Fifth Floor
London
EC2V 7NG
Director Name | Edward Ufland |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2008(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 23 November 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Gresham Street Fifth Floor London EC2V 7NG |
Director Name | Ola Tricia Aramita Barreto-Morley |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2009(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 23 November 2010) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 99 Gresham Street Fifth Floor London EC2V 7NG |
Director Name | Philip Matthew Deakin |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2009(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 23 November 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Gresham Street Fifth Floor London EC2V 7NG |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 September 2008(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 23 November 2010) |
Correspondence Address | 5th Floor 99 Gresham Street London EC2V 7NG |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr Simon John Rex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | Cooden Cottage 57 Station Road Fernhill Heath Worcester Worcestershire WR3 7UJ |
Director Name | Douglas Frederick Skeggs |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 02 September 2008) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Tre Ribble Barn Three Ashes Herefordshire HR2 8LS Wales |
Director Name | Michael William Hoy McKay |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 06 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peggs Farm Orton On The Hill Atherstone Warwickshire CV9 3NE |
Director Name | Mr Mark Edward Burnhope |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 October 1998(10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 02 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113 Stafford Road Bloxwich Walsall West Midlands WS3 3PG |
Secretary Name | Mr Mark Edward Burnhope |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 07 September 1999(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 02 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 113 Stafford Road Bloxwich Walsall West Midlands WS3 3PG |
Director Name | Mr Simon John Rex |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 September 2008) |
Role | Managing Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | Cooden Cottage 57 Station Road Fernhill Heath Worcester Worcestershire WR3 7UJ |
Director Name | Mr Simon John Rex |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 September 2008) |
Role | Managing Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | Cooden Cottage 57 Station Road Fernhill Heath Worcester Worcestershire WR3 7UJ |
Director Name | Peter Gregory Cole |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(9 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 September 2008) |
Role | Operations Director |
Correspondence Address | Wightwick Mill Barn 203 Bridgnorth Road Wolverhampton West Midlands WV6 8BD |
Director Name | Gavin Udall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(10 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Summer Lodge Romsey Road, Whiteparish Salisbury Wiltshire SP5 2SD |
Director Name | Philip Matthew Deakin |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(11 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 01 October 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wellington Court Spencers Wood Reading Berkshire RG7 1BN |
Director Name | Ola Tricia Aramita Barreto-Morley |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(11 years, 9 months after company formation) |
Appointment Duration | 1 day (resigned 01 October 2009) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | Woodhaven 8 Dawnay Close Ascot Berkshire SL5 7PQ |
Registered Address | 99 Gresham Street Fifth Floor London EC2V 7NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 November 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2010 | Application to strike the company off the register (3 pages) |
29 July 2010 | Application to strike the company off the register (3 pages) |
2 June 2010 | Statement by directors (1 page) |
2 June 2010 | Solvency Statement dated 21/05/10 (1 page) |
2 June 2010 | Statement of capital on 2 June 2010
|
2 June 2010 | Statement of capital on 2 June 2010
|
2 June 2010 | Solvency statement dated 21/05/10 (1 page) |
2 June 2010 | Resolutions
|
2 June 2010 | Resolutions
|
2 June 2010 | Statement of capital on 2 June 2010
|
2 June 2010 | Statement by Directors (1 page) |
18 May 2010 | Statement of capital on 18 May 2010
|
18 May 2010 | Statement of capital on 18 May 2010
|
14 May 2010 | Statement by directors (1 page) |
14 May 2010 | Resolutions
|
14 May 2010 | Solvency Statement dated 06/05/10 (1 page) |
14 May 2010 | Statement by Directors (1 page) |
14 May 2010 | Solvency statement dated 06/05/10 (1 page) |
14 May 2010 | Resolutions
|
14 January 2010 | Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages) |
