Company NameCintex London Limited
DirectorRoger John Stephens
Company StatusDissolved
Company Number03206612
CategoryPrivate Limited Company
Incorporation Date28 May 1996(27 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Robert Scott Martin
NationalityBritish
StatusCurrent
Appointed14 May 2004(7 years, 11 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence AddressBeacon View
Bridge Street
Great Kimble
Buckinghamshire
HP17 9TW
Director NameMr Roger John Stephens
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2004(8 years, 4 months after company formation)
Appointment Duration19 years, 6 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressPensdell Old Farmhouse
Farleigh Road Cliddesden
Basingstoke
Hampshire
RG25 2HA
Director NameMr David Michael Morgan
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(1 day after company formation)
Appointment Duration4 days (resigned 02 June 1996)
RoleCompany Director
Correspondence Address2 Oak Tree Drive
Englefield Green
Egham
Surrey
TW20 0NR
Secretary NameBarbara Morgan
NationalityBritish
StatusResigned
Appointed29 May 1996(1 day after company formation)
Appointment Duration4 days (resigned 02 June 1996)
RoleCompany Director
Correspondence Address2 Oak Tree Drive
Egham
Surrey
TW20 0NR
Director NameRobert John Shepherd
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1996(5 days after company formation)
Appointment Duration3 years, 4 months (resigned 22 October 1999)
RoleAccountant
Correspondence Address3 Orchard Close
Putnoe Lane
Bedford
MK41 9AU
Director NameJohn Gray
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1996(5 days after company formation)
Appointment Duration4 years, 8 months (resigned 12 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrickleaze House
Crickleaze
Combe St Nicholas
Somerset
TA20 3DR
Secretary NameRobert John Shepherd
NationalityBritish
StatusResigned
Appointed02 June 1996(5 days after company formation)
Appointment Duration3 years, 4 months (resigned 22 October 1999)
RoleAccountant
Correspondence Address3 Orchard Close
Putnoe Lane
Bedford
MK41 9AU
Director NameMr Alastair John Gilchrist Craig
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(3 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 February 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTierce Acre
High Street, Charlton On Otmoor
Kidlington
Oxfordshire
OX5 2UG
Secretary NameMr Alastair John Gilchrist Craig
NationalityBritish
StatusResigned
Appointed17 May 2000(3 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 February 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTierce Acre
High Street, Charlton On Otmoor
Kidlington
Oxfordshire
OX5 2UG
Director NameRichard Martin Harwood-Smith
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(4 years, 8 months after company formation)
Appointment Duration3 years (resigned 02 February 2004)
RoleFinance Director
Correspondence Address8 Redgrove Park
Cheltenham
Gloucestershire
GL51 6QY
Wales
Secretary NameRichard Martin Harwood-Smith
NationalityBritish
StatusResigned
Appointed01 February 2001(4 years, 8 months after company formation)
Appointment Duration3 years (resigned 02 February 2004)
RoleFinance Director
Correspondence Address8 Redgrove Park
Cheltenham
Gloucestershire
GL51 6QY
Wales
Director NameMr Simon John Armstrong
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Heatherwold, Newtown
Newbury
Berkshire
RG20 9BG
Director NameMr Paul Victor Boughton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(7 years, 8 months after company formation)
Appointment Duration8 months (resigned 04 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Esher Place Avenue
Esher
Surrey
KT10 8PU
Secretary NameRoger John Stephens
NationalityBritish
StatusResigned
Appointed21 April 2004(7 years, 11 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 14 May 2004)
RoleCompany Director
Correspondence AddressGarden Flat Somerton House
Forest Road, Winkfield Row
Bracknell
Berkshire
RG42 7NJ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 September 2005Dissolved (1 page)
20 June 2005Liquidators statement of receipts and payments (5 pages)
20 June 2005Return of final meeting in a members' voluntary winding up (3 pages)
20 October 2004Registered office changed on 20/10/04 from: spectris PLC station road egham surrey TW20 9NP (1 page)
18 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 October 2004Ex res re. Powers of liquidator (1 page)
18 October 2004Appointment of a voluntary liquidator (1 page)
18 October 2004Declaration of solvency (3 pages)
15 October 2004Director resigned (1 page)
15 October 2004New director appointed (3 pages)
20 May 2004New secretary appointed (2 pages)
20 May 2004Secretary resigned (1 page)
5 May 2004New secretary appointed (2 pages)
27 April 2004Declaration of satisfaction of mortgage/charge (1 page)
27 April 2004Declaration of satisfaction of mortgage/charge (1 page)
19 February 2004New director appointed (2 pages)
19 February 2004Registered office changed on 19/02/04 from: featherstone road wolverton mill milton keynes buckinghamshire MK12 5TH (1 page)
19 February 2004Secretary resigned;director resigned (1 page)
19 February 2004Director resigned (1 page)
6 February 2004Return made up to 31/12/03; full list of members (7 pages)
18 September 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
20 May 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
21 January 2003Return made up to 31/12/02; full list of members (7 pages)
11 June 2002Return made up to 18/05/02; full list of members
  • 363(287) ‐ Registered office changed on 11/06/02
(7 pages)
13 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 2002Return made up to 31/12/01; full list of members (6 pages)
19 February 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
31 May 2001Return made up to 18/05/01; full list of members (6 pages)
19 April 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
23 February 2001New director appointed (2 pages)
23 February 2001Director resigned (1 page)
13 February 2001New secretary appointed;new director appointed (2 pages)
13 February 2001Secretary resigned;director resigned (1 page)
2 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 April 2000Accounts for a dormant company made up to 31 July 1999 (4 pages)
16 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 March 2000Registered office changed on 21/03/00 from: trident industrial estate unit 12 slough berkshire SL3 0AX (1 page)
25 June 1999Return made up to 28/05/99; no change of members (4 pages)
8 June 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
8 June 1999Declaration of assistance for shares acquisition (13 pages)
6 June 1999Auditor's resignation (1 page)
4 June 1999Particulars of mortgage/charge (4 pages)
4 June 1999Particulars of mortgage/charge (3 pages)
19 February 1999Full accounts made up to 31 July 1998 (10 pages)
6 October 1998Auditor's resignation (1 page)
30 June 1998Full accounts made up to 31 July 1997 (9 pages)
24 June 1998Return made up to 28/05/98; no change of members (4 pages)
19 March 1998Delivery ext'd 3 mth 31/07/97 (2 pages)
24 June 1997Return made up to 28/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
20 March 1997Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
16 September 1996Director resigned (1 page)
16 September 1996Registered office changed on 16/09/96 from: fountain precinct balm green sheffield S1 1RZ (1 page)
10 July 1996Secretary resigned (2 pages)
10 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
10 July 1996Ad 29/05/96--------- us$ si 98@1=98 us$ ic 1/99 (2 pages)
10 July 1996Secretary resigned (1 page)
10 July 1996New director appointed (1 page)
10 July 1996Director resigned (1 page)
10 July 1996New secretary appointed (1 page)
10 July 1996Director resigned (2 pages)
10 June 1996New director appointed (2 pages)
10 June 1996New secretary appointed;new director appointed (2 pages)
28 May 1996Incorporation (24 pages)