82 Great Eastern Street
London
EC2A 3JF
Secretary Name | Mr Stephen James Partridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2005(7 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 26 March 2013) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rivington House 82 Great Eastern Street London EC2A 3JF |
Director Name | Miss Kathleen Patricia Boyle |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 22 April 2008(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 26 March 2013) |
Role | IT Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Rivington House 82 Great Eastern Street London EC2A 3JF |
Director Name | Miss Kathleen Patricia Boyle |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 23 Beaumont House 26 Spital Square London E1 6DX |
Director Name | Stephen James Partridge |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Project Management |
Correspondence Address | 36 Spice Court London E1W 2JD |
Secretary Name | Miss Kathleen Patricia Boyle |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 23 Beaumont House 26 Spital Square London E1 6DX |
Secretary Name | Kenneth Edwin Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Maddox Street Hanover Square Mayfair London W1R 9PA |
Director Name | Robert Edward Collins |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 June 2008) |
Role | Project Manager |
Correspondence Address | 60 Oakwood Road Maidstone Kent ME16 8AB |
Secretary Name | Robert Edward Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2005) |
Role | Project Manager |
Correspondence Address | 60 Oakwood Road Maidstone Kent ME16 8AB |
Director Name | Mr Martin Richard Cox |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 February 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Gravel Htach Green Lane, West Clandon Guildford Surrey GU4 7UP |
Registered Address | Rivington House 82 Great Eastern Street London EC2A 3JF |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Litchfield Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders Statement of capital on 2012-07-23
|
23 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders Statement of capital on 2012-07-23
|
29 May 2012 | Voluntary strike-off action has been suspended (1 page) |
29 May 2012 | Voluntary strike-off action has been suspended (1 page) |
27 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2012 | Application to strike the company off the register (3 pages) |
15 March 2012 | Application to strike the company off the register (3 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
23 July 2010 | Director's details changed for Miss Kathleen Patricia Boyle on 23 June 2010 (2 pages) |
23 July 2010 | Secretary's details changed for Mr Stephen James Partridge on 23 June 2010 (1 page) |
23 July 2010 | Secretary's details changed for Mr Stephen James Partridge on 23 June 2010 (1 page) |
23 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Director's details changed for Mr Stephen James Partridge on 23 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Mr Stephen James Partridge on 23 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Miss Kathleen Patricia Boyle on 23 June 2010 (2 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
23 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
23 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
25 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
25 July 2008 | Secretary's change of particulars / stephen patridge / 25/07/2008 (1 page) |
25 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
25 July 2008 | Secretary's Change of Particulars / stephen patridge / 25/07/2008 / Title was: , now: mr; Surname was: patridge, now: partridge; Occupation was: director, now: project manager (1 page) |
22 July 2008 | Declaration of assistance for shares acquisition (4 pages) |
22 July 2008 | Declaration of assistance for shares acquisition (4 pages) |
9 June 2008 | Appointment terminated director robert collins (1 page) |
9 June 2008 | Appointment Terminated Director robert collins (1 page) |
14 May 2008 | Director appointed kathleen patricia boyle (2 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 May 2008 | Director appointed kathleen patricia boyle (2 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 December 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
13 December 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
22 July 2007 | Return made up to 25/06/07; full list of members (7 pages) |
22 July 2007 | Return made up to 25/06/07; full list of members (7 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (2 pages) |
12 March 2007 | Director resigned (2 pages) |
9 November 2006 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
9 November 2006 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
9 August 2006 | Return made up to 25/06/06; full list of members (7 pages) |
9 August 2006 | Return made up to 25/06/06; full list of members
|
6 June 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
6 June 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | New secretary appointed (2 pages) |
9 August 2005 | Return made up to 25/06/05; full list of members (7 pages) |
9 August 2005 | Return made up to 25/06/05; full list of members (7 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
4 August 2004 | Return made up to 25/06/04; full list of members (7 pages) |
4 August 2004 | Return made up to 25/06/04; full list of members (7 pages) |
5 July 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
5 July 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
15 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
15 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
15 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
15 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
23 December 2002 | Return made up to 25/06/01; no change of members (6 pages) |
23 December 2002 | Return made up to 25/06/01; no change of members (6 pages) |
26 September 2002 | New secretary appointed;new director appointed (2 pages) |
26 September 2002 | Secretary resigned;director resigned (1 page) |
26 September 2002 | New secretary appointed;new director appointed (2 pages) |
26 September 2002 | Secretary resigned;director resigned (1 page) |
4 September 2002 | Return made up to 25/06/02; full list of members
|
4 September 2002 | Return made up to 25/06/02; full list of members (7 pages) |
30 July 2002 | Registered office changed on 30/07/02 from: 23 philbreck crescent east rayleigh essex SS6 9HQ (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: 23 philbreck crescent east rayleigh essex SS6 9HQ (1 page) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
6 March 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
6 March 2002 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
6 March 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
6 March 2002 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Registered office changed on 12/10/01 from: 23 beaumont house 26 spital square london E1 6DX (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Registered office changed on 12/10/01 from: 23 beaumont house 26 spital square london E1 6DX (1 page) |
16 June 2001 | Registered office changed on 16/06/01 from: 36 spice court asher way london E1W 2JD (1 page) |
16 June 2001 | Registered office changed on 16/06/01 from: 36 spice court asher way london E1W 2JD (1 page) |
14 September 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
14 September 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
11 September 2000 | Return made up to 25/06/00; full list of members
|
11 September 2000 | Return made up to 25/06/00; full list of members (6 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: 29B upper tooting road tooting bec london SW17 7TS (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: 29B upper tooting road tooting bec london SW17 7TS (1 page) |
15 September 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
15 September 1999 | Return made up to 25/06/99; full list of members (6 pages) |
15 September 1999 | Return made up to 25/06/99; full list of members (6 pages) |
15 September 1999 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
20 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | New secretary appointed (2 pages) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Registered office changed on 13/07/98 from: 29B upper tooting road tooting bec london SW17 7TS (1 page) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Registered office changed on 13/07/98 from: 29B upper tooting road tooting bec london SW17 7TS (1 page) |
9 July 1998 | Secretary resigned (1 page) |
9 July 1998 | Secretary resigned (1 page) |
25 June 1998 | Incorporation (14 pages) |