London
EC4V 4GG
Director Name | Mr Martin Charles Murray |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2008(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 10 January 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 The Old Sorting Office 37 Station Road Barnes London SW13 0LF |
Director Name | Mr Robert Harold Coxon |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 14 December 2010(10 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 10 January 2012) |
Role | Head Of Tax |
Country of Residence | United Kingdom |
Correspondence Address | 39 Station Road Harpenden Hertfordshire AL5 4XD |
Director Name | Mrs Carole Ann Judd |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Bramblewood Place Fleet Hampshire GU13 8EF |
Director Name | Brian Patrick Malone |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 November 2000) |
Role | Accountant |
Correspondence Address | 52 Hartford Road Hartley Wintney Hook Hampshire RG27 8QG |
Secretary Name | Brian Patrick Malone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 November 2000) |
Role | Accountant |
Correspondence Address | 52 Hartford Road Hartley Wintney Hook Hampshire RG27 8QG |
Director Name | Dr Kevin James Carter |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 May 2001) |
Role | Company Director |
Correspondence Address | Brantwood 23 Fairway Merrow Guildford Surrey GU1 2XL |
Director Name | Anthony John Ainsworth |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 June 2002) |
Role | Company Director |
Correspondence Address | Oak Lodge 15 Heathgate Wickham Bishops Witham Essex CM8 3NZ |
Director Name | Godfrey Buckland |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | 29 Upton Dene Grange Road Sutton Surrey SM2 6TA |
Director Name | Alan Edward Hough |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 June 2002) |
Role | Accountant |
Correspondence Address | 3 The Copse Billericay Essex CM12 0NR |
Secretary Name | Alan Edward Hough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 June 2002) |
Role | Accountant |
Correspondence Address | 3 The Copse Billericay Essex CM12 0NR |
Director Name | John Christian William Kent |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(2 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 April 2003) |
Role | Head Of Corporate Development |
Country of Residence | United Kingdom |
Correspondence Address | 48 Stradella Road Dulwich London SE24 9HA |
Director Name | Iain George Williamson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 June 2002(2 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 May 2003) |
Role | Senior Adviser Corporate Devel |
Correspondence Address | 11 Avondale Road London SW19 8JX |
Secretary Name | Mr Mark Robert Warr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 17, Yew Tree House 19-23 Hook Road Surbiton Surrey KT6 5AA |
Director Name | Mr Hasan Askari |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2006) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 22 Ovington Square London SW3 1LR |
Director Name | Mr Paul Jason Roger Nathan |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rowans 14 Summerleys Road Princes Risborough Buckinghamshire HP27 9DT |
Director Name | Mr Vincent John Raimondo |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Orchard Gate 25 Fairmile Lane Cobham Surrey KT11 2DL |
Director Name | Mrs Rosemary Harris |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(8 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 February 2009) |
Role | Group Risk Director |
Country of Residence | England |
Correspondence Address | 74 The Mount Guildford Surrey GU2 4JB |
Director Name | Katie Murray |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 December 2010) |
Role | Chartered Accountant |
Country of Residence | Britain |
Correspondence Address | 8a Highbury Crescent Islington London N5 1RN |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Quickness Limited (Corporation) |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Status | Resigned |
Appointed | 29 March 2000(4 days after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 18 April 2000) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Excellet Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(4 days after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 18 April 2000) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Registered Address | 5th Floor Old Mutual Place 2 Lambeth Hill London EC4V 4GG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £26,656 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2011 | Application to strike the company off the register (3 pages) |
15 September 2011 | Application to strike the company off the register (3 pages) |
23 May 2011 | Statement of capital on 23 May 2011
|
23 May 2011 | Statement of capital on 23 May 2011
|
23 May 2011 | Solvency statement - sec 643 ca 2006 (2 pages) |
23 May 2011 | Solvency statement - sec 643 ca 2006 (2 pages) |
23 May 2011 | Resolutions
|
23 May 2011 | Resolutions
|
20 May 2011 | Statement of capital following an allotment of shares on 17 May 2011
|
20 May 2011 | Statement of capital following an allotment of shares on 17 May 2011
|
20 May 2011 | Resolutions
|
20 May 2011 | Statement of company's objects (2 pages) |
20 May 2011 | Resolutions
|
20 May 2011 | Resolutions
|
20 May 2011 | Statement of company's objects (2 pages) |
20 May 2011 | Resolutions
|
6 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
6 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
31 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (14 pages) |
31 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (14 pages) |
3 February 2011 | Secretary's details changed for Paul Forsythe on 21 January 2011 (3 pages) |
3 February 2011 | Secretary's details changed for Paul Forsythe on 21 January 2011 (3 pages) |
20 January 2011 | Appointment of Robert Harold Coxon as a director (3 pages) |
20 January 2011 | Appointment of Robert Harold Coxon as a director (3 pages) |
20 January 2011 | Termination of appointment of Katie Murray as a director (2 pages) |
20 January 2011 | Termination of appointment of Katie Murray as a director (2 pages) |
28 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (14 pages) |
28 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (14 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (10 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (10 pages) |
22 April 2009 | Full accounts made up to 31 December 2008 (11 pages) |
