London
EC4M 9AF
Director Name | Jonathan Hugh Lawrence |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2019(23 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 14 June 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Robert Anthony Black |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(1 week, 5 days after company formation) |
Appointment Duration | 2 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 6 Sherwood Road London NW4 1AD |
Secretary Name | Mr Iain Douglas Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(1 week, 5 days after company formation) |
Appointment Duration | 2 months (resigned 29 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 St Peters Square London W6 9NR |
Director Name | Mr Michael Edward Hyman Jacobs |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 January 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Constable Close London NW11 6TY |
Director Name | Philip Stephen Oliver Roberts |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 22 July 2003) |
Role | Solicitor |
Correspondence Address | 29 Campden Grove London W8 4JQ |
Director Name | Anthony Walker |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 February 2001) |
Role | Solicitor |
Correspondence Address | 35 Gibson Square London N1 0RD |
Director Name | Mr Michael Stephen Mackelcan Johns |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 4 months (resigned 06 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One New Change London EC4M 9AF |
Secretary Name | Martin Hector Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 8 months (resigned 11 November 2016) |
Role | Company Director |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Mr Richard Julian Ellis Smith |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(5 years, 2 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 June 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Richard John Talbot |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 November 2009) |
Role | Solicitor |
Correspondence Address | 2 Fairfield Road Norwich Norfolk NR2 2NE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | One New Change London EC4M 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
4 at £1 | K&l Gates LLP 100.00% Ordinary |
---|
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
14 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2022 | Application to strike the company off the register (1 page) |
14 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
10 July 2021 | Accounts for a dormant company made up to 31 October 2020 (3 pages) |
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
10 June 2020 | Accounts for a dormant company made up to 31 October 2019 (3 pages) |
16 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
11 June 2019 | Accounts for a dormant company made up to 31 October 2018 (3 pages) |
3 June 2019 | Termination of appointment of Richard Julian Ellis Smith as a director on 1 June 2019 (1 page) |
3 June 2019 | Appointment of Jonathan Hugh Lawrence as a director on 1 June 2019 (2 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
14 June 2018 | Accounts for a dormant company made up to 31 October 2017 (3 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
18 July 2017 | Appointment of Mr Antony Griffiths as a director on 18 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Antony Griffiths as a director on 18 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Michael Stephen Mackelcan Johns as a director on 6 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Michael Stephen Mackelcan Johns as a director on 6 July 2017 (1 page) |
12 July 2017 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
12 July 2017 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
17 November 2016 | Termination of appointment of Martin Hector Hill as a secretary on 11 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Martin Hector Hill as a secretary on 11 November 2016 (1 page) |
12 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
12 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
29 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
18 June 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
18 June 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
29 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
30 June 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
30 June 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
18 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
19 July 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
19 July 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
18 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (14 pages) |
18 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (14 pages) |
20 August 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
20 August 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
20 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (14 pages) |
20 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (14 pages) |
28 November 2011 | Secretary's details changed for Martin Hector Hill on 3 May 2011 (3 pages) |
28 November 2011 | Director's details changed for Richard Julian Ellis Smith on 3 May 2011 (3 pages) |
28 November 2011 | Director's details changed for Richard Julian Ellis Smith on 3 May 2011 (3 pages) |
28 November 2011 | Secretary's details changed for Martin Hector Hill on 3 May 2011 (3 pages) |
28 November 2011 | Director's details changed for Michael Stephen Mackelcan Johns on 3 May 2011 (3 pages) |
28 November 2011 | Director's details changed for Michael Stephen Mackelcan Johns on 3 May 2011 (3 pages) |
28 November 2011 | Secretary's details changed for Martin Hector Hill on 3 May 2011 (3 pages) |
28 November 2011 | Director's details changed for Richard Julian Ellis Smith on 3 May 2011 (3 pages) |
28 November 2011 | Director's details changed for Michael Stephen Mackelcan Johns on 3 May 2011 (3 pages) |
17 June 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
17 June 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
