London
EC3A 3BP
Director Name | Mrs Claire Victoria Clough |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2016(17 years, 5 months after company formation) |
Appointment Duration | 7 months (closed 03 January 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | David John William Smith |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green View Church End Road, Shenley Brook End Milton Keynes Buckinghamshire MK5 7AA |
Secretary Name | Julia Margaret Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Green View Church End Road, Shenley Brook End Milton Keynes Buckinghamshire MK5 7AA |
Director Name | Alan Michael Christie |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2001) |
Role | Insurnace Broker |
Correspondence Address | 76 The Lawns Glenview Road Hemel Hempstead Hertfordshire HP1 1TD |
Director Name | Mr Graham David Poulton |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(1 year, 8 months after company formation) |
Appointment Duration | 10 years (resigned 13 September 2010) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Sycamore House Green End Granborough Buckinghamshire MK18 3NT |
Director Name | James Malcolm Stewart |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 July 2005) |
Role | Insurance Broker |
Correspondence Address | 84 Marlin Square Abbots Langley Hertfordshire WD5 0EG |
Director Name | Mr Laurence Tamplin |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(1 year, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 June 2016) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Willows 82 Chipperfield Road Kings Langley Hertfordshire WD4 9JD |
Director Name | Mr Clifford Anthony Nott |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 June 2016) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Plaza 668 Hitchin Road Luton Bedfordshire LU2 7XH |
Director Name | Mr Robert Alan Pybus |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 June 2016) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Plaza 668 Hitchin Road Luton Bedfordshire LU2 7XH |
Secretary Name | Clifford Anthony Nott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 November 2015) |
Role | Company Director |
Correspondence Address | Plaza 668 Hitchin Road Luton Bedfordshire LU2 7XH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 100 Leadenhall Street London EC3A 3BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 November 2013 | Delivered on: 21 November 2013 Satisfied on: 10 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
26 January 2011 | Delivered on: 31 January 2011 Satisfied on: 18 June 2015 Persons entitled: Macquarie Bank Limited Classification: Security debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2016 | Application to strike the company off the register (3 pages) |
7 October 2016 | Application to strike the company off the register (3 pages) |
4 October 2016 | Statement of company's objects (2 pages) |
4 October 2016 | Resolutions
|
4 October 2016 | Resolutions
|
4 October 2016 | Statement of company's objects (2 pages) |
27 July 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
27 July 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
6 June 2016 | Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of Clifford Anthony Nott as a director on 1 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Robert Alan Pybus as a director on 1 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Clifford Anthony Nott as a director on 1 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Robert Alan Pybus as a director on 1 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Laurence Tamplin as a director on 1 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Laurence Tamplin as a director on 1 June 2016 (1 page) |
6 June 2016 | Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of Robert Alan Pybus as a director on 1 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Robert Alan Pybus as a director on 1 June 2016 (1 page) |
27 April 2016 | Registered office address changed from Plaza 668 Hitchin Road Luton Bedfordshire LU2 7XH to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from Plaza 668 Hitchin Road Luton Bedfordshire LU2 7XH to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 27 April 2016 (1 page) |
9 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
19 November 2015 | Termination of appointment of Clifford Anthony Nott as a secretary on 19 November 2015 (1 page) |
19 November 2015 | Appointment of Mr Peter John Burton as a secretary on 19 November 2015 (2 pages) |
19 November 2015 | Appointment of Mr Peter John Burton as a secretary on 19 November 2015 (2 pages) |
19 November 2015 | Termination of appointment of Clifford Anthony Nott as a secretary on 19 November 2015 (1 page) |
3 September 2015 | Auditor's resignation (1 page) |
3 September 2015 | Auditor's resignation (1 page) |
26 August 2015 | Auditor's resignation (1 page) |
26 August 2015 | Auditor's resignation (1 page) |
24 August 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
24 August 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
18 June 2015 | Satisfaction of charge 1 in full (3 pages) |
18 June 2015 | Satisfaction of charge 1 in full (3 pages) |
10 April 2015 | Satisfaction of charge 036808610002 in full (4 pages) |
