52-54 Gracechurch Street
London
EC3V 0EH
Director Name | First Clifton Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 June 2002(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 06 February 2007) |
Correspondence Address | First Floor Millennium House Victoria Road Douglas Isle Of Man IM2 4RW |
Secretary Name | Cornhill Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 June 2002(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 06 February 2007) |
Correspondence Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Director Name | Mr Christopher Smallwood |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 31 Fairfield Avenue Ruislip Middlesex HA4 7PG |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Ian Angus White |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(8 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 November 2000) |
Role | Consultant |
Correspondence Address | 47 Overcliffe Road Lewisham London SE13 7UB |
Secretary Name | Harcourt Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 12 Sheet Street Windsor Berkshire SL4 1BG |
Director Name | Oaklawn Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 June 2002) |
Correspondence Address | Suite 6, Mill Mall, PO Box 3085 Wickhams Cay, Road Town Tortola British Virgin Islands |
Secretary Name | Ils (Isle Of Man) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 June 2002) |
Correspondence Address | Second Floor, Atlantic House Circular Road Douglas Isle Of Man IM1 1SQ |
Registered Address | 6th Floor 52-54 Gracechurch Street London EC3V 0EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £15,534 |
Cash | £6,249 |
Current Liabilities | £3,255 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2006 | Application for striking-off (1 page) |
5 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
9 September 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
12 May 2005 | Return made up to 28/02/05; full list of members (7 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
3 March 2004 | Return made up to 28/02/04; full list of members
|
17 December 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
6 November 2003 | Registered office changed on 06/11/03 from: 3RD floor 45-47 cornhill london EC3V 3PD (1 page) |
23 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
26 February 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
25 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
15 August 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
9 July 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | Secretary resigned (1 page) |
11 April 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
20 March 2002 | Return made up to 14/03/02; full list of members (6 pages) |
15 August 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
11 July 2001 | Resolutions
|
11 July 2001 | Director resigned (1 page) |
10 May 2001 | Return made up to 28/03/01; full list of members (7 pages) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | Ad 01/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 April 2001 | Location of register of members (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: 29 abingdon road london W8 6AH (1 page) |
14 February 2001 | New director appointed (2 pages) |
7 December 2000 | Director resigned (1 page) |
30 November 2000 | Secretary resigned (1 page) |
19 September 2000 | Location of register of members (1 page) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Registered office changed on 07/04/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 April 2000 | New director appointed (2 pages) |
28 March 2000 | Incorporation (16 pages) |