London
EC2N 1AD
Director Name | Mr Ian Graham Story |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(11 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 09 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Martin Keith Tyler |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(11 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 09 August 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Jeremy Peter Small |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(11 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 09 August 2011) |
Role | Company Director |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Stuart Charles Reid |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Alexander Mark Shead |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Queensmere Road London SW19 5PB |
Secretary Name | Mr Howard Pierre Lickens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Palewell Park East Sheen London SW14 8JQ |
Secretary Name | Mr Darryl Martin Druckman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Coombe Gardens Wimbledon London SW20 0QU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5 Old Broad Street London EC2N 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2011 | Application to strike the company off the register (3 pages) |
13 April 2011 | Application to strike the company off the register (3 pages) |
9 March 2011 | Appointment of Martin Keith Tyler as a director (3 pages) |
9 March 2011 | Appointment of Martin Keith Tyler as a director (3 pages) |
7 March 2011 | Appointment of Mr Stuart Richard Clarke as a director (3 pages) |
7 March 2011 | Appointment of Ian Graham Story as a director (3 pages) |
7 March 2011 | Appointment of Jeremy Peter Small as a secretary (3 pages) |
7 March 2011 | Appointment of Jeremy Peter Small as a secretary (3 pages) |
7 March 2011 | Appointment of Ian Graham Story as a director (3 pages) |
7 March 2011 | Appointment of Mr Stuart Richard Clarke as a director (3 pages) |
3 March 2011 | Termination of appointment of Stuart Reid as a director (1 page) |
3 March 2011 | Termination of appointment of Stuart Reid as a director (1 page) |
3 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders Statement of capital on 2011-02-03
|
3 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders Statement of capital on 2011-02-03
|
14 October 2010 | Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (3 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
24 May 2010 | Termination of appointment of Darryl Druckman as a secretary (1 page) |
24 May 2010 | Termination of appointment of Darryl Druckman as a secretary (1 page) |
1 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
4 February 2009 | Return made up to 12/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 12/01/09; full list of members (3 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from c/o stuart alexander LTD 130 fenchurch street london EC3M 5DJ (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from c/o stuart alexander LTD 130 fenchurch street london EC3M 5DJ (1 page) |
15 August 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
15 August 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
3 April 2008 | Return made up to 12/01/08; full list of members (3 pages) |
3 April 2008 | Return made up to 12/01/08; full list of members (3 pages) |
27 October 2007 | Auditor's resignation (1 page) |
27 October 2007 | Auditor's resignation (1 page) |
11 June 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
11 June 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
13 April 2007 | Return made up to 12/01/07; full list of members (6 pages) |
13 April 2007 | Return made up to 12/01/07; full list of members (6 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: fountain house 130 fenchurch street london EC3M 5DJ (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: fountain house 130 fenchurch street london EC3M 5DJ (1 page) |
15 February 2007 | Return made up to 12/01/06; full list of members (6 pages) |
15 February 2007 | Return made up to 12/01/06; full list of members (6 pages) |
22 May 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
22 May 2006 | Total exemption full accounts made up to 31 December 2005 (4 pages) |
25 April 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
25 April 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
9 February 2005 | Return made up to 12/01/05; full list of members (6 pages) |
9 February 2005 | Return made up to 12/01/05; full list of members (6 pages) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
27 April 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
27 April 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
24 January 2004 | Registered office changed on 24/01/04 from: fountain house 130 fenchurch street london EC3M 5DJ (1 page) |
24 January 2004 | Registered office changed on 24/01/04 from: fountain house 130 fenchurch street london EC3M 5DJ (1 page) |
23 January 2004 | Return made up to 12/01/04; full list of members
|
23 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
3 April 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
3 April 2003 | Accounts made up to 31 December 2002 (7 pages) |
24 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
24 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
17 October 2002 | Accounts made up to 31 December 2001 (5 pages) |
17 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
16 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
16 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
31 October 2001 | Secretary resigned;director resigned (1 page) |
31 October 2001 | New secretary appointed (2 pages) |
31 October 2001 | New secretary appointed (2 pages) |
31 October 2001 | Secretary resigned;director resigned (1 page) |
1 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
1 October 2001 | Accounts made up to 31 December 2000 (5 pages) |
24 January 2001 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
24 January 2001 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
17 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
17 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
3 February 2000 | Company name changed purplesure LIMITED\certificate issued on 04/02/00 (2 pages) |
3 February 2000 | Company name changed purplesure LIMITED\certificate issued on 04/02/00 (2 pages) |
1 February 2000 | Registered office changed on 01/02/00 from: 10 philpot lane london EC3M 8AA (1 page) |
1 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | Registered office changed on 01/02/00 from: 10 philpot lane london EC3M 8AA (1 page) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | New director appointed (2 pages) |
27 January 2000 | Memorandum and Articles of Association (11 pages) |
27 January 2000 | Memorandum and Articles of Association (11 pages) |
24 January 2000 | Company name changed veracraft LIMITED\certificate issued on 25/01/00 (2 pages) |
24 January 2000 | Company name changed veracraft LIMITED\certificate issued on 25/01/00 (2 pages) |
23 January 2000 | Registered office changed on 23/01/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
23 January 2000 | Registered office changed on 23/01/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
14 January 2000 | Incorporation (17 pages) |
14 January 2000 | Incorporation (17 pages) |