London
EC2M 4PL
Director Name | Mr William John Oram |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Status | Closed |
Appointed | 28 April 2004(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 10 July 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC4M 2PL |
Director Name | John Patrick Begley |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 10 July 2007) |
Role | Accountant |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Duncan Patrick Nicholson Hope |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 10 July 2007) |
Role | Solicitor |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 May 1999(2 years, 12 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 10 July 2007) |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Simon David Jonathan Beddow |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(1 week, 3 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 November 1996) |
Role | Solicitor |
Correspondence Address | 91 Elms Crescent Clapham London SW4 8QF |
Director Name | Nathan Jon Horton |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(1 week, 3 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 November 1996) |
Role | Solicitor |
Correspondence Address | 14 North Street Claphamn London SW4 0JX |
Secretary Name | Nathan Jon Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(1 week, 3 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 November 1996) |
Role | Solicitor |
Correspondence Address | 14 North Street Claphamn London SW4 0JX |
Director Name | Mr Nicholas Aspinall |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 May 1999) |
Role | Solicitor |
Correspondence Address | 45 Southdean Gardens Wimbledon London SW19 6NT |
Director Name | Mr Alistair John Sinclair Gunn |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 May 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Rook End Cottage Rook End Debden Saffron Walden Essex CB11 3LR |
Secretary Name | Mr Nicholas Aspinall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 May 1999) |
Role | Solicitor |
Correspondence Address | 45 Southdean Gardens Wimbledon London SW19 6NT |
Director Name | Mr Alan Howard Crawfurd Colls |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(12 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 1997) |
Role | Insurance Broker |
Correspondence Address | 23 Victoria Road London W8 5RF |
Director Name | Julian Victor Frow Roberts |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(1 year, 9 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 1998) |
Role | Accountant |
Correspondence Address | 27 Fairway Merrow Guildford Surrey GU1 2XJ |
Director Name | Timothy John Sheppard |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(1 year, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 30 September 1998) |
Role | Insurance Broker |
Correspondence Address | 107 Norsey View Drive Billericay Essex CM12 0QU |
Director Name | Alan Edward Hough |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(2 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 1998) |
Role | Accountant |
Correspondence Address | 3 The Copse Billericay Essex CM12 0NR |
Director Name | John Lawrence Hill |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(2 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2005) |
Role | Chmn Management Services |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | David Neil Wall |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1998(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 April 2004) |
Role | Chartered Accountant |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
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 |
Registered Address | 8 Devonshire Square London EC2M 4PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2007 | Application for striking-off (1 page) |
2 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
31 July 2006 | Return made up to 20/06/06; full list of members (6 pages) |
28 February 2006 | New director appointed (5 pages) |
27 February 2006 | New director appointed (5 pages) |
24 January 2006 | Director resigned (1 page) |
25 July 2005 | Return made up to 20/06/05; full list of members (6 pages) |
20 June 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
26 August 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
16 August 2004 | Registered office changed on 16/08/04 from: orbital house 20 eastern road romford essex RM1 3DP (1 page) |
19 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
10 June 2004 | New director appointed (6 pages) |
21 May 2004 | Director resigned (1 page) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
14 July 2003 | Return made up to 20/06/03; full list of members (6 pages) |
1 May 2003 | Director's particulars changed (1 page) |
29 April 2003 | Director's particulars changed (1 page) |
28 April 2003 | Director's particulars changed (1 page) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
11 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
24 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
27 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
7 July 2000 | Return made up to 20/06/00; full list of members (9 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: 8 devonshire square london EC2M 4PL (1 page) |
3 August 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
1 August 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
1 August 1999 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
26 July 1999 | Director resigned (1 page) |
22 July 1999 | Secretary's particulars changed (1 page) |
12 July 1999 | Return made up to 20/06/99; full list of members (10 pages) |
24 June 1999 | Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page) |
21 May 1999 | New secretary appointed (2 pages) |
21 May 1999 | Secretary resigned (1 page) |
1 April 1999 | Accounts for a dormant company made up to 30 September 1997 (7 pages) |
4 February 1999 | New director appointed (4 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | New director appointed (4 pages) |
4 February 1999 | New director appointed (6 pages) |
4 February 1999 | Director resigned (1 page) |
17 December 1998 | Return made up to 20/06/98; no change of members (10 pages) |
19 November 1998 | New director appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
5 October 1998 | Registered office changed on 05/10/98 from: minet house 66 prescot street london E1 8HG (1 page) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
5 March 1998 | Resolutions
|
19 January 1998 | Director resigned (1 page) |
21 July 1997 | Return made up to 20/06/97; full list of members (6 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
28 November 1996 | Accounting reference date extended from 31/05/97 to 30/09/97 (1 page) |
21 November 1996 | Registered office changed on 21/11/96 from: ashurst morris crisp broadwalk house 5 appolo street london EC2A 2HA (1 page) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | Secretary resigned;director resigned (1 page) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | New secretary appointed;new director appointed (2 pages) |
16 June 1996 | Secretary resigned (2 pages) |
16 June 1996 | New director appointed (1 page) |
16 June 1996 | New secretary appointed;new director appointed (2 pages) |
16 June 1996 | Director resigned (1 page) |
16 June 1996 | Registered office changed on 16/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 May 1996 | Incorporation (9 pages) |