London
SW1Y 6RJ
Director Name | The British Foreign And Colonial Corporation Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 13 October 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 4 months (closed 07 February 2012) |
Correspondence Address | 33 King Street London SW1Y 6RJ |
Secretary Name | The British Foreign And Colonial Corporation Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 13 October 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 4 months (closed 07 February 2012) |
Correspondence Address | 33 King Street London SW1Y 6RJ |
Director Name | Ms Diane June Penfold |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 43 Eagle Court Hermon Hill London E11 1PD |
Director Name | Clare Alice Wilson |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 75 Ifield Road London SW10 9AU |
Director Name | Karma Lhamo Cosgrove |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 2 days (resigned 13 October 1999) |
Role | Secretary |
Correspondence Address | 24 Talma Gardens Twickenham Middlesex TW2 7RD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(1 day after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 13 October 1999) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Registered Address | 33 King Street London SW1Y 6RJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | British Foreign & Colonial Corp LTD 50.00% Ordinary |
---|---|
1 at £1 | Scottish General Holdings LTD 50.00% Ordinary |
Latest Accounts | 31 July 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2011 | Application to strike the company off the register (3 pages) |
17 October 2011 | Application to strike the company off the register (3 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
14 September 2011 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
9 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders Statement of capital on 2011-09-09
|
9 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders Statement of capital on 2011-09-09
|
4 October 2010 | Director's details changed for Scottish General Holdings Ltd on 21 July 2010 (2 pages) |
4 October 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Director's details changed for The British Foreign and Colonial Corporation Ltd on 21 July 2010 (2 pages) |
4 October 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Secretary's details changed for The British Foreign and Colonial Corporation Ltd on 21 July 2010 (2 pages) |
4 October 2010 | Director's details changed for Scottish General Holdings Ltd on 21 July 2010 (2 pages) |
4 October 2010 | Secretary's details changed for The British Foreign and Colonial Corporation Ltd on 21 July 2010 (2 pages) |
4 October 2010 | Director's details changed for The British Foreign and Colonial Corporation Ltd on 21 July 2010 (2 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
15 September 2010 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
12 November 2009 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
12 November 2009 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
27 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
27 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
11 September 2008 | Accounts made up to 31 July 2008 (1 page) |
24 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
27 September 2007 | Accounts made up to 31 July 2007 (1 page) |
27 September 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
24 September 2007 | Return made up to 21/07/07; full list of members (7 pages) |
24 September 2007 | Return made up to 21/07/07; full list of members (7 pages) |
31 August 2006 | Return made up to 21/07/06; full list of members (7 pages) |
31 August 2006 | Return made up to 21/07/06; full list of members (7 pages) |
24 August 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
24 August 2006 | Accounts made up to 31 July 2006 (1 page) |
26 August 2005 | Return made up to 21/07/05; full list of members (7 pages) |
26 August 2005 | Return made up to 21/07/05; full list of members
|
17 August 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
17 August 2005 | Accounts made up to 31 July 2005 (1 page) |
14 January 2005 | Registered office changed on 14/01/05 from: 39 king street london EC2V 8DQ (1 page) |
14 January 2005 | Registered office changed on 14/01/05 from: 39 king street london EC2V 8DQ (1 page) |
21 October 2004 | Return made up to 21/07/04; full list of members (7 pages) |
21 October 2004 | Return made up to 21/07/04; full list of members (7 pages) |
11 October 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
11 October 2004 | Accounts made up to 31 July 2004 (1 page) |
9 October 2003 | Accounts made up to 31 July 2003 (1 page) |
9 October 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
1 October 2003 | Return made up to 21/07/03; full list of members (7 pages) |
1 October 2003 | Return made up to 21/07/03; full list of members (7 pages) |
21 November 2002 | Accounts made up to 31 July 2002 (1 page) |
21 November 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
30 July 2002 | Return made up to 21/07/02; full list of members (7 pages) |
30 July 2002 | Return made up to 21/07/02; full list of members (7 pages) |
7 May 2002 | Accounts made up to 31 July 2001 (2 pages) |
7 May 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
10 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
10 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
4 May 2001 | Accounts made up to 31 July 2000 (1 page) |
4 May 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
15 August 2000 | Return made up to 21/07/00; full list of members
|
15 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
1 December 1999 | Resolutions
|
1 December 1999 | Resolutions
|
1 December 1999 | Resolutions
|
1 December 1999 | Resolutions
|
20 October 1999 | New secretary appointed;new director appointed (2 pages) |
20 October 1999 | New secretary appointed;new director appointed (2 pages) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Registered office changed on 20/10/99 from: level 1 exchange house primrose street london EC2A 2ED (1 page) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | Director resigned (1 page) |
20 October 1999 | New director appointed (2 pages) |
14 October 1999 | Company name changed precis (1781) LIMITED\certificate issued on 14/10/99 (2 pages) |
14 October 1999 | Company name changed precis (1781) LIMITED\certificate issued on 14/10/99 (2 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | New director appointed (2 pages) |
28 July 1999 | New secretary appointed (2 pages) |
28 July 1999 | Secretary resigned (1 page) |
28 July 1999 | New secretary appointed (2 pages) |
28 July 1999 | Secretary resigned (1 page) |
21 July 1999 | Incorporation (15 pages) |