London
W1G 0NB
Director Name | Diageo Corporate Officer B Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2000(3 years after company formation) |
Appointment Duration | 4 years, 9 months (closed 22 March 2005) |
Correspondence Address | 8 Henrietta Place London W1G 0NB |
Secretary Name | Diageo Corporate Officer B Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2000(3 years after company formation) |
Appointment Duration | 4 years, 9 months (closed 22 March 2005) |
Correspondence Address | 8 Henrietta Place London W1G 0NB |
Director Name | Jeremy Leonard Cohen |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 39 Rosaville Road London SW6 7BN |
Director Name | Mr Paul Martin Olney |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Callipers Hall Chipperfield Kings Langley Hertfordshire WD4 9BP |
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat E 13 Saint Georges Drive London SW1V 4DJ |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Springfield Road Linslade Leighton Buzzard Bedfordshire LU7 7QS |
Director Name | Roger Hugh Myddelton |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 2000) |
Role | Solicitor |
Correspondence Address | 21 Lawford Road London NW5 2LH |
Director Name | Barry Edward Wickham |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(5 months, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 27 March 1998) |
Role | Company Solicitor |
Correspondence Address | 7 Oates Close Shortlands Bromley Kent BR2 0WA |
Secretary Name | Susanne Margaret Bunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(5 months, 1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 June 1998) |
Role | Secretary |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | Susanne Margaret Bunn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2000) |
Role | Secretary |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | Mark David Peters |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2000) |
Role | Chartered Secretary |
Correspondence Address | 16 Gables Meadow Holmer Green High Wycombe Buckinghamshire HP15 6RT |
Secretary Name | Valerie Ann Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 August 1999) |
Role | Company Director |
Correspondence Address | Flat 3 97 Victoria Park Road London E9 3JJ |
Secretary Name | Susanne Margaret Bunn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(2 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 2000) |
Role | Secretary |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Registered Address | 8 Henrietta Place London W1G 0NB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2004 | Application for striking-off (1 page) |
2 August 2004 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
7 June 2004 | Return made up to 09/05/04; full list of members (2 pages) |
13 April 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
5 June 2003 | Resolutions
|
16 May 2003 | Return made up to 09/05/03; full list of members (5 pages) |
24 April 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
31 May 2002 | Return made up to 09/05/02; full list of members (5 pages) |
27 January 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
25 June 2001 | Return made up to 09/05/01; no change of members (4 pages) |
27 March 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
13 July 2000 | Return made up to 09/05/00; no change of members (7 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
3 April 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | Secretary resigned (1 page) |
25 May 1999 | Return made up to 09/05/99; full list of members (8 pages) |
17 April 1999 | Resolutions
|
11 March 1999 | Full accounts made up to 30 June 1998 (11 pages) |
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | Secretary resigned (1 page) |
19 May 1998 | Return made up to 09/05/98; full list of members (8 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
26 February 1998 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
19 January 1998 | Secretary's particulars changed (1 page) |
11 November 1997 | Ad 13/10/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 October 1997 | Secretary resigned (1 page) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | Registered office changed on 29/10/97 from: 35 basinghall street london EC2V 5DB (1 page) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
9 May 1997 | Incorporation (19 pages) |
9 May 1997 | Company name changed trushelfco (no.2241) LIMITED\certificate issued on 09/05/97 (2 pages) |