Greenwich
London
SE10 0LY
Director Name | James Michael Hands |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2002(5 years after company formation) |
Appointment Duration | 12 years, 9 months (closed 31 March 2015) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Suite 110 Maddison House 226 High Street Croydon Surrey CR9 1DF |
Secretary Name | James Michael Hands |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2002(5 years after company formation) |
Appointment Duration | 12 years, 9 months (closed 31 March 2015) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Suite 110 Maddison House 226 High Street Croydon Surrey CR9 1DF |
Director Name | Mr John Edwin Boreham |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2010(12 years, 9 months after company formation) |
Appointment Duration | 5 years (closed 31 March 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite 110 Maddison House 226 High Street Croydon Surrey CR9 1DF |
Director Name | Mr Harminder Singh Gill |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 1002 Baltic Quay London SE1 7TL |
Secretary Name | Richard Frank Stark Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Berkeley Street London W1X 5AE |
Director Name | Shane James Bryne |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 June 2007) |
Role | Dentist |
Correspondence Address | 2 Mayston Mews London SE10 0LY |
Director Name | Trevor David Edwards |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 April 2006) |
Role | Businessman |
Correspondence Address | 5 Mayston Mews Greenwich London SE10 0LY |
Director Name | Jeremy Matthew Elder |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 June 2001) |
Role | Marketing Manager |
Correspondence Address | 6 Mayston Mews London SE10 0LY |
Director Name | Alison Jane Findlay |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2002) |
Role | Associate Director |
Correspondence Address | 1 Mayston Mews London SE10 0LY |
Director Name | Howard Lee Turner |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 February 2001) |
Role | Technical Support Analyst Team |
Correspondence Address | 3 Mayston Mews London SE10 0LY |
Secretary Name | Alison Jane Findlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 1 Mayston Mews London SE10 0LY |
Director Name | Gordon Charles Fraser |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 11 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Mayston Mews Greenwich London SE10 0LY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 110 Maddison House 226 High Street Croydon Surrey CR9 1DF |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
1 at £1 | Gordon Charles Fraser 16.67% Ordinary |
---|---|
1 at £1 | James Michael Hands 16.67% Ordinary |
1 at £1 | Natalia Evgrachina 16.67% Ordinary |
1 at £1 | Rajni Bhatia 16.67% Ordinary |
1 at £1 | Rosemary O'ryan 16.67% Ordinary |
1 at £1 | Russell Wakefield 16.67% Ordinary |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2014 | Application to strike the company off the register (3 pages) |
9 December 2014 | Application to strike the company off the register (3 pages) |
11 November 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Accounts made up to 30 June 2014 (2 pages) |
11 November 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Accounts made up to 30 June 2014 (2 pages) |
31 March 2014 | Accounts made up to 30 June 2013 (2 pages) |
31 March 2014 | Accounts made up to 30 June 2013 (2 pages) |
18 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2014 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
15 January 2014 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
14 January 2014 | Director's details changed for Mr John Edwin Boreham on 1 July 2012 (2 pages) |
14 January 2014 | Director's details changed for Mr John Edwin Boreham on 1 July 2012 (2 pages) |
14 January 2014 | Director's details changed for Mr John Edwin Boreham on 1 July 2012 (2 pages) |
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2013 | Annual return made up to 17 June 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 17 June 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Registered office address changed from 3 Darcy Close Old Coulsdon Surrey CR5 1QT on 15 January 2013 (1 page) |
15 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2013 | Registered office address changed from 3 Darcy Close Old Coulsdon Surrey CR5 1QT on 15 January 2013 (1 page) |
14 January 2013 | Accounts made up to 30 June 2012 (2 pages) |
14 January 2013 | Accounts made up to 30 June 2012 (2 pages) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2012 | Accounts made up to 30 June 2011 (2 pages) |
31 March 2012 | Accounts made up to 30 June 2011 (2 pages) |
7 February 2012 | Termination of appointment of Gordon Charles Fraser as a director on 11 January 2012 (2 pages) |
7 February 2012 | Termination of appointment of Gordon Charles Fraser as a director on 11 January 2012 (2 pages) |
15 August 2011 | Appointment of Mr John Edwin Boreham as a director (2 pages) |
15 August 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Appointment of Mr John Edwin Boreham as a director (2 pages) |
15 August 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Accounts made up to 30 June 2010 (2 pages) |
31 March 2011 | Accounts made up to 30 June 2010 (2 pages) |
31 December 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (6 pages) |
31 December 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (6 pages) |
