London
EC3M 7DQ
Director Name | Mr Oliver Hew Wallinger Goodinge |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2012(15 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 30 April 2013) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Secretary Name | Alistair Charles Peel |
---|---|
Status | Closed |
Appointed | 03 September 2012(15 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (closed 30 April 2013) |
Role | Company Director |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Willis Corporate Director Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 September 2010(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 30 April 2013) |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mr Brent Connell |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Wesleyan Cottage Sunderland Village Cockermouth Cumbria CA13 9SS |
Director Name | Mr Harvey William Lyngaas |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Lowscales Drive Cockermouth Cumbria CA13 9DR |
Secretary Name | Mrs Lesley Connell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Wesleyan Cottage Sunderland Village Cockermouth Cumbria CA13 9SS |
Secretary Name | Ms Tracy Marina Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(7 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 03 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Molehill Hollow Road Felsted Dunmow Essex CM6 3JF |
Secretary Name | Mr Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 September 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Director Name | Mr Shaun Kevin Bryant |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | Willis Corporate Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2007(10 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 14 October 2009) |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Willis Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2007(10 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 14 October 2009) |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Secretary Name | Willis Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2010(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 September 2012) |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Registered Address | 51 Lime Street London EC3M 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2012 | Application to strike the company off the register (3 pages) |
27 December 2012 | Application to strike the company off the register (3 pages) |
10 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders Statement of capital on 2012-12-10
|
10 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders Statement of capital on 2012-12-10
|
10 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders Statement of capital on 2012-12-10
|
4 September 2012 | Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary on 3 September 2012 (1 page) |
4 September 2012 | Appointment of Alistair Charles Peel as a secretary on 3 September 2012 (1 page) |
4 September 2012 | Appointment of Alistair Charles Peel as a secretary (1 page) |
4 September 2012 | Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page) |
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
20 January 2012 | Appointment of Oliver Hew Wallinger Goodinge as a director on 1 January 2012 (2 pages) |
20 January 2012 | Appointment of Oliver Hew Wallinger Goodinge as a director (2 pages) |
15 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (14 pages) |
15 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (14 pages) |
15 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (14 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
9 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Termination of appointment of Shaun Bryant as a secretary (1 page) |
22 September 2010 | Termination of appointment of Shaun Bryant as a director (1 page) |
22 September 2010 | Appointment of Willis Corporate Director Services Limited as a director (2 pages) |
22 September 2010 | Appointment of Willis Corporate Director Services Limited as a director (2 pages) |
22 September 2010 | Appointment of Willis Corporate Secretarial Services Limited as a secretary (2 pages) |
22 September 2010 | Termination of appointment of Shaun Bryant as a director (1 page) |
22 September 2010 | Appointment of Willis Corporate Secretarial Services Limited as a secretary (2 pages) |
22 September 2010 | Termination of appointment of Shaun Bryant as a secretary (1 page) |
7 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
9 January 2010 | Appointment of Shaun Kevin Bryant as a director (1 page) |
9 January 2010 | Appointment of Shaun Kevin Bryant as a director (1 page) |
23 December 2009 | Termination of appointment of Willis Corporate Director Services Limited as a director (1 page) |
23 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Termination of appointment of Willis Corporate Director Services Limited as a director (1 page) |
11 November 2009 | Appointment of Stephen Wood as a director (3 pages) |
11 November 2009 | Appointment of Stephen Wood as a director (3 pages) |
11 November 2009 | Termination of appointment of Willis Corporate Secretarial Services Limited as a director (2 pages) |
11 November 2009 | Termination of appointment of Willis Corporate Secretarial Services Limited as a director (2 pages) |
15 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
15 June 2009 | Accounts made up to 31 December 2008 (2 pages) |
8 December 2008 | Director's change of particulars / willis corporate director services LIMITED / 31/03/2008 (1 page) |
8 December 2008 | Director's Change of Particulars / willis corporate secretarial services LIMITED / 31/03/2008 / HouseName/Number was: , now: 51; Street was: ten trinity square, now: lime street; Post Code was: EC3P 3AX, now: EC3M 7DQ (1 page) |
8 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
8 December 2008 | Director's change of particulars / willis corporate secretarial services LIMITED / 31/03/2008 (1 page) |
8 December 2008 | Return made up to 08/12/08; full list of members (3 pages) |