10 April 2015 | Satisfaction of charge 036808610002 in full (4 pages) |
2 February 2015 | Annual return made up to 9 December 2014 Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 9 December 2014 Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 9 December 2014 Statement of capital on 2015-02-02
|
21 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
21 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
7 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 November 2013 | Registration of charge 036808610002 (27 pages) |
21 November 2013 | Registration of charge 036808610002 (27 pages) |
28 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (6 pages) |
31 January 2013 | Director's details changed for Mr Clifford Anthony Nott on 17 January 2013 (2 pages) |
31 January 2013 | Director's details changed for Mr Clifford Anthony Nott on 17 January 2013 (2 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
7 November 2012 | Director's details changed for Mr Robert Alan Pybus on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr Robert Alan Pybus on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr Robert Alan Pybus on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr Robert Alan Pybus on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr Robert Alan Pybus on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr Robert Alan Pybus on 7 November 2012 (2 pages) |
2 April 2012 | Secretary's details changed for Clifford Anthony Nott on 2 April 2012 (2 pages) |
2 April 2012 | Registered office address changed from 38 Rothesay Road Luton Bedfordshire LU1 1QZ on 2 April 2012 (1 page) |
2 April 2012 | Director's details changed for Mr Robert Alan Pybus on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr Robert Alan Pybus on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr Robert Alan Pybus on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Clifford Anthony Nott on 2 April 2012 (2 pages) |
2 April 2012 | Secretary's details changed for Clifford Anthony Nott on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Clifford Anthony Nott on 2 April 2012 (2 pages) |
2 April 2012 | Registered office address changed from 38 Rothesay Road Luton Bedfordshire LU1 1QZ on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 38 Rothesay Road Luton Bedfordshire LU1 1QZ on 2 April 2012 (1 page) |
2 April 2012 | Secretary's details changed for Clifford Anthony Nott on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Clifford Anthony Nott on 2 April 2012 (2 pages) |
28 February 2012 | Annual return made up to 9 December 2011 (6 pages) |
28 February 2012 | Annual return made up to 9 December 2011 (6 pages) |
28 February 2012 | Annual return made up to 9 December 2011 (6 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (7 pages) |
25 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (7 pages) |
25 February 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (7 pages) |
31 January 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
31 January 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
18 October 2010 | S 519 ca 2006 (1 page) |
18 October 2010 | S 519 ca 2006 (1 page) |
11 October 2010 | Registered office address changed from St Georges House 10 Chamberlain Road Aylesbury Buckinghamshire HP19 8DY on 11 October 2010 (2 pages) |
11 October 2010 | Appointment of Robert Alan Pybus as a director (3 pages) |
11 October 2010 | Resolutions
|
11 October 2010 | Appointment of Clifford Anthony Nott as a secretary (3 pages) |
11 October 2010 | Appointment of Clifford Anthony Nott as a secretary (3 pages) |
11 October 2010 | Appointment of Robert Alan Pybus as a director (3 pages) |
11 October 2010 | Appointment of Clifford Anthony Nott as a director (3 pages) |
11 October 2010 | Termination of appointment of Julia Smith as a secretary (2 pages) |
11 October 2010 | Termination of appointment of David Smith as a director (2 pages) |
11 October 2010 | Registered office address changed from St Georges House 10 Chamberlain Road Aylesbury Buckinghamshire HP19 8DY on 11 October 2010 (2 pages) |
11 October 2010 | Termination of appointment of David Smith as a director (2 pages) |
11 October 2010 | Termination of appointment of Julia Smith as a secretary (2 pages) |
11 October 2010 | Resolutions
|
11 October 2010 | Appointment of Clifford Anthony Nott as a director (3 pages) |
8 October 2010 | Cancellation of shares. Statement of capital on 8 October 2010
|
8 October 2010 | Purchase of own shares. (3 pages) |
8 October 2010 | Cancellation of shares. Statement of capital on 8 October 2010
|
8 October 2010 | Purchase of own shares. (3 pages) |
8 October 2010 | Termination of appointment of Graham Poulton as a director (2 pages) |
8 October 2010 | Termination of appointment of Graham Poulton as a director (2 pages) |
8 October 2010 | Cancellation of shares. Statement of capital on 8 October 2010
|
22 September 2010 | Resolutions
|
22 September 2010 | Resolutions
|
24 June 2010 | Accounts for a small company made up to 31 March 2010 (3 pages) |
24 June 2010 | Accounts for a small company made up to 31 March 2010 (3 pages) |
