London
EC2A 1NT
Director Name | Mr Ketan Jayantilal Malde |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2014(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 06 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Finsbury Pavement London EC2A 1NT |
Director Name | Andrew John Flowers |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 2005) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 12 Moorland House Ordinance Wharf Gibraltar Foreign |
Director Name | Mr Michael John Wilks |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 December 2011) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Solent Court Chilling Lane Hook With Warsash Southampton Hampshire SO31 9HF |
Secretary Name | John Elliott Pakenham-Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 October 2006) |
Role | Company Director |
Correspondence Address | The Old Barn Lower Farringdon Alton Hampshire GU34 3DL |
Director Name | Mr Stephen Martin Burton Hunter |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(5 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 21 September 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Oakland House Newton Place Lee On The Solent Hampshire PO13 9JL |
Director Name | Mr Anthony Philip Gration |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Friar Close Brighton East Sussex BN1 6NR |
Director Name | John Stephen Milton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Heathfield Road Seaford East Sussex BN25 1TJ |
Secretary Name | Mr Anthony Philip Gration |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Friar Close Brighton East Sussex BN1 6NR |
Director Name | Mr John Elliott Pakenham-Walsh |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(12 years after company formation) |
Appointment Duration | 2 years (resigned 21 May 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 69 High Street Fareham Hampshire PO16 7BB |
Secretary Name | Mr John Elliott Pakenham-Walsh |
---|---|
Status | Resigned |
Appointed | 13 August 2013(13 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 May 2014) |
Role | Company Director |
Correspondence Address | 69 High Street Fareham Hampshire PO16 7BB |
Secretary Name | Mr David Bull |
---|---|
Status | Resigned |
Appointed | 21 May 2014(14 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 March 2015) |
Role | Company Director |
Correspondence Address | 131 Finsbury Pavement London EC2A 1NT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 131 Finsbury Pavement London EC2A 1NT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Hampshire Trust PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2015 | Application to strike the company off the register (3 pages) |
12 June 2015 | Application to strike the company off the register (3 pages) |
31 March 2015 | Termination of appointment of David Bull as a secretary on 26 March 2015 (1 page) |
31 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Registered office address changed from 69 High Street Fareham Hampshire PO16 7BB to 131 Finsbury Pavement London EC2A 1NT on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from 131 Finsbury Pavement London EC2A 1NT England to 131 Finsbury Pavement London EC2A 1NT on 31 March 2015 (1 page) |
31 March 2015 | Register inspection address has been changed from 69 High Street Fareham Hampshire PO16 7BB England to 131 Finsbury Pavement London EC2A 1NT (1 page) |
31 March 2015 | Registered office address changed from 69 High Street Fareham Hampshire PO16 7BB to 131 Finsbury Pavement London EC2A 1NT on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from 131 Finsbury Pavement London EC2A 1NT England to 131 Finsbury Pavement London EC2A 1NT on 31 March 2015 (1 page) |
31 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Register inspection address has been changed from 69 High Street Fareham Hampshire PO16 7BB England to 131 Finsbury Pavement London EC2A 1NT (1 page) |
31 March 2015 | Termination of appointment of David Bull as a secretary on 26 March 2015 (1 page) |
11 June 2014 | Termination of appointment of John Pakenham-Walsh as a secretary (1 page) |
11 June 2014 | Termination of appointment of John Pakenham-Walsh as a secretary (1 page) |
11 June 2014 | Termination of appointment of John Pakenham-Walsh as a director (1 page) |
11 June 2014 | Appointment of Mr David Bull as a secretary (2 pages) |
11 June 2014 | Appointment of Mr Ketan Jayantilal Malde as a director (2 pages) |
11 June 2014 | Appointment of Mr David Bull as a secretary (2 pages) |
11 June 2014 | Termination of appointment of John Pakenham-Walsh as a director (1 page) |
11 June 2014 | Appointment of Mr Ketan Jayantilal Malde as a director (2 pages) |
30 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
8 May 2014 | Appointment of Mr Mark Timothy John Sismey-Durrant as a director (2 pages) |
8 May 2014 | Appointment of Mr Mark Timothy John Sismey-Durrant as a director (2 pages) |
6 May 2014 | Termination of appointment of Anthony Gration as a director (1 page) |
6 May 2014 | Termination of appointment of Anthony Gration as a director (1 page) |
31 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
13 August 2013 | Registered office address changed from 30 Church Street Epsom Surrey KT17 4NL on 13 August 2013 (1 page) |
13 August 2013 | Termination of appointment of Anthony Gration as a secretary (1 page) |
13 August 2013 | Appointment of Mr John Elliott Pakenham-Walsh as a secretary (1 page) |
13 August 2013 | Appointment of Mr John Elliott Pakenham-Walsh as a secretary (1 page) |
