London
W2 2AT
Director Name | Mr Robert Henry Charles Ascott |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 1998(1 week after company formation) |
Appointment Duration | 12 years, 2 months (closed 10 August 2010) |
Role | University Bursar |
Country of Residence | England |
Correspondence Address | 17 Staveley Court 9 Staveley Road Eastbourne East Sussex BN20 7JS |
Director Name | Andrew Reginald Gregory |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 1998(1 week after company formation) |
Appointment Duration | 12 years, 2 months (closed 10 August 2010) |
Role | Chief Investment Officer |
Correspondence Address | 17 Marlborough Road Richmond Surrey TW10 6JT |
Director Name | Mr Alfred David Malpas |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 1998(1 week after company formation) |
Appointment Duration | 12 years, 2 months (closed 10 August 2010) |
Role | Grocer |
Country of Residence | United Kingdom |
Correspondence Address | Holborn Farm House Therfield Royston Herts SG8 9HR |
Secretary Name | Kirsten June Salt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 1998(1 week after company formation) |
Appointment Duration | 12 years, 2 months (closed 10 August 2010) |
Role | Company Director |
Correspondence Address | 15 Tetherdown London N10 1ND |
Secretary Name | Mr Peter William Irving Ingram |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 1998(1 month after company formation) |
Appointment Duration | 12 years, 1 month (closed 10 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Landford Road London SW15 1AG |
Director Name | Benjamin Charles Reid Siddons |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 7 months (closed 10 August 2010) |
Role | Chartered Accountant |
Correspondence Address | Hillbrook Golf Club Road St Georges Hill Weybridge Surrey KT13 0NJ |
Director Name | Simon Richard Tore White |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2001(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 10 August 2010) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 9 Herondale Avenue London SW18 3JN |
Director Name | Elizabeth Jane Crowhurst |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 3 Grosvenor Court 23 Irving Road London W14 0JU |
Director Name | Sonia Jane O'Brien |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 45 Barkston Gardens London SW5 0ES |
Secretary Name | Sonia Jane O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Barkston Gardens London SW5 0ES |
Secretary Name | Peter Leonard Longcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 March 2000) |
Role | Company Director |
Correspondence Address | 4 Lakeside Close Reydon Southwold Suffolk IP18 6YA |
Director Name | Nigel James Lanning |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 May 2006) |
Role | Investment Manager |
Correspondence Address | Meliden Loudhams Wood Lane Chalfont St Giles Buckinghamshire HP8 4AP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 155 Bishopsgate London EC2M 3AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £60,813,000 |
Cash | £925,000 |
Current Liabilities | £741,000 |
Accounts Category | Interim |
---|---|
Accounts Year End | 27 June |
10 August 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 May 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 February 2010 | Liquidators' statement of receipts and payments to 28 December 2009 (5 pages) |
1 February 2010 | Liquidators statement of receipts and payments to 28 December 2009 (5 pages) |
22 July 2009 | Liquidators statement of receipts and payments to 28 June 2009 (5 pages) |
22 July 2009 | Liquidators' statement of receipts and payments to 28 June 2009 (5 pages) |
20 January 2009 | Liquidators' statement of receipts and payments to 28 December 2008 (5 pages) |
20 January 2009 | Liquidators statement of receipts and payments to 28 December 2008 (5 pages) |
8 July 2008 | Liquidators' statement of receipts and payments to 28 December 2008 (5 pages) |
8 July 2008 | Liquidators statement of receipts and payments to 28 December 2008 (5 pages) |
10 January 2008 | Liquidators statement of receipts and payments (5 pages) |
10 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
23 July 2007 | Liquidators' statement of receipts and payments (7 pages) |
23 July 2007 | Liquidators statement of receipts and payments (7 pages) |
10 July 2006 | Return made up to 15/05/06; bulk list available separately (9 pages) |
10 July 2006 | Return made up to 15/05/06; bulk list available separately (9 pages) |
