London
SW19 6QY
Secretary Name | Joan Lilian Fryett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 May 1999) |
Role | Company Director |
Correspondence Address | 19 Theobalds Close Cuffley Potters Bar Hertfordshire EN6 4HH |
Director Name | Ian Charles Gardner |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(6 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 May 2009) |
Role | Reinsurance Consultant |
Correspondence Address | 147 Blackheath Park London SE3 0HA |
Director Name | Mr Stephen Alexander Hartigan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 July 2004) |
Role | Reinsurance Consultant |
Country of Residence | England |
Correspondence Address | Maskee Tudor Close Great Bookham Surrey KT23 3DP |
Secretary Name | Ian Charles Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 May 2009) |
Role | Company Director |
Correspondence Address | 147 Blackheath Park London SE3 0HA |
Secretary Name | Cosec (Herts) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1999(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 June 2005) |
Correspondence Address | 34a Station Road Cuffley Potters Bar Hertfordshire EN6 4HE |
Registered Address | Marsh Hammond & Partners Peek House 20 Eastcheap London EC3M 1EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2014 | Final Gazette dissolved following liquidation (1 page) |
28 April 2014 | Final Gazette dissolved following liquidation (1 page) |
28 January 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 January 2014 | Liquidators statement of receipts and payments to 22 January 2014 (5 pages) |
28 January 2014 | Liquidators' statement of receipts and payments to 22 January 2014 (5 pages) |
28 January 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 January 2014 | Liquidators' statement of receipts and payments to 22 January 2014 (5 pages) |
4 December 2013 | Liquidators' statement of receipts and payments to 16 November 2013 (5 pages) |
4 December 2013 | Liquidators' statement of receipts and payments to 16 May 2013 (5 pages) |
4 December 2013 | Liquidators' statement of receipts and payments to 16 May 2013 (5 pages) |
4 December 2013 | Liquidators statement of receipts and payments to 16 May 2013 (5 pages) |
4 December 2013 | Liquidators' statement of receipts and payments to 16 November 2013 (5 pages) |
4 December 2013 | Liquidators statement of receipts and payments to 16 November 2013 (5 pages) |
22 November 2012 | Liquidators' statement of receipts and payments to 16 November 2012 (5 pages) |
22 November 2012 | Liquidators' statement of receipts and payments to 16 November 2012 (5 pages) |
22 November 2012 | Liquidators statement of receipts and payments to 16 November 2012 (5 pages) |
12 June 2012 | Liquidators statement of receipts and payments to 16 May 2012 (5 pages) |
12 June 2012 | Liquidators' statement of receipts and payments to 16 May 2012 (5 pages) |
12 June 2012 | Liquidators' statement of receipts and payments to 16 May 2012 (5 pages) |
25 November 2011 | Liquidators' statement of receipts and payments to 16 November 2011 (5 pages) |
25 November 2011 | Liquidators statement of receipts and payments to 16 November 2011 (5 pages) |
25 November 2011 | Liquidators' statement of receipts and payments to 16 November 2011 (5 pages) |
28 June 2011 | Liquidators' statement of receipts and payments to 16 May 2011 (6 pages) |
28 June 2011 | Liquidators statement of receipts and payments to 16 May 2011 (6 pages) |
28 June 2011 | Liquidators' statement of receipts and payments to 16 May 2011 (6 pages) |
10 January 2011 | Resolutions
|
10 January 2011 | Resolutions
|
20 December 2010 | Liquidators' statement of receipts and payments to 16 November 2010 (5 pages) |
20 December 2010 | Liquidators' statement of receipts and payments to 16 November 2010 (5 pages) |
20 December 2010 | Liquidators statement of receipts and payments to 16 November 2010 (5 pages) |
13 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 December 2009 | Registered office address changed from 34a Station Road Cuffley Potters Bar Hertfordshire EN6 4HE on 3 December 2009 (2 pages) |
3 December 2009 | Registered office address changed from 34a Station Road Cuffley Potters Bar Hertfordshire EN6 4HE on 3 December 2009 (2 pages) |
3 December 2009 | Registered office address changed from 34a Station Road Cuffley Potters Bar Hertfordshire EN6 4HE on 3 December 2009 (2 pages) |
20 November 2009 | Statement of affairs with form 4.19 (5 pages) |
20 November 2009 | Statement of affairs with form 4.19 (5 pages) |
20 November 2009 | Appointment of a voluntary liquidator (1 page) |
20 November 2009 | Appointment of a voluntary liquidator (1 page) |
2 June 2009 | Appointment terminated secretary ian gardner (1 page) |
2 June 2009 | Appointment Terminated Secretary ian gardner (1 page) |
2 June 2009 | Appointment terminated director ian gardner (1 page) |
