London
E1 6QE
Director Name | Timothy Vaughan Blackstock |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 07 April 1997) |
Role | Journelist |
Correspondence Address | 15 Roxwell Road London W12 9QE |
Director Name | Baroness Tessa Ann Vosper Blackstone |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 07 April 1997) |
Role | College Principal |
Correspondence Address | 2 Gower Street London WC1E 6DP |
Director Name | Robert John Davies |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 07 April 1997) |
Role | Chief Executive |
Correspondence Address | 28 Nottingham Place London W1M 3FD |
Secretary Name | Robert John Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(3 weeks, 4 days after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 07 April 1997) |
Role | Chief Executive |
Correspondence Address | 28 Nottingham Place London W1M 3FD |
Director Name | Kenneth Whitmore Banta |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 14 September 2009) |
Role | Company Director |
Correspondence Address | 15 Fournier Street London E1 6QE |
Director Name | Mr Alan Gibbins |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2001) |
Role | Accountant |
Correspondence Address | 17 Fournier Street London E1 6QE |
Secretary Name | Mr Alan Gibbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 November 2001) |
Role | Accountant |
Correspondence Address | 17 Fournier Street London E1 6QE |
Director Name | Prof Leonard Thomas Doyal |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(1 year, 3 months after company formation) |
Appointment Duration | 3 months (resigned 05 November 1997) |
Role | Professor |
Correspondence Address | 17 Fournier Street London E1 6QE |
Director Name | Dr Richard Wingate |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 28 February 2010) |
Role | Doctor |
Correspondence Address | Third Floor 17 Fournier Street Spitalfields London Greater London E1 6QE |
Secretary Name | Dr Richard Wingate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 February 2010) |
Role | Doctor |
Correspondence Address | Third Floor 17 Fournier Street Spitalfields London Greater London E1 6QE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 17 Fournier Street London E1 6QE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2011 | Application to strike the company off the register (3 pages) |
29 September 2011 | Application to strike the company off the register (3 pages) |
12 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders Statement of capital on 2011-05-12
|
12 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders Statement of capital on 2011-05-12
|
19 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Termination of appointment of Richard Wingate as a secretary (1 page) |
6 May 2010 | Termination of appointment of Richard Wingate as a secretary (1 page) |
6 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Termination of appointment of Richard Wingate as a director (1 page) |
6 May 2010 | Termination of appointment of Richard Wingate as a director (1 page) |
6 February 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
6 February 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
24 December 2009 | Termination of appointment of Kenneth Banta as a director (1 page) |
24 December 2009 | Termination of appointment of Kenneth Banta as a director (1 page) |
23 November 2009 | Appointment of Paul Douglas Shearer as a director (2 pages) |
23 November 2009 | Appointment of Paul Douglas Shearer as a director (2 pages) |
18 June 2009 | Return made up to 19/04/09; full list of members (4 pages) |
18 June 2009 | Return made up to 19/04/09; full list of members (4 pages) |
7 June 2009 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
7 June 2009 | Accounts made up to 30 April 2008 (3 pages) |
20 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
20 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
28 February 2008 | Total exemption full accounts made up to 30 April 2007 (5 pages) |
28 February 2008 | Total exemption full accounts made up to 30 April 2007 (5 pages) |
5 July 2007 | Return made up to 19/04/07; no change of members (7 pages) |
5 July 2007 | Return made up to 19/04/07; no change of members (7 pages) |
21 January 2007 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
21 January 2007 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
22 May 2006 | Return made up to 19/04/06; full list of members (7 pages) |
22 May 2006 | Return made up to 19/04/06; full list of members (7 pages) |
26 January 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
26 January 2006 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