6 July 2006 | Accounting reference date shortened from 30/06/06 to 27/06/06 (1 page) |
6 July 2006 | Accounting reference date shortened from 30/06/06 to 27/06/06 (1 page) |
4 July 2006 | Resolutions
|
4 July 2006 | Declaration of solvency (3 pages) |
4 July 2006 | Appointment of a voluntary liquidator (1 page) |
4 July 2006 | Resolutions
|
4 July 2006 | Declaration of solvency (3 pages) |
4 July 2006 | Appointment of a voluntary liquidator (1 page) |
28 June 2006 | Resolutions
|
28 June 2006 | Resolutions
|
28 June 2006 | Resolutions
|
28 June 2006 | Resolutions
|
28 June 2006 | Resolutions
|
28 June 2006 | Resolutions
|
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
10 April 2006 | Accounts made up to 10 March 2006 (8 pages) |
10 April 2006 | Interim accounts made up to 10 March 2006 (8 pages) |
9 December 2005 | Full accounts made up to 30 June 2005 (41 pages) |
9 December 2005 | Full accounts made up to 30 June 2005 (41 pages) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Director's particulars changed (1 page) |
20 June 2005 | Return made up to 15/05/05; bulk list available separately (9 pages) |
20 June 2005 | Return made up to 15/05/05; bulk list available separately (9 pages) |
14 June 2005 | Accounts made up to 31 March 2005 (7 pages) |
14 June 2005 | Interim accounts made up to 31 March 2005 (7 pages) |
1 April 2005 | Accounts made up to 31 December 2004 (7 pages) |
1 April 2005 | Interim accounts made up to 31 December 2004 (7 pages) |
19 January 2005 | Director's particulars changed (1 page) |
19 January 2005 | Director's particulars changed (1 page) |
11 October 2004 | Full accounts made up to 30 June 2004 (40 pages) |
11 October 2004 | Full accounts made up to 30 June 2004 (40 pages) |
18 August 2004 | Secretary's particulars changed (1 page) |
18 August 2004 | Secretary's particulars changed (1 page) |
18 June 2004 | Return made up to 15/05/04; bulk list available separately (9 pages) |
18 June 2004 | Return made up to 15/05/04; bulk list available separately (9 pages) |
16 June 2004 | Accounts made up to 31 May 2004 (7 pages) |
16 June 2004 | Interim accounts made up to 31 May 2004 (7 pages) |
6 April 2004 | Interim accounts made up to 31 December 2003 (7 pages) |
6 April 2004 | Accounts made up to 31 December 2003 (7 pages) |
21 November 2003 | Company name changed dresdner rcm income growth inves tment trust PLC\certificate issued on 21/11/03 (2 pages) |
21 November 2003 | Company name changed dresdner rcm income growth inves tment trust PLC\certificate issued on 21/11/03 (2 pages) |
15 October 2003 | Full accounts made up to 30 June 2003 (41 pages) |
15 October 2003 | Full accounts made up to 30 June 2003 (41 pages) |
20 June 2003 | Return made up to 15/05/03; bulk list available separately (9 pages) |
20 June 2003 | Return made up to 15/05/03; bulk list available separately (9 pages) |
15 June 2003 | Accounts made up to 30 April 2003 (8 pages) |
15 June 2003 | Interim accounts made up to 30 April 2003 (8 pages) |
29 May 2003 | Registered office changed on 29/05/03 from: 10 fenchurch street london EC3M 3LB (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: 10 fenchurch street london EC3M 3LB (1 page) |
6 April 2003 | Accounts made up to 31 December 2002 (7 pages) |
6 April 2003 | Interim accounts made up to 31 December 2002 (7 pages) |
15 October 2002 | Full accounts made up to 30 June 2002 (40 pages) |
15 October 2002 | Full accounts made up to 30 June 2002 (40 pages) |
24 June 2002 | Interim accounts made up to 30 April 2002 (6 pages) |
24 June 2002 | Accounts made up to 30 April 2002 (6 pages) |
18 June 2002 | Return made up to 15/05/02; bulk list available separately (9 pages) |
18 June 2002 | Return made up to 15/05/02; bulk list available separately (9 pages) |
5 April 2002 | Interim accounts made up to 31 December 2001 (7 pages) |
5 April 2002 | Accounts made up to 31 December 2001 (7 pages) |
4 December 2001 | New director appointed (3 pages) |
4 December 2001 | New director appointed (3 pages) |
16 October 2001 | Full accounts made up to 30 June 2001 (40 pages) |
16 October 2001 | Full accounts made up to 30 June 2001 (40 pages) |
17 August 2001 | Director's particulars changed (1 page) |
17 August 2001 | Director's particulars changed (1 page) |
27 June 2001 | Interim accounts made up to 30 April 2001 (7 pages) |
27 June 2001 | Accounts made up to 30 April 2001 (7 pages) |
8 June 2001 | Return made up to 15/05/01; bulk list available separately (8 pages) |
8 June 2001 | Return made up to 15/05/01; bulk list available separately (8 pages) |
