24/25 New Bond Street
London
W1S 2RR
Secretary Name | Mark De Maine Woodward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 2000(1 year after company formation) |
Appointment Duration | 15 years, 2 months (closed 26 January 2016) |
Role | Company Director |
Correspondence Address | 68 Munster Road Teddington Middlesex TW11 9LL |
Director Name | Mr Barry Richard Clark |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2002(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 26 January 2016) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Ventnor Drive Totteridge London N20 8BT |
Director Name | Michael Ingram |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 26 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Roedean Heights Brighton East Sussex BN2 5SA |
Director Name | Mr Ian Richard Hugh Phillips |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 26 January 2016) |
Role | Consultants |
Country of Residence | United Kingdom |
Correspondence Address | 126 Willifield Way London NW11 6YG |
Director Name | Col Derek Brian Edwards |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(1 year, 2 months after company formation) |
Appointment Duration | 4 years (resigned 09 February 2005) |
Role | Retired Army Officer |
Correspondence Address | 164 Daws Heath Road Rayleigh Essex SS6 7NL |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1999(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1999(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 1st Floor 24/25 New Bond Street London W1S 2RR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
12.5k at £1 | Barry Clark 8.33% Ordinary |
---|---|
100k at £1 | Michael Ingram 66.67% Cumulative Redeemable Preference |
10k at £1 | Michael Ingram 6.67% Ordinary |
10k at £1 | Mr Fenton William Higgins 6.67% Ordinary |
10k at £1 | Mr Mark De Maine Woodward 6.67% Ordinary |
5k at £1 | Ian Phillips 3.33% Ordinary |
2.5k at £1 | Lord Faulkner 1.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,862 |
Cash | £198 |
Current Liabilities | £3,060 |
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2015 | Application to strike the company off the register (3 pages) |
30 October 2015 | Application to strike the company off the register (3 pages) |
23 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
17 October 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
17 October 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
9 May 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
10 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (8 pages) |
10 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (8 pages) |
1 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
20 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (8 pages) |
20 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (8 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
17 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (8 pages) |
17 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (8 pages) |
16 March 2011 | Director's details changed for Mr Fenton William Higgins on 16 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Mr Fenton William Higgins on 16 March 2011 (2 pages) |
7 January 2011 | Registered office address changed from 71 Duke Street London W1K 5NY on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 71 Duke Street London W1K 5NY on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 71 Duke Street London W1K 5NY on 7 January 2011 (1 page) |
19 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
21 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (8 pages) |
21 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (8 pages) |
20 May 2010 | Director's details changed for Ian Richard Hugh Phillips on 13 March 2010 (2 pages) |
20 May 2010 | Director's details changed for Ian Richard Hugh Phillips on 13 March 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Fenton William Higgins on 13 March 2010 (2 pages) |
20 May 2010 | Director's details changed for Mr Fenton William Higgins on 13 March 2010 (2 pages) |
16 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
16 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
7 April 2009 | Return made up to 13/03/09; full list of members (6 pages) |
7 April 2009 | Return made up to 13/03/09; full list of members (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
27 November 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
9 April 2008 | Return made up to 13/03/08; full list of members (6 pages) |
9 April 2008 | Return made up to 13/03/08; full list of members (6 pages) |
4 September 2007 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
4 September 2007 | Total exemption full accounts made up to 30 November 2006 (8 pages) |
28 March 2007 | Return made up to 13/03/07; full list of members (4 pages) |
28 March 2007 | Return made up to 13/03/07; full list of members (4 pages) |
25 August 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
25 August 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
24 March 2006 | Return made up to 13/03/06; full list of members (4 pages) |
24 March 2006 | Return made up to 13/03/06; full list of members (4 pages) |
16 August 2005 | Return made up to 13/03/05; full list of members (9 pages) |
16 August 2005 | Return made up to 13/03/05; full list of members (9 pages) |
21 February 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
21 February 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
21 April 2004 | Return made up to 13/03/04; full list of members
|
21 April 2004 | Return made up to 13/03/04; full list of members
|
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
6 April 2004 | Total exemption full accounts made up to 30 November 2003 (8 pages) |
6 April 2004 | Total exemption full accounts made up to 30 November 2003 (8 pages) |
3 July 2003 | Return made up to 13/03/03; full list of members (8 pages) |
3 July 2003 | Return made up to 13/03/03; full list of members (8 pages) |
24 February 2003 | Full accounts made up to 30 November 2002 (6 pages) |
24 February 2003 | Full accounts made up to 30 November 2002 (6 pages) |
1 October 2002 | Company name changed casualty bureau international li mited\certificate issued on 01/10/02 (2 pages) |
1 October 2002 | Company name changed casualty bureau international li mited\certificate issued on 01/10/02 (2 pages) |
22 August 2002 | Nc inc already adjusted 18/07/02 (1 page) |
22 August 2002 | Nc inc already adjusted 18/07/02 (1 page) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | Ad 18/07/02--------- £ si 42400@1=42400 £ ic 100/42500 (2 pages) |
22 August 2002 | Ad 18/07/02--------- £ si 42400@1=42400 £ ic 100/42500 (2 pages) |
22 August 2002 | Resolutions
|
22 August 2002 | Ad 26/07/02--------- £ si 107500@1=107500 £ ic 42500/150000 (2 pages) |
22 August 2002 | Resolutions
|
22 August 2002 | Ad 26/07/02--------- £ si 107500@1=107500 £ ic 42500/150000 (2 pages) |
22 August 2002 | New director appointed (2 pages) |
19 August 2002 | Total exemption full accounts made up to 30 November 2001 (8 pages) |
19 August 2002 | Total exemption full accounts made up to 30 November 2001 (8 pages) |
10 May 2002 | Return made up to 13/03/02; full list of members (6 pages) |
10 May 2002 | Return made up to 13/03/02; full list of members (6 pages) |
21 March 2001 | Return made up to 13/03/01; full list of members (7 pages) |
21 March 2001 | Return made up to 13/03/01; full list of members (7 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Accounts for a dormant company made up to 30 November 2000 (4 pages) |
20 March 2001 | Ad 13/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Ad 13/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 March 2001 | Accounts for a dormant company made up to 30 November 2000 (4 pages) |
15 January 2001 | Company name changed oldtech LIMITED\certificate issued on 15/01/01 (2 pages) |
15 January 2001 | Company name changed oldtech LIMITED\certificate issued on 15/01/01 (2 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Secretary resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Secretary resigned (1 page) |
27 November 2000 | Registered office changed on 27/11/00 from: 60 tabernacle street london EC2A 4NB (1 page) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | Registered office changed on 27/11/00 from: 60 tabernacle street london EC2A 4NB (1 page) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New secretary appointed (2 pages) |
15 November 1999 | Incorporation (15 pages) |
15 November 1999 | Incorporation (15 pages) |