London
EC4A 3BZ
Director Name | Mr Paul Anthony Robinson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 01 March 2021) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Mr Glyn Bunting |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(20 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 01 March 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Secretary Name | Stonecutter Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2001(6 years, 2 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 01 March 2021) |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Robert David Campbell |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 April 1997) |
Role | Consulting Actuary |
Correspondence Address | 1 Larch Vale Court Westmorland Drive Ventnor Road Sutton Surrey SM2 6AN |
Director Name | David Paul Hager |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years (resigned 08 May 1998) |
Role | Consulting Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Mallards Point Grafham Bramley Guildford Surrey GU5 0LH |
Secretary Name | Mr Andrew Hamilton Yeomans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Exeter Close Tonbridge Kent TN10 4NT |
Director Name | Harold Edward Clarke |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(2 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 November 2005) |
Role | Actuarial Consultant |
Correspondence Address | C/O Deloitte & Touche Llp Stonecutter Court 1 Stonecutter Street London EC4A 4TR |
Director Name | Demosthenis Kyriacou Papasavvas |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(2 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 May 2007) |
Role | Actuarial Consultant |
Correspondence Address | C/O Deloitte & Touche Llp Stonecutter Court 1 Stonecutter Street London EC4A 4TR |
Director Name | Mr Graham Richard Farren |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2001) |
Role | Consulting Actuary |
Country of Residence | England |
Correspondence Address | Beltrees Park Road Stoke Poges Slough Berkshire SL2 4PA |
Director Name | Robert William Warburton |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 October 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | David Goldsmith |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 2005) |
Role | Chartered Accountant |
Correspondence Address | Deloitte & Touche Llp Stonecutter Court, 1 Stonecutter Street London EC4A 4TR |
Secretary Name | Brian William Caines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(6 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 9 Lissel Road Simpson Milton Keynes Buckinghamshire MK6 3AX |
Director Name | Mr Stuart Robin Counsell |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Mr David Sproul |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 May 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Mr Stephen Griggs |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Street Square London EC4A 3BZ |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 27 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | deloitte.co.uk |
---|
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Deloitte & Touche Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
1 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2020 | Return of final meeting in a members' voluntary winding up (9 pages) |
3 August 2020 | Liquidators' statement of receipts and payments to 23 May 2020 (9 pages) |
7 August 2019 | Liquidators' statement of receipts and payments to 23 May 2019 (10 pages) |
10 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
15 June 2018 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 6 Snow Hill London EC1A 2AY on 15 June 2018 (2 pages) |
11 June 2018 | Resolutions
|
11 June 2018 | Declaration of solvency (5 pages) |
11 June 2018 | Appointment of a voluntary liquidator (3 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
2 February 2018 | Accounts for a dormant company made up to 31 May 2017 (8 pages) |
5 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
17 February 2017 | Accounts for a dormant company made up to 31 May 2016 (8 pages) |
17 February 2017 | Accounts for a dormant company made up to 31 May 2016 (8 pages) |
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
14 October 2015 | Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages) |
14 October 2015 | Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages) |
14 October 2015 | Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages) |
14 October 2015 | Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages) |
14 October 2015 | Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages) |
14 October 2015 | Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages) |
14 October 2015 | Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages) |
14 October 2015 | Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages) |
14 October 2015 | Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages) |
13 October 2015 | Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page) |
13 October 2015 | Termination of appointment of David Sproul as a director on 31 May 2015 (1 page) |
13 October 2015 | Termination of appointment of David Sproul as a director on 31 May 2015 (1 page) |
13 October 2015 | Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page) |
8 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
19 January 2015 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
19 January 2015 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
17 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
18 December 2013 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
8 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
14 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Termination of appointment of Robert Warburton as a director (1 page) |
28 February 2012 | Termination of appointment of Robert Warburton as a director (1 page) |
21 November 2011 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
21 November 2011 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
2 November 2011 | Appointment of Stephen Griggs as a director (2 pages) |
2 November 2011 | Appointment of Stephen Griggs as a director (2 pages) |
2 August 2011 | Termination of appointment of Stuart Counsell as a director (1 page) |
2 August 2011 | Termination of appointment of Stuart Counsell as a director (1 page) |
27 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
13 January 2011 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
14 April 2010 | Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages) |
14 April 2010 | Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
20 April 2009 | Director's change of particulars / david sproul / 01/12/2008 (1 page) |
20 April 2009 | Director's change of particulars / stuart counsell / 01/12/2008 (1 page) |
20 April 2009 | Director's change of particulars / robert warburton / 01/12/2008 (1 page) |
