London
E1W 1BQ
Secretary Name | Mr Mark James Richardson |
---|---|
Status | Closed |
Appointed | 31 December 2018(18 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 06 August 2019) |
Role | Company Director |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1BQ |
Director Name | Richard Crosby |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 13 Westminster Court King & Queen Wharf London SE16 5SU |
Director Name | Andrew Park Johnstone |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 43 Cloudesdale Road London SW17 8ET |
Director Name | Warren William Brook |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 21 March 2011) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Lancers Summersales Hill Lye Green Crowborough East Sussex TN6 1UT |
Secretary Name | Mr Leslie Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2000(6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy Cottage Warren Road Hayes Kent BR2 7AN |
Director Name | Mr David John Mark Soutter |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(6 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 31 December 2018) |
Role | Chart Accountant |
Country of Residence | England |
Correspondence Address | Tower Bridge House St. Katharine's Way London E1W 1BQ |
Secretary Name | Mr David John Mark Soutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(6 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 31 December 2018) |
Role | Chart Accountant |
Country of Residence | England |
Correspondence Address | Tower Bridge House St. Katharine's Way London E1W 1BQ |
Secretary Name | SRT Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | Royex House 5 Aldermanbury Square London EC2V 7LE |
Website | ssyonline.com |
---|
Registered Address | Tower Bridge House St. Katharine's Way London E1W 1BQ |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Simpson Spence & Young LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 June 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
---|---|
20 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
23 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
12 April 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
16 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
14 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
18 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
28 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
22 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Termination of appointment of Warren Brook as a director (1 page) |
27 May 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
30 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
6 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
7 April 2009 | Return made up to 24/02/09; full list of members (4 pages) |
13 February 2009 | Director appointed mark james richardson (2 pages) |
10 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
6 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
4 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
14 March 2007 | Return made up to 24/02/07; full list of members
|
14 March 2007 | Secretary resigned (1 page) |
28 February 2007 | New secretary appointed;new director appointed (2 pages) |
23 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
3 May 2006 | Return made up to 24/02/06; full list of members (6 pages) |
1 December 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
16 March 2005 | Return made up to 24/02/05; full list of members (6 pages) |
15 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
2 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
8 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
3 March 2003 | Return made up to 24/02/03; full list of members (6 pages) |
8 April 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
1 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
31 May 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
31 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
5 April 2001 | Return made up to 24/02/01; full list of members
|
23 October 2000 | Registered office changed on 23/10/00 from: royex house 5 aldermanbury square, london EC2V 7LE (1 page) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | New director appointed (3 pages) |
4 July 2000 | Company name changed sinord 148 LIMITED\certificate issued on 05/07/00 (2 pages) |
24 February 2000 | Incorporation (28 pages) |