London
WC2A 3LH
Director Name | Mr Oliver McGinley |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 22 June 2018(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 03 December 2019) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Director Name | Mr Anthony Graham |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 22 June 2018(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 03 December 2019) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Director Name | Rosalind Jane Harwood |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 114 Graham Road Wimbledon London SW19 3SJ |
Director Name | Richard Charles Kirby |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 6 St Andrew Street London EC4A 3LX |
Secretary Name | Rosalind Jane Harwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 114 Graham Road Wimbledon London SW19 3SJ |
Director Name | Philip Treglown Beckerlegge |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 July 2009) |
Role | Solicitor |
Correspondence Address | 6 New Street Square London EC4A 3LX |
Secretary Name | Philip Treglown Beckerlegge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 26 October 2011) |
Role | Solicitor |
Correspondence Address | 6 New Street Square London EC4A 3LX |
Director Name | Mr Andrew McKeown Collins |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 July 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Saint Andrew Street London EC4A 3LX |
Director Name | Aubrey Benedict Roberts |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 July 2009) |
Role | Solicitor |
Correspondence Address | 6 St Andrew Street London EC4A 3LX |
Director Name | John Nicholson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(10 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 14 July 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16a Prince Arthur Road London NW3 6AY |
Director Name | Mr Richard Mark Hogwood |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(10 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 14 July 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 115 25 Porchester Place London W2 2PF |
Director Name | Mr William James Begley |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 June 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Charles Robert Hutton |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 June 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Ms Sanjvee Shah |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(13 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 February 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 New Street Square London EC4A 3LX |
Director Name | Anita Gill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(13 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 October 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr James Anthony Trafford |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 June 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Dominic Geoffrey Lawrance |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(19 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 June 2018) |
Role | Llp Member |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Dan Hill |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 June 2018(19 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 24 July 2018) |
Role | Company Director |
Country of Residence | Bahamas |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Registered Address | 66 Lincoln's Inn Fields London WC2A 3LH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
3 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2019 | Application to strike the company off the register (3 pages) |
30 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
23 April 2019 | Termination of appointment of Dan Hill as a director on 24 July 2018 (1 page) |
11 February 2019 | Micro company accounts made up to 31 March 2018 (5 pages) |
30 July 2018 | Confirmation statement made on 17 July 2018 with updates (4 pages) |
9 July 2018 | Cessation of David John Marcus Ward as a person with significant control on 22 June 2018 (1 page) |
9 July 2018 | Registered office address changed from 5 Fleet Place London EC4M 7rd England to 66 Lincoln's Inn Fields London WC2A 3LH on 9 July 2018 (1 page) |
9 July 2018 | Notification of Anthony Graham as a person with significant control on 22 June 2018 (2 pages) |
9 July 2018 | Cessation of Dominic Geoffrey Lawrance as a person with significant control on 22 June 2018 (1 page) |
9 July 2018 | Notification of Oliver Mcginley as a person with significant control on 22 June 2018 (2 pages) |
6 July 2018 | Appointment of Mr Oliver Mcginley as a director on 22 June 2018 (2 pages) |
6 July 2018 | Appointment of Mr Dan Hill as a director on 22 June 2018 (2 pages) |
6 July 2018 | Appointment of Mr Brian Lloyd Moore as a director on 22 June 2018 (2 pages) |
6 July 2018 | Termination of appointment of Dominic Geoffrey Lawrance as a director on 22 June 2018 (1 page) |
6 July 2018 | Termination of appointment of William James Begley as a director on 22 June 2018 (1 page) |
