London
E14 5HP
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 December 2003(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 11 April 2006) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Stephen Clark |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 October 2003) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | The Grey House Langton Road Langton Green Tunbridge Wells Kent TN3 0HP |
Director Name | Mr Giles Edwin Vardey |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(3 months, 1 week after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 10 March 2000) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Rose Cottage Watery Lane Donhead St Mary Shaftesbury Dorset SP7 9DF |
Secretary Name | Stephen Roy Slocombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 92 Stratton Drive Barking Essex IG11 9HD |
Director Name | Michael Archibald |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 April 2003) |
Role | Managing Director Pr |
Correspondence Address | 47 North Street Oundle Peterborough PE8 4AL |
Director Name | Robert Paul Stockton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2005) |
Role | Chartered Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Michael Timothy Bolsover |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Wakehurst Limes Close Bramshott Liphook Hampshire GU30 7SL |
Director Name | David Phillip Monks |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(5 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 June 2005) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1999(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1999(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1999(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | 1 Churchill Place London E14 5HP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2005 | Application for striking-off (1 page) |
6 September 2005 | Secretary resigned (1 page) |
2 September 2005 | Return made up to 02/09/05; full list of members (2 pages) |
2 August 2005 | New director appointed (3 pages) |
26 July 2005 | Resolutions
|
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
12 July 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
23 June 2005 | Director's particulars changed (1 page) |
21 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Secretary's particulars changed (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: old mutual place 2 lambeth hill london EC4V 4GG (1 page) |
4 January 2005 | Resolutions
|
15 December 2004 | Director resigned (1 page) |
7 October 2004 | New director appointed (2 pages) |
10 September 2004 | Return made up to 02/09/04; full list of members (3 pages) |
13 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
9 June 2004 | Director's particulars changed (1 page) |
9 June 2004 | Director's particulars changed (1 page) |
12 January 2004 | New secretary appointed (2 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | Director resigned (1 page) |
29 September 2003 | Return made up to 02/09/03; full list of members (7 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | Director resigned (1 page) |
28 October 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
1 October 2002 | Return made up to 02/09/02; full list of members (7 pages) |
26 September 2001 | Return made up to 02/09/01; full list of members
|
3 July 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
26 February 2001 | Company name changed gerrard investment funds LIMITED\certificate issued on 26/02/01 (2 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: 30 lombard street london EC3V 9EN (1 page) |
23 November 2000 | Company name changed gtrade.co.uk LIMITED\certificate issued on 23/11/00 (2 pages) |
9 October 2000 | Return made up to 02/09/00; full list of members
|
20 June 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
5 April 2000 | Director resigned (1 page) |
24 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
22 December 1999 | Registered office changed on 22/12/99 from: 10 foster lane london EC2V 6HH (1 page) |
1 October 1999 | Company name changed m m & s (2579) LIMITED\certificate issued on 01/10/99 (3 pages) |
2 September 1999 | Incorporation (13 pages) |