Exmouth Market
London
EC1R 4PY
Director Name | Ms Emily Ann Mousley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2007(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 12 May 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat C, 1 Cranley Gardens, Muswell Hill London N10 3AA |
Director Name | Mr Alasdair David Evans |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2008(9 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 12 May 2009) |
Role | Director Corporate Property Fi |
Country of Residence | United Kingdom |
Correspondence Address | Treaton Mill 8 Copsem Lane Esher Surrey KT10 9EU |
Secretary Name | MEPC Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2001(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 12 May 2009) |
Correspondence Address | 4th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW |
Director Name | Robert Thomas Ernest Ware |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodley Lodge Duffield Road Woodley Berkshire RG5 4RL |
Director Name | Nathan James Thompson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | No 1 Elsynge Road Wandsworth London SW18 2HW |
Director Name | Mr Christopher Mario Moniz |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 26 The Avenue Coulsdon Surrey CR5 2BN |
Secretary Name | John Dewi Brychan Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 The Rise Lindfield West Sussex RH16 2TA |
Director Name | Mr Stephen John East |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | White Ladies Birch Hill Shirley Hills Surrey CR0 5HT |
Director Name | Toby Augustine Courtauld |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2002) |
Role | Chartered Surveyor |
Correspondence Address | 45a Moreton Street London SW1V 2NY |
Director Name | Mr Steven Mark Vaughan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 2003) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Ewshot Hurst Church Lane Ewshot Farnham Surrey GU10 5BD |
Director Name | Stewart McGarrity |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2003) |
Role | Chartered Accountant |
Correspondence Address | Clearwell Cottage Boulters Lane Maidenhead Berkshire SL6 8TJ |
Director Name | Peter Andrew Batchelor |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | Flat 269 North County Hall 1c Belvedere Road London SE1 7GF |
Director Name | John Anthony Bateman |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 February 2006) |
Role | Chartered Surveyor |
Correspondence Address | Hurst House Lincombe Lane Boars Hill Oxford Oxfordshire OX1 5DZ |
Director Name | Richard Anthony Harrold |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 December 2005) |
Role | Chartered Surveyor |
Correspondence Address | Hill House Farm Brandon Parva Norwich Norfolk NR9 4DL |
Director Name | Mr Gavin Andrew Lewis |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 May 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Victoria Avenue Surbiton Surrey KT6 5DW |
Director Name | Mr James Michael Brady |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 April 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Cromwell Close St Albans Hertfordshire AL4 9YE |
Director Name | David William Burrowes |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2008) |
Role | Director Taxation |
Country of Residence | United Kingdom |
Correspondence Address | 60 Westwater Way Didcot Oxfordshire OX11 7TY |
Director Name | Miss Carol Ann Stratton |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(7 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 02 April 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 127 Maidstone Road Ruxley Corner Foots Cray Sidcup Kent DA14 5HX |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | 4th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
2 at 1 | Mepc Uk Holdings 100.00% Ordinary |
---|
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2008 | Return made up to 19/12/08; full list of members (4 pages) |
18 November 2008 | Application for striking-off (1 page) |
22 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | Director resigned (1 page) |
7 January 2008 | Return made up to 19/12/07; full list of members (3 pages) |
24 August 2007 | Full accounts made up to 31 December 2006 (9 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | Director resigned (1 page) |
20 December 2006 | Return made up to 19/12/06; full list of members (3 pages) |
3 August 2006 | Auditor's resignation (1 page) |
19 July 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
23 June 2006 | Full accounts made up to 30 September 2005 (7 pages) |
16 May 2006 | New director appointed (6 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (7 pages) |
14 February 2006 | Director resigned (1 page) |
20 December 2005 | Return made up to 19/12/05; full list of members (2 pages) |
16 December 2005 | Director resigned (1 page) |
3 August 2005 | Full accounts made up to 30 September 2004 (7 pages) |
18 May 2005 | New director appointed (8 pages) |
4 January 2005 | Return made up to 24/12/04; full list of members (6 pages) |
13 October 2004 | Auditor's resignation (2 pages) |
27 September 2004 | New director appointed (8 pages) |
3 September 2004 | Full accounts made up to 30 September 2003 (7 pages) |
21 June 2004 | Secretary's particulars changed (1 page) |
2 February 2004 | Registered office changed on 02/02/04 from: 103 wigmore street london W1U 1AH (1 page) |
5 January 2004 | Return made up to 24/12/03; full list of members (5 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
12 September 2003 | New director appointed (3 pages) |
10 September 2003 | New director appointed (7 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
16 June 2003 | Director's particulars changed (1 page) |
12 May 2003 | Full accounts made up to 30 September 2002 (7 pages) |
2 January 2003 | Return made up to 24/12/02; full list of members (7 pages) |
18 June 2002 | Director's particulars changed (1 page) |
27 May 2002 | Full accounts made up to 30 September 2001 (7 pages) |
15 April 2002 | New director appointed (8 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director's particulars changed (1 page) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | Secretary resigned (1 page) |
3 January 2002 | Return made up to 24/12/01; full list of members (7 pages) |
28 March 2001 | Full accounts made up to 30 September 2000 (7 pages) |
11 January 2001 | Return made up to 24/12/00; full list of members (7 pages) |
1 September 2000 | Registered office changed on 01/09/00 from: 103 wigmore street london W1H 9AB (1 page) |
6 June 2000 | Full accounts made up to 30 September 1999 (7 pages) |
29 March 2000 | Registered office changed on 29/03/00 from: nations house 103 wigmore street london W1H 9AB (1 page) |
20 January 2000 | Return made up to 24/12/99; full list of members (25 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | New director appointed (2 pages) |
19 March 1999 | Director's particulars changed (1 page) |
26 February 1999 | Resolutions
|
25 February 1999 | New director appointed (6 pages) |
24 February 1999 | New director appointed (3 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | Director resigned (1 page) |
10 February 1999 | New director appointed (6 pages) |
10 February 1999 | Company name changed upswitch LIMITED\certificate issued on 11/02/99 (2 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Registered office changed on 09/02/99 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
9 February 1999 | New director appointed (4 pages) |
9 February 1999 | New director appointed (5 pages) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Secretary resigned (1 page) |
15 January 1999 | Incorporation (17 pages) |