Southill
Biggleswade
Bedfordshire
SG18 9LJ
Director Name | Mr Edward Crispin Akers Martineau |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2010(13 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 11 October 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hunters Solicitors 9 New Square Lincoln's Inn London WC2A 3QN |
Secretary Name | Edward Crispin Akers Martineau |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2010(13 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 11 October 2011) |
Role | Company Director |
Correspondence Address | Hunters Solicitors 9 New Square Lincoln's Inn London WC2A 3QN |
Director Name | Mr Rupert Charles Gifford Lywood |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 November 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Clapham Manor Street London SW4 6DU |
Director Name | Mr David John George Royds |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Vine Street London W1J 0AH |
Secretary Name | Katherine Louise Cecilia Sunley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | 4 Holland Park London W11 3TG |
Secretary Name | Sarah Bradly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 January 2002) |
Role | Company Director |
Correspondence Address | 92 Lupus Street London SW1V 3HH |
Secretary Name | Christina Blakemore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(4 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 December 2002) |
Role | Company Director |
Correspondence Address | Flat 13 Gun Wharf 130 Wapping High Street Wapping London E1W 2NH |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Matrix Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2002(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 October 2004) |
Correspondence Address | Gossard House 7-8 Savile Row London W1S 3PE |
Secretary Name | Matrix Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2004(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 November 2010) |
Correspondence Address | One Vine Street London W1J 0AH |
Registered Address | Mr E Martineau Hunter Solicitors 9 New Square Lincoln's Inn London WC2A 3QN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2011 | Application to strike the company off the register (3 pages) |
15 June 2011 | Application to strike the company off the register (3 pages) |
30 March 2011 | Resolutions
|
30 March 2011 | Resolutions
|
30 March 2011 | Statement of capital on 30 March 2011
|
30 March 2011 | Solvency Statement dated 16/03/11 (1 page) |
30 March 2011 | Solvency statement dated 16/03/11 (1 page) |
30 March 2011 | Statement of capital on 30 March 2011
|
2 December 2010 | Termination of appointment of Rupert Lywood as a director (2 pages) |
2 December 2010 | Appointment of Mr Mark Samuel Egar as a director (3 pages) |
2 December 2010 | Appointment of Mr Mark Samuel Egar as a director (3 pages) |
2 December 2010 | Appointment of Mr Edward Crispin Akers Martineau as a director (3 pages) |
2 December 2010 | Appointment of Edward Crispin Akers Martineau as a secretary (3 pages) |
2 December 2010 | Termination of appointment of David Royds as a director (2 pages) |
2 December 2010 | Registered office address changed from One Vine Street London W1J 0AH on 2 December 2010 (2 pages) |
2 December 2010 | Termination of appointment of Matrix Registrars Limited as a secretary (2 pages) |
2 December 2010 | Termination of appointment of Rupert Lywood as a director (2 pages) |
2 December 2010 | Appointment of Mr Edward Crispin Akers Martineau as a director (3 pages) |
2 December 2010 | Termination of appointment of Matrix Registrars Limited as a secretary (2 pages) |
2 December 2010 | Registered office address changed from One Vine Street London W1J 0AH on 2 December 2010 (2 pages) |
2 December 2010 | Registered office address changed from One Vine Street London W1J 0AH on 2 December 2010 (2 pages) |
2 December 2010 | Termination of appointment of David Royds as a director (2 pages) |
2 December 2010 | Appointment of Edward Crispin Akers Martineau as a secretary (3 pages) |
28 June 2010 | Director's details changed for Mr David John George Royds on 22 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr David John George Royds on 22 June 2010 (2 pages) |
8 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
16 February 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
15 October 2009 | Director's details changed for David John George Royds on 12 October 2009 (2 pages) |
15 October 2009 | Director's details changed for David John George Royds on 12 October 2009 (2 pages) |
16 May 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
16 May 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
5 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
5 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
25 June 2008 | Secretary's change of particulars / matrix registrars LIMITED / 16/06/2008 (1 page) |
25 June 2008 | Secretary's Change of Particulars / matrix registrars LIMITED / 16/06/2008 / HouseName/Number was: , now: one vine street; Street was: one jermyn street, now: ; Post Code was: SW1Y 4UH, now: W1J 0AH; Country was: , now: united kingdom (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from one jermyn street london SW1Y 4UH (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from one jermyn street london SW1Y 4UH (1 page) |
19 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 04/03/08; full list of members (3 pages) |
22 October 2007 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
22 October 2007 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