5 May 2011 | Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from , 1 New Change, London, EC4M 9AF on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from , 1 New Change, London, EC4M 9AF on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from , 1 New Change, London, EC4M 9AF on 5 May 2011 (2 pages) |
17 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (14 pages) |
17 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (14 pages) |
26 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
26 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
22 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (14 pages) |
22 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (14 pages) |
9 December 2009 | Termination of appointment of Richard Talbot as a director (2 pages) |
9 December 2009 | Termination of appointment of Richard Talbot as a director (2 pages) |
1 September 2009 | Director's change of particulars / richard talbot / 26/08/2009 (1 page) |
1 September 2009 | Director's change of particulars / richard talbot / 26/08/2009 (1 page) |
7 July 2009 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
7 July 2009 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
19 December 2008 | Return made up to 15/12/08; full list of members (6 pages) |
19 December 2008 | Return made up to 15/12/08; full list of members (6 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
14 December 2007 | Return made up to 15/12/07; full list of members (6 pages) |
14 December 2007 | Return made up to 15/12/07; full list of members (6 pages) |
29 July 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
29 July 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
21 December 2006 | Return made up to 15/12/06; full list of members (6 pages) |
21 December 2006 | Return made up to 15/12/06; full list of members (6 pages) |
22 August 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
22 August 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
21 December 2005 | Return made up to 15/12/05; full list of members (6 pages) |
21 December 2005 | Return made up to 15/12/05; full list of members (6 pages) |
20 July 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
20 July 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
20 December 2004 | Return made up to 15/12/04; full list of members (9 pages) |
20 December 2004 | Return made up to 15/12/04; full list of members (9 pages) |
10 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
10 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
18 December 2003 | Return made up to 15/12/03; full list of members (9 pages) |
18 December 2003 | Return made up to 15/12/03; full list of members (9 pages) |
16 August 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
16 August 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
19 December 2002 | Return made up to 15/12/02; full list of members
|
19 December 2002 | Return made up to 15/12/02; full list of members
|
27 August 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
31 December 2001 | Return made up to 15/12/01; full list of members (8 pages) |
31 December 2001 | Return made up to 15/12/01; full list of members (8 pages) |
5 July 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
5 July 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | Director resigned (1 page) |
22 December 2000 | Return made up to 15/12/00; full list of members (8 pages) |
22 December 2000 | Return made up to 15/12/00; full list of members (8 pages) |
29 June 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
29 June 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
4 January 2000 | Return made up to 15/12/99; full list of members (8 pages) |
4 January 2000 | Return made up to 15/12/99; full list of members (8 pages) |
28 July 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
28 July 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
21 December 1998 | Return made up to 15/12/98; no change of members (4 pages) |
21 December 1998 | Return made up to 15/12/98; no change of members (4 pages) |
6 August 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
6 August 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
12 January 1998 | Return made up to 15/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 15/12/97; no change of members (4 pages) |
31 July 1997 | Resolutions
|
31 July 1997 | Resolutions
|
10 January 1997 | Return made up to 15/12/96; full list of members (6 pages) |
10 January 1997 | Return made up to 15/12/96; full list of members (6 pages) |
27 June 1996 | Registered office changed on 27/06/96 from: 25-31 moorgate, london, EC2R 6AR (1 page) |
27 June 1996 | Registered office changed on 27/06/96 from: 25-31 moorgate, london, EC2R 6AR (1 page) |
18 March 1996 | Resolutions
|
18 March 1996 | Ad 29/02/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 March 1996 | New secretary appointed (2 pages) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | Ad 29/02/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 March 1996 | Registered office changed on 18/03/96 from: 25/26 albemarle street, london, W1X 4AD (1 page) |
18 March 1996 | Secretary resigned (2 pages) |
18 March 1996 | Accounting reference date notified as 31/10 (1 page) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | New secretary appointed (2 pages) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | Registered office changed on 18/03/96 from: 25/26 albemarle street, london, W1X 4AD (1 page) |
18 March 1996 | Director resigned (2 pages) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | Director resigned (2 pages) |
18 March 1996 | Accounting reference date notified as 31/10 (1 page) |
18 March 1996 | Secretary resigned (2 pages) |
18 March 1996 | Resolutions
|
3 January 1996 | Director resigned;new director appointed (2 pages) |
3 January 1996 | Director resigned;new director appointed (2 pages) |
3 January 1996 | Resolutions
|
3 January 1996 | Secretary resigned;new secretary appointed (3 pages) |
3 January 1996 | Resolutions
|
3 January 1996 | Registered office changed on 03/01/96 from: 120 east road, london, N1 6AA (1 page) |
3 January 1996 | Secretary resigned;new secretary appointed (3 pages) |
3 January 1996 | Registered office changed on 03/01/96 from: 120 east road, london, N1 6AA (1 page) |
15 December 1995 | Incorporation (28 pages) |
15 December 1995 | Incorporation (28 pages) |