East Dulwich
London
SE22 0JS
Secretary Name | HL Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2001(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 14 November 2006) |
Correspondence Address | Friary Court Crutched Friars London EC3N 2NP |
Director Name | Mr Paul John Hughes |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 25 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Burnham Road Leigh On Sea Essex SS9 2JS |
Director Name | Timothy James William Tookey |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 28 Brabourne Rise Beckenham Kent BR3 6SG |
Secretary Name | Timothy James William Tookey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 18 July 1997) |
Role | Chartered Accountant |
Correspondence Address | 8 Kingswood Avenue Bromley Kent BR2 0NY |
Director Name | John Garvie Mackenzie Green |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 April 2003) |
Role | Lloyds Broker |
Correspondence Address | Higher Langdon Beaminster Dorset DT8 3NN |
Director Name | Ian Hamish Noel Mackay |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 November 1999) |
Role | Chartered Accountant |
Correspondence Address | 27 Percy Laurie House 217 Upper Richmond Road London SW15 6SY |
Director Name | Ian Alexander Martin |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2000) |
Role | Chartered Accountant |
Correspondence Address | 14 Burton Court Franklins Row London SW3 4TA |
Director Name | Mr Alastair William Muirhead |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 February 2000) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Cutt Mill Rise Suffield Lane Puttenham Guildford Surrey GU3 1BG |
Secretary Name | Nicholas Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | Amberly House The Cleave Harwell Oxfordshire OX11 0EL |
Director Name | Mr Stephen William Curran |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 January 2000) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ovington Street London SW3 2JA |
Director Name | Mr Richard James Sansom |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 December 2005) |
Role | Chartered Account |
Country of Residence | United Kingdom |
Correspondence Address | 12 Birch Mead Locksbottom Orpington Kent BR6 8LT |
Director Name | Nicholas Rowe |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(6 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 2004) |
Role | Secretary |
Correspondence Address | Amberly House The Cleave Harwell Oxfordshire OX11 0EL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Friary Court Crutched Friars London EC3N 2NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2006 | Voluntary strike-off action has been suspended (1 page) |
17 January 2006 | Director resigned (1 page) |
14 December 2005 | Application for striking-off (1 page) |
8 April 2005 | Return made up to 21/03/05; full list of members
|
12 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | New director appointed (3 pages) |
1 April 2004 | Secretary's particulars changed (1 page) |
1 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
17 March 2004 | Secretary's particulars changed (1 page) |
9 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
20 May 2003 | New director appointed (3 pages) |
20 May 2003 | Director resigned (1 page) |
28 March 2003 | Return made up to 21/03/03; full list of members (7 pages) |
7 February 2003 | Auditor's resignation (2 pages) |
22 December 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
25 September 2002 | Full accounts made up to 31 March 2002 (12 pages) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | New director appointed (3 pages) |
28 March 2002 | Return made up to 21/03/02; full list of members (6 pages) |
28 March 2002 | Director's particulars changed (2 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
14 December 2001 | Director's particulars changed (1 page) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | New secretary appointed (2 pages) |
29 March 2001 | Return made up to 21/03/01; full list of members (6 pages) |
21 December 2000 | Full group accounts made up to 31 March 2000 (30 pages) |
21 December 2000 | Registered office changed on 21/12/00 from: 133 houndsditch london EC3A 7AH (1 page) |
21 December 2000 | Location of register of members (1 page) |
20 July 2000 | Memorandum and Articles of Association (23 pages) |
19 May 2000 | Director's particulars changed (1 page) |
5 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2000 | Amending 1556B-new rider (6 pages) |
19 April 2000 | Amending 1556B-new rider (6 pages) |