7 June 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
7 June 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
15 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
15 March 2007 | Return made up to 04/03/07; full list of members (2 pages) |
3 June 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
3 June 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
10 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
10 March 2006 | Return made up to 04/03/06; full list of members (2 pages) |
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Director's particulars changed (1 page) |
23 May 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
23 May 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
8 March 2005 | Return made up to 04/03/05; full list of members (2 pages) |
8 March 2005 | Return made up to 04/03/05; full list of members (2 pages) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | Secretary resigned (1 page) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | Registered office changed on 29/10/04 from: matrix securities LTD gossard house 7-8 savile row london W1S 3PE (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: matrix securities LTD gossard house 7-8 savile row london W1S 3PE (1 page) |
2 April 2004 | Total exemption full accounts made up to 31 July 2003 (15 pages) |
2 April 2004 | Total exemption full accounts made up to 31 July 2003 (15 pages) |
11 March 2004 | Return made up to 04/03/04; full list of members (5 pages) |
11 March 2004 | Return made up to 04/03/04; full list of members (5 pages) |
4 April 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
4 April 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
1 April 2003 | Return made up to 04/03/03; full list of members (7 pages) |
1 April 2003 | Return made up to 04/03/03; full list of members (7 pages) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | New secretary appointed (2 pages) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | New secretary appointed (2 pages) |
13 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2002 | Total exemption full accounts made up to 31 July 2001 (18 pages) |
12 June 2002 | Total exemption full accounts made up to 31 July 2001 (18 pages) |
19 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
19 March 2002 | Return made up to 04/03/02; full list of members
|
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | New secretary appointed (2 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (9 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (9 pages) |
13 March 2001 | Return made up to 04/03/01; full list of members
|
13 March 2001 | Return made up to 04/03/01; full list of members (6 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (9 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (9 pages) |
15 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
15 March 2000 | Return made up to 04/03/00; full list of members (6 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (19 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (19 pages) |
13 March 1999 | Return made up to 04/03/99; no change of members (12 pages) |
13 March 1999 | Return made up to 04/03/99; no change of members (12 pages) |
4 November 1998 | Secretary resigned (1 page) |
4 November 1998 | New secretary appointed (2 pages) |
4 November 1998 | Secretary resigned (1 page) |
4 November 1998 | New secretary appointed (2 pages) |
6 August 1998 | Resolutions
|
6 August 1998 | Resolutions
|
18 May 1998 | Full accounts made up to 31 July 1997 (9 pages) |
18 May 1998 | Full accounts made up to 31 July 1997 (9 pages) |
8 April 1998 | Particulars of mortgage/charge (10 pages) |
8 April 1998 | Particulars of mortgage/charge (10 pages) |
3 March 1998 | Return made up to 04/03/98; full list of members (9 pages) |
3 March 1998 | Return made up to 04/03/98; full list of members (9 pages) |
16 February 1998 | Ad 05/06/97--------- £ si [email protected]=49998 £ ic 2/50000 (2 pages) |
19 June 1997 | New director appointed (3 pages) |
19 June 1997 | Company name changed de facto 601 LIMITED\certificate issued on 20/06/97 (8 pages) |
19 June 1997 | Resolutions
|
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Company name changed de facto 601 LIMITED\certificate issued on 20/06/97 (8 pages) |
19 June 1997 | Registered office changed on 19/06/97 from: 10 snow hill london EC1A 2AL (1 page) |
19 June 1997 | Accounting reference date shortened from 31/03/98 to 31/07/97 (1 page) |
19 June 1997 | Resolutions
|
19 June 1997 | Div 04/06/97 (1 page) |
19 June 1997 | Secretary resigned;director resigned (1 page) |
19 June 1997 | New secretary appointed (2 pages) |
19 June 1997 | New director appointed (3 pages) |
19 June 1997 | New secretary appointed (2 pages) |
19 June 1997 | Resolutions
|
19 June 1997 | Registered office changed on 19/06/97 from: 10 snow hill london EC1A 2AL (1 page) |
19 June 1997 | Secretary resigned;director resigned (1 page) |
19 June 1997 | Nc inc already adjusted 04/06/97 (1 page) |
19 June 1997 | Nc inc already adjusted 04/06/97 (1 page) |
19 June 1997 | Div 04/06/97 (1 page) |
19 June 1997 | Resolutions
|
19 June 1997 | Resolutions
|
19 June 1997 | Resolutions
|
19 June 1997 | Accounting reference date shortened from 31/03/98 to 31/07/97 (1 page) |
19 June 1997 | Resolutions
|
19 June 1997 | New director appointed (3 pages) |
19 June 1997 | Resolutions
|
19 June 1997 | Resolutions
|
19 June 1997 | Resolutions
|
19 June 1997 | New director appointed (3 pages) |
4 March 1997 | Incorporation (19 pages) |