London
W1S 2XF
Director Name | Mr Maurice Roy Saunders |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2010(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 21 October 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF |
Secretary Name | IFS Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 April 2010(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 21 October 2014) |
Correspondence Address | 44 Southampton Buildings London WC2A 1AP |
Director Name | Roger Cook |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 January 2001) |
Role | Trust Officer |
Correspondence Address | 27 Oakhurst Road West Ewell Epsom Surrey KT19 9SF |
Director Name | Tracey Jean Hazell |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2001) |
Role | Trust Officer |
Correspondence Address | 20 Goldlay Avenue Chelmsford Essex CM2 0TL |
Director Name | Paul James Pickford |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 April 2002) |
Role | Trust Manager |
Correspondence Address | 3 Fontwell Drive Reading Berkshire RG30 4QR |
Director Name | John Edward Tuck |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 March 2002) |
Role | Trust Manager |
Country of Residence | England |
Correspondence Address | Chilverstone Sherborne Street Bourton On The Water Cheltenham Gloucestershire GL54 2DE Wales |
Secretary Name | Lisa O'Keeffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 March 2003) |
Role | Company Director |
Correspondence Address | 2nd Floor 159 New Bond Street London W1S 2UD |
Director Name | Christopher John Willstead |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(1 year, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 November 2001) |
Role | Senior Trust Officer |
Correspondence Address | 9 Kents Yard Littlebury Saffron Walden Essex CB11 4XU |
Director Name | Amanda Gail Ainsley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 April 2002) |
Role | Senior Trust Officer |
Correspondence Address | Claremont 26 Greenways Hingley Wood Surrey KT10 0QD |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Director Name | Rathbone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 06 April 2010) |
Correspondence Address | 2nd Floor 159 New Bond Street London W1S 2UD |
Secretary Name | Rathbone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(3 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 06 April 2010) |
Correspondence Address | 2nd Floor 159 New Bond Street London W1S 2UD |
Registered Address | Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Virginie Pocq Saint Jean 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£953,960 |
Current Liabilities | £2,099,873 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved following liquidation (1 page) |
21 October 2014 | Final Gazette dissolved following liquidation (1 page) |
21 July 2014 | Return of final meeting in a members' voluntary winding up (9 pages) |
21 July 2014 | Return of final meeting in a members' voluntary winding up (9 pages) |
23 May 2013 | Registered office address changed from 44 Southampton Buildings London WC2A 1AP United Kingdom on 23 May 2013 (2 pages) |
23 May 2013 | Resolutions
|
23 May 2013 | Registered office address changed from 44 Southampton Buildings London WC2A 1AP United Kingdom on 23 May 2013 (2 pages) |
23 May 2013 | Appointment of a voluntary liquidator (1 page) |
23 May 2013 | Appointment of a voluntary liquidator (1 page) |
23 May 2013 | Resolutions
|
23 May 2013 | Declaration of solvency (5 pages) |
23 May 2013 | Declaration of solvency (5 pages) |
14 May 2013 | Statement of capital following an allotment of shares on 6 May 2013
|
14 May 2013 | Statement of capital following an allotment of shares on 6 May 2013
|
14 May 2013 | Statement of capital following an allotment of shares on 6 May 2013
|
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 November 2011 | Secretary's details changed for Ifs Secretaries Limited on 9 November 2011 (2 pages) |
9 November 2011 | Secretary's details changed for Ifs Secretaries Limited on 9 November 2011 (2 pages) |
9 November 2011 | Secretary's details changed for Ifs Secretaries Limited on 9 November 2011 (2 pages) |
31 August 2011 | Registered office address changed from 40 Townshend Road London NW8 6LE on 31 August 2011 (1 page) |
31 August 2011 | Registered office address changed from 40 Townshend Road London NW8 6LE on 31 August 2011 (1 page) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 June 2010 | Director's details changed for Ms Giselle Lucienne Elizabeth Jane Peters on 10 June 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Ifs Secretaries Limited on 10 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Ms Giselle Lucienne Elizabeth Jane Peters on 10 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Secretary's details changed for Ifs Secretaries Limited on 10 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Appointment of Ifs Secretaries Limited as a secretary (3 pages) |
19 April 2010 | Termination of appointment of Rathbone Secretaries Limited as a secretary (2 pages) |
19 April 2010 | Appointment of Ifs Secretaries Limited as a secretary (3 pages) |
19 April 2010 | Appointment of Maurice Roy Saunders as a director (3 pages) |
19 April 2010 | Termination of appointment of Rathbone Directors Ltd as a director (2 pages) |
19 April 2010 | Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 19 April 2010 (2 pages) |
