London
EC1V 4AD
Director Name | Rosanna Roughley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2009(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 12 June 2012) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Angel Building 407 St. John Street London EC1V 4AD |
Secretary Name | Rosanna Roughley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2009(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 12 June 2012) |
Role | Company Director |
Correspondence Address | Angel Building 407 St. John Street London EC1V 4AD |
Director Name | Mr John Leonard Ashelford |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kestrel Lodge Courtlands London Road Tonbridge Kent TN10 3DA |
Secretary Name | Mr Meirion Edward Harries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Palace Gardens Terrace London W8 4SB |
Secretary Name | Mr Harold Roger Feather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 May 2001) |
Role | Company Director |
Correspondence Address | 71 Hall Drive London SE26 6XL |
Director Name | Helen Wright |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 June 2003) |
Role | Marketing Director |
Correspondence Address | Flat 1 100 Eglinton Hill London SE18 3DY |
Secretary Name | David Gary Seidel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(4 years after company formation) |
Appointment Duration | 1 year (resigned 12 June 2002) |
Role | Company Director |
Correspondence Address | 27a Sackville Road Hove East Sussex BN3 3WA |
Secretary Name | Ms Diane Elizabeth Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(5 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Lincoln's Inn Fields London WC2A 3PX |
Director Name | Mr Peter Michael Hinchliffe |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(6 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 91 Ashcombe Road Dorking Surrey RH4 1LW |
Director Name | Ms Diane Elizabeth Scott |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 September 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 61 Lincoln's Inn Fields London WC2A 3PX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Angel Building 407 St. John Street London EC1V 4AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2012 | Application to strike the company off the register (3 pages) |
20 February 2012 | Application to strike the company off the register (3 pages) |
26 May 2011 | Secretary's details changed for Rosanna Roughley on 1 October 2010 (1 page) |
26 May 2011 | Secretary's details changed for Rosanna Roughley on 1 October 2010 (1 page) |
26 May 2011 | Director's details changed for Rosanna Roughley on 1 October 2010 (2 pages) |
26 May 2011 | Director's details changed for Mrs Lynne Robb on 1 October 2010 (2 pages) |
26 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders Statement of capital on 2011-05-26
|
26 May 2011 | Director's details changed for Rosanna Roughley on 1 October 2010 (2 pages) |
26 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders Statement of capital on 2011-05-26
|
26 May 2011 | Secretary's details changed for Rosanna Roughley on 1 October 2010 (1 page) |
26 May 2011 | Director's details changed for Mrs Lynne Robb on 1 October 2010 (2 pages) |
26 May 2011 | Director's details changed for Mrs Lynne Robb on 1 October 2010 (2 pages) |
26 May 2011 | Director's details changed for Rosanna Roughley on 1 October 2010 (2 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
1 October 2010 | Registered office address changed from 61 Lincoln's Inn Fields London WC2A 3PX on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 61 Lincoln's Inn Fields London WC2A 3PX on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from 61 Lincoln's Inn Fields London WC2A 3PX on 1 October 2010 (1 page) |
21 June 2010 | Director's details changed for Rosanna Roughley on 1 January 2010 (2 pages) |
21 June 2010 | Director's details changed for Rosanna Roughley on 1 January 2010 (2 pages) |
21 June 2010 | Director's details changed for Rosanna Roughley on 1 January 2010 (2 pages) |
21 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Appointment of Rosanna Roughley as a director (1 page) |
17 June 2010 | Appointment of Rosanna Roughley as a director (1 page) |
15 June 2010 | Registered office address changed from 61 Lincoln's Inn Fields London WC2A 3PX on 15 June 2010 (1 page) |
15 June 2010 | Registered office address changed from 61 Lincoln's Inn Fields London WC2A 3PX on 15 June 2010 (1 page) |
14 June 2010 | Termination of appointment of Diane Scott as a director (1 page) |
14 June 2010 | Termination of appointment of Diane Scott as a director (1 page) |
13 April 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
3 December 2009 | Appointment of Rosanna Roughley as a secretary (2 pages) |
3 December 2009 | Appointment of Rosanna Roughley as a secretary (2 pages) |
2 December 2009 | Termination of appointment of Diane Scott as a secretary (1 page) |
2 December 2009 | Termination of appointment of Diane Scott as a secretary (1 page) |
19 August 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
19 August 2009 | Accounts made up to 31 March 2009 (6 pages) |
7 July 2009 | Return made up to 23/05/09; full list of members (3 pages) |
7 July 2009 | Return made up to 23/05/09; full list of members (3 pages) |
6 July 2009 | Director's change of particulars / lynne robb / 23/05/2009 (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from 61 lincoln's inn fields london WC2A 3PX (1 page) |
6 July 2009 | Location of register of members (1 page) |
6 July 2009 | Registered office changed on 06/07/2009 from 61 lincoln's inn fields london WC2A 3PX (1 page) |
6 July 2009 | Location of debenture register (1 page) |