9 January 2001 | Initial accounts made up to 31 October 2000 (8 pages) |
9 January 2001 | Accounts made up to 31 October 2000 (8 pages) |
9 October 2000 | Full accounts made up to 30 June 2000 (41 pages) |
9 October 2000 | Full accounts made up to 30 June 2000 (41 pages) |
5 July 2000 | Interim accounts made up to 31 May 2000 (7 pages) |
5 July 2000 | Accounts made up to 31 May 2000 (7 pages) |
9 June 2000 | Return made up to 15/05/00; bulk list available separately (9 pages) |
9 June 2000 | Return made up to 15/05/00; bulk list available separately
|
3 April 2000 | Secretary resigned (1 page) |
3 April 2000 | Secretary resigned (1 page) |
2 March 2000 | Accounts made up to 31 December 1999 (7 pages) |
2 March 2000 | Interim accounts made up to 31 December 1999 (7 pages) |
7 January 2000 | Accounts made up to 30 November 1999 (7 pages) |
7 January 2000 | Interim accounts made up to 30 November 1999 (7 pages) |
13 October 1999 | Full accounts made up to 30 June 1999 (39 pages) |
13 October 1999 | Full accounts made up to 30 June 1999 (39 pages) |
5 October 1999 | Secretary's particulars changed (1 page) |
5 October 1999 | Secretary's particulars changed (1 page) |
2 July 1999 | Return made up to 15/05/99; bulk list available separately (11 pages) |
2 July 1999 | Return made up to 15/05/99; bulk list available separately (11 pages) |
1 July 1999 | Interim accounts made up to 31 May 1999 (7 pages) |
1 July 1999 | Accounts made up to 31 May 1999 (7 pages) |
18 June 1999 | Location of register of members (1 page) |
18 June 1999 | Location of register of members (1 page) |
8 April 1999 | Accounts made up to 31 December 1998 (7 pages) |
8 April 1999 | Interim accounts made up to 31 December 1998 (7 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
6 January 1999 | Accounts made up to 31 October 1998 (7 pages) |
6 January 1999 | Interim accounts made up to 31 October 1998 (7 pages) |
16 October 1998 | Notice of intention to trade as an investment co. (1 page) |
16 October 1998 | Notice of intention to trade as an investment co. (1 page) |
16 October 1998 | Notice of intention to trade as an investment co. (1 page) |
16 October 1998 | Notice of intention to trade as an investment co. (1 page) |
30 July 1998 | Ad 01/07/98--------- £ si [email protected]=1657126 £ si [email protected]=5999939 £ ic 50002/7707067 (3 pages) |
30 July 1998 | Ad 01/07/98--------- £ si [email protected]=1657126 £ si [email protected]=5999939 £ ic 50002/7707067 (3 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New secretary appointed (2 pages) |
21 June 1998 | New director appointed (2 pages) |
21 June 1998 | New director appointed (2 pages) |
21 June 1998 | New director appointed (2 pages) |
21 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | Resolutions
|
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | Secretary resigned (1 page) |
15 June 1998 | Memorandum and Articles of Association (45 pages) |
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | Secretary resigned (1 page) |
15 June 1998 | Nc inc already adjusted 22/05/98 (1 page) |
15 June 1998 | Registered office changed on 15/06/98 from: 10 fenchurch street london EC3M 3LB (1 page) |
15 June 1998 | Resolutions
|
15 June 1998 | Memorandum and Articles of Association (45 pages) |
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | Nc inc already adjusted 22/05/98 (1 page) |
15 June 1998 | Registered office changed on 15/06/98 from: 10 fenchurch street london EC3M 3LB (1 page) |
11 June 1998 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
11 June 1998 | Registered office changed on 11/06/98 from: 5 appold street broadwalk house london EC2A 2HA (1 page) |
11 June 1998 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
11 June 1998 | Registered office changed on 11/06/98 from: 5 appold street broadwalk house london EC2A 2HA (1 page) |
11 June 1998 | Resolutions
|
11 June 1998 | Ad 20/05/98--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
11 June 1998 | Ad 20/05/98--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
11 June 1998 | Resolutions
|
5 June 1998 | Listing of particulars (45 pages) |
5 June 1998 | Listing of particulars (45 pages) |
22 May 1998 | Secretary resigned (1 page) |
22 May 1998 | Secretary resigned (1 page) |
21 May 1998 | Certificate of authorisation to commence business and borrow (1 page) |
21 May 1998 | Certificate of authorisation to commence business and borrow (1 page) |
21 May 1998 | Application to commence business (2 pages) |
15 May 1998 | Incorporation (19 pages) |
15 May 1998 | Incorporation (19 pages) |