London
E1 6BT
Director Name | Mr Nicholas Darryl Fox |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 1996(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 19 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Windsor Road Waltham On The Wolds Melton Mowbray Leicestershire LE14 4AS |
Director Name | Mr Brian James Hallett |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 1996(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 19 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadowbank Hook Warsash Southampton Hampshire SO31 9HH |
Director Name | Alfred Patrick Stirling |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 1996(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 19 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Elder Street London E1 6BT |
Director Name | Mr Nicholas James Rowe |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 June 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 November 1996) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Cambridge House Roydon Harlow Essex CM19 5EA |
Director Name | Mr Thomas Jeremy Rowe |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 June 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 November 1996) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | West Barn The Green, Wickham Skeith Eye Suffolk IP23 8LX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 36 Elder Street London E1 6BT |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2007 | Application for striking-off (1 page) |
17 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
7 August 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
28 April 2006 | Return made up to 12/04/06; full list of members (3 pages) |
21 February 2006 | Director's particulars changed (1 page) |
27 June 2005 | Accounts for a dormant company made up to 30 April 2005 (8 pages) |
19 April 2005 | Return made up to 12/04/05; full list of members (3 pages) |
31 August 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
2 August 2004 | Amended accounts made up to 30 April 2003 (9 pages) |
21 April 2004 | Return made up to 12/04/04; full list of members (3 pages) |
27 November 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
14 April 2003 | Return made up to 12/04/03; full list of members (3 pages) |
24 July 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
9 July 2001 | Total exemption small company accounts made up to 30 April 2001 (9 pages) |
13 April 2001 | Return made up to 12/04/01; no change of members (2 pages) |
14 August 2000 | Full accounts made up to 30 April 2000 (9 pages) |
18 April 2000 | Return made up to 12/04/00; full list of members (4 pages) |
16 December 1999 | Full accounts made up to 30 April 1999 (9 pages) |
21 April 1999 | Return made up to 12/04/99; full list of members (9 pages) |
19 August 1998 | Full accounts made up to 30 April 1998 (10 pages) |
6 May 1998 | Return made up to 12/04/98; no change of members (7 pages) |
8 October 1997 | Full accounts made up to 30 April 1997 (10 pages) |
22 June 1997 | Return made up to 12/04/97; full list of members (8 pages) |
27 February 1997 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
27 February 1997 | Resolutions
|
5 February 1997 | Ad 05/12/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 November 1996 | Return made up to 12/04/96; full list of members (7 pages) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | New director appointed (3 pages) |
25 November 1996 | Company name changed potentialproof LIMITED\certificate issued on 26/11/96 (3 pages) |
20 November 1996 | Director resigned (1 page) |
20 November 1996 | Director resigned (1 page) |
18 November 1996 | Registered office changed on 18/11/96 from: 33-34 chiswell street london EC1Y 4SE (1 page) |
18 November 1996 | New director appointed (2 pages) |
12 July 1995 | Secretary resigned (4 pages) |
12 July 1995 | Director resigned (4 pages) |
12 July 1995 | Memorandum and Articles of Association (8 pages) |
12 July 1995 | Resolutions
|
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | Registered office changed on 12/07/95 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 July 1995 | New secretary appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
12 April 1995 | Incorporation (14 pages) |