Flat 110
London
WC1V 6DR
Secretary Name | Mr Richard Simon Thorp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2004(8 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 20 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Murray Mews Camden London NW1 9RJ |
Director Name | Mr Simon Philip Kayser |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 20 January 2009) |
Role | Financier |
Country of Residence | England |
Correspondence Address | Apartment 91 Cinnabar Wharf East, 28 Wapping High Street London E1W 1NG |
Director Name | John Edward Michael Dillon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Belsize Mews Belsize Park London NW3 5AT |
Director Name | Clare Alice Wilson |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 75 Ifield Road London SW10 9AU |
Director Name | Gary James Jones |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 July 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 1998) |
Role | Merchant Banker |
Correspondence Address | Limes House Lyons Road Slinfold West Sussex RH13 7RX |
Secretary Name | Mr Haydn Philip Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Beechen Grove Pinner Middlesex HA5 3AH |
Director Name | Philip Mark Griffin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 June 1998(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 October 2007) |
Role | Financier |
Correspondence Address | 51 Olola Avenue Vaucluse Nsw 2030 |
Secretary Name | David William Swannell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 May 2001) |
Role | Company Director |
Correspondence Address | 5c Hyde Park Mansions Transept Street London NW1 5ES |
Secretary Name | Alastair Giles Lewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(5 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 February 2004) |
Role | Company Director |
Correspondence Address | 19 Severnake Close Isle Of Dogs London E14 9WE |
Director Name | Mr Braden Harris |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 February 2005) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Flat D 41 Lancaster Grove London NW3 4HB |
Director Name | David William Swannell |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 April 2008) |
Role | Financier |
Correspondence Address | 55 Albion Gate Hyde Park Place London W2 2LG |
Secretary Name | Patrick Caron Delion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(7 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 11 June 2004) |
Role | Solicitor/Lease Arranger |
Correspondence Address | First Floor Flat 39 Nevern Square London SW5 9PE |
Director Name | Patrick Caron Delion |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Status | Resigned |
Appointed | 01 July 2005(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 August 2008) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 4 Esmond Road London W4 1JQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 September 1996) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Registered Address | 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2008 | Application for striking-off (1 page) |
13 August 2008 | Appointment terminated director patrick caron delion (1 page) |
22 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
1 May 2008 | Appointment terminated director david swannell (1 page) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
23 October 2007 | Director resigned (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
9 August 2007 | Director's particulars changed (1 page) |
30 May 2007 | Return made up to 20/05/07; full list of members (3 pages) |
29 May 2007 | Location of register of members (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: 5TH floor 40 queen street london EC4R 1DD (1 page) |
20 November 2006 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
23 June 2006 | Director's particulars changed (1 page) |
6 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
8 May 2006 | Return made up to 20/05/06; full list of members (3 pages) |
24 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
21 March 2006 | Director's particulars changed (1 page) |
28 September 2005 | Accounts for a dormant company made up to 30 June 2005 (7 pages) |
27 July 2005 | New director appointed (3 pages) |
16 June 2005 | Return made up to 20/05/05; full list of members (7 pages) |
10 June 2005 | New director appointed (3 pages) |
18 February 2005 | Director resigned (1 page) |
8 October 2004 | Accounts for a dormant company made up to 30 June 2003 (7 pages) |
8 October 2004 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | New secretary appointed (1 page) |
23 June 2004 | Return made up to 20/05/04; full list of members (8 pages) |
23 February 2004 | Secretary resigned (1 page) |
20 February 2004 | New secretary appointed (1 page) |
3 June 2003 | Return made up to 20/05/03; full list of members
|
2 December 2002 | Full accounts made up to 30 June 2002 (8 pages) |
14 July 2002 | New director appointed (2 pages) |
5 June 2002 | Return made up to 20/05/02; full list of members
|
28 November 2001 | Full accounts made up to 30 June 2001 (8 pages) |
12 October 2001 | Director's particulars changed (1 page) |
13 September 2001 | New director appointed (2 pages) |
31 July 2001 | Resolutions
|
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | Secretary resigned (1 page) |
29 May 2001 | Return made up to 20/05/01; full list of members (5 pages) |
27 April 2001 | Location of register of members (1 page) |
25 April 2001 | Full accounts made up to 30 June 2000 (8 pages) |
3 July 2000 | Full accounts made up to 30 June 1999 (9 pages) |
22 June 2000 | Return made up to 20/05/00; full list of members (5 pages) |
27 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | Secretary resigned (1 page) |
9 June 1999 | Return made up to 20/05/99; full list of members (7 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
9 July 1998 | Director resigned (1 page) |
23 June 1998 | New director appointed (2 pages) |
21 May 1998 | Return made up to 20/05/98; no change of members (6 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (10 pages) |
22 May 1997 | Return made up to 20/05/97; full list of members
|
2 October 1996 | Particulars of mortgage/charge (7 pages) |
2 October 1996 | Particulars of mortgage/charge (7 pages) |
30 September 1996 | Resolutions
|
30 September 1996 | Secretary resigned (1 page) |
30 September 1996 | New secretary appointed (2 pages) |
30 September 1996 | Resolutions
|
18 September 1996 | Company name changed networker express LIMITED\certificate issued on 18/09/96 (2 pages) |
18 September 1996 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
24 July 1996 | Director resigned (1 page) |
24 July 1996 | Registered office changed on 24/07/96 from: level 1, exchange house primrose street london EC2A 2HS (1 page) |
24 July 1996 | Director resigned (2 pages) |
24 July 1996 | New director appointed (1 page) |
23 July 1996 | Company name changed precis (1437) LIMITED\certificate issued on 24/07/96 (2 pages) |
17 June 1996 | Secretary resigned (1 page) |
17 June 1996 | New secretary appointed (2 pages) |
20 May 1996 | Incorporation (16 pages) |