20 St James's Street
London
SW1A 1ES
Secretary Name | Telegraph Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 August 2005(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 08 May 2007) |
Correspondence Address | 20 St James's Street London SW1A 1ES |
Director Name | Daniel William Colson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 February 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 March 2004) |
Role | Company Director |
Correspondence Address | 19 Hanover Terrace London NW1 4RJ |
Director Name | Hugo Charles Drayton |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 December 2004) |
Role | Managing Director |
Correspondence Address | 170 Lordship Road London N16 5HB |
Director Name | Mrs Niamh O'Donnell Keenan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 February 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 January 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 142 Hampstead Way Hampstead Garden Suburb London NW11 7XH |
Secretary Name | Alan John Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 July 2003) |
Role | Company Director |
Correspondence Address | 5 Uplands Way Riverhead Sevenoaks Kent TN13 3BN |
Secretary Name | Sally Jane Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 August 2005) |
Role | Chartered Secretary |
Correspondence Address | 83 Brian Avenue South Croydon Surrey CR2 9NJ |
Director Name | Sally Jane Griffiths |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(4 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 December 2004) |
Role | Chartered Secretary |
Correspondence Address | 83 Brian Avenue South Croydon Surrey CR2 9NJ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 111 Buckingham Palace Road London SW1W 0DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2006 | Application for striking-off (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: 1 canada square london E14 5DT (1 page) |
22 May 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
3 February 2006 | Return made up to 25/01/06; full list of members (6 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
30 March 2005 | Return made up to 25/01/05; full list of members
|
1 February 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
9 August 2004 | New director appointed (2 pages) |
13 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
23 April 2004 | New director appointed (2 pages) |
21 April 2004 | Director resigned (1 page) |
26 February 2004 | Return made up to 25/01/04; full list of members (8 pages) |
8 August 2003 | Secretary resigned (2 pages) |
8 August 2003 | New secretary appointed;new director appointed (4 pages) |
24 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
7 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
23 December 2002 | Resolutions
|
23 December 2002 | Memorandum and Articles of Association (9 pages) |
16 May 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
6 February 2002 | Return made up to 25/01/02; full list of members (7 pages) |
16 August 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
25 May 2001 | Resolutions
|
7 February 2001 | Return made up to 25/01/01; full list of members
|
24 August 2000 | Company name changed thebestofbritish.com LIMITED\certificate issued on 25/08/00 (2 pages) |
14 June 2000 | Resolutions
|
28 March 2000 | Resolutions
|
28 March 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
28 March 2000 | Resolutions
|
28 March 2000 | Resolutions
|
17 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | Registered office changed on 09/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
9 March 2000 | New director appointed (3 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | New director appointed (3 pages) |
9 March 2000 | New director appointed (3 pages) |
9 March 2000 | Secretary resigned;director resigned (1 page) |
18 February 2000 | Company name changed murben LIMITED\certificate issued on 21/02/00 (2 pages) |
16 February 2000 | Resolutions
|
25 January 2000 | Incorporation (18 pages) |