14 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages) |
13 January 2010 | Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Giles Hudson on 1 October 2009 (2 pages) |
13 January 2010 | Termination of appointment of Philip Matthew Deakin as a director (1 page) |
13 January 2010 | Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages) |
13 January 2010 | Termination of appointment of Ola Tricia Aramita Barreto-Morley as a director (1 page) |
13 January 2010 | Director's details changed for Edward Ufland on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Edward Ufland on 1 October 2009 (2 pages) |
13 January 2010 | Termination of appointment of Philip Matthew Deakin as a director (1 page) |
13 January 2010 | Director's details changed for Giles Hudson on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Edward Ufland on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Giles Hudson on 1 October 2009 (2 pages) |
13 January 2010 | Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages) |
13 January 2010 | Termination of appointment of Ola Tricia Aramita Barreto-Morley as a director (1 page) |
22 October 2009 | Termination of appointment of Gavin Udall as a director (1 page) |
22 October 2009 | Termination of appointment of Gavin Udall as a director (1 page) |
16 October 2009 | Appointment of Philip Matthew Deakin as a director (2 pages) |
16 October 2009 | Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages) |
16 October 2009 | Appointment of Philip Matthew Deakin as a director (2 pages) |
16 October 2009 | Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages) |
14 October 2009 | Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages) |
14 October 2009 | Appointment of Philip Matthew Deakin as a director (2 pages) |
14 October 2009 | Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages) |
14 October 2009 | Appointment of Philip Matthew Deakin as a director (2 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from 6-7 maybrook industrial estate brownhills walsall west midlands WS8 7DG (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 6-7 maybrook industrial estate brownhills walsall west midlands WS8 7DG (1 page) |
13 April 2009 | Full accounts made up to 30 November 2008 (17 pages) |
13 April 2009 | Full accounts made up to 30 November 2008 (17 pages) |
24 December 2008 | Return made up to 11/12/08; full list of members (8 pages) |
24 December 2008 | Return made up to 11/12/08; full list of members (8 pages) |
9 October 2008 | Auditor's resignation (1 page) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
9 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
9 October 2008 | Auditor's resignation (1 page) |
7 October 2008 | Appointment terminated director simon rex (1 page) |
7 October 2008 | Appointment Terminated Director simon rex (1 page) |
6 October 2008 | Secretary appointed s & j registrars LIMITED (1 page) |
6 October 2008 | Appointment Terminated Director peter cole (1 page) |
6 October 2008 | Appointment terminated director douglas skeggs (1 page) |
6 October 2008 | Secretary appointed s & j registrars LIMITED (1 page) |
6 October 2008 | Appointment terminated director peter cole (1 page) |
6 October 2008 | Appointment Terminated Director mark burnhope (1 page) |
6 October 2008 | Appointment Terminated Director douglas skeggs (1 page) |
6 October 2008 | Appointment terminated director mark burnhope (1 page) |
6 October 2008 | Appointment terminated secretary mark burnhope (1 page) |
6 October 2008 | Appointment Terminated Secretary mark burnhope (1 page) |
2 October 2008 | Accounting reference date extended from 30/09/2008 to 30/11/2008 Alignment with Parent or Subsidiary (1 page) |
2 October 2008 | Accounting reference date extended from 30/09/2008 to 30/11/2008 alignment with parent or subsidiary (1 page) |
16 September 2008 | Director appointed edward ufland (11 pages) |
16 September 2008 | Director appointed gavin udall (11 pages) |
16 September 2008 | Director appointed gavin udall (11 pages) |
16 September 2008 | Director appointed giles hudson (11 pages) |
16 September 2008 | Director appointed giles hudson (11 pages) |
16 September 2008 | Director appointed edward ufland (11 pages) |
15 August 2008 | Gbp sr 21009@1 (1 page) |
15 August 2008 | Gbp sr 20468@1 (1 page) |
15 August 2008 | Gbp sr 20468@1 (1 page) |
15 August 2008 | Gbp sr 20468@1 (1 page) |
15 August 2008 | Gbp sr 21009@1 (1 page) |
15 August 2008 | Gbp sr 20468@1 (1 page) |
17 March 2008 | Full accounts made up to 30 September 2007 (16 pages) |
17 March 2008 | Full accounts made up to 30 September 2007 (16 pages) |
29 January 2008 | Return made up to 11/12/07; full list of members (5 pages) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | Return made up to 11/12/07; full list of members (5 pages) |
9 July 2007 | Full accounts made up to 30 September 2006 (19 pages) |
9 July 2007 | Full accounts made up to 30 September 2006 (19 pages) |
18 April 2007 | Return made up to 11/12/06; full list of members
|
18 April 2007 | Return made up to 11/12/06; full list of members (8 pages) |