20 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
20 April 2009 | Director's change of particulars / david sproul / 01/12/2008 (1 page) |
20 April 2009 | Director's change of particulars / robert warburton / 01/12/2008 (1 page) |
20 April 2009 | Director's change of particulars / stuart counsell / 01/12/2008 (1 page) |
20 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
5 March 2009 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
5 March 2009 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
18 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
18 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
14 March 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
14 March 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
22 May 2007 | Return made up to 27/03/07; full list of members (3 pages) |
22 May 2007 | Return made up to 27/03/07; full list of members (3 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
28 March 2006 | Return made up to 27/03/06; full list of members (3 pages) |
28 March 2006 | Return made up to 27/03/06; full list of members (3 pages) |
24 January 2006 | New director appointed (1 page) |
24 January 2006 | New director appointed (1 page) |
24 January 2006 | New director appointed (1 page) |
24 January 2006 | New director appointed (1 page) |
9 January 2006 | Full accounts made up to 31 May 2005 (10 pages) |
9 January 2006 | Full accounts made up to 31 May 2005 (10 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
19 April 2005 | Return made up to 27/03/05; full list of members
|
19 April 2005 | Return made up to 27/03/05; full list of members
|
21 March 2005 | Full accounts made up to 31 May 2004 (10 pages) |
21 March 2005 | Full accounts made up to 31 May 2004 (10 pages) |
9 September 2004 | Return made up to 27/03/04; full list of members
|
9 September 2004 | Return made up to 27/03/04; full list of members
|
3 April 2004 | Full accounts made up to 31 May 2003 (11 pages) |
3 April 2004 | Full accounts made up to 31 May 2003 (11 pages) |
19 May 2003 | Return made up to 27/03/03; full list of members (6 pages) |
19 May 2003 | Return made up to 27/03/03; full list of members (6 pages) |
3 April 2003 | Full accounts made up to 31 May 2002 (11 pages) |
3 April 2003 | Full accounts made up to 31 May 2002 (11 pages) |
21 October 2002 | Location of register of members (non legible) (1 page) |
21 October 2002 | Location of register of members (non legible) (1 page) |
3 May 2002 | Location of register of members (1 page) |
3 May 2002 | Location of register of members (1 page) |
3 May 2002 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
3 May 2002 | Return made up to 27/03/02; full list of members (6 pages) |
3 May 2002 | Return made up to 27/03/02; full list of members (6 pages) |
3 May 2002 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
4 March 2002 | Full accounts made up to 30 April 2001 (10 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (10 pages) |
28 February 2002 | Resolutions
|
28 February 2002 | Resolutions
|
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | Secretary resigned (1 page) |
21 May 2001 | Registered office changed on 21/05/01 from: st olaf house london bridge city london SE1 2PE (1 page) |
21 May 2001 | New director appointed (3 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Registered office changed on 21/05/01 from: st olaf house london bridge city london SE1 2PE (1 page) |
21 May 2001 | New director appointed (3 pages) |
21 May 2001 | New secretary appointed (2 pages) |
21 May 2001 | New director appointed (3 pages) |
21 May 2001 | New secretary appointed (2 pages) |
21 May 2001 | Secretary resigned (1 page) |
21 May 2001 | New director appointed (3 pages) |
21 May 2001 | Secretary resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
17 May 2001 | Return made up to 19/03/01; full list of members (7 pages) |
17 May 2001 | Return made up to 19/03/01; full list of members (7 pages) |
2 May 2001 | Company name changed bacon & woodrow london market SE rvices LIMITED\certificate issued on 02/05/01 (2 pages) |
2 May 2001 | Company name changed bacon & woodrow london market SE rvices LIMITED\certificate issued on 02/05/01 (2 pages) |
26 March 2001 | Auditor's resignation (1 page) |
26 March 2001 | Auditor's resignation (1 page) |
16 February 2001 | Full accounts made up to 30 April 2000 (9 pages) |
16 February 2001 | Full accounts made up to 30 April 2000 (9 pages) |
4 May 2000 | Return made up to 27/03/00; no change of members (10 pages) |
4 May 2000 | Return made up to 27/03/00; no change of members (10 pages) |
9 February 2000 | Full accounts made up to 30 April 1999 (9 pages) |
9 February 2000 | Full accounts made up to 30 April 1999 (9 pages) |
1 April 1999 | Return made up to 27/03/99; full list of members (9 pages) |
1 April 1999 | Return made up to 27/03/99; full list of members (9 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (9 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (9 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
25 February 1998 | Full accounts made up to 30 April 1997 (9 pages) |
25 February 1998 | Full accounts made up to 30 April 1997 (9 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Director resigned (1 page) |
3 April 1997 | Return made up to 27/03/97; no change of members (4 pages) |
3 April 1997 | Return made up to 27/03/97; no change of members (4 pages) |
27 February 1997 | Full accounts made up to 30 April 1996 (9 pages) |
27 February 1997 | Full accounts made up to 30 April 1996 (9 pages) |
13 September 1996 | Company name changed reveal LIMITED\certificate issued on 16/09/96 (2 pages) |
13 September 1996 | Company name changed reveal LIMITED\certificate issued on 16/09/96 (2 pages) |
29 March 1996 | Return made up to 27/03/96; full list of members
|
29 March 1996 | Return made up to 27/03/96; full list of members
|
30 April 1995 | Registered office changed on 30/04/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
30 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
30 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
30 April 1995 | Director resigned;new director appointed (2 pages) |
30 April 1995 | Resolutions
|
30 April 1995 | Accounting reference date notified as 30/04 (1 page) |
30 April 1995 | Registered office changed on 30/04/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
30 April 1995 | New director appointed (2 pages) |
30 April 1995 | Resolutions
|
30 April 1995 | Director resigned;new director appointed (2 pages) |
30 April 1995 | New director appointed (2 pages) |
30 April 1995 | Accounting reference date notified as 30/04 (1 page) |
25 April 1995 | Company name changed nathine LIMITED\certificate issued on 26/04/95 (4 pages) |
25 April 1995 | Company name changed nathine LIMITED\certificate issued on 26/04/95 (4 pages) |
27 March 1995 | Incorporation (28 pages) |
27 March 1995 | Incorporation (28 pages) |