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, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 03 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(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 03 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(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 03 July 2007) |
Role | Solicitor |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 May 1999(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 03 July 2007) |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Julian Victor Frow Roberts |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 5 Mayfair Avenue Chadwell Heath Essex RM6 6UD |
Secretary Name | John Edgar Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Mayfair Avenue Chadwell Heath Essex RM6 6UD |
Director Name | Mr Paul Gerard Bradley |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 February 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lee House Frensham Court Gardeners Hill Road Lower Bourne Farnham Surrey GU10 3JB |
Director Name | Mr John Hunter Devine |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1998) |
Role | Actuary & Employee |
Correspondence Address | Stonehaven Petworth Road Wormley Godalming Surrey GU8 5TR |
Secretary Name | Ivor Pigram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(3 weeks, 5 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 June 1997) |
Role | Chartered Secretary |
Correspondence Address | 93 Kingsfield Road Oxhey Watford Hertfordshire WD19 4TP |
Secretary Name | John Edgar Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 May 1999) |
Role | Company Director |
Correspondence Address | Mead House 7 Meadway Gidea Park Romford Essex RM2 5NU |
Director Name | John Lawrence Hill |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(4 years after company formation) |
Appointment Duration | 4 years, 10 months (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 | 26 February 2001(4 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 April 2004) |
Role | Chartered Accountant |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
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 |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2007 | Application for striking-off (1 page) |
4 October 2006 | Return made up to 16/08/06; full list of members (6 pages) |
31 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
27 February 2006 | New director appointed (4 pages) |
27 February 2006 | New director appointed (4 pages) |
24 January 2006 | Director resigned (1 page) |
5 October 2005 | Return made up to 16/08/05; full list of members (6 pages) |
13 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
27 September 2004 | Return made up to 16/08/04; full list of members (6 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: briarcliff house kingsmead farnborough hampshire GU14 7TE (1 page) |
13 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
10 June 2004 | New director appointed (6 pages) |
21 May 2004 | Director resigned (1 page) |
10 September 2003 | Return made up to 16/08/03; full list of members (6 pages) |
4 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 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) |
28 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
12 February 2002 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
15 August 2001 | Return made up to 16/08/01; full list of members (6 pages) |
12 March 2001 | New director appointed (3 pages) |
12 March 2001 | New director appointed (3 pages) |
1 March 2001 | New director appointed (3 pages) |
1 March 2001 | Director resigned (1 page) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
24 October 2000 | Return made up to 16/08/00; full list of members (5 pages) |
3 August 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
14 January 2000 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
5 December 1999 | Resolutions
|
4 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
22 September 1999 | Return made up to 16/08/99; full list of members (6 pages) |
22 July 1999 | Secretary's particulars changed (1 page) |
4 June 1999 | New secretary appointed (2 pages) |
4 June 1999 | Secretary resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
31 July 1998 | Company name changed aon consulting financial service s LIMITED\certificate issued on 31/07/98 (2 pages) |
17 February 1998 | Return made up to 12/02/98; full list of members (7 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: 6 braham street london E1 8ED (1 page) |
21 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | Secretary resigned (1 page) |
30 April 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
11 April 1997 | Resolutions
|
11 April 1997 | Company name changed camperdown (103) LIMITED\certificate issued on 14/04/97 (2 pages) |
9 April 1997 | Secretary resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
12 February 1997 | Incorporation (27 pages) |