London
EC3M 7DQ
Director Name | Mr Paul Anthony Owens |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2010(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 14 October 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Secretary Name | Alistair Charles Peel |
---|---|
Status | Closed |
Appointed | 03 September 2012(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 October 2014) |
Role | Company Director |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Edward James Andrew Bryant |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(same day as company formation) |
Role | Pensioner |
Correspondence Address | 19 Lansdowne 9/10 Carlton Drive London SW15 2BY |
Director Name | August Frans Marie Van Lanschot |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | De Ark Meldermunstering 1 En Terblijt 6325 C.P Berg The Netherlands |
Secretary Name | Edward James Andrew Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Lansdowne 9/10 Carlton Drive London SW15 2BY |
Director Name | Richard Henry Close-Smith |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 26 September 2012) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 40 Pottery Lane London W11 4LZ |
Director Name | Paul Harcourt Latimer |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 2003) |
Role | Insurance |
Correspondence Address | 26 Water Street Lavenham Sudbury Suffolk CO10 9RN |
Director Name | Martin Alan Ranger |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 04 September 2012) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Barn South Mundham Chichester West Sussex PO20 1LU |
Director Name | Simon Robert Smith |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(3 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 12 July 2010) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dalby Road London SW18 1AW |
Secretary Name | Martin Alan Ranger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1999(3 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 12 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Barn South Mundham Chichester West Sussex PO20 1LU |
Secretary Name | Willis Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2010(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 September 2012) |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Registered Address | 51 Lime Street London EC3M 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2014 | Application to strike the company off the register (3 pages) |
19 June 2014 | Application to strike the company off the register (3 pages) |
31 January 2014 | Annual return made up to 24 January 2014 no member list (3 pages) |
31 January 2014 | Annual return made up to 24 January 2014 no member list (3 pages) |
16 July 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
16 July 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
8 July 2013 | Satisfaction of charge 1 in full (1 page) |
8 July 2013 | Satisfaction of charge 1 in full (1 page) |
31 January 2013 | Annual return made up to 24 January 2013 no member list (3 pages) |
31 January 2013 | Annual return made up to 24 January 2013 no member list (3 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 November 2012 | Director's details changed for Peter Richard Mcconnell on 1 August 2012 (2 pages) |
7 November 2012 | Director's details changed for Peter Richard Mcconnell on 1 August 2012 (2 pages) |
7 November 2012 | Director's details changed for Peter Richard Mcconnell on 1 August 2012 (2 pages) |
27 September 2012 | Termination of appointment of Richard Close-Smith as a director (1 page) |
27 September 2012 | Termination of appointment of Richard Close-Smith as a director (1 page) |
25 September 2012 | Termination of appointment of Martin Ranger as a director (1 page) |
25 September 2012 | Termination of appointment of Martin Ranger as a director (1 page) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
14 September 2012 | Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page) |
14 September 2012 | Appointment of Alistair Charles Peel as a secretary (1 page) |
14 September 2012 | Appointment of Alistair Charles Peel as a secretary (1 page) |
14 September 2012 | Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page) |
14 February 2012 | Annual return made up to 24 January 2012 (16 pages) |
14 February 2012 | Annual return made up to 24 January 2012 (16 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 February 2011 | Annual return made up to 24 January 2011 (16 pages) |
10 February 2011 | Annual return made up to 24 January 2011 (16 pages) |
25 October 2010 | Termination of appointment of Martin Ranger as a secretary (2 pages) |
25 October 2010 | Termination of appointment of Martin Ranger as a secretary (2 pages) |
20 October 2010 | Appointment of Mr Paul Anthony Owens as a director (3 pages) |
20 October 2010 | Registered office address changed from Unit 2 Beverley Court 26 Elmtree Road Teddington Middx TW11 8ST on 20 October 2010 (2 pages) |
20 October 2010 | Termination of appointment of Simon Smith as a director (2 pages) |