31 December 2010 | Director's details changed for James Michael Hands on 17 June 2010 (2 pages) |
31 December 2010 | Secretary's details changed for James Michael Hands on 17 June 2010 (1 page) |
31 December 2010 | Secretary's details changed for James Michael Hands on 17 June 2010 (1 page) |
31 December 2010 | Director's details changed for James Michael Hands on 17 June 2010 (2 pages) |
31 December 2010 | Director's details changed for Rosemarie O'ryan on 17 June 2010 (2 pages) |
31 December 2010 | Director's details changed for Rosemarie O'ryan on 17 June 2010 (2 pages) |
31 March 2010 | Accounts made up to 30 June 2009 (2 pages) |
31 March 2010 | Accounts made up to 30 June 2009 (2 pages) |
5 September 2009 | Return made up to 17/06/09; full list of members (5 pages) |
5 September 2009 | Return made up to 17/06/09; full list of members (5 pages) |
1 May 2009 | Accounts made up to 30 June 2008 (2 pages) |
1 May 2009 | Accounts made up to 30 June 2008 (2 pages) |
11 December 2008 | Return made up to 17/06/08; full list of members (5 pages) |
11 December 2008 | Return made up to 17/06/08; full list of members (5 pages) |
1 May 2008 | Accounts made up to 30 June 2007 (2 pages) |
1 May 2008 | Accounts made up to 30 June 2007 (2 pages) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Return made up to 17/06/07; full list of members (4 pages) |
3 October 2007 | Return made up to 17/06/07; full list of members (4 pages) |
3 October 2007 | Director resigned (1 page) |
8 May 2007 | Accounts made up to 30 June 2006 (1 page) |
8 May 2007 | Accounts made up to 30 June 2006 (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Return made up to 17/06/06; full list of members (4 pages) |
16 April 2007 | Return made up to 17/06/06; full list of members (4 pages) |
16 April 2007 | Director resigned (1 page) |
28 April 2006 | Accounts made up to 30 June 2005 (1 page) |
28 April 2006 | Accounts made up to 30 June 2005 (1 page) |
28 April 2006 | Ad 09/04/06--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
28 April 2006 | Ad 09/04/06--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
3 April 2006 | Return made up to 17/06/05; full list of members (3 pages) |
3 April 2006 | Return made up to 17/06/05; full list of members (3 pages) |
5 May 2005 | Accounts made up to 30 June 2004 (1 page) |
5 May 2005 | Accounts made up to 30 June 2004 (1 page) |
7 September 2004 | Return made up to 17/06/04; full list of members
|
7 September 2004 | Return made up to 17/06/04; full list of members
|
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
7 May 2004 | Registered office changed on 07/05/04 from: 1 mayston mews greenwich london SE10 0LY (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: 1 mayston mews greenwich london SE10 0LY (1 page) |
7 May 2004 | Accounts made up to 30 June 2003 (1 page) |
7 May 2004 | Accounts made up to 30 June 2003 (1 page) |
26 June 2003 | Return made up to 17/06/03; full list of members (8 pages) |
26 June 2003 | Return made up to 17/06/03; full list of members (8 pages) |
3 December 2002 | Accounts made up to 30 June 2002 (1 page) |
3 December 2002 | Accounts made up to 30 June 2002 (1 page) |
18 November 2002 | Accounts made up to 30 June 2001 (1 page) |
18 November 2002 | Accounts made up to 30 June 2001 (1 page) |
20 September 2002 | Return made up to 17/06/02; full list of members (8 pages) |
20 September 2002 | Return made up to 17/06/02; full list of members (8 pages) |
15 August 2002 | New secretary appointed;new director appointed (2 pages) |
15 August 2002 | Secretary resigned;director resigned (1 page) |
15 August 2002 | New secretary appointed;new director appointed (2 pages) |
15 August 2002 | Secretary resigned;director resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | Return made up to 17/06/01; full list of members (7 pages) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | New director appointed (2 pages) |
31 October 2001 | Return made up to 17/06/01; full list of members (7 pages) |
8 February 2001 | Director resigned (2 pages) |
8 February 2001 | Director resigned (2 pages) |
19 January 2001 | Return made up to 17/06/00; no change of members (8 pages) |
19 January 2001 | Return made up to 17/06/00; no change of members (8 pages) |
22 November 2000 | Registered office changed on 22/11/00 from: 16 berkeley street mayfair london W1X 5AE (1 page) |
22 November 2000 | Accounts made up to 30 June 2000 (1 page) |
22 November 2000 | Registered office changed on 22/11/00 from: 16 berkeley street mayfair london W1X 5AE (1 page) |
22 November 2000 | Accounts made up to 30 June 2000 (1 page) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New secretary appointed;new director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New secretary appointed;new director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | New director appointed (2 pages) |
23 June 1999 | Return made up to 17/06/99; no change of members (4 pages) |
23 June 1999 | Return made up to 17/06/99; no change of members (4 pages) |
11 May 1999 | Accounts made up to 30 June 1998 (1 page) |
11 May 1999 | Accounts made up to 30 June 1998 (1 page) |
22 June 1998 | Return made up to 17/06/98; full list of members
|
22 June 1998 | Return made up to 17/06/98; full list of members
|
23 June 1997 | Secretary resigned (2 pages) |
23 June 1997 | Secretary resigned (2 pages) |
17 June 1997 | Incorporation (17 pages) |
17 June 1997 | Incorporation (17 pages) |