13 August 2013 | Registered office address changed from 30 Church Street Epsom Surrey KT17 4NL on 13 August 2013 (1 page) |
13 August 2013 | Termination of appointment of Anthony Gration as a secretary (1 page) |
8 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
8 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
26 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
8 May 2012 | Termination of appointment of John Milton as a director (1 page) |
8 May 2012 | Termination of appointment of John Milton as a director (1 page) |
3 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
1 May 2012 | Appointment of Mr John Elliott Pakenham-Walsh as a director (2 pages) |
1 May 2012 | Appointment of Mr John Elliott Pakenham-Walsh as a director (2 pages) |
29 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Termination of appointment of Michael Wilks as a director (1 page) |
4 January 2012 | Termination of appointment of Michael Wilks as a director (1 page) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
11 April 2011 | Register inspection address has been changed (1 page) |
11 April 2011 | Register(s) moved to registered inspection location (1 page) |
11 April 2011 | Register(s) moved to registered inspection location (1 page) |
11 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Register inspection address has been changed (1 page) |
11 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
29 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
13 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
30 September 2009 | Appointment terminated director stephen hunter (1 page) |
30 September 2009 | Appointment terminated director stephen hunter (1 page) |
24 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
29 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
29 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
12 May 2008 | Return made up to 20/03/08; full list of members (4 pages) |
12 May 2008 | Return made up to 20/03/08; full list of members (4 pages) |
15 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
15 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
3 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 20/03/07; full list of members (3 pages) |
21 November 2006 | Total exemption full accounts made up to 30 April 2006 (5 pages) |
21 November 2006 | Total exemption full accounts made up to 30 April 2006 (5 pages) |
2 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | New secretary appointed (2 pages) |
2 November 2006 | New director appointed (2 pages) |
27 October 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
27 October 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: fareham house 69 high street fareham hampshire PO16 7BB (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: fareham house 69 high street fareham hampshire PO16 7BB (1 page) |
11 April 2006 | Return made up to 20/03/06; full list of members (2 pages) |
11 April 2006 | Return made up to 20/03/06; full list of members (2 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | Total exemption full accounts made up to 30 April 2005 (5 pages) |
16 September 2005 | Total exemption full accounts made up to 30 April 2005 (5 pages) |
16 September 2005 | New director appointed (2 pages) |
19 April 2005 | Return made up to 20/03/05; full list of members
|
19 April 2005 | Return made up to 20/03/05; full list of members
|
3 November 2004 | Total exemption full accounts made up to 30 April 2004 (5 pages) |
3 November 2004 | Total exemption full accounts made up to 30 April 2004 (5 pages) |
14 April 2004 | Return made up to 20/03/04; full list of members
|
14 April 2004 | Return made up to 20/03/04; full list of members
|
14 April 2004 | Director's particulars changed (1 page) |
14 April 2004 | Director's particulars changed (1 page) |
23 August 2003 | Total exemption full accounts made up to 30 April 2003 (5 pages) |
23 August 2003 | Total exemption full accounts made up to 30 April 2003 (5 pages) |
27 March 2003 | Return made up to 20/03/03; full list of members (7 pages) |
27 March 2003 | Return made up to 20/03/03; full list of members (7 pages) |
17 August 2002 | Total exemption full accounts made up to 30 April 2002 (5 pages) |
17 August 2002 | Total exemption full accounts made up to 30 April 2002 (5 pages) |
16 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
16 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
17 September 2001 | Total exemption full accounts made up to 30 April 2001 (5 pages) |
17 September 2001 | Total exemption full accounts made up to 30 April 2001 (5 pages) |
26 April 2001 | Resolutions
|
26 April 2001 | Resolutions
|
26 April 2001 | Return made up to 05/04/01; full list of members (6 pages) |
26 April 2001 | Return made up to 05/04/01; full list of members (6 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: 6-8 underwood street london N1 7JQ (1 page) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Memorandum and Articles of Association (13 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: 6-8 underwood street london N1 7JQ (1 page) |
11 May 2000 | Memorandum and Articles of Association (13 pages) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Director resigned (1 page) |
20 April 2000 | Company name changed eggshell (426) LIMITED\certificate issued on 20/04/00 (2 pages) |
20 April 2000 | Company name changed eggshell (426) LIMITED\certificate issued on 20/04/00 (2 pages) |
5 April 2000 | Incorporation (18 pages) |
5 April 2000 | Incorporation (18 pages) |