London
E14 5JJ
Director Name | Poh Lim Lai |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Redwood Drive Wing Buckinghamshire LU7 0TA |
Secretary Name | Anne Rosalind Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | High Trees Great Holland Frinton On Sea Essex CO13 0HZ |
Director Name | Stuart Gilbert Aitken |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 April 2006) |
Role | Company Director |
Correspondence Address | 6 Haven Court Berrylands Surbiton Surrey KT5 8JF |
Director Name | John Matthew Prust |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 February 2007) |
Role | Company Director |
Correspondence Address | 63 High View Pinner Middlesex HA5 3PE |
Director Name | William Edward Cherry |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 September 2005) |
Role | Analytical Lender Banker Direc |
Correspondence Address | 8 Gordon Place London W8 4JD |
Director Name | Angela Sarah Mary Davies |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 4 Parklands Grove Isleworth Middlesex TW7 5DD |
Director Name | Mr Andrew Christopher Townsend |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 October 2004) |
Role | Company Director |
Correspondence Address | 2 Stopps Orchard Monks Risborough Princes Risborough Buckinghamshire HP27 2JB |
Director Name | George McLennan Fraser |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 September 2002(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 November 2005) |
Role | Executive Director |
Correspondence Address | 57 Chipstead Street London SW6 3SR |
Director Name | Mr Anthony John Keeble |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 29 Stocklands Way Prestwood Great Missenden Buckinghamshire HP16 0SJ |
Director Name | Melanie Joan Leask |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 June 2006) |
Role | Mortgage Servicing Director |
Correspondence Address | Oakdale 19 Crescent Road Shepperton Middlesex TW17 8BL |
Director Name | William C Bilsborough |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 September 2005(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 March 2008) |
Role | Banker |
Correspondence Address | Tresanton Hancocks Mount Sunninghill Berkshire SL5 9PQ |
Director Name | Mr Gerald Martin McHugh |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2008) |
Role | Investment Banking |
Country of Residence | England |
Correspondence Address | Oakenhall Singleton Road, Great Chart Ashford Kent TN23 3BA |
Director Name | Dominic Iain Gibb |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(7 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 July 2007) |
Role | Chartered Accountant |
Correspondence Address | 2 Falkland Place London NW5 2PN |
Director Name | Mr Wallace Simon Duthie Hinshelwood |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(7 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wheelwrights Close Bishops Stortford Hertfordshire CM23 4GH |
Director Name | Christopher Gordon Rupp |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(7 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 March 2008) |
Role | Banking |
Country of Residence | England |
Correspondence Address | Revelmead Hillside Road Sevenoaks Kent TN13 3XJ |
Director Name | Mr Paul Stuart Chambers |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 October 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Burntwood Road Sevenoaks Kent TN13 1PT |
Director Name | Mrs Louise Jane Weir |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(8 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 October 2008) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Heron House Tunnel Lane North Warnborough Hook Hants RG29 1JT |
Director Name | Stephen Staid |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 2008(8 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 January 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ridgeway Virginia Water Surrey GU25 4TE |
Director Name | Amir Mehr |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 2008(8 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 November 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hartwell Drive Beaconsfield Buckinghamshire HP9 1JA |
Director Name | Amany Attia |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | French - American |
Status | Resigned |
Appointed | 17 March 2008(8 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 12 January 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Girdlers Road London W13 0PU |
Secretary Name | Aquis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 2003) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | First Floor No 6 Broadgate London EC2M 2QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Latest Accounts | 30 November 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2010 | Register inspection address has been changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU (1 page) |
7 May 2010 | Secretary's details changed for Clifford Chance Secretaries Limited on 7 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders Statement of capital on 2010-05-07
|
7 May 2010 | Secretary's details changed for Clifford Chance Secretaries Limited on 7 May 2010 (2 pages) |
7 May 2010 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU (1 page) |
7 May 2010 | Register(s) moved to registered inspection location (1 page) |
7 May 2010 | Secretary's details changed for Clifford Chance Secretaries Limited on 7 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders Statement of capital on 2010-05-07
|
7 May 2010 | Register(s) moved to registered inspection location (1 page) |
7 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders Statement of capital on 2010-05-07
|
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2009 | Termination of appointment of Paul Chambers as a director (1 page) |
15 October 2009 | Termination of appointment of Paul Chambers as a director (1 page) |
13 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
13 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
15 April 2009 | Appointment Terminated Director stephen staid (1 page) |
15 April 2009 | Appointment terminated director stephen staid (1 page) |
15 April 2009 | Appointment terminated director amany attia (1 page) |
15 April 2009 | Appointment Terminated Director amany attia (1 page) |
2 April 2009 | Accounts for a dormant company made up to 30 November 2007 (6 pages) |
2 April 2009 | Accounts made up to 30 November 2007 (6 pages) |
16 March 2009 | Appointment terminated director amir mehr (1 page) |
16 March 2009 | Appointment Terminated Director amir mehr (1 page) |
23 December 2008 | Director's change of particulars / paul chambers / 01/12/2008 (1 page) |
