13-14 Great Saint Thomas
Apostle London
EC4V 2BB
Director Name | Mr Michael Lewis Bruning |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 1996(same day as company formation) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Marc House 13-14 Great Saint Thomas Apostle London EC4V 2BB |
Secretary Name | Mrs Doris Sharp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2001(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 15 February 2011) |
Role | Company Director |
Correspondence Address | Marc House 13-14 Great Saint Thomas Apostle London EC4V 2BB |
Director Name | Mr Sean MacDonald Gay |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marc House 13-14 Great Saint Thomas Apostle London EC4V 2BB |
Secretary Name | Mr Michael Lewis Bruning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chartstone 1 Tally Road Limpsfield Chart Oxted Surrey RH8 0TG |
Director Name | Mr Christopher Paus |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 March 2001(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Abbotsbury Road London W14 8EP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Marc House 13-14 Great Saint Thomas Apostle London EC4V 2BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2010 | Application to strike the company off the register (3 pages) |
22 October 2010 | Application to strike the company off the register (3 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
5 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders Statement of capital on 2010-01-05
|
5 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders Statement of capital on 2010-01-05
|
5 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders Statement of capital on 2010-01-05
|
23 December 2009 | Termination of appointment of Sean Gay as a director (1 page) |
23 December 2009 | Termination of appointment of Sean Gay as a director (1 page) |
22 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
15 October 2009 | Director's details changed for Mr Robert Harrison Baines on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Robert Harrison Baines on 15 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mrs Doris Sharp on 15 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Michael Lewis Bruning on 15 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mrs Doris Sharp on 15 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Sean Macdonald Gay on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Michael Lewis Bruning on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Sean Macdonald Gay on 15 October 2009 (2 pages) |
6 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
6 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
6 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
6 October 2008 | Accounts made up to 31 December 2007 (4 pages) |
3 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
3 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
15 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
15 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
3 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
3 January 2007 | Return made up to 02/01/07; full list of members (3 pages) |
18 September 2006 | Full accounts made up to 31 December 2005 (9 pages) |
18 September 2006 | Full accounts made up to 31 December 2005 (9 pages) |
24 January 2006 | Return made up to 02/01/06; no change of members (7 pages) |
24 January 2006 | Return made up to 02/01/06; no change of members
|
4 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
4 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
12 January 2005 | Return made up to 02/01/05; no change of members (7 pages) |
12 January 2005 | Return made up to 02/01/05; no change of members (7 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
12 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
12 January 2004 | Return made up to 02/01/04; full list of members (7 pages) |
9 September 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
9 September 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
8 January 2003 | Return made up to 02/01/03; full list of members (8 pages) |
8 January 2003 | Return made up to 02/01/03; full list of members
|
30 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
17 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
15 January 2002 | Return made up to 02/01/02; full list of members (7 pages) |
15 January 2002 | Return made up to 02/01/02; full list of members (7 pages) |
16 August 2001 | Registered office changed on 16/08/01 from: 52 charlotte street birmingham B3 1AR (1 page) |
16 August 2001 | Registered office changed on 16/08/01 from: 52 charlotte street birmingham B3 1AR (1 page) |
26 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
26 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | Secretary resigned (1 page) |
8 January 2001 | Return made up to 02/01/01; full list of members
|
8 January 2001 | Return made up to 02/01/01; full list of members (7 pages) |
28 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
28 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
18 January 2000 | Return made up to 02/01/00; full list of members (7 pages) |
18 January 2000 | Return made up to 02/01/00; full list of members (7 pages) |
29 October 1999 | Particulars of mortgage/charge (7 pages) |
29 October 1999 | Particulars of mortgage/charge (3 pages) |
29 October 1999 | Particulars of mortgage/charge (3 pages) |
29 October 1999 | Particulars of mortgage/charge (7 pages) |
29 October 1999 | Particulars of mortgage/charge (3 pages) |
29 October 1999 | Particulars of mortgage/charge (7 pages) |
29 October 1999 | Particulars of mortgage/charge (7 pages) |
29 October 1999 | Particulars of mortgage/charge (3 pages) |
29 October 1999 | Particulars of mortgage/charge (3 pages) |
29 October 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
9 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
17 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1999 | Return made up to 02/01/99; full list of members (7 pages) |
4 February 1999 | Return made up to 02/01/99; full list of members (7 pages) |
18 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
18 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
14 January 1998 | Return made up to 02/01/98; no change of members
|
14 January 1998 | Return made up to 02/01/98; no change of members (5 pages) |
24 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
24 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
8 January 1997 | Return made up to 02/01/97; full list of members (7 pages) |
8 January 1997 | Return made up to 02/01/97; full list of members
|
24 January 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
15 January 1996 | Ad 02/01/96-08/01/96 us$ si 998@1=998 us$ ic 2/1000 (2 pages) |
15 January 1996 | Accounting reference date notified as 31/12 (1 page) |
15 January 1996 | Accounting reference date notified as 31/12 (1 page) |
15 January 1996 | Ad 02/01/96-08/01/96 us$ si 998@1=998 us$ ic 2/1000 (2 pages) |
5 January 1996 | Secretary resigned (1 page) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | Director resigned (2 pages) |
5 January 1996 | New secretary appointed (1 page) |
5 January 1996 | Director resigned (2 pages) |
5 January 1996 | Secretary resigned (1 page) |
5 January 1996 | New director appointed (2 pages) |
5 January 1996 | New secretary appointed (1 page) |
2 January 1996 | Incorporation (17 pages) |
2 January 1996 | Incorporation (17 pages) |