London
WC2N 6RH
Director Name | Richard Philip Bolton Smith |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 1999(same day as company formation) |
Role | Outsourcing Consultant |
Correspondence Address | Southwark Towers 32 London Bridge Street London SE1 9SY |
Secretary Name | Anne-Marie Hurley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Moira Anne Elms |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2003(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 13 May 2008) |
Role | Tax Adviser |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Owen Richard Jonathan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2003(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 13 May 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Keith Tilson |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2006(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 13 May 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Mr John Corbitt Barnsley |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Montpelier Terrace Knightsbridge London SW7 1JP |
Director Name | Gordon Christopher Horsfield |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Watergate House Mill Lane, Ampleforth York North Yorkshire YO62 4EJ |
Director Name | David Wilson Bridger |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Byways 160 Worlds End Lane Orpington Kent BR6 6AS |
Director Name | Dominique Brun |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 June 1999(4 days after company formation) |
Appointment Duration | 3 years (resigned 30 June 2002) |
Role | Outsourcing Consultant |
Correspondence Address | 45 Boulevard Bernadotte Le Pecq 78230 |
Director Name | Mr Stephen Howard John Pack |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 64 Camlet Way Hadley Wood Hertfordshire EN4 0NX |
Director Name | Mr Neil Woodcock |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2002) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Lennox Row Edinburgh Midlothian EH5 3HL Scotland |
Director Name | Richard Stanley Swift |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2003) |
Role | Outsourcing Consultant |
Correspondence Address | 32 London Bridge Street London SE1 9SY |
Secretary Name | Raymond McGlone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 April 2002) |
Role | Company Director |
Correspondence Address | 2 Knights House 75 Gainsford Street London SE1 2NB |
Secretary Name | Sandra Janet Honess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 August 2003) |
Role | Company Director |
Correspondence Address | Southwark Towers 32 London Bridge Street London SE1 9SY |
Director Name | Paul Boorman |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Dr Ian Blake Beesley |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(3 years after company formation) |
Appointment Duration | 6 months (resigned 03 January 2003) |
Role | Business Process Outsourcing |
Country of Residence | England |
Correspondence Address | 28 Blandford Road Chiswick London W4 1DX |
Director Name | David Richard Poole |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2003) |
Role | Business Process Outsourcing |
Correspondence Address | 32 London Bridge Street London SE1 9SY |
Director Name | John Robert Lloyd Berriman |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,488,000 |
Cash | £3,646,000 |
Current Liabilities | £163,000 |
Latest Accounts | 30 June 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (2 pages) |
---|---|
9 January 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: southwark towers 32 london bridge street london SE1 9SY (1 page) |
10 May 2007 | Appointment of a voluntary liquidator (1 page) |
10 May 2007 | Declaration of solvency (3 pages) |
10 May 2007 | Resolutions
|
25 March 2007 | Full accounts made up to 30 June 2006 (14 pages) |
20 October 2006 | New director appointed (3 pages) |
18 October 2006 | Director resigned (1 page) |
11 July 2006 | Return made up to 11/06/06; full list of members (7 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (15 pages) |
29 September 2005 | Secretary's particulars changed (1 page) |
5 July 2005 | Return made up to 11/06/05; full list of members (7 pages) |
3 May 2005 | Full accounts made up to 30 June 2004 (16 pages) |
4 August 2004 | Auditor's resignation (1 page) |
3 August 2004 | Full accounts made up to 30 June 2003 (18 pages) |
19 July 2004 | Return made up to 11/06/04; full list of members (7 pages) |
22 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
14 January 2004 | Director resigned (1 page) |
25 November 2003 | New director appointed (5 pages) |
24 November 2003 | New director appointed (3 pages) |
20 November 2003 | New director appointed (3 pages) |
18 November 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
30 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Return made up to 11/06/03; full list of members (8 pages) |
12 August 2003 | Director's particulars changed (1 page) |
28 July 2003 | Full accounts made up to 30 June 2002 (15 pages) |
3 May 2003 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Secretary's particulars changed (1 page) |
27 January 2003 | Director resigned (1 page) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | New director appointed (3 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
24 April 2002 | Full accounts made up to 30 June 2001 (15 pages) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | New secretary appointed (2 pages) |
16 October 2001 | Director resigned (1 page) |
18 June 2001 | Return made up to 11/06/01; full list of members (9 pages) |
5 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
13 October 2000 | New secretary appointed (2 pages) |
14 August 2000 | Resolutions
|
14 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
7 July 2000 | Ad 30/06/00--------- £ si 1986554@1=1986554 £ ic 1213446/3200000 (2 pages) |
20 June 2000 | Director resigned (1 page) |
19 June 2000 | Return made up to 11/06/00; full list of members (12 pages) |
13 January 2000 | Ad 07/01/00--------- £ si 1213444@1=1213444 £ ic 2/1213446 (2 pages) |
13 January 2000 | Resolutions
|
13 January 2000 | £ nc 1000/10000000 07/01/00 (1 page) |
12 January 2000 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (3 pages) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | New director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
11 June 1999 | Incorporation (17 pages) |