6 July 2018 | Appointment of Mr Anthony Graham as a director on 22 June 2018 (2 pages) |
6 July 2018 | Termination of appointment of Charles Robert Hutton as a director on 22 June 2018 (1 page) |
6 July 2018 | Termination of appointment of James Anthony Trafford as a director on 22 June 2018 (1 page) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
30 October 2017 | Appointment of Dominic Geoffrey Lawrance as a director on 16 October 2017 (2 pages) |
30 October 2017 | Appointment of Dominic Geoffrey Lawrance as a director on 16 October 2017 (2 pages) |
27 October 2017 | Termination of appointment of Anita Gill as a director on 16 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Anita Gill as a director on 16 October 2017 (1 page) |
8 August 2017 | Cessation of Charles Robert Hutton as a person with significant control on 16 November 2016 (1 page) |
8 August 2017 | Cessation of William James Begley as a person with significant control on 16 November 2016 (1 page) |
8 August 2017 | Notification of David John Marcus Ward as a person with significant control on 16 November 2016 (2 pages) |
8 August 2017 | Cessation of William James Begley as a person with significant control on 16 November 2016 (1 page) |
8 August 2017 | Notification of Dominic Geoffrey Lawrance as a person with significant control on 16 November 2016 (2 pages) |
8 August 2017 | Cessation of Charles Robert Hutton as a person with significant control on 16 November 2016 (1 page) |
8 August 2017 | Notification of Dominic Geoffrey Lawrance as a person with significant control on 16 November 2016 (2 pages) |
8 August 2017 | Notification of David John Marcus Ward as a person with significant control on 16 November 2016 (2 pages) |
2 August 2017 | Confirmation statement made on 17 July 2017 with updates (5 pages) |
2 August 2017 | Confirmation statement made on 17 July 2017 with updates (5 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
25 August 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
17 May 2016 | Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 17 May 2016 (1 page) |
17 May 2016 | Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 17 May 2016 (1 page) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
8 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
21 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
2 May 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
2 May 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
23 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
23 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
30 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
19 June 2013 | Termination of appointment of Sanjvee Shah as a director (1 page) |
19 June 2013 | Appointment of Mr James Anthony Trafford as a director (2 pages) |
19 June 2013 | Termination of appointment of Sanjvee Shah as a director (1 page) |
19 June 2013 | Appointment of Mr James Anthony Trafford as a director (2 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
23 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Director's details changed for Mr William James Begley on 1 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Charles Robert Hutton on 1 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Charles Robert Hutton on 1 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Mr William James Begley on 1 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Mr William James Begley on 1 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Charles Robert Hutton on 1 July 2012 (2 pages) |
23 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
16 November 2011 | Termination of appointment of Philip Beckerlegge as a secretary (1 page) |
16 November 2011 | Termination of appointment of Philip Beckerlegge as a secretary (1 page) |
11 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (8 pages) |
11 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (8 pages) |
29 July 2011 | Annual return made up to 17 July 2010 with a full list of shareholders
|
29 July 2011 | Annual return made up to 17 July 2010 with a full list of shareholders
|
26 July 2011 | Termination of appointment of Richard Hogwood as a director (1 page) |
26 July 2011 | Termination of appointment of John Nicholson as a director (1 page) |
26 July 2011 | Termination of appointment of John Nicholson as a director (1 page) |
26 July 2011 | Termination of appointment of Richard Hogwood as a director (1 page) |
25 July 2011 | Appointment of Anita Gill as a director (2 pages) |
25 July 2011 | Appointment of Anita Gill as a director (2 pages) |
25 July 2011 | Appointment of Ms Sanjvee Shah as a director (2 pages) |
25 July 2011 | Appointment of Ms Sanjvee Shah as a director (2 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 August 2010 | Director's details changed for Richard Hogwood on 17 July 2010 (2 pages) |
26 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders
|
26 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders
|
26 August 2010 | Director's details changed for John Nicholson on 17 July 2010 (2 pages) |
