London
EC3P 3AH
Secretary Name | Gaynor Carruthers Bulloch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2003(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 22 March 2005) |
Role | Company Director |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 May 2003(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 22 March 2005) |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Richard David William Banks |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Lombard Street London EC3P 3AH |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Richard David William Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 120 Doddington Road Lincoln Lincolnshire LN6 7HB |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 May 2003) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | 54 Lombard Street London EC3P 3AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2004 | Application for striking-off (1 page) |
29 June 2004 | Director resigned (1 page) |
1 April 2004 | Return made up to 02/03/04; full list of members (11 pages) |
22 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
30 September 2003 | Director's particulars changed (1 page) |
30 September 2003 | Director's particulars changed (1 page) |
23 September 2003 | Secretary's particulars changed (1 page) |
22 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | New secretary appointed (2 pages) |
14 June 2003 | Registered office changed on 14/06/03 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
14 June 2003 | Secretary resigned (1 page) |
14 June 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
6 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | Return made up to 02/03/03; full list of members
|
22 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
6 June 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
12 March 2002 | Return made up to 02/03/02; full list of members (5 pages) |
2 November 2001 | Resolutions
|
1 November 2001 | Particulars of mortgage/charge (25 pages) |
11 May 2001 | Return made up to 31/03/01; full list of members (5 pages) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | New secretary appointed (2 pages) |
15 December 2000 | Registered office changed on 15/12/00 from: hallville brassey road oxted surrey RH8 0EU (1 page) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New secretary appointed;new director appointed (2 pages) |
8 June 2000 | Registered office changed on 08/06/00 from: 16 saint john street london EC1M 4NT (1 page) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
2 March 2000 | Incorporation (15 pages) |