Warwick Lane
London
EC4M 7BP
Director Name | Tanmar Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 June 2004(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 12 July 2005) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Director Name | Mr William Robert Hawes |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Barrowgate Road London W4 4QP |
Director Name | Stephen Andrew Meyrick Hirst |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(same day as company formation) |
Role | Trust Officer |
Correspondence Address | 1 Ballacubbon Ballabeg Arbory Isle Of Man IM9 4HR |
Director Name | Clas Fredrik Mellegard |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 119 Hare Lane Claygate Surrey KT10 0QY |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1998(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1998(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1998(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Director Name | James Simpson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2000(1 year, 5 months after company formation) |
Appointment Duration | 2 months (resigned 14 March 2000) |
Correspondence Address | Drake Chambers Road Town Tortola Foreign |
Director Name | Capital Premier Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 June 2004) |
Correspondence Address | Drake Chambers Road Town Tortola Foreign |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(1 year, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 January 2001) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,243 |
Cash | £17,105 |
Current Liabilities | £15,862 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2005 | Application for striking-off (1 page) |
14 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
14 September 2004 | Return made up to 16/07/04; full list of members (5 pages) |
5 July 2004 | New director appointed (2 pages) |
25 June 2004 | Director resigned (1 page) |
2 December 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
25 November 2003 | Return made up to 16/07/03; full list of members (5 pages) |
19 November 2003 | Nc dec already adjusted 14/03/03 (1 page) |
19 November 2003 | Resolutions
|
5 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
17 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
31 December 2001 | Secretary's particulars changed (1 page) |
17 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
10 July 2001 | Return made up to 16/07/01; full list of members (5 pages) |
28 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: 120 east road london N1 6AA (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
3 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 August 2000 | Return made up to 16/07/00; full list of members (6 pages) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | New director appointed (3 pages) |
30 March 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Registered office changed on 25/01/00 from: 2ND floor 48 conduit street london W1R 9FB (1 page) |
25 January 2000 | New director appointed (2 pages) |
17 September 1999 | Secretary's particulars changed (1 page) |
16 August 1999 | Return made up to 16/07/99; full list of members (6 pages) |
20 April 1999 | Director's particulars changed (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 6 babmaes street london SW1Y 6HD (1 page) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New secretary appointed (2 pages) |
24 July 1998 | Ad 16/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
16 July 1998 | Incorporation (37 pages) |