London
EC2M 4PL
Director Name | John Lawrence Hill |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2000(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 15 February 2005) |
Role | Chmn Management Services |
Correspondence Address | 8 Devonshire Square 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, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 15 February 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC4M 2PL |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 February 2001(4 years, 1 month after company formation) |
Appointment Duration | 4 years (closed 15 February 2005) |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | James Alexander Beagrie |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2000) |
Role | Insurance Broker |
Correspondence Address | The Copper Beech Walking Bottom Peaslake Surrey GU5 9RR |
Director Name | Christopher Frederick Tye |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 October 2000) |
Role | Insurance Broker |
Correspondence Address | Little Bredbury Bishops Down Cottage Bishops Down Park Road Tunbridge Wells Kent TN4 8XY |
Secretary Name | Christopher Frederick Tye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years (resigned 03 February 1999) |
Role | Insurance Broker |
Correspondence Address | Little Bredbury Bishops Down Cottage Bishops Down Park Road Tunbridge Wells Kent TN4 8XY |
Secretary Name | Alan Veale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 06 February 2001) |
Role | Company Director |
Correspondence Address | 47 Elm Walk Radlett Hertfordshire WD7 8DP |
Director Name | David Neil Wall |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 April 2004) |
Role | Chartered Accountant |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
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 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2004 | Application for striking-off (1 page) |
10 June 2004 | New director appointed (6 pages) |
21 May 2004 | Director resigned (1 page) |
18 May 2004 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2004 | Company name changed the claims office LIMITED\certificate issued on 17/05/04 (2 pages) |
14 May 2004 | Withdrawal of application for striking off (1 page) |
4 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2004 | Resolutions
|
30 January 2004 | Return made up to 17/12/03; full list of members (6 pages) |
8 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
1 May 2003 | Director's particulars changed (1 page) |
1 May 2003 | Director's particulars changed (1 page) |
29 April 2003 | Director's particulars changed (1 page) |
3 January 2003 | Return made up to 17/12/02; full list of members (6 pages) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
31 December 2001 | Return made up to 17/12/01; full list of members (6 pages) |
25 July 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: lloyds chambers 1 portsoken street london E1 8DF (1 page) |
21 March 2001 | Secretary resigned (1 page) |
26 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
27 November 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
7 November 2000 | New director appointed (6 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | New director appointed (5 pages) |
7 November 2000 | New director appointed (5 pages) |
1 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
18 October 2000 | Director resigned (1 page) |
10 January 2000 | Return made up to 17/12/99; full list of members (6 pages) |
2 September 1999 | Accounts for a dormant company made up to 31 October 1998 (6 pages) |
1 August 1999 | Registered office changed on 01/08/99 from: the pavilions kiln park business centre epsom surrey KT17 1EF (1 page) |
10 June 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
29 March 1999 | Return made up to 17/12/98; full list of members (6 pages) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | Secretary resigned (1 page) |
8 July 1998 | Accounts for a dormant company made up to 31 October 1997 (6 pages) |
11 January 1998 | Return made up to 17/12/97; full list of members (6 pages) |
17 September 1997 | Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page) |
11 September 1997 | Ad 01/09/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 January 1997 | New secretary appointed;new director appointed (2 pages) |
22 January 1997 | Secretary resigned (1 page) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Registered office changed on 22/01/97 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
22 January 1997 | New director appointed (2 pages) |
17 December 1996 | Incorporation (14 pages) |