2-5 Minories
London
EC3N 1BJ
Director Name | Alto Nominees Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2006(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 07 March 2008) |
Correspondence Address | 5th Floor Minories House 2-5 Minories London EC3N 1BJ |
Director Name | Mr Timothy William Ashworth Jackson-Stops |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(1 week, 3 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 May 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Wood Burcote Court Wood Burcote Towcester Northamptonshire NN12 6JP |
Director Name | Peter Donald Roscrow |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 April 1998(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 December 2001) |
Role | Company Director |
Correspondence Address | 1 Firsby Road Stamford Hill London N16 6PX |
Secretary Name | William Edward Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 May 2000) |
Role | Accountant |
Correspondence Address | Beechcroft Wield Road Medstead Alton Hampshire GU34 5NH |
Director Name | Mr Edward Macgregor Porteous |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 May 2006) |
Role | Director/Marketing |
Country of Residence | England |
Correspondence Address | 8 Mullberry Court Field House Drive Oxford OX2 7PE |
Secretary Name | Alexander Mark Rummery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 39 Fairfield Close Mitcham Surrey CR4 3RE |
Secretary Name | Martin Patrick Tuohy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 December 2002) |
Role | Company Director |
Correspondence Address | 25 Thistle Close Noak Bridge Essex SS15 5GX |
Director Name | Mr Stephen Michael McKeever |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 December 2001(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 May 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Daneswood Close Weybridge Surrey KT13 9AY |
Secretary Name | Mr Jonathan Mark Gain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(4 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Nash Place Penn Buckinghamshire HP10 8ES |
Secretary Name | Bruce McGlogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 April 2005) |
Role | Company Director |
Correspondence Address | 39 Moreton Road Worcester Park Surrey KT4 8EY |
Secretary Name | William Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(7 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 20 March 2006) |
Role | Company Director |
Correspondence Address | 60 Constable Court Stubbs Drive Bermondsey SE16 3EG |
Director Name | John Innocenti |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(8 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 September 2006) |
Role | Property |
Correspondence Address | 36 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AF |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1998(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1998(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Capital Trading Companies Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2006(7 years, 12 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 16 May 2006) |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Registered Address | Minories House, 5th Floor 2 - 5 Minories London EC3N 1BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £75,793 |
Cash | £98,460 |
Current Liabilities | £22,972 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 March 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2007 | Application for striking-off (1 page) |
29 March 2007 | Return made up to 23/03/07; full list of members (2 pages) |
22 September 2006 | New director appointed (2 pages) |
13 September 2006 | Director resigned (1 page) |
5 September 2006 | Registered office changed on 05/09/06 from: 10 crown place london EC2A 4FT (1 page) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | New director appointed (1 page) |
21 June 2006 | Director resigned (1 page) |
5 June 2006 | New secretary appointed (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | New secretary appointed (1 page) |
10 May 2006 | Return made up to 23/03/06; full list of members (2 pages) |
7 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
16 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | Secretary resigned (1 page) |
28 April 2005 | Return made up to 23/03/05; full list of members (7 pages) |
21 January 2005 | Director's particulars changed (1 page) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
30 March 2004 | Return made up to 23/03/04; full list of members (7 pages) |
19 February 2004 | New secretary appointed (1 page) |
21 January 2004 | Secretary resigned (1 page) |
6 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
16 September 2003 | Registered office changed on 16/09/03 from: 12 appold street london EC2A 2AA (1 page) |
17 April 2003 | Return made up to 23/03/03; no change of members (2 pages) |
6 February 2003 | New secretary appointed (1 page) |
23 January 2003 | Secretary resigned (1 page) |
21 October 2002 | Secretary's particulars changed (1 page) |
1 August 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
28 March 2002 | Return made up to 23/03/02; full list of members (2 pages) |
17 January 2002 | New director appointed (14 pages) |
24 December 2001 | Director resigned (1 page) |
20 December 2001 | Secretary's particulars changed (1 page) |
6 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
17 April 2001 | Return made up to 23/03/01; no change of members (2 pages) |
17 November 2000 | Secretary's particulars changed (1 page) |
26 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
8 September 2000 | Secretary resigned (1 page) |
7 September 2000 | New secretary appointed (2 pages) |
17 May 2000 | Secretary resigned (1 page) |
8 May 2000 | Director's particulars changed (1 page) |
8 May 2000 | Return made up to 23/03/00; no change of members (30 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
26 May 1999 | Return made up to 23/03/99; full list of members (30 pages) |
16 May 1999 | Director's particulars changed (1 page) |
30 September 1998 | New secretary appointed (2 pages) |
30 May 1998 | Ad 03/04/98--------- £ si [email protected]=37499 £ ic 2/37501 (2 pages) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | Registered office changed on 28/04/98 from: 3RD floor 19 phipp street london EC2A 4NP (1 page) |
28 April 1998 | Resolutions
|
28 April 1998 | S-div 23/03/98 (1 page) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | £ nc 1000/500000 23/03/98 (1 page) |
18 April 1998 | New director appointed (7 pages) |
14 April 1998 | New director appointed (8 pages) |
14 April 1998 | New secretary appointed (2 pages) |
23 March 1998 | Incorporation (12 pages) |