Leonard Street
London
EC2A 4EG
Director Name | Mr David Martin Mitchley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2013(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 05 January 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG |
Director Name | Ms Susan Louise Jenner |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2015(17 years after company formation) |
Appointment Duration | 5 months, 1 week (closed 05 January 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG |
Director Name | Mr James Anthony Cook |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Farm Cottage Nocketts Hill Farm Old Derry Hill Calne Wiltshire SN11 9PJ |
Director Name | David Robert Enderwick Cornwell |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rock House Mynyddbach Chepstow N16 6RP |
Secretary Name | David Robert Enderwick Cornwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rock House Mynyddbach Chepstow N16 6RP |
Secretary Name | Clare Louise Beazley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 July 2002) |
Role | Chartered Accountant |
Correspondence Address | 38 Mount Way Chepstow Gwent NP16 5NF Wales |
Director Name | Walter William Passmore |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | Gardenside Higher Metcombe Ottery St Mary Devon EX11 1SR |
Director Name | Mr Michael Carey Hedger |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(3 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Gate House Craven Hill Hamstead Marshall Newbury Berkshire RG20 0JD |
Secretary Name | Mr Sunil Kumud Purohit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 1 89 Grange Road London W5 3PH |
Director Name | Jay Nadler |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 November 2003(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2005) |
Role | President And Ceo Of Liquent I |
Correspondence Address | 1300 Virginia Drive Fort Washington Philadelphia Pa 19034 United States |
Director Name | Karl Jaeger |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 November 2003(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 December 2005) |
Role | Chief Financial Officer Liquen |
Correspondence Address | 1300 Virginia Drive Fort Washington Philadelphia |
Secretary Name | Marielle Christine Marklund |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 13 November 2003(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2005) |
Role | Company Director |
Correspondence Address | 141 Avenue De Clichy Paris 75017 Foreign |
Director Name | Vincent Chippari |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2003(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 March 2006) |
Role | Vp Cfo Information Holdings In |
Correspondence Address | 2777 Summer Street Stamford Connecticut Ct 06905 |
Secretary Name | Amy Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(5 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 15 June 2005) |
Role | Accountant |
Correspondence Address | 51 Station Road Backwell Bristol BS48 3LN |
Secretary Name | David John Clowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2007) |
Role | Financial Controller |
Correspondence Address | 3 Grove Road Corsham Wiltshire SN13 9HJ |
Director Name | Mr Richard James Riegel |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2005(7 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 December 2009) |
Role | G M |
Country of Residence | United States |
Correspondence Address | 1212 Hadleigh Drive West Chester Pennsylvania 19380 United States |
Director Name | David John Clowes |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2007) |
Role | Financial Controller |
Correspondence Address | 3 Grove Road Corsham Wiltshire SN13 9HJ |
Director Name | Gordon Clement Drake |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 April 2008) |
Role | Accountant |
Correspondence Address | 10 Lyme Grove Marple Stockport SK6 7NW |
Director Name | Karl Schliesing |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 January 2007(8 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 September 2007) |
Role | Accountant |
Correspondence Address | 25 Woodland Grove London SE10 9UL |
Secretary Name | Karl Schliesing |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 28 February 2007(8 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 September 2007) |
Role | Company Director |
Correspondence Address | 25 Woodland Grove London SE10 9UL |
Director Name | Ana Belen Rubinos |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 February 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 78 College Road Kensal Rise London NW10 5EX |
Secretary Name | John Lannon Bromley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 36 Thornhill Road London E10 5LL |
Director Name | Mr Richard John Oliver |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 October 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Marina Avenue New Malden Surrey KT3 6NE |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
2 at £1 | Ttc (1994) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2015 | Application to strike the company off the register (3 pages) |
7 August 2015 | Appointment of Ms Susan Louise Jenner as a director on 31 July 2015 (2 pages) |
5 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
25 February 2015 | Registered office address changed from Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 25 February 2015 (1 page) |
