London
SE3 0UG
Director Name | Mr Quintin John Lovis |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 1996(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (closed 19 December 2000) |
Role | Underwriter |
Correspondence Address | Mantells Farm Foxes Lane, Eight Ash Green Colchester Essex CO6 3PS |
Secretary Name | Stuart Robert Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 1996(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (closed 19 December 2000) |
Role | Company Director |
Correspondence Address | 10 Collins Street London SE3 0UG |
Director Name | Anthony Dennis Martin Allen |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 April 1998) |
Role | Insurance Broker |
Correspondence Address | Garrick House 161 High Street Hampton Hill Hampton Middlesex TW12 1NL |
Director Name | Richard Trevor Dobbie |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 April 1998) |
Role | Managing Director |
Correspondence Address | Kelting House Southernhay Basildon Essex SS14 1NT |
Director Name | Mr Leo Joseph Hughes |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 April 1998) |
Role | Insurance Intermediary |
Correspondence Address | 51 Brookhouse Road Barnt Green Birmingham West Midlands B45 8JR |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 2 Spencer Avenue Palmers Green London N13 4TX |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Bowes |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
19 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
19 July 2000 | Application for striking-off (1 page) |
9 March 2000 | Return made up to 03/01/00; full list of members (6 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
6 October 1999 | Return made up to 03/01/99; full list of members; amend
|
29 September 1999 | Return made up to 03/01/99; no change of members
|
20 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
9 January 1998 | Return made up to 03/01/98; full list of members (8 pages) |
30 June 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
27 January 1997 | Return made up to 03/01/97; full list of members (8 pages) |
12 September 1996 | Accounting reference date notified as 31/12 (1 page) |
5 July 1996 | New director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
3 June 1996 | Ad 15/05/96--------- £ si 38@1=38 £ ic 162/200 (2 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | Ad 15/05/96--------- £ si 160@1=160 £ ic 2/162 (2 pages) |
3 June 1996 | New secretary appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | Registered office changed on 03/06/96 from: garrick house 161 high street hampton hill middlesex TW12 1NL (1 page) |
9 January 1996 | Registered office changed on 09/01/96 from: regent house 316 beulah hill london SE19 3HF (1 page) |
3 January 1996 | Incorporation (24 pages) |