1 Portsoken Street
London
E1 8HZ
Director Name | Helen Yiannacou |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2010(11 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 18 January 2011) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 June 2004(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (closed 18 January 2011) |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr Andrew David Strang |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 February 2001) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Woodcote Lodge Snows Ride Windlesham Surrey GU20 6PE |
Director Name | Graham Edward Smith |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 February 2001) |
Role | Chartered Surveyor |
Correspondence Address | 5 King Alfred Close Steyning West Sussex BN44 3YF |
Director Name | Maureen Quinn |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 February 2001) |
Role | Finance Director |
Correspondence Address | Nether Crutches Copse Lane Jordans Buckinghamshire HP9 2TA |
Director Name | Donald Jordison |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 February 2001) |
Role | Property Director |
Correspondence Address | 117 The Avenue Ealing London W13 8JT |
Secretary Name | Mr Alan Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(9 months after company formation) |
Appointment Duration | 1 year (resigned 09 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Edge Hill Avenue London N3 3AY |
Director Name | Miss Sandra Louise Gumm |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 February 2001(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 June 2004) |
Role | Company Director |
Correspondence Address | 46 Providence Square George Row Jacobs Island London SE1 2EA |
Director Name | Nicholas Mark Leslau |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 June 2004) |
Role | Chartered Surveyor |
Correspondence Address | Romneys House 5 Holly Bush Hill Hampstead Village London NW3 6SH |
Secretary Name | Miss Sandra Louise Gumm |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 09 February 2001(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 June 2004) |
Role | Company Director |
Correspondence Address | 46 Providence Square George Row Jacobs Island London SE1 2EA |
Director Name | Quentin James Neilson Burgess |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(5 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 March 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Red House Chelwood Vachery Nutley East Sussex TN22 3HR |
Director Name | Timothy Mark Vaughan Lineham |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 June 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Eastgate House Park Lane Sevenoaks Kent TN15 0JD |
Director Name | Mr Andrew David Dewhirst |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(5 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 January 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Old Park View Enfield Middlesex EN2 7EQ |
Director Name | Elizabeth Ann Adams |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(5 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 January 2006) |
Role | Accountant |
Correspondence Address | 10 Sunlight Square Bethnal Green London E2 6LD |
Director Name | Mr Stephen Allen |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 June 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Walden Way Hornchurch Essex RM11 2LB |
Director Name | David William Burrowes |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(6 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2008) |
Role | Director - Taxation |
Country of Residence | United Kingdom |
Correspondence Address | 60 Westwater Way Didcot Oxfordshire OX11 7TY |
Director Name | Ms Emily Ann Mousley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 August 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat C, 1 Cranley Gardens, Muswell Hill London N10 3AA |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Registered Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at 1 | Britel Holborn Gate Gp Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2010 | Application to strike the company off the register (3 pages) |
27 September 2010 | Application to strike the company off the register (3 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
9 June 2010 | Appointment of Helen Yiannacou as a director (2 pages) |
9 June 2010 | Appointment of Helen Yiannacou as a director (2 pages) |
9 June 2010 | Appointment of Ms Emily Ann Mousley as a director (2 pages) |
9 June 2010 | Termination of appointment of Timothy Lineham as a director (1 page) |
9 June 2010 | Termination of appointment of Timothy Lineham as a director (1 page) |
9 June 2010 | Appointment of Ms Emily Ann Mousley as a director (2 pages) |
8 June 2010 | Termination of appointment of Stephen Allen as a director (1 page) |
8 June 2010 | Termination of appointment of Stephen Allen as a director (1 page) |
8 June 2010 | Termination of appointment of Timothy Lineham as a director (1 page) |
8 June 2010 | Termination of appointment of Timothy Lineham as a director (1 page) |
4 May 2010 | Secretary's details changed for Hermes Secretariat Limited on 25 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders Statement of capital on 2010-05-04
|
4 May 2010 | Secretary's details changed for Hermes Secretariat Limited on 25 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders Statement of capital on 2010-05-04
|
27 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
12 February 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
12 February 2009 | Accounts made up to 31 December 2008 (6 pages) |
18 September 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
18 September 2008 | Accounts made up to 31 December 2007 (7 pages) |
20 August 2008 | Director's Change of Particulars / stephen allen / 31/07/2008 / (1 page) |
20 August 2008 | Director's change of particulars / stephen allen / 31/07/2008 (1 page) |
20 August 2008 | Director's change of particulars / stephen allen / 31/07/2008 (1 page) |
