London
EC2V 8AS
Director Name | Mr Stephen Daryl Ozin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2005(6 years, 6 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 22 September 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Forum St Pauls 33 Gutter Lane London EC2V 8AS |
Director Name | Mr James Alexander Kennedy |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2014(15 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 22 September 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Forum St Pauls 33 Gutter Lane London EC2V 8AS |
Director Name | Mr Philip John Dyke |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Mr Robert John Lewis |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fairstead Farmhouse Spexhall Halesworth Suffolk IP19 0RF |
Director Name | Mr Alfred Merton Vinton |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pelham Cottage 24 Pelham Street London SW7 2NG |
Secretary Name | Mr Philip John Dyke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Role | Charrtered Secretary |
Country of Residence | England |
Correspondence Address | Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Secretary Name | Mr Robert John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fairstead Farmhouse Spexhall Halesworth Suffolk IP19 0RF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Forum St Pauls 33 Gutter Lane London EC2V 8AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Hugh Anthony Lewis Holland Mumford 50.00% Ordinary |
---|---|
2 at £1 | Stephen Daryl Ozin 50.00% Ordinary |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
21 March 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
---|---|
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
6 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
19 May 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
13 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
1 May 2014 | Appointment of Mr James Alexander Kennedy as a director (2 pages) |
28 April 2014 | Termination of appointment of Philip Dyke as a secretary (1 page) |
28 April 2014 | Termination of appointment of Philip Dyke as a director (1 page) |
20 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
15 November 2013 | Amended accounts made up to 30 September 2013 (2 pages) |
13 November 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
26 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
26 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
1 May 2012 | Termination of appointment of Robert Lewis as a secretary (1 page) |
1 May 2012 | Termination of appointment of Robert Lewis as a director (1 page) |
22 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
26 October 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
15 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
18 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
6 April 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
2 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (7 pages) |
2 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (7 pages) |
17 February 2010 | Director's details changed for Mr Hugh Anthony Lewis Holland Mumford on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Mr Hugh Anthony Lewis Holland Mumford on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Stephen Daryl Ozin on 1 October 2009 (3 pages) |
16 October 2009 | Director's details changed for Stephen Daryl Ozin on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Philip John Dyke on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Mr Philip John Dyke on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Philip John Dyke on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Mr Philip John Dyke on 1 October 2009 (3 pages) |
30 September 2009 | Appointment terminated director alfred vinton (1 page) |
26 May 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
12 February 2009 | Return made up to 02/02/09; full list of members (5 pages) |
13 October 2008 | Resolutions
|
17 September 2008 | Director's change of particulars / stephen ozin / 07/08/2008 (1 page) |
28 April 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
15 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
31 July 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
23 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
21 April 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
20 February 2006 | Return made up to 02/02/06; full list of members (3 pages) |
14 September 2005 | New director appointed (5 pages) |
25 June 2005 | Registered office changed on 25/06/05 from: 65 kingsway london WC2B 6QT (1 page) |
14 April 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
21 February 2005 | Return made up to 02/02/05; full list of members (3 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
11 February 2004 | Return made up to 02/02/04; full list of members (9 pages) |
27 July 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
9 February 2003 | Return made up to 02/02/03; full list of members (9 pages) |
9 July 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
11 February 2002 | Return made up to 02/02/02; full list of members (8 pages) |
4 September 2001 | Director's particulars changed (1 page) |
31 July 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
15 February 2001 | Return made up to 02/02/01; full list of members
|
1 August 2000 | Resolutions
|
31 July 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
9 February 2000 | Return made up to 02/02/00; full list of members
|
27 October 1999 | Registered office changed on 27/10/99 from: bulls brow common lane, ditchling hassocks west sussex BN6 8TN (1 page) |
30 September 1999 | Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page) |
24 September 1999 | Registered office changed on 24/09/99 from: 65 kingsway london WC2B 6QT (1 page) |
18 February 1999 | New director appointed (9 pages) |
18 February 1999 | New director appointed (6 pages) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | New secretary appointed;new director appointed (18 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | New secretary appointed;new director appointed (10 pages) |
2 February 1999 | Incorporation (18 pages) |