Lewisham
London
SE13 5RH
Director Name | Mr Timothy James Watkins |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 December 2004) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Higham House Higham Colchester Essex CO7 6JZ |
Secretary Name | Cyril Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 December 2004) |
Role | Secretary |
Correspondence Address | 20 Springfield Close Chipping Ongar Essex CM5 0BB |
Director Name | Mr Clive Richard Davis |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 May 1997(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 March 2004) |
Role | Banker And Consultant |
Country of Residence | England |
Correspondence Address | Tabley Tidebrook Road Wadhurst East Sussex TN5 6LH |
Director Name | John Roderick Graham |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 April 2005) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 24 Atalanta Street Fulham London SW6 6TR |
Secretary Name | Richard Adrian Greenfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 2010) |
Role | Chartered Accountant |
Correspondence Address | 20 Sandy Lane Cheam Surrey SM2 7NR |
Director Name | Ian Anthony Clark |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(8 years after company formation) |
Appointment Duration | 5 years (resigned 01 April 2010) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Mayflower House 120 Downham Road Downham Billericay Essex CM11 1QH |
Director Name | Toby Richard Walter Heppel |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 2010) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Waffrons Farm Woodstock Lane South Chessington Surrey KT9 1UF |
Director Name | Mr Neville John Charles Miles |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(8 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 March 2006) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Broombourne Farmhouse High Halden Kent TN26 3HL |
Director Name | Mr Nicholas James Rowe |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 May 2005(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 January 2008) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Cambridge House Roydon Harlow Essex CM19 5EA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1997(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 | 26 March 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 13/15 Folgate Street London E1 6BX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
30 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2010 | Application to strike the company off the register (3 pages) |
4 August 2010 | Application to strike the company off the register (3 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 May 2009 (9 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 May 2009 (9 pages) |
23 April 2010 | Director's details changed for Ian Anthony Clark on 18 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders Statement of capital on 2010-04-23
|
23 April 2010 | Director's details changed for Ian Anthony Clark on 18 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders Statement of capital on 2010-04-23
|
6 April 2010 | Termination of appointment of Richard Greenfield as a secretary (1 page) |
6 April 2010 | Termination of appointment of Ian Clark as a director (1 page) |
6 April 2010 | Termination of appointment of Ian Clark as a director (1 page) |
6 April 2010 | Termination of appointment of Toby Heppel as a director (1 page) |
6 April 2010 | Termination of appointment of Richard Greenfield as a secretary (1 page) |
6 April 2010 | Termination of appointment of Toby Heppel as a director (1 page) |
14 April 2009 | Return made up to 18/03/09; no change of members (5 pages) |
14 April 2009 | Return made up to 18/03/09; no change of members (5 pages) |
22 October 2008 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
22 October 2008 | Total exemption full accounts made up to 31 May 2008 (6 pages) |
2 June 2008 | Return made up to 18/03/08; no change of members
|
2 June 2008 | Return made up to 18/03/08; no change of members
|
9 April 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
9 April 2008 | Accounts made up to 31 May 2007 (6 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
27 April 2007 | Return made up to 18/03/07; full list of members (8 pages) |
27 April 2007 | Return made up to 18/03/07; full list of members (8 pages) |
10 April 2007 | Full accounts made up to 31 May 2006 (9 pages) |
10 April 2007 | Full accounts made up to 31 May 2006 (9 pages) |
20 April 2006 | Return made up to 18/03/06; full list of members (8 pages) |
20 April 2006 | Return made up to 18/03/06; full list of members (8 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
13 December 2005 | Full accounts made up to 31 May 2005 (10 pages) |
13 December 2005 | Full accounts made up to 31 May 2005 (10 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | New director appointed (2 pages) |
12 May 2005 | Full accounts made up to 31 May 2004 (10 pages) |
12 May 2005 | Full accounts made up to 31 May 2004 (10 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
19 April 2005 | Return made up to 18/03/05; full list of members
|
19 April 2005 | Return made up to 18/03/05; full list of members (7 pages) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (3 pages) |
8 March 2005 | Secretary resigned (1 page) |
8 March 2005 | New director appointed (3 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Secretary resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
16 April 2004 | Return made up to 18/03/04; full list of members (7 pages) |
16 April 2004 | Return made up to 18/03/04; full list of members (7 pages) |
29 January 2004 | Full accounts made up to 31 May 2003 (10 pages) |
29 January 2004 | Full accounts made up to 31 May 2003 (10 pages) |
14 November 2003 | New director appointed (2 pages) |
14 November 2003 | New director appointed (2 pages) |
16 August 2003 | Director's particulars changed (1 page) |
16 August 2003 | Director's particulars changed (1 page) |
7 April 2003 | Return made up to 18/03/03; full list of members (7 pages) |
7 April 2003 | Return made up to 18/03/03; full list of members (7 pages) |
14 January 2003 | Full accounts made up to 31 May 2002 (10 pages) |
14 January 2003 | Full accounts made up to 31 May 2002 (10 pages) |
15 April 2002 | Return made up to 18/03/02; full list of members (6 pages) |
15 April 2002 | Return made up to 18/03/02; full list of members (6 pages) |
21 January 2002 | Full accounts made up to 31 May 2001 (9 pages) |
21 January 2002 | Full accounts made up to 31 May 2001 (9 pages) |
12 April 2001 | Return made up to 18/03/01; full list of members (6 pages) |
12 April 2001 | Return made up to 18/03/01; full list of members (6 pages) |
21 January 2001 | Full accounts made up to 31 May 2000 (9 pages) |
21 January 2001 | Full accounts made up to 31 May 2000 (9 pages) |
18 April 2000 | Return made up to 18/03/00; full list of members (6 pages) |
18 April 2000 | Return made up to 18/03/00; full list of members (6 pages) |
21 March 2000 | Full accounts made up to 31 May 1999 (9 pages) |
21 March 2000 | Full accounts made up to 31 May 1999 (9 pages) |
25 March 1999 | Return made up to 18/03/99; no change of members (6 pages) |
25 March 1999 | Return made up to 18/03/99; no change of members (6 pages) |
15 March 1999 | Resolutions
|
15 March 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
15 March 1999 | Accounts made up to 31 May 1998 (1 page) |
15 March 1999 | Resolutions
|
7 May 1998 | Return made up to 26/03/98; full list of members (8 pages) |
7 May 1998 | Return made up to 26/03/98; full list of members (8 pages) |
25 January 1998 | Accounting reference date extended from 31/03/98 to 31/05/98 (1 page) |
25 January 1998 | Accounting reference date extended from 31/03/98 to 31/05/98 (1 page) |
28 May 1997 | Company name changed thorplace LIMITED\certificate issued on 29/05/97 (2 pages) |
28 May 1997 | Company name changed thorplace LIMITED\certificate issued on 29/05/97 (2 pages) |
22 May 1997 | New director appointed (3 pages) |
22 May 1997 | Registered office changed on 22/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | New secretary appointed (2 pages) |
22 May 1997 | New director appointed (3 pages) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | Registered office changed on 22/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | New director appointed (3 pages) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | New director appointed (3 pages) |
22 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | Resolutions
|
9 May 1997 | Resolutions
|
9 May 1997 | Memorandum and Articles of Association (5 pages) |
9 May 1997 | Memorandum and Articles of Association (5 pages) |
26 March 1997 | Incorporation (13 pages) |