20 October 2010 | Appointment of Willis Corporate Secretarial Services Limited as a secretary (3 pages) |
20 October 2010 | Appointment of Mr Paul Anthony Owens as a director (3 pages) |
20 October 2010 | Registered office address changed from Unit 2 Beverley Court 26 Elmtree Road Teddington Middx TW11 8ST on 20 October 2010 (2 pages) |
20 October 2010 | Appointment of Willis Corporate Secretarial Services Limited as a secretary (3 pages) |
20 October 2010 | Appointment of Peter Richard Mcconnell as a director (3 pages) |
20 October 2010 | Appointment of Peter Richard Mcconnell as a director (3 pages) |
20 October 2010 | Termination of appointment of Simon Smith as a director (2 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 February 2010 | Annual return made up to 24 January 2010 no member list (4 pages) |
8 February 2010 | Registered office address changed from the Glass House 5a Hampton Road Hampton Hill Middlesex TW12 1JN on 8 February 2010 (1 page) |
8 February 2010 | Annual return made up to 24 January 2010 no member list (4 pages) |
8 February 2010 | Registered office address changed from the Glass House 5a Hampton Road Hampton Hill Middlesex TW12 1JN on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from the Glass House 5a Hampton Road Hampton Hill Middlesex TW12 1JN on 8 February 2010 (1 page) |
6 February 2010 | Director's details changed for Martin Alan Ranger on 6 February 2010 (2 pages) |
6 February 2010 | Director's details changed for Simon Robert Smith on 6 February 2010 (2 pages) |
6 February 2010 | Director's details changed for Simon Robert Smith on 6 February 2010 (2 pages) |
6 February 2010 | Director's details changed for Simon Robert Smith on 6 February 2010 (2 pages) |
6 February 2010 | Director's details changed for Martin Alan Ranger on 6 February 2010 (2 pages) |
6 February 2010 | Director's details changed for Martin Alan Ranger on 6 February 2010 (2 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 February 2009 | Annual return made up to 24/01/09 (3 pages) |
4 February 2009 | Annual return made up to 24/01/09 (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 May 2008 | Annual return made up to 24/01/08
|
1 May 2008 | Annual return made up to 24/01/08
|
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 February 2007 | Annual return made up to 24/01/07 (4 pages) |
27 February 2007 | Annual return made up to 24/01/07 (4 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
29 March 2006 | Annual return made up to 24/01/06
|
29 March 2006 | Annual return made up to 24/01/06
|
14 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 February 2005 | Annual return made up to 24/01/05 (4 pages) |
9 February 2005 | Annual return made up to 24/01/05 (4 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 February 2004 | Annual return made up to 24/01/04
|
12 February 2004 | Annual return made up to 24/01/04
|
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
8 March 2003 | Annual return made up to 24/01/03 (5 pages) |
8 March 2003 | Annual return made up to 24/01/03 (5 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
18 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
19 February 2002 | Annual return made up to 24/01/02 (4 pages) |
19 February 2002 | Annual return made up to 24/01/02 (4 pages) |
26 January 2002 | Particulars of mortgage/charge (3 pages) |
26 January 2002 | Particulars of mortgage/charge (3 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
31 January 2001 | Annual return made up to 24/01/01 (4 pages) |
31 January 2001 | Annual return made up to 24/01/01 (4 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Annual return made up to 24/01/00 (5 pages) |
5 April 2000 | Annual return made up to 24/01/00 (5 pages) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | New secretary appointed (2 pages) |
16 December 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
16 December 1999 | Secretary resigned (1 page) |
16 December 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
16 December 1999 | Secretary resigned (1 page) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | New director appointed (1 page) |
7 July 1999 | New director appointed (1 page) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
28 January 1999 | Annual return made up to 24/01/99
|
28 January 1999 | Annual return made up to 24/01/99
|
30 November 1998 | Full accounts made up to 31 December 1997 (4 pages) |
30 November 1998 | Full accounts made up to 31 December 1997 (4 pages) |
26 January 1998 | Annual return made up to 24/01/98 (4 pages) |
26 January 1998 | Annual return made up to 24/01/98 (4 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
3 April 1997 | Annual return made up to 24/01/97 (4 pages) |
3 April 1997 | Annual return made up to 24/01/97 (4 pages) |
19 September 1996 | Accounting reference date notified as 31/12 (1 page) |
19 September 1996 | Accounting reference date notified as 31/12 (1 page) |
13 April 1996 | Particulars of mortgage/charge (3 pages) |
13 April 1996 | Particulars of mortgage/charge (3 pages) |
24 January 1996 | Incorporation (19 pages) |
24 January 1996 | Incorporation (19 pages) |