London Bridge
London
EC4R 9HA
Director Name | Sir Derek Harry Roberts |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 1999(same day as company formation) |
Role | Retired |
Correspondence Address | The Old Rectory Southall Maids Moreton Buckingham Buckinghamshire MK18 1QD |
Director Name | Dr Anne Victoria Harrison |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (closed 12 June 2007) |
Role | Executive Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Book House Yarnells Hill Oxford Oxfordshire OX2 9BG |
Director Name | Lord Crispin Latymer |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2004(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 12 June 2007) |
Role | Company Director |
Correspondence Address | 28 Chelsham Road London SW4 6NP |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2003(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 12 June 2007) |
Correspondence Address | Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW |
Director Name | Mr Bernard Michael De Lerisson Cazenove |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(same day as company formation) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Brocas The Green Ellisfield Basingstoke Hampshire RG25 2QS |
Secretary Name | Pailex Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1999(same day as company formation) |
Correspondence Address | First Floor 1 Bouverie House 154 Fleet Street London EC4A 2JD |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2003) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
12 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2007 | Application for striking-off (2 pages) |
11 September 2006 | Return made up to 08/09/06; full list of members (3 pages) |
10 April 2006 | Director's particulars changed (1 page) |
11 January 2006 | Accounts for a dormant company made up to 30 September 2005 (4 pages) |
7 October 2005 | Return made up to 08/09/05; full list of members (3 pages) |
29 September 2005 | New director appointed (1 page) |
28 September 2005 | Director resigned (1 page) |
25 January 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
22 September 2004 | Return made up to 08/09/04; full list of members (6 pages) |
1 July 2004 | Accounts for a dormant company made up to 30 September 2003 (3 pages) |
18 February 2004 | New secretary appointed (2 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: 20-22 bedford row london WC1R 4JS (1 page) |
18 February 2004 | Secretary resigned (1 page) |
30 October 2003 | Return made up to 08/09/03; full list of members (6 pages) |
15 September 2003 | Resolutions
|
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (4 pages) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: 8/10 telegraph street london EC2R 7AR (1 page) |
17 July 2002 | Secretary resigned (1 page) |
14 June 2002 | Total exemption full accounts made up to 30 September 2001 (4 pages) |
12 June 2002 | Total exemption full accounts made up to 30 September 2000 (4 pages) |
21 September 2001 | Return made up to 08/09/01; full list of members (6 pages) |
25 September 2000 | Director's particulars changed (1 page) |
25 September 2000 | Return made up to 08/09/00; full list of members (6 pages) |
25 September 2000 | Location of register of members (1 page) |
16 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (5 pages) |
8 September 1999 | Incorporation (22 pages) |