pages) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
21 October 2004 | Return made up to 01/04/04; full list of members (7 pages) |
5 August 2003 | Return made up to 01/04/03; full list of members (7 pages) |
31 July 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
26 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2002 | Return made up to 01/04/02; full list of members
|
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Secretary resigned (1 page) |
28 January 2002 | New secretary appointed (2 pages) |
28 January 2002 | Return made up to 01/04/01; full list of members
|
30 April 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
15 August 2000 | Director's particulars changed (1 page) |
14 April 2000 | Return made up to 01/04/00; full list of members
|
7 April 2000 | Director's particulars changed (1 page) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
25 January 2000 | New director appointed (2 pages) |
23 December 1999 | Director resigned (1 page) |
10 September 1999 | New secretary appointed (2 pages) |
22 July 1999 | Secretary resigned;director resigned (1 page) |
2 July 1999 | New director appointed (3 pages) |
22 April 1999 | Director resigned (1 page) |
21 April 1999 | Return made up to 01/04/99; full list of members
|
13 April 1999 | Director resigned (1 page) |
1 April 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
1 April 1999 | New secretary appointed (2 pages) |
9 September 1998 | Director's particulars changed (1 page) |
12 June 1998 | Company name changed kinbodale LIMITED\certificate issued on 15/06/98 (2 pages) |
16 April 1998 | Return made up to 01/04/98; no change of members
|
16 April 1998 | Director's particulars changed (1 page) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
18 July 1997 | Secretary's particulars changed (1 page) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | Director resigned (1 page) |
14 May 1997 | Secretary resigned (1 page) |
14 May 1997 | New secretary appointed (2 pages) |
30 April 1997 | Return made up to 01/04/97; no change of members (6 pages) |
25 April 1997 | Registered office changed on 25/04/97 from: 4 london wall buildings london EC2M 5NT (1 page) |
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | New secretary appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
20 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 January 1997 | New director appointed (4 pages) |
13 November 1996 | New director appointed (4 pages) |
14 May 1996 | New secretary appointed (1 page) |
14 May 1996 | Secretary resigned (1 page) |
17 April 1996 | Director's particulars changed (1 page) |
15 April 1996 | Return made up to 01/04/96; full list of members (6 pages) |
9 May 1995 | Resolutions
|
9 May 1995 | Accounting reference date notified as 31/03 (1 page) |
9 May 1995 | Memorandum and Articles of Association (32 pages) |
31 March 1995 | Registered office changed on 31/03/95 from: 120 east road london N1 6AA (1 page) |
31 March 1995 | Secretary resigned;new secretary appointed (4 pages) |
31 March 1995 | Resolutions
|
31 March 1995 | New director appointed (2 pages) |
31 March 1995 | New director appointed (4 pages) |