23 December 2008 | Director's Change of Particulars / paul chambers / 01/12/2008 / Middle Name/s was: , now: stuart; HouseName/Number was: , now: 10; Street was: 22 hitchen hatch lane, now: burntwood road; Post Code was: TN13 3AU, now: TN13 1PT (1 page) |
5 November 2008 | Appointment terminated director gerald mchugh (1 page) |
5 November 2008 | Appointment Terminated Director gerald mchugh (1 page) |
24 October 2008 | Appointment terminated director louise weir (1 page) |
24 October 2008 | Appointment Terminated Director louise weir (1 page) |
22 May 2008 | Return made up to 07/05/08; full list of members (5 pages) |
22 May 2008 | Appointment Terminated Director dominic gibb (1 page) |
22 May 2008 | Appointment terminated director dominic gibb (1 page) |
22 May 2008 | Return made up to 07/05/08; full list of members (5 pages) |
29 April 2008 | Director appointed louise jane weir (3 pages) |
29 April 2008 | Director appointed amir mehr (2 pages) |
29 April 2008 | Director appointed amir mehr (2 pages) |
29 April 2008 | Director appointed louise jane weir (3 pages) |
28 April 2008 | Director appointed stephen anthony staid (3 pages) |
28 April 2008 | Director appointed stephen anthony staid (3 pages) |
21 April 2008 | Director appointed amany attia (3 pages) |
21 April 2008 | Director appointed amany attia (3 pages) |
5 April 2008 | Appointment Terminated Director christopher rupp (1 page) |
5 April 2008 | Appointment Terminated Director william bilsborough (1 page) |
5 April 2008 | Appointment terminated director wallace hinshelwood (1 page) |
5 April 2008 | Appointment terminated director william bilsborough (1 page) |
5 April 2008 | Appointment Terminated Director wallace hinshelwood (1 page) |
5 April 2008 | Appointment terminated director christopher rupp (1 page) |
22 December 2007 | Full accounts made up to 30 November 2006 (10 pages) |
22 December 2007 | Full accounts made up to 30 November 2006 (10 pages) |
16 August 2007 | New director appointed (1 page) |
16 August 2007 | New director appointed (1 page) |
21 May 2007 | Return made up to 07/05/07; full list of members (3 pages) |
21 May 2007 | Return made up to 07/05/07; full list of members (3 pages) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Director resigned (1 page) |
5 October 2006 | Full accounts made up to 30 November 2005 (9 pages) |
5 October 2006 | Full accounts made up to 30 November 2005 (9 pages) |
10 August 2006 | Return made up to 07/05/06; full list of members (3 pages) |
10 August 2006 | Return made up to 07/05/06; full list of members (3 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (3 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (3 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: 1 broadgate london EC2M 2SP (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: 1 broadgate london EC2M 2SP (1 page) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
21 November 2005 | Resolutions
|
21 November 2005 | Resolutions
|
12 October 2005 | New director appointed (4 pages) |
12 October 2005 | New director appointed (4 pages) |
30 September 2005 | Director resigned (1 page) |
30 September 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
16 June 2005 | Return made up to 07/05/05; full list of members (8 pages) |
16 June 2005 | Return made up to 07/05/05; full list of members (8 pages) |
19 April 2005 | Full accounts made up to 30 November 2004 (10 pages) |
19 April 2005 | Full accounts made up to 30 November 2004 (10 pages) |
18 February 2005 | Registered office changed on 18/02/05 from: 125 kensington high street london W8 5PA (1 page) |
18 February 2005 | Registered office changed on 18/02/05 from: 125 kensington high street london W8 5PA (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
28 July 2004 | Return made up to 07/05/04; full list of members (7 pages) |
28 July 2004 | Return made up to 07/05/04; full list of members (7 pages) |
19 July 2004 | Director's particulars changed (1 page) |
19 July 2004 | Director's particulars changed (1 page) |
24 May 2004 | Location of register of members (1 page) |
24 May 2004 | Location of register of members (1 page) |
5 April 2004 | Full accounts made up to 30 November 2003 (15 pages) |
5 April 2004 | Full accounts made up to 30 November 2003 (15 pages) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Secretary resigned (1 page) |
31 January 2004 | New secretary appointed (2 pages) |
31 January 2004 | New secretary appointed (2 pages) |
6 July 2003 | Full accounts made up to 30 November 2002 (16 pages) |
6 July 2003 | Full accounts made up to 30 November 2002 (16 pages) |
12 June 2003 | Return made up to 07/05/03; full list of members (7 pages) |
12 June 2003 | Return made up to 07/05/03; full list of members (7 pages) |
22 November 2002 | Auditor's resignation (1 page) |
22 November 2002 | Auditor's resignation (1 page) |
2 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
2 October 2002 | Accounting reference date shortened from 31/12/02 to 30/11/02 (1 page) |
2 October 2002 | Accounting reference date shortened from 31/12/02 to 30/11/02 (1 page) |
2 October 2002 | New director appointed (1 page) |
2 October 2002 | New director appointed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
21 May 2002 | Return made up to 07/05/02; full list of members (7 pages) |
21 May 2002 | Return made up to 07/05/02; full list of members (7 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
29 October 2001 | Resolutions
|
29 October 2001 | Resolutions
|
29 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
20 July 2001 | Director's particulars changed (1 page) |
20 July 2001 | Director's particulars changed (1 page) |
6 July 2001 | Return made up to 07/05/01; full list of members
|
6 July 2001 | Return made up to 07/05/01; full list of members (7 pages) |
7 February 2001 | Particulars of mortgage/charge (16 pages) |
7 February 2001 | Particulars of mortgage/charge (16 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
3 July 2000 | Return made up to 07/05/00; full list of members (7 pages) |
3 July 2000 | Return made up to 07/05/00; full list of members (7 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
17 September 1999 | Registered office changed on 17/09/99 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page) |
17 September 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
17 September 1999 | Registered office changed on 17/09/99 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page) |
17 September 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
18 August 1999 | New secretary appointed (2 pages) |
18 August 1999 | New secretary appointed (2 pages) |
18 August 1999 | Secretary resigned (1 page) |
18 August 1999 | Secretary resigned (1 page) |
9 July 1999 | Company name changed fillgap LIMITED\certificate issued on 12/07/99 (2 pages) |
9 July 1999 | Company name changed fillgap LIMITED\certificate issued on 12/07/99 (2 pages) |
7 May 1999 | Incorporation (25 pages) |