London
EC2V 8AS
Director Name | Mr James Alexander Kennedy |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2013(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 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 | 08 February 1999(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Bulls Brow Common Lane Ditchling Hassocks West Sussex BN6 8TN |
Director Name | Mr Robert John Lewis |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fairstead Farmhouse Spexhall Halesworth Suffolk IP19 0RF |
Secretary Name | Mr Philip John Dyke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Bulls Brow Common Lane Ditchling Hassocks West Sussex BN6 8TN |
Secretary Name | Mr Robert John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 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 Hugh Anthony Lewis Holland Mumford |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 October 2006) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Millington Road Cambridge Cambridgeshire CB3 9HP |
Director Name | Stephen Daryl Ozin |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 October 2006) |
Role | Accountant |
Correspondence Address | 151 Hemingford Road London N1 1BZ |
Director Name | Mr Darren Shill |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2012(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 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 | 08 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Kingsway Private Equity Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(7 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 24 January 2018) |
Correspondence Address | Paternoster House 65 St Pauls Churchyard London EC4M 8AB |
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 |
10 at £1 | Electra Risk Capital (Nominees) LTD 83.33% Ordinary |
---|---|
1 at £1 | Philip John Dyke 8.33% Ordinary |
1 at £1 | Robert John Lewis 8.33% 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 (6 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) |
23 April 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
|
20 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
13 November 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
9 July 2013 | Termination of appointment of Darren Shill as a director (1 page) |
9 July 2013 | Appointment of Mr James Alexander Kennedy as a director (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) |
2 May 2012 | Appointment of Mr Stephen Daryl Ozin as a director (2 pages) |
2 May 2012 | Termination of appointment of Robert Lewis as a director (1 page) |
2 May 2012 | Appointment of Mr Darren Shill as a director (2 pages) |
2 May 2012 | Termination of appointment of Robert Lewis as a secretary (1 page) |
28 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 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 (4 pages) |
2 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Secretary's details changed for Kingsway Private Equity Services Limited on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Kingsway Private Equity Services Limited on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
4 April 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
26 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
14 October 2008 | Resolutions
|
24 July 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
21 February 2008 | Return made up to 08/02/08; 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 08/02/07; full list of members (3 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | New secretary appointed (2 pages) |
31 October 2006 | Secretary resigned;director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
21 April 2006 | Total exemption full accounts made up to 30 September 2005 (6 pages) |
1 March 2006 | Return made up to 08/02/06; full list of members (3 pages) |
31 August 2005 | New director appointed (3 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 08/02/05; full list of members (3 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
25 February 2004 | Return made up to 08/02/04; full list of members (8 pages) |
26 July 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
14 February 2003 | Return made up to 08/02/03; full list of members (8 pages) |
9 July 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
14 February 2002 | Return made up to 08/02/02; full list of members (7 pages) |
31 July 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
15 February 2001 | Return made up to 08/02/01; full list of members (7 pages) |
1 August 2000 | Resolutions
|
31 July 2000 | Accounts for a dormant company made up to 30 September 1999 (6 pages) |
9 March 2000 | Return made up to 08/02/00; full list of members
|
8 November 1999 | New director appointed (4 pages) |
30 September 1999 | Accounting reference date shortened from 29/02/00 to 30/09/99 (1 page) |
24 September 1999 | Ad 07/09/99--------- £ si 2@2=4 £ ic 2/6 (2 pages) |
24 September 1999 | Ad 07/09/99--------- £ si 10@1=10 £ ic 6/16 (4 pages) |
19 February 1999 | New secretary appointed;new director appointed (10 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | New secretary appointed;new director appointed (18 pages) |
19 February 1999 | Secretary resigned (1 page) |
8 February 1999 | Incorporation (18 pages) |