2 June 2009 | Return made up to 13/03/09; full list of members (3 pages) |
2 June 2009 | Appointment Terminated Director ian gardner (1 page) |
2 June 2009 | Return made up to 13/03/09; full list of members (3 pages) |
8 April 2009 | Director's change of particulars / julian ward / 08/04/2009 (1 page) |
8 April 2009 | Director's Change of Particulars / julian ward / 08/04/2009 / HouseName/Number was: , now: 7; Street was: 54 cavendish road, now: cameron court princes way; Post Code was: SW19 2EU, now: SW19 6QY; Country was: , now: united kingdom (1 page) |
8 April 2009 | Return made up to 13/03/08; full list of members (3 pages) |
8 April 2009 | Return made up to 13/03/08; full list of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 May 2007 | Return made up to 13/03/07; full list of members (2 pages) |
21 May 2007 | Return made up to 13/03/07; full list of members (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 May 2006 | Return made up to 13/03/06; full list of members (2 pages) |
11 May 2006 | Return made up to 13/03/06; full list of members (2 pages) |
18 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
18 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
2 August 2005 | New secretary appointed (2 pages) |
2 August 2005 | New secretary appointed (2 pages) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | Secretary resigned (1 page) |
6 May 2005 | Return made up to 13/03/05; full list of members (2 pages) |
6 May 2005 | Return made up to 13/03/05; full list of members (2 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
20 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
20 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 March 2003 | Return made up to 13/03/03; full list of members (7 pages) |
25 March 2003 | Return made up to 13/03/03; full list of members
|
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
3 December 2002 | Registered office changed on 03/12/02 from: suite a deneway house darkes lane potters bar hertfordshire EN6 1AQ (1 page) |
3 December 2002 | Registered office changed on 03/12/02 from: suite a deneway house darkes lane potters bar hertfordshire EN6 1AQ (1 page) |
2 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
19 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
1 May 2001 | Return made up to 13/03/01; full list of members (6 pages) |
1 May 2001 | Return made up to 13/03/01; full list of members
|
12 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 April 2000 | Return made up to 13/03/00; full list of members (6 pages) |
19 April 2000 | Return made up to 13/03/00; full list of members (6 pages) |
3 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | Secretary resigned (1 page) |
3 June 1999 | Secretary resigned (1 page) |
19 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 May 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 March 1999 | Return made up to 13/03/99; full list of members (6 pages) |
17 March 1999 | Return made up to 13/03/99; full list of members (6 pages) |
5 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
5 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
19 March 1998 | Return made up to 13/03/98; no change of members (4 pages) |
19 March 1998 | Return made up to 13/03/98; no change of members (4 pages) |
20 February 1998 | Particulars of mortgage/charge (3 pages) |
20 February 1998 | Particulars of mortgage/charge (3 pages) |
3 September 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
3 September 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
23 June 1997 | Return made up to 13/03/97; no change of members (4 pages) |
23 June 1997 | Return made up to 13/03/97; no change of members (4 pages) |
6 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
6 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
4 June 1996 | Registered office changed on 04/06/96 from: cooper lancaster brewers 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | Registered office changed on 04/06/96 from: cooper lancaster brewers 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page) |
4 June 1996 | Return made up to 13/03/96; full list of members (6 pages) |
4 June 1996 | Return made up to 13/03/96; full list of members (6 pages) |
14 May 1996 | New secretary appointed (2 pages) |
14 May 1996 | Ad 31/01/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
14 May 1996 | Resolutions
|
14 May 1996 | Ad 31/01/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
14 May 1996 | Secretary resigned (1 page) |
14 May 1996 | £ nc 1000/10000 31/01/96 (1 page) |
14 May 1996 | Resolutions
|
14 May 1996 | £ nc 1000/10000 31/01/96 (1 page) |
14 May 1996 | Resolutions
|
14 May 1996 | Secretary resigned (1 page) |
14 May 1996 | Resolutions
|
14 May 1996 | Resolutions
|
14 May 1996 | Resolutions
|
15 March 1995 | Secretary resigned (1 page) |
15 March 1995 | Secretary resigned (1 page) |
13 March 1995 | Incorporation (15 pages) |