19 April 2000 | Amending 1556B-new rider (6 pages) |
19 April 2000 | Amending 1556B (6 pages) |
19 April 2000 | Amending 1556B-new rider (6 pages) |
19 April 2000 | Amending 1556B-new rider (6 pages) |
19 April 2000 | Amending 1556B-new rider (6 pages) |
19 April 2000 | Amending 1556B-new rider (6 pages) |
19 April 2000 | Amending 1556B-new rider (6 pages) |
19 April 2000 | Amending 1556B-new rider (6 pages) |
19 April 2000 | Amending 1556B-new rider (6 pages) |
19 April 2000 | Amending 1556B-new rider (6 pages) |
15 April 2000 | Return made up to 21/03/00; full list of members (23 pages) |
12 April 2000 | Resolutions
|
14 March 2000 | Declaration of assistance for shares acquisition (17 pages) |
14 March 2000 | Declaration of assistance for shares acquisition (17 pages) |
14 March 2000 | Declaration of assistance for shares acquisition (17 pages) |
14 March 2000 | Declaration of assistance for shares acquisition (17 pages) |
14 March 2000 | Declaration of assistance for shares acquisition (17 pages) |
14 March 2000 | Declaration of assistance for shares acquisition (17 pages) |
14 March 2000 | Declaration of assistance for shares acquisition (17 pages) |
14 March 2000 | Declaration of assistance for shares acquisition (17 pages) |
14 March 2000 | Declaration of assistance for shares acquisition (17 pages) |
14 March 2000 | Declaration of assistance for shares acquisition (12 pages) |
14 March 2000 | Declaration of assistance for shares acquisition (17 pages) |
14 March 2000 | Declaration of assistance for shares acquisition (17 pages) |
14 March 2000 | Declaration of assistance for shares acquisition (17 pages) |
14 March 2000 | Declaration of assistance for shares acquisition (17 pages) |
10 March 2000 | Particulars of mortgage/charge (10 pages) |
9 March 2000 | Particulars of mortgage/charge (14 pages) |
23 February 2000 | Application for reregistration from PLC to private (1 page) |
23 February 2000 | Re-registration of Memorandum and Articles (30 pages) |
23 February 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 February 2000 | Resolutions
|
15 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
16 December 1999 | Memorandum and Articles of Association (21 pages) |
16 December 1999 | Resolutions
|
15 December 1999 | Memorandum and Articles of Association (27 pages) |
15 December 1999 | Resolutions
|
30 November 1999 | Director resigned (1 page) |
4 October 1999 | Full group accounts made up to 31 March 1999 (29 pages) |
15 July 1999 | Director's particulars changed (1 page) |
1 April 1999 | Return made up to 21/03/99; full list of members (13 pages) |
16 December 1998 | Ad 30/11/98--------- premium £ si [email protected]=62690 premium £ si [email protected]=1347842 £ ic 11923967/13334499 (2 pages) |
23 October 1998 | Resolutions
|
23 October 1998 | Memorandum and Articles of Association (25 pages) |
7 September 1998 | Full group accounts made up to 31 March 1998 (28 pages) |
21 April 1998 | Director resigned (1 page) |
16 April 1998 | Return made up to 21/03/98; full list of members (24 pages) |
5 March 1998 | Director's particulars changed (1 page) |
14 January 1998 | Particulars of mortgage/charge (27 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: 22 tudor street london EC4Y 0JJ (1 page) |
6 October 1997 | Ad 04/08/97--------- £ si [email protected]=586484 £ si [email protected]=9910332 £ ic 91460/10588276 (8 pages) |
1 October 1997 | Resolutions
|
1 October 1997 | Resolutions
|
3 September 1997 | New director appointed (2 pages) |
31 July 1997 | Secretary resigned (1 page) |
31 July 1997 | New secretary appointed (2 pages) |
9 July 1997 | Particulars of mortgage/charge (15 pages) |
2 July 1997 | New director appointed (3 pages) |
26 June 1997 | Resolutions
|
24 June 1997 | Ad 18/06/97--------- £ si [email protected]=2540 £ ic 88920/91460 (2 pages) |
22 June 1997 | Secretary resigned;director resigned (1 page) |
22 June 1997 | New director appointed (3 pages) |
22 June 1997 | Registered office changed on 22/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 June 1997 | New secretary appointed;new director appointed (2 pages) |
22 June 1997 | Director resigned (1 page) |
18 June 1997 | Company name changed exchangeboost public LIMITED com pany\certificate issued on 18/06/97 (5 pages) |
18 June 1997 | S-div 17/06/97 (1 page) |
18 June 1997 | Certificate of authorisation to commence business and borrow (1 page) |
18 June 1997 | Ad 17/06/97--------- £ si [email protected]=88918 £ ic 2/88920 (4 pages) |
18 June 1997 | Application to commence business (2 pages) |
21 March 1997 | Incorporation (10 pages) |