London
EC2A 4FT
Director Name | Mr Jonathan Dodgson Carr |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Withington Court Withington Cheltenham Gloucestershire GL54 4BE Wales |
Director Name | Mr John Philip De Blocq Van Kuffeler |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House Chrishall Royston Hertfordshire SG8 8QS |
Director Name | John Michael Gordon Heynes |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 April 2003) |
Role | Company Director |
Correspondence Address | Court Farm Cirencester Gloucestershire GL7 5NT Wales |
Director Name | Mr Ian Jackson Orrock |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Yardhouse Edinample Loch Earn Perthshire FK19 8QE Scotland |
Director Name | Mr John Anthony Victor Townsend |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House, Winterfold Barhatch Lane Cranleigh Surrey GU6 7NH |
Director Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Director Name | Quickness Limited (Corporation) |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | REA Brothers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 November 2000) |
Correspondence Address | 12 Appold Street London EC2A 2AW |
Registered Address | 2-4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £24,948,000 |
Cash | £254,000 |
Current Liabilities | £137,000 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 January 2006 | Dissolved (1 page) |
---|---|
21 October 2005 | Liquidators statement of receipts and payments (5 pages) |
21 October 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 May 2005 | Liquidators statement of receipts and payments (5 pages) |
8 November 2004 | Liquidators statement of receipts and payments (5 pages) |
26 May 2004 | Liquidators statement of receipts and payments (6 pages) |
7 November 2003 | Registered office changed on 07/11/03 from: 12 appold street london EC2A 2AW (1 page) |
13 May 2003 | Declaration of solvency (3 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
7 May 2003 | Resolutions
|
30 April 2003 | Full accounts made up to 31 December 2002 (40 pages) |
15 April 2002 | Resolutions
|
25 March 2002 | Full accounts made up to 31 December 2001 (38 pages) |
24 October 2001 | £ ic 3885179/3860179 25/07/01 £ sr [email protected]=25000 (2 pages) |
6 July 2001 | Director's particulars changed (1 page) |
28 June 2001 | Secretary's particulars changed (1 page) |
19 June 2001 | £ ic 3903929/3885179 07/03/01 £ sr [email protected]=18750 (2 pages) |
15 June 2001 | Location of register of members (1 page) |
27 April 2001 | Secretary resigned (1 page) |
4 April 2001 | £ ic 3935179/3903929 02/03/01 £ sr [email protected]=31250 (1 page) |
12 March 2001 | Resolutions
|
8 March 2001 | £ ic 3977679/3956429 19/02/01 £ sr [email protected]=21250 (1 page) |
8 March 2001 | £ ic 3956429/3935179 05/02/01 £ sr [email protected]=21250 (1 page) |
9 February 2001 | Full accounts made up to 31 December 2000 (36 pages) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | Secretary resigned (1 page) |
11 September 2000 | Resolutions
|
11 September 2000 | Memorandum and Articles of Association (71 pages) |
1 August 2000 | Return made up to 11/06/00; bulk list available separately (12 pages) |
24 July 2000 | Secretary's particulars changed (1 page) |
7 April 2000 | Full accounts made up to 31 December 1999 (40 pages) |
7 April 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
6 December 1999 | Registered office changed on 06/12/99 from: aldermans house aldermans walk london EC2M 3XR (1 page) |
4 October 1999 | Ad 20/08/99--------- £ si [email protected]=397929 £ ic 50000/447929 (3 pages) |
23 September 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | S-div 05/07/99 (1 page) |
22 July 1999 | £ nc 50000/7500000 05/07/99 (1 page) |
22 July 1999 | Listing of particulars (45 pages) |
22 July 1999 | Resolutions
|
19 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (3 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New director appointed (3 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
8 July 1999 | New director appointed (3 pages) |
6 July 1999 | Notice of intention to trade as an investment co. (1 page) |
28 June 1999 | Ad 25/06/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
28 June 1999 | Secretary resigned (1 page) |
28 June 1999 | Certificate of authorisation to commence business and borrow (1 page) |
28 June 1999 | New secretary appointed (2 pages) |
28 June 1999 | Application to commence business (3 pages) |
11 June 1999 | Incorporation (90 pages) |