6 July 2009 | Director's Change of Particulars / lynne robb / 23/05/2009 / HouseName/Number was: , now: 61; Area was: 61 lincoln's inn fields, now: lincoln's inn fields; Occupation was: finance director, now: chief financial off & exec director (1 page) |
6 July 2009 | Location of register of members (1 page) |
6 July 2009 | Location of debenture register (1 page) |
3 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
2 June 2008 | Director and Secretary's Change of Particulars / diane scott / 26/03/2008 / HouseName/Number was: , now: 61; Street was: 76 denmark road, now: lincoln's inn fields; Area was: wimbledon, now: ; Post Code was: SW19 4PQ, now: WC2A 3PX; Secure Officer was: false, now: true (1 page) |
2 June 2008 | Director and secretary's change of particulars / diane scott / 26/03/2008 (1 page) |
17 April 2008 | Accounts made up to 31 March 2008 (6 pages) |
17 April 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
10 December 2007 | Memorandum and Articles of Association (14 pages) |
3 December 2007 | Company name changed national cancer day LIMITED\certificate issued on 03/12/07 (3 pages) |
3 December 2007 | Company name changed national cancer day LIMITED\certificate issued on 03/12/07 (3 pages) |
17 July 2007 | Return made up to 23/05/07; full list of members (2 pages) |
17 July 2007 | Return made up to 23/05/07; full list of members (2 pages) |
17 May 2007 | Accounts made up to 31 March 2007 (6 pages) |
17 May 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
20 October 2006 | Return made up to 23/05/06; full list of members (2 pages) |
20 October 2006 | Return made up to 23/05/06; full list of members (2 pages) |
16 August 2006 | Accounts made up to 31 March 2006 (6 pages) |
16 August 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
9 August 2005 | Return made up to 23/05/05; full list of members (2 pages) |
9 August 2005 | Location of debenture register (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: 61 lincolns inn fields london WC2A 3PX (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: 61 lincolns inn fields london WC2A 3PX (1 page) |
9 August 2005 | Location of debenture register (1 page) |
9 August 2005 | Location of register of members (1 page) |
9 August 2005 | Location of register of members (1 page) |
9 August 2005 | Return made up to 23/05/05; full list of members (2 pages) |
8 July 2005 | Accounts made up to 31 March 2005 (6 pages) |
8 July 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | New director appointed (1 page) |
1 February 2005 | New director appointed (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
16 July 2004 | Return made up to 23/05/04; full list of members
|
16 July 2004 | Return made up to 23/05/04; full list of members (7 pages) |
23 April 2004 | Secretary's particulars changed (1 page) |
23 April 2004 | Secretary's particulars changed (1 page) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
4 February 2004 | Accounts made up to 31 March 2003 (6 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
9 July 2003 | Resolutions
|
9 July 2003 | Resolutions
|
26 June 2003 | New director appointed (3 pages) |
26 June 2003 | New director appointed (3 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
17 June 2003 | Return made up to 23/05/03; full list of members (6 pages) |
17 June 2003 | Return made up to 23/05/03; full list of members (6 pages) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | Registered office changed on 26/09/02 from: 10 cambridge terrace london NW1 4JL (1 page) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | Registered office changed on 26/09/02 from: 10 cambridge terrace london NW1 4JL (1 page) |
9 September 2002 | Return made up to 23/05/02; full list of members (6 pages) |
9 September 2002 | Return made up to 23/05/02; full list of members (6 pages) |
11 June 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
11 June 2002 | Accounts made up to 31 March 2002 (5 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
2 February 2002 | Accounts made up to 31 March 2001 (5 pages) |
30 August 2001 | New secretary appointed (2 pages) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | Return made up to 23/05/01; full list of members (6 pages) |
30 August 2001 | New secretary appointed (2 pages) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | Return made up to 23/05/01; full list of members
|
5 December 2000 | Accounts made up to 31 March 2000 (5 pages) |
5 December 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
12 June 2000 | Return made up to 23/05/00; full list of members
|
12 June 2000 | Return made up to 23/05/00; full list of members (6 pages) |
24 November 1999 | Accounts made up to 31 March 1999 (5 pages) |
24 November 1999 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
16 June 1999 | Return made up to 23/05/99; no change of members (4 pages) |
16 June 1999 | Return made up to 23/05/99; no change of members (4 pages) |
19 October 1998 | Accounts made up to 31 March 1998 (5 pages) |
19 October 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
6 July 1998 | Resolutions
|
6 July 1998 | Resolutions
|
6 July 1998 | Resolutions
|
6 July 1998 | Resolutions
|
1 July 1998 | Resolutions
|
1 July 1998 | Resolutions
|
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | Secretary resigned (1 page) |
15 June 1998 | Secretary resigned (1 page) |
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | Return made up to 23/05/98; full list of members (6 pages) |
15 June 1998 | Return made up to 23/05/98; full list of members (6 pages) |
10 July 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
10 July 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
31 May 1997 | Secretary resigned (1 page) |
31 May 1997 | Secretary resigned (1 page) |
23 May 1997 | Incorporation (14 pages) |