18 July 2005 | Return made up to 19/04/05; full list of members (7 pages) |
18 July 2005 | Return made up to 19/04/05; full list of members (7 pages) |
31 January 2005 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
31 January 2005 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
8 June 2004 | Return made up to 19/04/04; full list of members (7 pages) |
8 June 2004 | Return made up to 19/04/04; full list of members (7 pages) |
25 January 2004 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
25 January 2004 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
28 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
28 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
3 February 2003 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
3 February 2003 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
23 May 2002 | Return made up to 19/04/02; full list of members (7 pages) |
23 May 2002 | Return made up to 19/04/02; full list of members (7 pages) |
22 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | New secretary appointed (2 pages) |
17 January 2002 | Secretary resigned;director resigned (1 page) |
17 January 2002 | Secretary resigned;director resigned (1 page) |
20 September 2001 | Total exemption full accounts made up to 30 April 2001 (4 pages) |
20 September 2001 | Total exemption full accounts made up to 30 April 2001 (4 pages) |
30 April 2001 | Return made up to 19/04/01; full list of members (7 pages) |
30 April 2001 | Return made up to 19/04/01; full list of members (7 pages) |
5 March 2001 | Full accounts made up to 30 April 2000 (4 pages) |
5 March 2001 | Full accounts made up to 30 April 2000 (4 pages) |
27 April 2000 | Return made up to 19/04/00; full list of members (7 pages) |
27 April 2000 | Return made up to 19/04/00; full list of members (7 pages) |
17 January 2000 | Full accounts made up to 30 April 1999 (4 pages) |
17 January 2000 | Full accounts made up to 30 April 1999 (4 pages) |
7 May 1999 | Return made up to 19/04/99; full list of members (6 pages) |
7 May 1999 | Return made up to 19/04/99; full list of members (6 pages) |
28 April 1999 | Full accounts made up to 30 April 1998 (4 pages) |
28 April 1999 | Full accounts made up to 30 April 1998 (4 pages) |
24 May 1998 | Return made up to 19/04/98; full list of members (6 pages) |
24 May 1998 | Return made up to 19/04/98; full list of members (6 pages) |
23 April 1998 | Full accounts made up to 30 April 1997 (4 pages) |
23 April 1998 | Full accounts made up to 30 April 1997 (4 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | New director appointed (2 pages) |
23 September 1997 | Resolutions
|
23 September 1997 | Resolutions
|
23 September 1997 | Resolutions
|
23 September 1997 | Resolutions
|
19 August 1997 | New director appointed (1 page) |
19 August 1997 | New director appointed (1 page) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | New director appointed (1 page) |
18 August 1997 | Secretary resigned;director resigned (1 page) |
18 August 1997 | Ad 01/08/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 August 1997 | New director appointed (1 page) |
18 August 1997 | Secretary resigned;director resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Ad 01/08/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 August 1997 | Director resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
3 July 1997 | New secretary appointed;new director appointed (2 pages) |
3 July 1997 | New secretary appointed;new director appointed (2 pages) |
3 July 1997 | Return made up to 19/04/97; full list of members (5 pages) |
3 July 1997 | Return made up to 19/04/97; full list of members
|
14 June 1996 | Company name changed foldcourt LIMITED\certificate issued on 17/06/96 (2 pages) |
14 June 1996 | Company name changed foldcourt LIMITED\certificate issued on 17/06/96 (2 pages) |
11 June 1996 | Director resigned (2 pages) |
11 June 1996 | Registered office changed on 11/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 June 1996 | New secretary appointed;new director appointed (2 pages) |
11 June 1996 | Secretary resigned (2 pages) |
11 June 1996 | New director appointed (1 page) |
11 June 1996 | New director appointed (1 page) |
11 June 1996 | Director resigned (2 pages) |
11 June 1996 | Secretary resigned (2 pages) |
11 June 1996 | Registered office changed on 11/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 May 1996 | Resolutions
|
21 May 1996 | Nc inc already adjusted 14/05/96 (1 page) |
21 May 1996 | Resolutions
|
21 May 1996 | Nc inc already adjusted 14/05/96 (1 page) |
19 April 1996 | Incorporation (14 pages) |