London
EC2M 4PL
Director Name | Yvonne Jane Fisher |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2010(12 years, 1 month after company formation) |
Appointment Duration | 5 months (closed 02 November 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Mr Stephen Dudley Gale |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2010(12 years, 1 month after company formation) |
Appointment Duration | 5 months (closed 02 November 2010) |
Role | Tax Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2009(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 02 November 2010) |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | John Harrison Howes |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | Cervantes 2 Riesco Drive Croydon Surrey CR0 5RS |
Director Name | Mr Bernard James Warren |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Magnolia House 26 Kippington Road Sevenoaks Kent TN13 2LJ |
Secretary Name | Mr Jonathan Richard William Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Sussex Court 50 Roan Street London SE10 9JT |
Director Name | Mr Peter Anthony Evans |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Derwent Road Harpenden Hertfordshire AL5 3NY |
Director Name | Mr Arfan Mohammed Syeed |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 2010) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 84 Cissbury Ring South London N12 7BD |
Director Name | Mr Jonathan Richard William Evans |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(10 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Sussex Court 50 Roan Street London SE10 9JT |
Director Name | Edward Robert Charles Cruttwell |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2010) |
Role | Executive Director Finance & Admin |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Michael Conrad Heap |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(10 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 March 2010) |
Role | Uk Financial Controller |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 8 Devonshire Square London EC2M 4PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2010 | Termination of appointment of Arfan Syeed as a director (2 pages) |
4 October 2010 | Termination of appointment of Arfan Syeed as a director (2 pages) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2010 | Application to strike the company off the register (3 pages) |
8 July 2010 | Application to strike the company off the register (3 pages) |
18 June 2010 | Appointment of Yvonne Jane Fisher as a director (3 pages) |
18 June 2010 | Appointment of Yvonne Jane Fisher as a director (3 pages) |
16 June 2010 | Appointment of Stephen Dudley Gale as a director (3 pages) |
16 June 2010 | Appointment of Stephen Dudley Gale as a director (3 pages) |
15 June 2010 | Termination of appointment of Edward Cruttwell as a director (3 pages) |
15 June 2010 | Termination of appointment of Edward Cruttwell as a director (3 pages) |
21 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders Statement of capital on 2010-04-21
|
21 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders Statement of capital on 2010-04-21
|
21 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders Statement of capital on 2010-04-21
|
9 April 2010 | Register(s) moved to registered inspection location (2 pages) |
9 April 2010 | Register inspection address has been changed (2 pages) |
9 April 2010 | Register inspection address has been changed (2 pages) |
9 April 2010 | Register(s) moved to registered inspection location (2 pages) |
31 March 2010 | Termination of appointment of Michael Heap as a director (2 pages) |
31 March 2010 | Termination of appointment of Michael Heap as a director (2 pages) |
19 February 2010 | Company name changed international space brokers europe LIMITED\certificate issued on 19/02/10
|
19 February 2010 | Change of name notice (2 pages) |
19 February 2010 | Change of name notice (2 pages) |
19 February 2010 | Company name changed international space brokers europe LIMITED\certificate issued on 19/02/10
|
10 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
10 August 2009 | Accounts made up to 31 December 2008 (5 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from 55 bishopsgate london EC2N 3BD (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from 55 bishopsgate london EC2N 3BD (1 page) |
15 May 2009 | Return made up to 01/04/09; full list of members (4 pages) |
15 May 2009 | Return made up to 01/04/09; full list of members (4 pages) |
13 May 2009 | Secretary appointed cosec 2000 LIMITED (2 pages) |
13 May 2009 | Secretary appointed cosec 2000 LIMITED (2 pages) |
6 May 2009 | Director appointed michael conrad heap (4 pages) |
6 May 2009 | Director appointed michael conrad heap (4 pages) |
6 May 2009 | Director appointed edward robert charles cruttwell (10 pages) |
6 May 2009 | Director appointed paul francis clayden (3 pages) |
6 May 2009 | Director appointed paul francis clayden (3 pages) |
6 May 2009 | Director appointed edward robert charles cruttwell (10 pages) |
30 April 2009 | Appointment Terminated Director jonathan evans (1 page) |
30 April 2009 | Appointment terminated secretary jonathan evans (1 page) |
30 April 2009 | Appointment terminated director jonathan evans (1 page) |
30 April 2009 | Appointment Terminated Secretary jonathan evans (1 page) |
18 November 2008 | Director appointed jonathan richard william evans (4 pages) |
18 November 2008 | Director appointed jonathan richard william evans (4 pages) |
18 November 2008 | Appointment terminated director john howes (1 page) |
18 November 2008 | Appointment Terminated Director john howes (1 page) |
11 June 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
11 June 2008 | Accounts made up to 31 December 2007 (7 pages) |
2 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
2 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
1 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
1 October 2007 | Accounts made up to 31 December 2006 (7 pages) |
4 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
4 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
13 September 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
13 September 2006 | Accounts made up to 31 December 2005 (7 pages) |
18 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
18 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
26 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
26 October 2005 | Accounts made up to 31 December 2004 (7 pages) |
5 April 2005 | Return made up to 01/04/05; full list of members (2 pages) |
5 April 2005 | Return made up to 01/04/05; full list of members (2 pages) |
5 November 2004 | Resolutions
|
5 November 2004 | Resolutions
|
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
1 November 2004 | Accounts made up to 31 December 2003 (7 pages) |
23 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
23 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
31 October 2003 | Accounts made up to 31 December 2002 (9 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
27 April 2003 | New director appointed (4 pages) |
27 April 2003 | New director appointed (4 pages) |
22 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
22 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
12 March 2003 | Auditor's resignation (3 pages) |
12 March 2003 | Auditor's resignation (3 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
8 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
8 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
20 September 2001 | Registered office changed on 20/09/01 from: america house america square london EC3N 2AH (1 page) |
20 September 2001 | Registered office changed on 20/09/01 from: america house america square london EC3N 2AH (1 page) |
4 May 2001 | Return made up to 01/04/01; full list of members (6 pages) |
4 May 2001 | Return made up to 01/04/01; full list of members (6 pages) |
8 November 2000 | Aud resignation (1 page) |
8 November 2000 | Aud resignation (1 page) |
8 November 2000 | Auditor's resignation (1 page) |
8 November 2000 | Auditor's resignation (1 page) |
15 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
15 April 2000 | Return made up to 01/04/00; full list of members (6 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
31 January 2000 | Full accounts made up to 31 December 1999 (9 pages) |
31 January 2000 | Full accounts made up to 31 December 1999 (9 pages) |
19 April 1999 | Return made up to 01/04/99; full list of members (6 pages) |
19 April 1999 | Return made up to 01/04/99; full list of members (6 pages) |
10 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
10 April 1999 | Secretary's particulars changed (1 page) |
10 April 1999 | Secretary's particulars changed (1 page) |
10 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
14 September 1998 | Resolutions
|
14 September 1998 | Resolutions
|
29 June 1998 | Ad 01/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 June 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
29 June 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
29 June 1998 | Ad 01/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | Registered office changed on 26/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | Secretary resigned (1 page) |
26 May 1998 | New secretary appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | Director resigned (1 page) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | Secretary resigned (1 page) |
26 May 1998 | New secretary appointed (2 pages) |
26 May 1998 | Registered office changed on 26/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 April 1998 | Incorporation (13 pages) |