2 February 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
30 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
15 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
14 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
8 March 2013 | Appointment of Mr David Martin Mitchley as a director (2 pages) |
8 March 2013 | Termination of appointment of Ana Rubinos as a director (1 page) |
10 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
10 November 2011 | Director's details changed for Helen Elizabeth Campbell on 4 November 2011 (2 pages) |
10 November 2011 | Director's details changed for Helen Elizabeth Campbell on 4 November 2011 (2 pages) |
18 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
25 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Termination of appointment of John Bromley as a secretary (1 page) |
22 July 2010 | Termination of appointment of Richard Riegel as a director (1 page) |
12 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
22 October 2009 | Termination of appointment of Richard Oliver as a director (1 page) |
3 September 2009 | Return made up to 30/07/09; full list of members (4 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
23 September 2008 | Return made up to 30/07/08; full list of members (4 pages) |
20 June 2008 | Director appointed helen elizabeth campbell (1 page) |
20 May 2008 | Director appointed richard john oliver (1 page) |
19 May 2008 | Appointment terminated director gordon drake (1 page) |
22 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | New secretary appointed (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: the johnson building 77 hatton garden london EC1N 8JS (1 page) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | New director appointed (1 page) |
14 September 2007 | Return made up to 30/07/07; full list of members (2 pages) |
20 August 2007 | Location of register of members (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: 14 great queen street london WC2B 5DF (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 5 greenways business park bellinger close chippenham wiltshire SN15 1BN (1 page) |
28 February 2007 | New secretary appointed (1 page) |
28 February 2007 | Secretary resigned;director resigned (1 page) |
3 January 2007 | New director appointed (1 page) |
28 September 2006 | New director appointed (1 page) |
11 September 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
4 September 2006 | Location of register of members (1 page) |
18 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
4 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 2006 | Full accounts made up to 31 December 2004 (11 pages) |
22 March 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
8 December 2005 | Full accounts made up to 31 December 2003 (9 pages) |
18 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Return made up to 30/07/05; full list of members (3 pages) |
29 September 2005 | Location of register of members (1 page) |
19 September 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
15 September 2005 | New director appointed (2 pages) |
31 August 2005 | Director resigned (1 page) |
26 July 2005 | New secretary appointed (2 pages) |
20 June 2005 | Secretary resigned (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
13 August 2004 | Return made up to 30/07/04; full list of members (8 pages) |
2 July 2004 | New secretary appointed (2 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
18 January 2004 | New director appointed (2 pages) |
15 January 2004 | New director appointed (1 page) |
15 January 2004 | New director appointed (1 page) |
15 January 2004 | New secretary appointed (1 page) |
5 December 2003 | Full accounts made up to 31 December 2002 (9 pages) |
8 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
20 November 2002 | Director resigned (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: cas gwent chambers welsh street chepstow monmouthshire NP16 5LN (1 page) |
2 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
26 September 2002 | Return made up to 30/07/02; full list of members
|
21 July 2002 | Secretary resigned (1 page) |
21 July 2002 | New secretary appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Director resigned (1 page) |
17 January 2002 | Registered office changed on 17/01/02 from: rock house mynyddbach shirenewton chepstow gwent NP16 6RP (1 page) |
10 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
29 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
4 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
3 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 September 1999 | New secretary appointed (2 pages) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | Resolutions
|
19 August 1999 | Return made up to 30/07/99; full list of members
|
3 December 1998 | Secretary resigned (1 page) |
3 December 1998 | Director resigned (1 page) |
27 October 1998 | New director appointed (1 page) |
27 October 1998 | New secretary appointed;new director appointed (2 pages) |
27 October 1998 | Registered office changed on 27/10/98 from: 16 churchill way cardiff CF1 4DX (1 page) |
27 October 1998 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
13 August 1998 | Memorandum and Articles of Association (8 pages) |
7 August 1998 | Company name changed global addition LIMITED\certificate issued on 10/08/98 (2 pages) |
30 July 1998 | Incorporation (14 pages) |