21 December 2009 | Director's details changed for Laurence Tamplin on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Graham David Poulton on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for David John William Smith on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Graham David Poulton on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Graham David Poulton on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for Laurence Tamplin on 1 October 2009 (2 pages) |
21 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Laurence Tamplin on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for David John William Smith on 1 October 2009 (2 pages) |
21 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for David John William Smith on 1 October 2009 (2 pages) |
16 July 2009 | Accounts for a small company made up to 31 March 2009 (3 pages) |
16 July 2009 | Accounts for a small company made up to 31 March 2009 (3 pages) |
16 December 2008 | Return made up to 09/12/08; full list of members (4 pages) |
16 December 2008 | Return made up to 09/12/08; full list of members (4 pages) |
3 September 2008 | Accounts for a small company made up to 31 March 2008 (3 pages) |
3 September 2008 | Accounts for a small company made up to 31 March 2008 (3 pages) |
16 January 2008 | Return made up to 09/12/07; full list of members (3 pages) |
16 January 2008 | Return made up to 09/12/07; full list of members (3 pages) |
29 August 2007 | Accounts for a small company made up to 31 March 2007 (4 pages) |
29 August 2007 | Accounts for a small company made up to 31 March 2007 (4 pages) |
20 December 2006 | Return made up to 09/12/06; full list of members (8 pages) |
20 December 2006 | Return made up to 09/12/06; full list of members (8 pages) |
26 October 2006 | Accounts for a small company made up to 31 March 2006 (3 pages) |
26 October 2006 | Accounts for a small company made up to 31 March 2006 (3 pages) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
27 January 2006 | £ ic 100/90 15/12/05 £ sr 10@1=10 (2 pages) |
27 January 2006 | £ ic 100/90 15/12/05 £ sr 10@1=10 (2 pages) |
20 January 2006 | Return made up to 01/12/05; full list of members (8 pages) |
20 January 2006 | Return made up to 01/12/05; full list of members (8 pages) |
16 January 2006 | Resolutions
|
16 January 2006 | Resolutions
|
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Full accounts made up to 31 March 2005 (8 pages) |
26 July 2005 | Full accounts made up to 31 March 2005 (8 pages) |
22 December 2004 | Return made up to 09/12/04; full list of members (9 pages) |
22 December 2004 | Return made up to 09/12/04; full list of members (9 pages) |
19 July 2004 | Accounts for a small company made up to 31 March 2004 (3 pages) |
19 July 2004 | Accounts for a small company made up to 31 March 2004 (3 pages) |
19 December 2003 | Return made up to 09/12/03; full list of members (9 pages) |
19 December 2003 | Return made up to 09/12/03; full list of members (9 pages) |
10 July 2003 | Accounts for a small company made up to 31 March 2003 (3 pages) |
10 July 2003 | Accounts for a small company made up to 31 March 2003 (3 pages) |
3 January 2003 | Director's particulars changed (1 page) |
3 January 2003 | Return made up to 09/12/02; full list of members
|
3 January 2003 | Director's particulars changed (1 page) |
3 January 2003 | Return made up to 09/12/02; full list of members
|
10 October 2002 | Accounts for a small company made up to 31 March 2002 (3 pages) |
10 October 2002 | Accounts for a small company made up to 31 March 2002 (3 pages) |
9 January 2002 | Registered office changed on 09/01/02 from: portman house george street aylesbury buckinghamshire HP20 2HU (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: portman house george street aylesbury buckinghamshire HP20 2HU (1 page) |
21 December 2001 | Return made up to 09/12/01; full list of members
|
21 December 2001 | Return made up to 09/12/01; full list of members
|
23 November 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
28 December 2000 | Return made up to 09/12/00; full list of members (7 pages) |
28 December 2000 | Return made up to 09/12/00; full list of members (7 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Accounts for a small company made up to 31 March 2000 (2 pages) |
17 March 2000 | Secretary's particulars changed (1 page) |
17 March 2000 | Secretary's particulars changed (1 page) |
17 March 2000 | Director's particulars changed (1 page) |
17 March 2000 | Director's particulars changed (1 page) |
28 January 2000 | Return made up to 09/12/99; full list of members (6 pages) |
28 January 2000 | Return made up to 09/12/99; full list of members (6 pages) |
14 January 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
14 January 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
12 January 1999 | Ad 31/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 January 1999 | Ad 31/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
11 December 1998 | Secretary resigned (1 page) |
11 December 1998 | Secretary resigned (1 page) |
11 December 1998 | New secretary appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | Registered office changed on 11/12/98 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | Registered office changed on 11/12/98 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
11 December 1998 | New secretary appointed (2 pages) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
9 December 1998 | Incorporation (15 pages) |
9 December 1998 | Incorporation (15 pages) |