18 December 2006 | Auditor's resignation (2 pages) |
18 December 2006 | Auditor's resignation (2 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
2 August 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
26 April 2006 | Return made up to 11/12/05; full list of members (8 pages) |
26 April 2006 | Return made up to 11/12/05; full list of members (8 pages) |
12 April 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
12 April 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
3 February 2005 | Return made up to 11/12/04; full list of members (8 pages) |
3 February 2005 | Return made up to 11/12/04; full list of members (8 pages) |
16 December 2004 | Particulars of mortgage/charge (7 pages) |
16 December 2004 | Particulars of mortgage/charge (7 pages) |
7 December 2004 | Resolutions
|
7 December 2004 | Resolutions
|
7 December 2004 | Resolutions
|
7 December 2004 | Resolutions
|
6 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
6 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
6 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
6 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
6 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
6 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2004 | Particulars of mortgage/charge (3 pages) |
6 October 2004 | Particulars of mortgage/charge (3 pages) |
20 April 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
20 April 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
26 March 2004 | Return made up to 11/12/03; full list of members (8 pages) |
26 March 2004 | Return made up to 11/12/03; full list of members (8 pages) |
25 March 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
25 March 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 March 2003 | Registered office changed on 06/03/03 from: c/o systemcare 2000 LIMITED victoria works northgate aldridge walsall west midlands WS9 8TH (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: c/o systemcare 2000 LIMITED victoria works northgate aldridge walsall west midlands WS9 8TH (1 page) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
2 January 2003 | Return made up to 11/12/02; full list of members (8 pages) |
2 January 2003 | Return made up to 11/12/02; full list of members (8 pages) |
10 January 2002 | Return made up to 11/12/01; full list of members (8 pages) |
10 January 2002 | Return made up to 11/12/01; full list of members (8 pages) |
16 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 April 2001 | Auditor's resignation (1 page) |
10 April 2001 | Auditor's resignation (1 page) |
20 February 2001 | Particulars of mortgage/charge (3 pages) |
20 February 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
27 December 2000 | Return made up to 11/12/00; full list of members (8 pages) |
27 December 2000 | Return made up to 11/12/00; full list of members
|
6 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
3 December 1999 | Return made up to 11/12/99; full list of members
|
3 December 1999 | Return made up to 11/12/99; full list of members (8 pages) |
22 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
22 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 October 1999 | New secretary appointed (1 page) |
21 October 1999 | New secretary appointed (1 page) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | Secretary resigned (1 page) |
11 January 1999 | Return made up to 11/12/98; full list of members (6 pages) |
11 January 1999 | Return made up to 11/12/98; full list of members (6 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
21 July 1998 | Accounting reference date extended from 30/06/98 to 31/03/99 (1 page) |
21 July 1998 | Accounting reference date extended from 30/06/98 to 31/03/99 (1 page) |
9 March 1998 | Resolutions
|
9 March 1998 | Ad 03/03/98--------- £ si 64999@1=64999 £ ic 2/65001 (2 pages) |
9 March 1998 | Ad 03/03/98--------- £ si 64999@1=64999 £ ic 2/65001 (2 pages) |
9 March 1998 | Nc inc already adjusted 03/03/98 (1 page) |
9 March 1998 | Ad 03/03/98--------- £ si 94445@1=94445 £ ic 65001/159446 (2 pages) |
9 March 1998 | Resolutions
|
9 March 1998 | Resolutions
|
9 March 1998 | Nc inc already adjusted 03/03/98 (1 page) |
9 March 1998 | Resolutions
|
9 March 1998 | Ad 03/03/98--------- £ si 94445@1=94445 £ ic 65001/159446 (2 pages) |
7 March 1998 | Particulars of mortgage/charge (3 pages) |
7 March 1998 | Particulars of mortgage/charge (3 pages) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Registered office changed on 04/03/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
4 March 1998 | New secretary appointed;new director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | Registered office changed on 04/03/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New secretary appointed;new director appointed (2 pages) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
3 March 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
3 March 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
11 December 1997 | Incorporation (18 pages) |
11 December 1997 | Incorporation (18 pages) |