Sidcup
Kent
DA15 9DN
Secretary Name | Andrew Nicholas Barker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Collindale Avenue Sidcup Kent DA15 9DN |
Director Name | Robert John Barford |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2011(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 28 May 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 63 Queen Victoria Street London EC4N 4UA |
Director Name | Antony Stuart Crawford |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Role | Shipbroker |
Correspondence Address | 14 Campions Goldings Manor Loughton Essex IG10 2SG |
Director Name | Mr Jonathan Simon Marks |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Role | Shipbroker |
Correspondence Address | 10 Abbey View Radlett Hertfordshire WD7 8LT |
Director Name | Mrs Stella Marie Marks |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Role | Shipbroker |
Correspondence Address | Wolfden The Warren Radlett Hertfordshire WD7 7DU |
Director Name | Mr Simon Guy Hagger |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 April 2000) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | Garden Cottage Poundsbridge Lane Penshurst Tonbridge Kent TN11 8AF |
Director Name | Dr Malcolm Christopher Willingale |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect Barn Nedging Road Nedging Suffolk IP7 7HJ |
Director Name | Mr Declan Linsay Brown |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 October 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Well Lane Stock Essex CM4 9LZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1st Floor 63 Queen Victoria Street London EC4N 4UA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Silver Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2013 | Application to strike the company off the register (3 pages) |
30 January 2013 | Application to strike the company off the register (3 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders Statement of capital on 2012-08-09
|
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders Statement of capital on 2012-08-09
|
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders Statement of capital on 2012-08-09
|
10 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
10 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 November 2011 | Appointment of Robert John Barford as a director on 17 October 2011 (3 pages) |
3 November 2011 | Appointment of Robert John Barford as a director (3 pages) |
3 November 2011 | Termination of appointment of Declan Brown as a director (2 pages) |
3 November 2011 | Termination of appointment of Declan Linsay Brown as a director on 17 October 2011 (2 pages) |
25 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
9 August 2010 | Director's details changed for Declan Linsay Brown on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Andrew Nicholas Barker on 8 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Andrew Nicholas Barker on 8 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Andrew Nicholas Barker on 8 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Declan Linsay Brown on 8 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Declan Linsay Brown on 8 August 2010 (2 pages) |
8 June 2010 | Registered office address changed from Gate House 1 Farringdon Street London EC4M 7NS on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from Gate House 1 Farringdon Street London EC4M 7NS on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from Gate House 1 Farringdon Street London EC4M 7NS on 8 June 2010 (2 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
12 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
12 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
7 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
7 May 2009 | Accounts made up to 31 December 2008 (7 pages) |
20 October 2008 | Accounts made up to 31 December 2007 (6 pages) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
18 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
18 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
6 August 2008 | Director appointed declan linsay brown (2 pages) |
6 August 2008 | Director appointed declan linsay brown (2 pages) |
6 August 2008 | Appointment Terminated Director malcolm willingale (1 page) |
6 August 2008 | Appointment terminated director malcolm willingale (1 page) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
2 November 2007 | Accounts made up to 31 December 2006 (6 pages) |
31 August 2007 | Return made up to 08/08/07; no change of members (7 pages) |
31 August 2007 | Return made up to 08/08/07; no change of members (7 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (7 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
17 August 2006 | Return made up to 08/08/06; full list of members (7 pages) |
17 August 2006 | Return made up to 08/08/06; full list of members (7 pages) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
23 August 2005 | Return made up to 08/08/05; full list of members (7 pages) |
23 August 2005 | Return made up to 08/08/05; full list of members (7 pages) |
16 December 2004 | Return made up to 08/08/04; full list of members (7 pages) |
16 December 2004 | Return made up to 08/08/04; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (7 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (7 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (7 pages) |
27 October 2003 | Return made up to 08/08/03; full list of members (7 pages) |
27 October 2003 | Return made up to 08/08/03; full list of members (7 pages) |
27 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
27 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
21 August 2002 | Return made up to 08/08/02; full list of members (7 pages) |
21 August 2002 | Return made up to 08/08/02; full list of members (7 pages) |
6 August 2002 | Director resigned (1 page) |
6 August 2002 | Director resigned (1 page) |
3 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
28 August 2001 | Return made up to 08/08/01; full list of members (7 pages) |
28 August 2001 | Return made up to 08/08/01; full list of members (7 pages) |
16 July 2001 | Company name changed prochart LIMITED\certificate issued on 16/07/01 (3 pages) |
16 July 2001 | Company name changed prochart LIMITED\certificate issued on 16/07/01 (3 pages) |
10 October 2000 | Return made up to 08/08/00; full list of members (7 pages) |
10 October 2000 | Return made up to 08/08/00; full list of members
|
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
22 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
21 September 1999 | Return made up to 08/08/99; full list of members
|
21 September 1999 | Return made up to 08/08/99; full list of members (7 pages) |
24 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
24 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
5 March 1999 | Director resigned (1 page) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | Director resigned (1 page) |
2 September 1998 | Return made up to 08/08/98; full list of members
|
2 September 1998 | Return made up to 08/08/98; full list of members (10 pages) |
31 May 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
31 May 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
8 August 1997 | Incorporation (22 pages) |
8 August 1997 | Incorporation (22 pages) |