22 April 2009 | Full accounts made up to 31 December 2008 (11 pages) |
1 April 2009 | Return made up to 24/03/09; full list of members (5 pages) |
1 April 2009 | Return made up to 24/03/09; full list of members (5 pages) |
12 March 2009 | Secretary's Change of Particulars / paul forsythe / 27/02/2009 / HouseName/Number was: , now: 33; Street was: 11 fleming road, now: hedingham road; Post Code was: RM16 6YA, now: RM16 6BH (1 page) |
12 March 2009 | Secretary's change of particulars / paul forsythe / 27/02/2009 (1 page) |
5 March 2009 | Director appointed katie murray (2 pages) |
5 March 2009 | Appointment terminated director rosemary harris (1 page) |
5 March 2009 | Appointment Terminated Director rosemary harris (1 page) |
5 March 2009 | Director appointed katie murray (2 pages) |
25 November 2008 | Appointment Terminated Director paul nathan (1 page) |
25 November 2008 | Appointment terminated director paul nathan (1 page) |
25 November 2008 | Director appointed rosemary harris (3 pages) |
25 November 2008 | Director appointed rosemary harris (3 pages) |
28 October 2008 | Director appointed martin charles murray (2 pages) |
28 October 2008 | Appointment Terminated Director vincent raimondo (1 page) |
28 October 2008 | Director appointed martin charles murray (2 pages) |
28 October 2008 | Appointment terminated director vincent raimondo (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from old mutual place 2 lambeth hill london EC4V 4GG (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from old mutual place 2 lambeth hill london EC4V 4GG (1 page) |
9 April 2008 | Full accounts made up to 31 December 2007 (11 pages) |
9 April 2008 | Full accounts made up to 31 December 2007 (11 pages) |
3 April 2008 | Return made up to 24/03/08; full list of members (5 pages) |
3 April 2008 | Return made up to 24/03/08; full list of members (5 pages) |
14 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
14 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
19 April 2007 | Return made up to 24/03/07; full list of members (6 pages) |
19 April 2007 | Return made up to 24/03/07; full list of members (6 pages) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | New director appointed (5 pages) |
17 February 2007 | New director appointed (5 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
11 May 2006 | Return made up to 24/03/06; full list of members (7 pages) |
11 May 2006 | Return made up to 24/03/06; full list of members (7 pages) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | New secretary appointed (1 page) |
28 April 2006 | New secretary appointed (1 page) |
28 April 2006 | Secretary resigned (1 page) |
8 April 2005 | Return made up to 24/03/05; full list of members
|
8 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
31 March 2005 | Full accounts made up to 31 December 2004 (11 pages) |
31 March 2005 | Full accounts made up to 31 December 2004 (11 pages) |
16 March 2005 | Director's particulars changed (1 page) |
16 March 2005 | Director's particulars changed (1 page) |
29 November 2004 | Director's particulars changed (1 page) |
29 November 2004 | Director's particulars changed (1 page) |
27 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
27 May 2004 | Return made up to 24/03/04; full list of members (7 pages) |
27 May 2004 | Return made up to 24/03/04; full list of members
|
5 May 2004 | Location of register of members (non legible) (1 page) |
5 May 2004 | Location of register of members (non legible) (1 page) |
8 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
8 October 2003 | Accounts made up to 31 December 2002 (6 pages) |
2 October 2003 | Registered office changed on 02/10/03 from: 3RD floor lansdowne house 57 berkeley square london W1J 6ER (1 page) |
2 October 2003 | Registered office changed on 02/10/03 from: 3RD floor lansdowne house 57 berkeley square london W1J 6ER (1 page) |
20 May 2003 | New director appointed (3 pages) |
20 May 2003 | New director appointed (3 pages) |
17 May 2003 | New director appointed (3 pages) |
17 May 2003 | New director appointed (3 pages) |
13 May 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
13 May 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: c/o old mutual asset managers (uk) LTD 5TH floor 80 cheapside london EC2V 6EE (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: c/o old mutual asset managers (uk) LTD 5TH floor 80 cheapside london EC2V 6EE (1 page) |
9 May 2003 | Director resigned (1 page) |
6 May 2003 | Full accounts made up to 31 March 2002 (9 pages) |
6 May 2003 | Full accounts made up to 31 March 2002 (9 pages) |
13 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
13 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New secretary appointed (2 pages) |
13 August 2002 | New director appointed (3 pages) |
13 August 2002 | New secretary appointed (2 pages) |
13 August 2002 | Secretary resigned;director resigned (1 page) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | New director appointed (3 pages) |
13 August 2002 | Secretary resigned;director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
24 April 2002 | Return made up to 24/03/02; full list of members (7 pages) |
24 April 2002 | Return made up to 24/03/02; full list of members (7 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
25 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
8 July 2001 | Return made up to 24/03/01; full list of members (7 pages) |
8 July 2001 | Return made up to 24/03/01; full list of members
|
27 June 2001 | New secretary appointed;new director appointed (3 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Secretary resigned;director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | New director appointed (3 pages) |
27 June 2001 | New secretary appointed;new director appointed (3 pages) |
27 June 2001 | New director appointed (3 pages) |
27 June 2001 | Secretary resigned;director resigned (1 page) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New secretary appointed;new director appointed (2 pages) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New secretary appointed;new director appointed (2 pages) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: 120 east road london N1 6AA (1 page) |
5 April 2000 | Resolutions
|
5 April 2000 | Resolutions
|
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: 120 east road london N1 6AA (1 page) |
5 April 2000 | Secretary resigned (1 page) |
24 March 2000 | Incorporation (15 pages) |