London
EC4A 3BZ
Director Name | Mr Paul Anthony Robinson |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 06 September 2016) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Mr Glyn Bunting |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 06 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Secretary Name | Stonecutter Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 October 2006(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 06 September 2016) |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Matthew Russell Aucott |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | Flat 4 James Hilton House 23 Woodford Road Snaresbrook London E18 2EL |
Director Name | Ms Susan Elizabeth Ford |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 May 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Kempe Road Queens Park London NW6 6SL |
Director Name | Mr Christopher John Hall |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 2001) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Clare Cottage Lower Coombe Donhead St Mary Shaftesbury Dorset SP7 9LY |
Director Name | Mr Barry Davis Hedley |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 2001) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Orchard House Hervines Road Amersham Buckinghamshire HP6 5HS |
Director Name | Peter Nicholas Herold |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 May 1998) |
Role | Management Consultant |
Correspondence Address | Flat 2 Windsor Court The Pavement London SW4 0JF |
Secretary Name | Karen May Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathgate Heath Road Leighton Buzzard Bedfordshire LU7 3AG |
Director Name | Leon Kamhi |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(1 year after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 May 2000) |
Role | Management Consultant |
Correspondence Address | 278 Carlton Avenue East Wembley Middlesex HA9 8PZ |
Director Name | Ingrid Rowena Firminger |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(1 year after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 July 2003) |
Role | Personnel |
Correspondence Address | 101 Upper Tulse Hill London SW2 2RD |
Secretary Name | Anne Barnfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 October 2006) |
Role | Company Director |
Correspondence Address | 6 Ferne Furlong Olney Buckinghamshire MK46 5EN |
Director Name | Margaret Jane Knottenbelt |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 26 November 2001) |
Role | Management Consultant |
Correspondence Address | 48 Broxash Road London SW11 6AB |
Director Name | David Humphrey Owen |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 October 2006) |
Role | Partner |
Correspondence Address | Deloitte & Touche Llp Stonecutter Court 1 Stonecutter Street London EC4A 4TR |
Director Name | Dr Sabri Challah |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 October 2006) |
Role | Partner |
Correspondence Address | C/O Deloitte & Touche Llp Stonecutter Court 1 Stonecutter St London EC4A 4TR |
Director Name | Hugh Samuel Devonald Baker |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 October 2006) |
Role | Management Consultant |
Correspondence Address | 65 Elgin Road Croydon Surrey CR0 6XD |
Director Name | Mr Stuart Robin Counsell |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2011) |
Role | Corporate Finance |
Country of Residence | England |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Robert William Warburton |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(9 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Mr Stephen Griggs |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Street Square London EC4A 3BZ |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | deloitte.co.uk |
---|
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
2 at £1 | Deloitte & Touche Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2016 | Application to strike the company off the register (3 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
11 February 2016 | Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages) |
11 February 2016 | Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages) |
11 February 2016 | Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages) |
10 February 2016 | Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page) |
19 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 January 2015 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
18 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 December 2013 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
31 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
23 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Termination of appointment of Robert Warburton as a director (1 page) |
9 December 2011 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
3 November 2011 | Appointment of Stephen Griggs as a director (2 pages) |
2 August 2011 | Termination of appointment of Stuart Counsell as a director (1 page) |
27 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
14 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages) |
14 July 2010 | Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
12 May 2009 | Director's change of particulars / stuart counsell / 01/12/2008 (1 page) |
12 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
12 May 2009 | Director's change of particulars / robert warburton / 01/12/2008 (1 page) |
5 March 2009 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
11 August 2008 | Return made up to 06/05/08; full list of members (3 pages) |
1 April 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
22 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
11 March 2007 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
6 March 2007 | New director appointed (3 pages) |
6 March 2007 | New director appointed (3 pages) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | New secretary appointed (2 pages) |
9 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
13 March 2006 | Accounts for a dormant company made up to 31 May 2005 (6 pages) |
24 May 2005 | Return made up to 06/05/05; full list of members (3 pages) |
4 April 2005 | Full accounts made up to 31 May 2004 (8 pages) |
14 September 2004 | Director's particulars changed (1 page) |
14 September 2004 | Director's particulars changed (1 page) |
14 September 2004 | Return made up to 06/05/04; full list of members (6 pages) |
25 March 2004 | Full accounts made up to 31 May 2003 (8 pages) |
4 August 2003 | Director resigned (1 page) |
17 June 2003 | Return made up to 06/05/03; full list of members (6 pages) |
20 January 2003 | Full accounts made up to 31 May 2002 (7 pages) |
20 May 2002 | Return made up to 06/05/02; full list of members (6 pages) |
23 April 2002 | New director appointed (2 pages) |
28 December 2001 | Full accounts made up to 31 May 2001 (7 pages) |
29 November 2001 | Director resigned (1 page) |
26 November 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
29 June 2001 | Resolutions
|
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | Return made up to 06/05/01; full list of members (6 pages) |
15 December 2000 | Full accounts made up to 31 May 2000 (7 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Return made up to 06/05/00; full list of members (7 pages) |
28 March 2000 | Full accounts made up to 31 May 1999 (7 pages) |
28 May 1999 | New secretary appointed (2 pages) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | Return made up to 06/05/99; full list of members (7 pages) |
13 March 1999 | Full accounts made up to 31 May 1998 (7 pages) |
24 February 1999 | Resolutions
|
24 February 1999 | Resolutions
|
10 July 1998 | Return made up to 06/05/98; full list of members (7 pages) |
17 November 1997 | Memorandum and Articles of Association (11 pages) |
8 October 1997 | New director appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | Secretary resigned (1 page) |
2 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | Director resigned (1 page) |
1 September 1997 | Company name changed terryend LIMITED\certificate issued on 02/09/97 (2 pages) |
29 August 1997 | Resolutions
|
6 May 1997 | Incorporation (16 pages) |