London
EC2M 4PL
Director Name | Mr William John Oram |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Status | Closed |
Appointed | 28 April 2004(9 years after company formation) |
Appointment Duration | 3 years (closed 08 May 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC4M 2PL |
Director Name | John Patrick Begley |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 08 May 2007) |
Role | Accountant |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Duncan Patrick Nicholson Hope |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 08 May 2007) |
Role | Solicitor |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 February 2001(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 08 May 2007) |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Christopher Matthew Robertson Pearson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 March 1996) |
Role | Solicitor |
Correspondence Address | Mickleton Common Road Ightham Kent TN15 9AY |
Secretary Name | Adrianne Helen Marie Cormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 April 1998) |
Role | Company Director |
Correspondence Address | 43 Benets Road Hornchurch Essex RM11 3PT |
Director Name | Mr Anthony Hale Bolton |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(1 month, 1 week after company formation) |
Appointment Duration | 10 months (resigned 18 March 1996) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 30 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QJ |
Director Name | Robin David James Wilson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 May 1998) |
Role | Insurance Broker |
Correspondence Address | 6 Kempton Close Alton Hampshire GU34 2TY |
Director Name | Mr Thomas McGrath |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 April 1998) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Hayfield 44 Ballymartin Road Templepatrick Ballyclare BT39 0BS Northern Ireland |
Director Name | Mr Gregory Eugene Mary Collins |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(11 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 08 April 2002) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Holywell Devenish Road Sunningdale Berkshire SL5 9QP |
Director Name | Ruth Mary Fish |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 December 1998) |
Role | Insurance Broker |
Correspondence Address | 10 Heron Close Rickmansworth Hertfordshire WD3 1NF |
Secretary Name | Alan Veale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(3 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 February 2001) |
Role | Accountant |
Correspondence Address | 47 Elm Walk Radlett Hertfordshire WD7 8DP |
Director Name | Martin Thomas |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 October 2003) |
Role | Insurance Broker |
Correspondence Address | 30 Newnham Close Loughton Essex IG10 4JG |
Director Name | John Lawrence Hill |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2005) |
Role | Chmn Management Services |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | David Neil Wall |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(8 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 April 2004) |
Role | Chartered Accountant |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Devonshire Square London EC2M 4PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
8 May 2006 | Return made up to 31/03/06; full list of members (6 pages) |
28 February 2006 | New director appointed (5 pages) |
27 February 2006 | New director appointed (5 pages) |
24 January 2006 | Director resigned (1 page) |
11 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
27 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
14 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
10 June 2004 | New director appointed (6 pages) |
21 May 2004 | Director resigned (1 page) |
7 May 2004 | Return made up to 31/03/04; full list of members (6 pages) |
28 January 2004 | Resolutions
|
4 November 2003 | New director appointed (9 pages) |
4 November 2003 | New director appointed (9 pages) |
4 November 2003 | New director appointed (10 pages) |
31 October 2003 | Director resigned (1 page) |
10 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
15 May 2003 | Return made up to 31/03/03; full list of members (5 pages) |
7 November 2002 | Accounts for a dormant company made up to 31 December 2001 (9 pages) |
23 April 2002 | Return made up to 31/03/02; no change of members (4 pages) |
19 April 2002 | Director resigned (1 page) |
10 April 2002 | Auditor's resignation (1 page) |
13 March 2002 | Full accounts made up to 31 December 2000 (10 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
16 May 2001 | Return made up to 31/03/01; full list of members (5 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: lloyds chambers 1 portsoken street london E1 8DF (1 page) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | New secretary appointed (2 pages) |
14 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
30 May 2000 | Company name changed surveyors insurance brokers limi ted\certificate issued on 31/05/00 (2 pages) |
18 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
1 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
19 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | Director resigned (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Return made up to 31/03/98; full list of members (7 pages) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | New secretary appointed (2 pages) |
3 March 1998 | Registered office changed on 03/03/98 from: the bowring building tower place london EC3P 3BE (1 page) |
4 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
18 April 1997 | Return made up to 31/03/97; full list of members (7 pages) |
10 April 1997 | Auditor's resignation (1 page) |
28 October 1996 | Resolutions
|
28 October 1996 | Memorandum and Articles of Association (11 pages) |
27 August 1996 | Resolutions
|
27 August 1996 | Auditor's resignation (1 page) |
20 June 1996 | Return made up to 11/04/96; full list of members (8 pages) |
22 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
21 May 1996 | Ad 01/04/96--------- £ si 25000@1 (2 pages) |
21 May 1996 | Particulars of contract relating to shares (4 pages) |
29 April 1996 | New director appointed (1 page) |
19 April 1996 | Ad 01/04/96--------- £ si 25000@1=25000 £ ic 1000/26000 (2 pages) |
9 April 1996 | New director appointed (2 pages) |
2 April 1996 | Director resigned (1 page) |
2 April 1996 | Resolutions
|
2 April 1996 | New director appointed (1 page) |
2 April 1996 | Resolutions
|
2 April 1996 | Director resigned (1 page) |
2 April 1996 | New director appointed (2 pages) |
16 February 1996 | Company name changed allowbook LIMITED\certificate issued on 19/02/96 (2 pages) |
5 June 1995 | Resolutions
|
23 May 1995 | Ad 19/05/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages) |
23 May 1995 | Accounting reference date notified as 31/12 (1 page) |
12 May 1995 | Registered office changed on 12/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 May 1995 | Director resigned;new director appointed (2 pages) |
12 May 1995 | Secretary resigned;new secretary appointed (2 pages) |