20 August 2008 | Director's Change of Particulars / stephen allen / 31/07/2008 / HouseName/Number was: , now: 9; Street was: 4 mulberry close, now: walden way; Area was: gidea park, now: ; Post Town was: romford, now: hornchurch; Post Code was: RM2 6DX, now: RM11 2LB; Country was: , now: united kingdom (1 page) |
6 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
6 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
6 September 2007 | Accounts made up to 31 December 2006 (7 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
1 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
1 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
31 October 2006 | Accounts made up to 31 December 2005 (7 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
25 April 2006 | Return made up to 25/04/06; full list of members (3 pages) |
25 April 2006 | Return made up to 25/04/06; full list of members (3 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | New director appointed (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
9 November 2005 | Accounts made up to 31 December 2004 (7 pages) |
19 May 2005 | Return made up to 25/04/05; full list of members (3 pages) |
19 May 2005 | Return made up to 25/04/05; full list of members (3 pages) |
6 April 2005 | New director appointed (3 pages) |
6 April 2005 | New director appointed (3 pages) |
6 April 2005 | New director appointed (3 pages) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | New director appointed (3 pages) |
6 April 2005 | Director resigned (1 page) |
3 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
3 November 2004 | Resolutions
|
3 November 2004 | Resolutions
|
3 November 2004 | Resolutions
|
3 November 2004 | Accounts made up to 31 December 2003 (6 pages) |
3 November 2004 | Resolutions
|
25 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2004 | Secretary resigned;director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Secretary resigned;director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
2 August 2004 | Auditor's resignation (2 pages) |
2 August 2004 | Auditor's resignation (2 pages) |
2 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | Registered office changed on 02/07/04 from: 11-12 wigmore place london W1U 2LU (1 page) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (3 pages) |
2 July 2004 | Registered office changed on 02/07/04 from: 11-12 wigmore place london W1U 2LU (1 page) |
2 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | New director appointed (3 pages) |
10 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
10 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (9 pages) |
2 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
2 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
1 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
1 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
10 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
10 May 2002 | Return made up to 26/04/02; full list of members
|
31 January 2002 | Full accounts made up to 31 December 2000 (7 pages) |
31 January 2002 | Full accounts made up to 31 December 2000 (7 pages) |
1 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
1 May 2001 | Return made up to 26/04/01; full list of members
|
19 February 2001 | Registered office changed on 19/02/01 from: 60 saint mary axe london EC3A 8BA (1 page) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Secretary resigned (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: 60 saint mary axe london EC3A 8BA (1 page) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | New secretary appointed;new director appointed (4 pages) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | New director appointed (4 pages) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | New director appointed (4 pages) |
19 February 2001 | New secretary appointed;new director appointed (4 pages) |
19 February 2001 | Secretary resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
15 February 2001 | Particulars of mortgage/charge (11 pages) |
15 February 2001 | Particulars of mortgage/charge (11 pages) |
14 February 2001 | Full accounts made up to 31 May 2000 (8 pages) |
14 February 2001 | Full accounts made up to 31 May 2000 (8 pages) |
15 June 2000 | Resolutions
|
15 June 2000 | Resolutions
|
15 June 2000 | Resolutions
|
15 June 2000 | Resolutions
|
15 June 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
15 June 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
2 June 2000 | Return made up to 05/05/00; full list of members (10 pages) |
2 June 2000 | Return made up to 05/05/00; full list of members (10 pages) |
14 March 2000 | Amended 882R/1 share/170699 (2 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | New secretary appointed (2 pages) |
3 February 2000 | New director appointed (3 pages) |
3 February 2000 | New director appointed (3 pages) |
3 February 2000 | New director appointed (3 pages) |
3 February 2000 | New director appointed (3 pages) |
25 January 2000 | Registered office changed on 25/01/00 from: lacon house theobalds road london WC1X 8RW (1 page) |
25 January 2000 | Registered office changed on 25/01/00 from: lacon house theobalds road london WC1X 8RW (1 page) |
6 January 2000 | Ad 16/06/99--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
23 December 1999 | Registered office changed on 23/12/99 from: 50 stratton street london W1X 6NX (1 page) |
23 December 1999 | Registered office changed on 23/12/99 from: 50 stratton street london W1X 6NX (1 page) |
20 December 1999 | Secretary resigned (1 page) |
20 December 1999 | Director resigned (1 page) |
20 December 1999 | Secretary resigned (1 page) |
20 December 1999 | Director resigned (1 page) |
20 December 1999 | New director appointed (3 pages) |
20 December 1999 | New director appointed (3 pages) |
20 December 1999 | New director appointed (3 pages) |
20 December 1999 | New director appointed (3 pages) |
23 June 1999 | Company name changed shelfco (no.1668) LIMITED\certificate issued on 24/06/99 (2 pages) |
23 June 1999 | Company name changed shelfco (no.1668) LIMITED\certificate issued on 24/06/99 (2 pages) |
5 May 1999 | Incorporation (23 pages) |