Chingford
London
E4 6BA
Director Name | Ms Fiona Maria Evans |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2010(10 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 20 September 2011) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ES |
Director Name | Miss Joanne Catherine Kennedy Hardy |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2010(10 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 20 September 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ES |
Director Name | Mr Lloyd Mark Pitchford |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2010(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 20 September 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Intertek Group Plc 25 Savile Row London W1S 2ES |
Director Name | Timothy Roy Courossi |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Rfo |
Correspondence Address | 113 Rolling Ridge Lane Methuen Ma 01844 United States |
Director Name | Gosta Roland Lennart Fredriksson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | President |
Correspondence Address | Vallortsgrand 10 Stockholm 16245 |
Director Name | Nils Goran Lilja |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Scoutvagen 11 Sollentuna Se191 39 Sweden |
Director Name | Jagat S Sisodia |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | President |
Correspondence Address | 20 Stoneybrook Circle Andover Ma 01810-6408 American |
Secretary Name | Jennifer Christine Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Whitburn Road London SE13 7UQ |
Secretary Name | David Charles Turner |
---|---|
Status | Resigned |
Appointed | 03 March 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 November 2001) |
Role | Company Director |
Correspondence Address | 13 Thorndales St Johns Avenue Brentwood Essex CM14 5DE |
Secretary Name | Sarah Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 March 2003) |
Role | Company Director |
Correspondence Address | 81 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mr William Spencer |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 March 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ES |
Secretary Name | David Marcus John Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 11 Shooters Hill Road London SE3 7AR |
Secretary Name | Ms Fiona Maria Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(4 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 164 Duke Road Chiswick London W4 2DF |
Secretary Name | Mr Steven Colin Hornbuckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Craven Avenue Ealing London W5 2SY |
Registered Address | 25 Savile Row London W1S 2ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Intertek Testing Services Na Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders Statement of capital on 2011-08-09
|
9 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders Statement of capital on 2011-08-09
|
9 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders Statement of capital on 2011-08-09
|
24 June 2011 | Director's details changed for Ms Fiona Maria Evans on 23 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Ms Fiona Maria Evans on 23 June 2011 (2 pages) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2011 | Application to strike the company off the register (3 pages) |
24 May 2011 | Application to strike the company off the register (3 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Appointment of Lloyd Mark Pitchford as a director (2 pages) |
25 May 2010 | Appointment of Lloyd Mark Pitchford as a director (2 pages) |
23 March 2010 | Termination of appointment of William Spencer as a director (1 page) |
23 March 2010 | Termination of appointment of William Spencer as a director (1 page) |
23 February 2010 | Appointment of Ms Fiona Maria Evans as a director (2 pages) |
23 February 2010 | Appointment of Ms Joanne Catherine Kennedy Hardy as a director (2 pages) |
23 February 2010 | Termination of appointment of Timothy Courossi as a director (1 page) |
23 February 2010 | Appointment of Ms Joanne Catherine Kennedy Hardy as a director (2 pages) |
23 February 2010 | Termination of appointment of Nils Lilja as a director (1 page) |
23 February 2010 | Appointment of Ms Fiona Maria Evans as a director (2 pages) |
23 February 2010 | Termination of appointment of Nils Lilja as a director (1 page) |
23 February 2010 | Termination of appointment of Timothy Courossi as a director (1 page) |
16 February 2010 | Resolutions
|
16 February 2010 | Resolutions
|
16 February 2010 | Statement of company's objects (2 pages) |
16 February 2010 | Statement of company's objects (2 pages) |
16 February 2010 | Memorandum and Articles of Association (27 pages) |
16 February 2010 | Memorandum and Articles of Association (27 pages) |
16 October 2009 | Director's details changed for William Spencer on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for William Spencer on 2 October 2009 (2 pages) |
16 October 2009 | Director's details changed for William Spencer on 2 October 2009 (2 pages) |
21 August 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
21 August 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
11 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
11 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from 25 savile row london W1X 1AA (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from 25 savile row london W1X 1AA (1 page) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
5 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
5 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
16 April 2008 | Appointment terminated director gosta fredriksson (1 page) |
16 April 2008 | Appointment Terminated Director gosta fredriksson (1 page) |
25 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
25 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
28 August 2007 | Return made up to 04/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 04/08/07; full list of members (2 pages) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | New secretary appointed (1 page) |
16 October 2006 | New secretary appointed (1 page) |
2 October 2006 | Accounts made up to 31 December 2005 (8 pages) |
2 October 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
29 August 2006 | Return made up to 04/08/06; full list of members (3 pages) |
29 August 2006 | Return made up to 04/08/06; full list of members (3 pages) |
12 September 2005 | Return made up to 04/08/05; full list of members (3 pages) |
12 September 2005 | Return made up to 04/08/05; full list of members (3 pages) |
24 May 2005 | Secretary's particulars changed (1 page) |
24 May 2005 | Secretary's particulars changed (1 page) |
16 May 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
16 May 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | New secretary appointed (2 pages) |
25 October 2004 | New secretary appointed (2 pages) |
25 October 2004 | New secretary appointed (2 pages) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Secretary resigned (1 page) |
10 September 2004 | Director's particulars changed (1 page) |
10 September 2004 | Director's particulars changed (1 page) |
12 August 2004 | Return made up to 04/08/04; full list of members (8 pages) |
12 August 2004 | Return made up to 04/08/04; full list of members (8 pages) |
21 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
21 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
18 September 2003 | Resolutions
|
18 September 2003 | Resolutions
|
18 August 2003 | Return made up to 04/08/03; no change of members (5 pages) |
18 August 2003 | Return made up to 04/08/03; no change of members (5 pages) |
25 June 2003 | Accounts made up to 31 December 2002 (7 pages) |
25 June 2003 | New director appointed (3 pages) |
25 June 2003 | New director appointed (3 pages) |
25 June 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
16 June 2003 | New secretary appointed (3 pages) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | New secretary appointed (3 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Return made up to 04/08/02; no change of members (5 pages) |
21 August 2002 | Return made up to 04/08/02; no change of members (5 pages) |
21 August 2002 | Director resigned (1 page) |
15 January 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
15 January 2002 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
15 January 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
15 January 2002 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
7 January 2002 | Resolutions
|
7 January 2002 | Resolutions
|
27 December 2001 | New secretary appointed (2 pages) |
27 December 2001 | Secretary resigned (1 page) |
27 December 2001 | Secretary resigned (1 page) |
27 December 2001 | New secretary appointed (2 pages) |
14 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
14 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
20 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
20 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
5 January 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
5 January 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | Secretary resigned (1 page) |
29 February 2000 | Ad 17/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 February 2000 | Ad 17/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 February 2000 | Incorporation (20 pages) |
17 February 2000 | Incorporation (20 pages) |