Red Lion Street
London
WC1R 4GB
Director Name | Patrick Christopher Orde Powlett |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 2 months (closed 06 May 2014) |
Role | Financial Consultant |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Director Name | Mr Alistair Graham Coomer |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2008(11 years, 9 months after company formation) |
Appointment Duration | 6 years (closed 06 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Director Name | David Richard Stables |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Role | Administrator |
Correspondence Address | 25 Shelley Close Newport Pagnell Buckinghamshire MK16 8JB |
Secretary Name | Nicola Lynne Brockhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Porthcawl Green Tattenhoe Milton Keynes Buckinghamshire MK4 3AW |
Director Name | Mr David Clifford Birch |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 December 1997) |
Role | Chartered Accountant |
Correspondence Address | The Brook Shefford Road Meppershall Bedfordshire SG17 5LJ |
Director Name | Mr Anthony John Clifton Brown |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Secretary Name | Ms Kathryn Anne Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 December 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 52 Bower Street Bedford Bedfordshire MK40 3RE |
Director Name | Stephen Martin Harding |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(6 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 October 1997) |
Role | Financial Adviser |
Correspondence Address | 17 St Josephs Vale London SE3 0XF |
Director Name | Dr Thomas Walker |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(7 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 12 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow House Foysters Hall Monks Eleigh Suffolk IP7 7AX |
Secretary Name | Dr Thomas Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 12 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow House Foysters Hall Monks Eleigh Suffolk IP7 7AX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Lion House Red Lion Street London WC1R 4GB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2014 | Application to strike the company off the register (3 pages) |
2 January 2014 | Application to strike the company off the register (3 pages) |
25 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Termination of appointment of Anthony Clifton Brown as a director (1 page) |
25 January 2012 | Termination of appointment of Anthony Clifton Brown as a director (1 page) |
17 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2010 | Director's details changed for Patrick Christopher Orde Powlett on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Patrick Christopher Orde Powlett on 1 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Patrick Christopher Orde Powlett on 1 October 2009 (2 pages) |
6 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed (2 pages) |
5 August 2010 | Director's details changed (2 pages) |
23 July 2010 | Director's details changed for Alistair Graham Coomer on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Anthony John Clifton Brown on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Anthony John Clifton Brown on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Sir Jeremy Bagge Bt John Jeremy Picton Bagge on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Sir Jeremy Bagge Bt John Jeremy Picton Bagge on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Sir Jeremy Bagge Bt John Jeremy Picton Bagge on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Anthony John Clifton Brown on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Alistair Graham Coomer on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Alistair Graham Coomer on 1 October 2009 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 May 2010 | Termination of appointment of Thomas Walker as a secretary (1 page) |
12 May 2010 | Termination of appointment of Thomas Walker as a director (1 page) |
12 May 2010 | Termination of appointment of Thomas Walker as a director (1 page) |
12 May 2010 | Termination of appointment of Thomas Walker as a secretary (1 page) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 July 2009 | Return made up to 23/07/09; full list of members (5 pages) |
24 July 2009 | Return made up to 23/07/09; full list of members (5 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
23 July 2008 | Return made up to 23/07/08; full list of members (5 pages) |
23 July 2008 | Return made up to 23/07/08; full list of members (5 pages) |
11 July 2008 | Director appointed alistair graham coomer (3 pages) |
11 July 2008 | Director appointed alistair graham coomer (3 pages) |
23 July 2007 | Return made up to 23/07/07; full list of members (3 pages) |
23 July 2007 | Return made up to 23/07/07; full list of members (3 pages) |
10 May 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
10 May 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
23 August 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
23 August 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
16 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
16 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
12 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
12 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
23 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
23 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
22 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
22 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
17 August 2004 | Return made up to 23/07/04; full list of members (9 pages) |
17 August 2004 | Return made up to 23/07/04; full list of members (9 pages) |
16 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
16 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
14 August 2003 | Return made up to 23/07/03; full list of members (9 pages) |
14 August 2003 | Return made up to 23/07/03; full list of members (9 pages) |
1 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
1 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
7 August 2002 | Return made up to 23/07/02; full list of members
|
7 August 2002 | Return made up to 23/07/02; full list of members
|
1 November 2001 | Registered office changed on 01/11/01 from: fairfax house fulwood place gray's inn london WC1V 6UB (1 page) |
1 November 2001 | Registered office changed on 01/11/01 from: fairfax house fulwood place gray's inn london WC1V 6UB (1 page) |
16 August 2001 | Return made up to 23/07/01; full list of members (7 pages) |
16 August 2001 | Return made up to 23/07/01; full list of members (7 pages) |
14 August 2001 | Director's particulars changed (1 page) |
14 August 2001 | Director's particulars changed (1 page) |
9 July 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
9 July 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
27 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
11 August 2000 | Return made up to 23/07/00; full list of members (8 pages) |
11 August 2000 | Return made up to 23/07/00; full list of members (8 pages) |
28 July 1999 | Return made up to 23/07/99; no change of members (6 pages) |
28 July 1999 | Return made up to 23/07/99; no change of members (6 pages) |
13 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
13 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
24 July 1998 | Return made up to 24/07/98; full list of members (7 pages) |
24 July 1998 | Return made up to 24/07/98; full list of members (7 pages) |
20 May 1998 | Full accounts made up to 31 December 1997 (7 pages) |
20 May 1998 | Full accounts made up to 31 December 1997 (7 pages) |
23 April 1998 | Secretary resigned (1 page) |
23 April 1998 | Secretary resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
31 October 1997 | Ad 13/03/97--------- £ si 9098@1 (3 pages) |
31 October 1997 | Ad 13/03/97--------- £ si 9098@1 (3 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New secretary appointed (2 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: 201 silbury boulevard moorgate house milton keynes MK9 1LZ (1 page) |
26 October 1997 | Registered office changed on 26/10/97 from: 201 silbury boulevard moorgate house milton keynes MK9 1LZ (1 page) |
26 October 1997 | New secretary appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
26 September 1997 | Return made up to 24/07/97; full list of members (13 pages) |
26 September 1997 | Return made up to 24/07/97; full list of members (13 pages) |
25 September 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
25 September 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
20 February 1997 | Memorandum and Articles of Association (5 pages) |
20 February 1997 | Memorandum and Articles of Association (5 pages) |
20 February 1997 | Resolutions
|
20 February 1997 | Resolutions
|
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | Director resigned (1 page) |
2 December 1996 | Secretary resigned (1 page) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | Secretary resigned (1 page) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | Director resigned (1 page) |
2 December 1996 | New secretary appointed (2 pages) |
2 December 1996 | New secretary appointed (2 pages) |
31 July 1996 | Secretary resigned (1 page) |
31 July 1996 | Secretary resigned (1 page) |
24 July 1996 | Incorporation (14 pages) |
24 July 1996 | Incorporation (14 pages) |