London
W1G 6EL
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Sir Michael Nicholas Howard Jenkins |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(8 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 23 March 2010) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Birches South Park Sevenoaks Kent TN13 1EL |
Director Name | Mr Peter Derek Varney |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 October 1997) |
Role | Charity Director |
Correspondence Address | 15 Jackson Road Bromley Kent BR2 8NL |
Secretary Name | Mr Peter Derek Varney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 October 1997) |
Role | Charity Director |
Correspondence Address | 15 Jackson Road Bromley Kent BR2 8NL |
Director Name | David Kinloch |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 May 1997) |
Role | Risk Manager |
Correspondence Address | Little Fontmell Fairview Road Headley Down Bordon Hampshire GU35 8HG |
Secretary Name | Norman Robert Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(2 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 14 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Christchurch Hill London NW3 1JY |
Director Name | Mr Nicholas John Durlacher |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 13 July 2010) |
Role | Co Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Archendines Chapel Road Fordham Colchester Essex CO6 3LT |
Director Name | Mr Jeffrey David Rose |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 May 2005) |
Role | Retired |
Country of Residence | England |
Correspondence Address | I 2 Albany Piccadilly London W1J 0AX |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1995(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | Atrium Court 15 Jockeys Fields London WC1R 4QR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 April 2012 | Section 519 (1 page) |
27 April 2012 | Section 519 (1 page) |
27 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2012 | Application to strike the company off the register (3 pages) |
14 March 2012 | Application to strike the company off the register (3 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (7 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (7 pages) |
15 November 2010 | Full accounts made up to 31 March 2010 (7 pages) |
15 November 2010 | Full accounts made up to 31 March 2010 (7 pages) |
6 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders Statement of capital on 2010-08-06
|
6 August 2010 | Director's details changed for Peter John Hamlyn on 13 July 2010 (2 pages) |
6 August 2010 | Termination of appointment of Norman Maclean as a secretary (1 page) |
6 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders Statement of capital on 2010-08-06
|
6 August 2010 | Director's details changed for Peter John Hamlyn on 13 July 2010 (2 pages) |
6 August 2010 | Termination of appointment of Nicholas Durlacher as a director (1 page) |
6 August 2010 | Termination of appointment of Nicholas Durlacher as a director (1 page) |
6 August 2010 | Termination of appointment of Nicholas Durlacher as a director (1 page) |
6 August 2010 | Termination of appointment of Nicholas Durlacher as a director (1 page) |
6 August 2010 | Termination of appointment of Michael Jenkins as a director (1 page) |
6 August 2010 | Termination of appointment of Norman Maclean as a secretary (1 page) |
6 August 2010 | Termination of appointment of Michael Jenkins as a director (1 page) |
22 January 2010 | Annual return made up to 31 July 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 31 July 2009 with a full list of shareholders (4 pages) |
4 November 2009 | Full accounts made up to 31 March 2009 (7 pages) |
4 November 2009 | Full accounts made up to 31 March 2009 (7 pages) |
29 September 2008 | Full accounts made up to 31 March 2008 (7 pages) |
29 September 2008 | Full accounts made up to 31 March 2008 (7 pages) |
1 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
1 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
14 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
14 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
25 July 2007 | Full accounts made up to 31 March 2007 (7 pages) |
25 July 2007 | Full accounts made up to 31 March 2007 (7 pages) |
21 December 2006 | Amended full accounts made up to 31 March 2006 (8 pages) |
21 December 2006 | Amended full accounts made up to 31 March 2006 (8 pages) |
23 November 2006 | Full accounts made up to 31 March 2006 (8 pages) |
23 November 2006 | Full accounts made up to 31 March 2006 (8 pages) |
17 October 2006 | Return made up to 31/07/06; full list of members (8 pages) |
17 October 2006 | Return made up to 31/07/06; full list of members (8 pages) |
5 August 2005 | Return made up to 31/07/05; full list of members (8 pages) |
5 August 2005 | Return made up to 31/07/05; full list of members (8 pages) |
25 July 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
25 July 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
19 April 2005 | Auditor's resignation (1 page) |
19 April 2005 | Auditor's resignation (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: columbia house 69 aldwych london WC2B 4RW (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: columbia house 69 aldwych london WC2B 4RW (1 page) |
5 October 2004 | Return made up to 31/07/04; full list of members
|
5 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
5 October 2004 | Return made up to 31/07/04; full list of members (9 pages) |
5 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
19 May 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
19 May 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
9 December 2003 | Return made up to 31/07/03; full list of members (9 pages) |
9 December 2003 | Return made up to 31/07/03; full list of members
|
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
2 October 2002 | Return made up to 31/07/02; full list of members (9 pages) |
2 October 2002 | Return made up to 31/07/02; full list of members (9 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
5 December 2001 | Return made up to 31/07/01; full list of members (8 pages) |
5 December 2001 | Return made up to 31/07/01; full list of members (8 pages) |
12 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
12 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
24 August 2000 | Return made up to 31/07/00; full list of members (8 pages) |
24 August 2000 | Return made up to 31/07/00; full list of members (8 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
29 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
8 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 October 1998 | Return made up to 31/07/98; full list of members (6 pages) |
15 October 1998 | Return made up to 31/07/98; full list of members (6 pages) |
15 May 1998 | Secretary resigned (1 page) |
15 May 1998 | Secretary resigned (1 page) |
15 May 1998 | Registered office changed on 15/05/98 from: milton avis datam house 48 maddox street london W1R 9PB (1 page) |
15 May 1998 | Registered office changed on 15/05/98 from: milton avis datam house 48 maddox street london W1R 9PB (1 page) |
27 January 1998 | Particulars of mortgage/charge (3 pages) |
27 January 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
17 November 1997 | New secretary appointed (2 pages) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | New secretary appointed (2 pages) |
10 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
10 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 August 1997 | Return made up to 31/07/97; no change of members
|
19 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
12 March 1997 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
12 March 1997 | Accounts made up to 31 March 1996 (6 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
15 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
15 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
18 April 1996 | Memorandum and Articles of Association (16 pages) |
18 April 1996 | Memorandum and Articles of Association (16 pages) |
18 April 1996 | Resolutions
|
16 April 1996 | Company name changed mossforce LIMITED\certificate issued on 17/04/96 (2 pages) |
16 April 1996 | Company name changed mossforce LIMITED\certificate issued on 17/04/96 (2 pages) |
3 April 1996 | Accounting reference date notified as 31/03 (1 page) |
3 April 1996 | Director resigned (1 page) |
3 April 1996 | Secretary resigned (1 page) |
3 April 1996 | Registered office changed on 03/04/96 from: 200 aldergate street london EC1A 4JJ (1 page) |
3 April 1996 | New director appointed (1 page) |
3 April 1996 | Registered office changed on 03/04/96 from: 200 aldergate street london EC1A 4JJ (1 page) |
3 April 1996 | Accounting reference date notified as 31/03 (1 page) |
3 April 1996 | New director appointed (1 page) |
3 April 1996 | New secretary appointed;new director appointed (1 page) |
3 April 1996 | Director resigned (2 pages) |
31 July 1995 | Incorporation (40 pages) |