London
EC2M 1QS
Secretary Name | Mr Brian James Hallett |
---|---|
Status | Closed |
Appointed | 01 September 2010(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 18 December 2017) |
Role | Company Director |
Correspondence Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Alfred Patrick Stirling |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Elder Street London E1 6BT |
Secretary Name | Karen Ann Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Elder Street London E1 6BT |
Director Name | Christopher Harold Holmes |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 September 2001(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 25 June 2015) |
Role | University Senior Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Sunnyside Stoke Bishop Bristol BS9 1BQ |
Director Name | Dr Sharon Patricia Mary Crouch |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(6 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 January 2006) |
Role | Biotechnolog Resarch & Develop |
Correspondence Address | Lenton Lodge 13 Lenton Road Nottingham Nottinghamshire NG7 1DQ |
Secretary Name | Watlington Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2001(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 September 2010) |
Correspondence Address | 3 Spital Yard Spital Square London E1 6AQ |
Registered Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
12 September 2001 | Delivered on: 25 September 2001 Persons entitled: Security Change Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
12 September 2001 | Delivered on: 25 September 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 December 2017 | Final Gazette dissolved following liquidation (1 page) |
18 September 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
18 September 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
12 July 2017 | Liquidators' statement of receipts and payments to 16 May 2017 (17 pages) |
12 July 2017 | Liquidators' statement of receipts and payments to 16 May 2017 (17 pages) |
7 June 2016 | Registered office address changed from 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 7 June 2016 (2 pages) |
7 June 2016 | Registered office address changed from 235 Hunts Pond Road Titchfield Common Fareham Hampshire PO14 4PJ to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 7 June 2016 (2 pages) |
3 June 2016 | Statement of affairs with form 4.19 (6 pages) |
3 June 2016 | Statement of affairs with form 4.19 (6 pages) |
3 June 2016 | Appointment of a voluntary liquidator (1 page) |
3 June 2016 | Resolutions
|
3 June 2016 | Resolutions
|
3 June 2016 | Appointment of a voluntary liquidator (1 page) |
1 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
19 November 2015 | Termination of appointment of Christopher Harold Holmes as a director on 25 June 2015 (1 page) |
19 November 2015 | Termination of appointment of Christopher Harold Holmes as a director on 25 June 2015 (1 page) |
19 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
12 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
3 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
18 September 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
18 September 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
1 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
13 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
6 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
1 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Appointment of Mr Brian James Hallett as a secretary (1 page) |
30 November 2010 | Appointment of Mr Brian James Hallett as a secretary (1 page) |
30 November 2010 | Termination of appointment of Watlington Securities Limited as a secretary (1 page) |
30 November 2010 | Termination of appointment of Watlington Securities Limited as a secretary (1 page) |
22 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
15 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Secretary's details changed for Watlington Securities Limited on 1 October 2009 (2 pages) |
12 March 2010 | Secretary's details changed for Watlington Securities Limited on 1 October 2009 (2 pages) |
12 March 2010 | Secretary's details changed for Watlington Securities Limited on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Christopher Harold Holmes on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Christopher Harold Holmes on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Christopher Harold Holmes on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Christopher Harold Holmes on 10 September 2001 (1 page) |
8 March 2010 | Director's details changed for Christopher Harold Holmes on 10 September 2001 (1 page) |
16 October 2009 | Director's details changed for Brian James Hallett on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Brian James Hallett on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Brian James Hallett on 1 October 2009 (2 pages) |
16 July 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
16 July 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
23 June 2009 | Secretary's change of particulars / watlington securities LIMITED / 06/03/2009 (1 page) |
23 June 2009 | Secretary's change of particulars / watlington securities LIMITED / 06/03/2009 (1 page) |
18 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
8 February 2009 | Location of register of members (1 page) |
8 February 2009 | Location of register of members (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 36 elder street london E1 6BT (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 36 elder street london E1 6BT (1 page) |
23 October 2008 | Appointment terminated director alfred stirling (1 page) |
23 October 2008 | Appointment terminated director alfred stirling (1 page) |
10 July 2008 | Accounts for a dormant company made up to 29 February 2008 (9 pages) |
10 July 2008 | Accounts for a dormant company made up to 29 February 2008 (9 pages) |
15 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
15 February 2008 | Return made up to 15/02/08; full list of members (3 pages) |
18 December 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
18 December 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
28 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
28 February 2007 | Return made up to 15/02/07; full list of members (3 pages) |
8 November 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
8 November 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
27 February 2006 | Return made up to 15/02/06; full list of members (3 pages) |
27 February 2006 | Return made up to 15/02/06; full list of members (3 pages) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
3 October 2005 | New director appointed (1 page) |
3 October 2005 | New director appointed (1 page) |
31 May 2005 | Accounts for a dormant company made up to 28 February 2005 (9 pages) |
31 May 2005 | Accounts for a dormant company made up to 28 February 2005 (9 pages) |
29 March 2005 | Return made up to 15/02/05; full list of members (7 pages) |
29 March 2005 | Return made up to 15/02/05; full list of members (7 pages) |
21 March 2005 | Return made up to 15/02/05; full list of members (3 pages) |
21 March 2005 | Return made up to 15/02/05; full list of members (3 pages) |
17 August 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
17 August 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
18 February 2004 | Return made up to 15/02/04; full list of members (3 pages) |
18 February 2004 | Return made up to 15/02/04; full list of members (3 pages) |
10 October 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
10 October 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
25 February 2003 | Return made up to 15/02/03; full list of members (3 pages) |
25 February 2003 | Return made up to 15/02/03; full list of members (3 pages) |
31 October 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
31 October 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
27 February 2002 | Return made up to 15/02/02; full list of members (3 pages) |
27 February 2002 | Return made up to 15/02/02; full list of members (3 pages) |
15 October 2001 | £ nc 1/1000 10/09/01 (1 page) |
15 October 2001 | Resolutions
|
15 October 2001 | Ad 10/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 October 2001 | Ad 10/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 October 2001 | £ nc 1/1000 10/09/01 (1 page) |
15 October 2001 | Resolutions
|
3 October 2001 | New director appointed (1 page) |
3 October 2001 | New director appointed (1 page) |
25 September 2001 | Particulars of mortgage/charge (7 pages) |
25 September 2001 | Particulars of mortgage/charge (3 pages) |
25 September 2001 | Particulars of mortgage/charge (3 pages) |
25 September 2001 | Particulars of mortgage/charge (7 pages) |
21 September 2001 | New secretary appointed (1 page) |
21 September 2001 | New secretary appointed (1 page) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | Secretary resigned (1 page) |
10 July 2001 | Total exemption full accounts made up to 28 February 2001 (6 pages) |
10 July 2001 | Total exemption full accounts made up to 28 February 2001 (6 pages) |
19 February 2001 | Return made up to 15/02/01; no change of members (2 pages) |
19 February 2001 | Return made up to 15/02/01; no change of members (2 pages) |
13 November 2000 | Full accounts made up to 29 February 2000 (6 pages) |
13 November 2000 | Full accounts made up to 29 February 2000 (6 pages) |
7 March 2000 | Return made up to 15/02/00; full list of members (4 pages) |
7 March 2000 | Return made up to 15/02/00; full list of members (4 pages) |
15 February 1999 | Incorporation (21 pages) |
15 February 1999 | Incorporation (21 pages) |