8 December 2008 | Director's Change of Particulars / willis corporate director services LIMITED / 31/03/2008 / HouseName/Number was: , now: 51; Street was: ten trinity square, now: lime street; Post Code was: EC3P 3AX, now: EC3M 7DQ (1 page) |
6 August 2008 | Full accounts made up to 31 December 2007 (9 pages) |
6 August 2008 | Full accounts made up to 31 December 2007 (9 pages) |
29 March 2008 | Registered office changed on 29/03/2008 from ten trinity square london EC3P 3AX (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from ten trinity square london EC3P 3AX (1 page) |
11 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
11 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
8 October 2007 | Full accounts made up to 31 December 2006 (6 pages) |
8 October 2007 | Full accounts made up to 31 December 2006 (6 pages) |
21 September 2007 | New director appointed (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | New director appointed (1 page) |
21 September 2007 | New director appointed (1 page) |
21 September 2007 | New director appointed (1 page) |
22 December 2006 | Return made up to 08/12/06; full list of members (2 pages) |
22 December 2006 | Return made up to 08/12/06; full list of members (2 pages) |
28 July 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
28 July 2006 | Accounts made up to 31 December 2005 (2 pages) |
12 December 2005 | Return made up to 08/12/05; full list of members (2 pages) |
12 December 2005 | Return made up to 08/12/05; full list of members (2 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (5 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (5 pages) |
6 April 2005 | New secretary appointed (1 page) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Accounting reference date shortened from 30/09/05 to 31/12/04 (1 page) |
6 April 2005 | Accounting reference date shortened from 30/09/05 to 31/12/04 (1 page) |
6 April 2005 | New secretary appointed (1 page) |
6 April 2005 | Secretary resigned (1 page) |
24 February 2005 | Full accounts made up to 30 September 2004 (9 pages) |
24 February 2005 | Full accounts made up to 30 September 2004 (9 pages) |
4 January 2005 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
4 January 2005 | Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page) |
22 December 2004 | New secretary appointed (1 page) |
22 December 2004 | Return made up to 08/12/04; full list of members
|
22 December 2004 | Registered office changed on 22/12/04 from: howard house dovenby hall estate dovenby cockermouth cumbria CA13 0PN (1 page) |
22 December 2004 | Return made up to 08/12/04; full list of members (6 pages) |
22 December 2004 | Secretary resigned (2 pages) |
22 December 2004 | Secretary resigned (2 pages) |
22 December 2004 | New secretary appointed (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: howard house dovenby hall estate dovenby cockermouth cumbria CA13 0PN (1 page) |
24 March 2004 | Full accounts made up to 31 October 2003 (9 pages) |
24 March 2004 | Full accounts made up to 31 October 2003 (9 pages) |
15 December 2003 | Return made up to 08/12/03; full list of members (6 pages) |
15 December 2003 | Return made up to 08/12/03; full list of members (6 pages) |
24 March 2003 | Registered office changed on 24/03/03 from: 35 station street cockermouth cumbria CA13 9QW (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: 35 station street cockermouth cumbria CA13 9QW (1 page) |
14 February 2003 | Full accounts made up to 31 October 2002 (9 pages) |
14 February 2003 | Full accounts made up to 31 October 2002 (9 pages) |
17 January 2003 | Return made up to 23/12/02; full list of members (6 pages) |
17 January 2003 | Return made up to 23/12/02; full list of members (6 pages) |
18 February 2002 | Full accounts made up to 31 October 2001 (9 pages) |
18 February 2002 | Full accounts made up to 31 October 2001 (9 pages) |
7 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
26 February 2001 | Full accounts made up to 31 October 2000 (9 pages) |
26 February 2001 | Full accounts made up to 31 October 2000 (9 pages) |
21 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
21 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
13 March 2000 | Full accounts made up to 31 October 1999 (9 pages) |
13 March 2000 | Full accounts made up to 31 October 1999 (9 pages) |
21 January 2000 | Return made up to 23/12/99; full list of members (6 pages) |
21 January 2000 | Return made up to 23/12/99; full list of members
|
31 March 1999 | Full accounts made up to 31 October 1998 (12 pages) |
31 March 1999 | Full accounts made up to 31 October 1998 (12 pages) |
8 January 1999 | Return made up to 23/12/98; no change of members (4 pages) |
8 January 1999 | Return made up to 23/12/98; no change of members (4 pages) |
5 August 1998 | Full accounts made up to 31 October 1997 (9 pages) |
5 August 1998 | Full accounts made up to 31 October 1997 (9 pages) |
19 January 1998 | Return made up to 23/12/97; full list of members (6 pages) |
19 January 1998 | Return made up to 23/12/97; full list of members
|
8 December 1997 | Director resigned (1 page) |
8 December 1997 | Director resigned (1 page) |
3 February 1997 | Resolutions
|
3 February 1997 | Memorandum and Articles of Association (16 pages) |
3 February 1997 | Resolutions
|
3 February 1997 | Memorandum and Articles of Association (16 pages) |
17 January 1997 | Ad 09/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 January 1997 | Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page) |
17 January 1997 | Ad 09/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 January 1997 | Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | New secretary appointed (2 pages) |
27 December 1996 | Registered office changed on 27/12/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | Registered office changed on 27/12/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 December 1996 | Director resigned (1 page) |
27 December 1996 | New secretary appointed (2 pages) |
27 December 1996 | Secretary resigned (1 page) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | Secretary resigned (1 page) |
23 December 1996 | Incorporation (13 pages) |