205 Rotherhithe Street
London
SE16 5XS
Secretary Name | Ms Michelle Therese Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 22 February 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 40 Globe Wharf 205 Rotherhithe Street London SE16 5XS |
Director Name | Thomas William Chambers |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2002(2 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 22 February 2005) |
Role | Chief Financial Officer |
Correspondence Address | 24 Lancaster Park Richmond Surrey TW10 6AB |
Director Name | Mr Stephen Paul Williams |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2002(2 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 22 February 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 130 Murray Avenue Bromley Kent BR1 3DT |
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat E 13 Saint Georges Drive London SW1V 4DJ |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 St Mary's Court Tingewick Buckingham Bucks MK18 4RE |
Director Name | Robert Alexander Chaplin |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 January 2001) |
Role | Solicitor |
Correspondence Address | 57 Newlands Road Woodford Green Essex IG8 0RS |
Director Name | Mr Christopher William Youard Underhill |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 January 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 28 Cumberland Road Kew Richmond Surrey TW9 3HQ |
Director Name | Stephen Randall |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 June 2002) |
Role | Company Director |
Correspondence Address | 24 Hillside Gardens London N6 5ST |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2000(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Registered Address | 2-6 Boundary Row London SE1 8HP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2004 | Application for striking-off (1 page) |
31 August 2004 | Return made up to 02/06/04; full list of members (7 pages) |
29 March 2004 | Registered office changed on 29/03/04 from: 19 harcourt street london W1H 1DS (1 page) |
18 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
19 March 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
25 June 2002 | Return made up to 02/06/02; full list of members (7 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | Director resigned (1 page) |
1 March 2002 | Resolutions
|
1 March 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
29 August 2001 | Return made up to 02/06/01; full list of members
|
19 January 2001 | Registered office changed on 19/01/01 from: 35 basinghall street london EC2V 5DE (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | New secretary appointed;new director appointed (2 pages) |
19 January 2001 | Secretary resigned (1 page) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | New director appointed (3 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | New director appointed (2 pages) |
2 June 2000 | Incorporation (19 pages) |