26 August 2010 | Director's details changed for John Nicholson on 17 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Richard Hogwood on 17 July 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
11 August 2009 | Secretary's change of particulars / philip beckerlegge / 01/05/2008 (1 page) |
11 August 2009 | Secretary's change of particulars / philip beckerlegge / 01/05/2008 (1 page) |
11 August 2009 | Return made up to 17/07/09; full list of members (4 pages) |
4 July 2009 | Director appointed john nicholson (2 pages) |
4 July 2009 | Appointment terminated director andrew collins (1 page) |
4 July 2009 | Director appointed charles hutton (2 pages) |
4 July 2009 | Appointment terminated director richard kirby (1 page) |
4 July 2009 | Appointment terminated director aubrey roberts (1 page) |
4 July 2009 | Appointment terminated director philip beckerlegge (1 page) |
4 July 2009 | Appointment terminated director aubrey roberts (1 page) |
4 July 2009 | Appointment terminated director richard kirby (1 page) |
4 July 2009 | Director appointed william james begley (2 pages) |
4 July 2009 | Appointment terminated director andrew collins (1 page) |
4 July 2009 | Director appointed richard hogwood (2 pages) |
4 July 2009 | Appointment terminated director philip beckerlegge (1 page) |
4 July 2009 | Director appointed charles hutton (2 pages) |
4 July 2009 | Director appointed richard hogwood (2 pages) |
4 July 2009 | Director appointed john nicholson (2 pages) |
4 July 2009 | Director appointed william james begley (2 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
15 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
15 August 2008 | Return made up to 17/07/08; full list of members (4 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from, 6 saint andrew street, london, EC4A 3AE (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from, 6 saint andrew street, london, EC4A 3AE (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 August 2007 | Return made up to 17/07/07; no change of members (8 pages) |
8 August 2007 | Return made up to 17/07/07; no change of members (8 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 August 2006 | Return made up to 17/07/06; full list of members (8 pages) |
17 August 2006 | Return made up to 17/07/06; full list of members (8 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 September 2005 | Return made up to 17/07/05; full list of members (8 pages) |
8 September 2005 | Return made up to 17/07/05; full list of members (8 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 September 2004 | Return made up to 17/07/04; full list of members
|
14 September 2004 | Return made up to 17/07/04; full list of members
|
4 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
30 July 2003 | Return made up to 17/07/03; full list of members (8 pages) |
30 July 2003 | Return made up to 17/07/03; full list of members (8 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
23 October 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
23 October 2002 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
7 August 2002 | Return made up to 17/07/02; full list of members (8 pages) |
7 August 2002 | Return made up to 17/07/02; full list of members (8 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
29 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
24 July 2001 | Return made up to 17/07/01; full list of members (7 pages) |
24 July 2001 | Return made up to 17/07/01; full list of members (7 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
5 December 2000 | Secretary resigned;director resigned (1 page) |
5 December 2000 | Memorandum and Articles of Association (9 pages) |
5 December 2000 | Resolutions
|
5 December 2000 | New secretary appointed;new director appointed (2 pages) |
5 December 2000 | New secretary appointed;new director appointed (2 pages) |
5 December 2000 | Resolutions
|
5 December 2000 | Memorandum and Articles of Association (9 pages) |
5 December 2000 | Secretary resigned;director resigned (1 page) |
12 September 2000 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
12 September 2000 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
28 July 2000 | Return made up to 17/07/00; full list of members
|
28 July 2000 | Return made up to 17/07/00; full list of members
|
11 July 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
11 July 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
19 December 1999 | Registered office changed on 19/12/99 from: bouverie house 154 fleet street, london, EC4A 2HX (1 page) |
19 December 1999 | Registered office changed on 19/12/99 from: bouverie house 154 fleet street, london, EC4A 2HX (1 page) |
30 July 1999 | Resolutions
|
30 July 1999 | Return made up to 17/07/99; full list of members (6 pages) |
30 July 1999 | Resolutions
|
30 July 1999 | Resolutions
|
30 July 1999 | Return made up to 17/07/99; full list of members (6 pages) |
30 July 1999 | Resolutions
|
17 July 1998 | Incorporation (23 pages) |
17 July 1998 | Incorporation (23 pages) |