19 April 2010 | Termination of appointment of Rathbone Secretaries Limited as a secretary (2 pages) |
19 April 2010 | Termination of appointment of Rathbone Directors Ltd as a director (2 pages) |
19 April 2010 | Appointment of Giselle Lucienne Elizabeth Jane Peters as a director (3 pages) |
19 April 2010 | Appointment of Maurice Roy Saunders as a director (3 pages) |
19 April 2010 | Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 19 April 2010 (2 pages) |
19 April 2010 | Appointment of Giselle Lucienne Elizabeth Jane Peters as a director (3 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
8 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 10/06/09; full list of members (3 pages) |
21 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
21 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
9 July 2008 | Return made up to 10/06/08; full list of members (3 pages) |
9 July 2008 | Return made up to 10/06/08; full list of members (3 pages) |
17 March 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
17 March 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
13 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
13 July 2007 | Return made up to 10/06/07; full list of members (2 pages) |
1 March 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
1 March 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
2 August 2006 | Return made up to 10/06/06; full list of members (2 pages) |
2 August 2006 | Return made up to 10/06/06; full list of members (2 pages) |
13 February 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
13 February 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
7 July 2005 | Return made up to 10/06/05; full list of members (2 pages) |
7 July 2005 | Return made up to 10/06/05; full list of members (2 pages) |
29 April 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
29 April 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
29 June 2004 | Return made up to 10/06/04; full list of members (6 pages) |
29 June 2004 | Return made up to 10/06/04; full list of members (6 pages) |
13 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
13 April 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
6 August 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
6 August 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
23 July 2003 | Return made up to 10/06/03; full list of members
|
23 July 2003 | Return made up to 10/06/03; full list of members
|
26 April 2003 | Delivery ext'd 3 mth 30/06/02 (3 pages) |
26 April 2003 | Delivery ext'd 3 mth 30/06/02 (3 pages) |
24 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | Secretary resigned (1 page) |
23 March 2003 | Secretary resigned (1 page) |
11 July 2002 | Return made up to 10/06/02; full list of members
|
11 July 2002 | Return made up to 10/06/02; full list of members
|
18 June 2002 | New director appointed (5 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | New director appointed (5 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
8 April 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
8 April 2002 | Total exemption full accounts made up to 30 June 2000 (7 pages) |
8 April 2002 | Total exemption full accounts made up to 30 June 2000 (7 pages) |
8 April 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
29 March 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
29 March 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | New director appointed (5 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | New director appointed (5 pages) |
28 June 2001 | Return made up to 10/06/01; full list of members (7 pages) |
28 June 2001 | Return made up to 10/06/01; full list of members (7 pages) |
1 March 2001 | New director appointed (3 pages) |
1 March 2001 | New director appointed (3 pages) |
27 February 2001 | Director's particulars changed (1 page) |
27 February 2001 | Director's particulars changed (1 page) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Director resigned (1 page) |
28 September 2000 | Director's particulars changed (1 page) |
28 September 2000 | Director's particulars changed (1 page) |
13 July 2000 | Return made up to 10/06/00; full list of members (7 pages) |
13 July 2000 | Return made up to 10/06/00; full list of members (7 pages) |
7 July 1999 | New director appointed (5 pages) |
7 July 1999 | New director appointed (5 pages) |
1 July 1999 | New director appointed (4 pages) |
1 July 1999 | Resolutions
|
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | New director appointed (4 pages) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | New director appointed (4 pages) |
1 July 1999 | £ nc 100/100000 17/06/99 (1 page) |
1 July 1999 | New director appointed (4 pages) |
1 July 1999 | New secretary appointed (2 pages) |
1 July 1999 | New director appointed (4 pages) |
1 July 1999 | Registered office changed on 01/07/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
1 July 1999 | New director appointed (4 pages) |
1 July 1999 | New secretary appointed (2 pages) |
1 July 1999 | Registered office changed on 01/07/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
1 July 1999 | Resolutions
|
1 July 1999 | Resolutions
|
1 July 1999 | Resolutions
|
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | £ nc 100/100000 17/06/99 (1 page) |
10 June 1999 | Incorporation (7 pages) |
10 June 1999 | Incorporation (7 pages) |