London
EC2Y 9HD
Director Name | Peter Trent |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 02 February 2010(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 18 December 2012) |
Role | Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | C/- No 1 Martin Place Sydney New South Wales 2000 |
Director Name | Mr Richard Abel |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2010(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 18 December 2012) |
Role | Investment Banking |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Steve Barth |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | French |
Status | Closed |
Appointed | 21 February 2011(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 18 December 2012) |
Role | Division Director |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | John Stuart Hugh Roberts |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 26 October 2000(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 July 2003) |
Role | Banker |
Correspondence Address | Flat 3 186-190 Bishopsgate London EC2M 4NR |
Director Name | Nicholas Peter James |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 October 2000(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 July 2002) |
Role | Banker |
Correspondence Address | Sussex House Philpot Lane Chobham Surrey GU24 8AP |
Director Name | Dr Peter Dyer |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Crofton Avenue Chiswick London W4 3EW |
Secretary Name | Richard John Hodgkiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(4 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 28 February 2001) |
Role | Solicitor |
Correspondence Address | Homespun 17 Evening Hill Beckenham Kent BR3 5UH |
Secretary Name | Ian Charles Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(8 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 29 October 2001) |
Role | Company Director |
Correspondence Address | Flat 5 4 Highbury Place Highbury London N5 1QZ |
Secretary Name | Belinda Jane McGuinness |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 15 November 2001(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 July 2002) |
Role | Lawyer |
Correspondence Address | Flat 11, Rushmore House 73 Russell Road, Kensington London W14 8HW |
Secretary Name | Annabelle Penney Helps |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 30 July 2002(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 June 2010) |
Role | Lawyer |
Correspondence Address | 112 Cromwell Tower Barbican London EC2Y 8DD |
Director Name | David Stephen Harrison |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(3 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2008) |
Role | Banker |
Correspondence Address | Church Hill House Church Hill Merstham Surrey RH1 3BL |
Director Name | Peter Szymon Antolik |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 December 2005) |
Role | Operations Director |
Correspondence Address | 30b Haslemere Road Crouch End London N8 9RB |
Director Name | Colin David Chanter |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 May 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Rosebank Lewes Road Horsted Keynes West Sussex RH17 7DP |
Director Name | Mr Sean Gerard MacDonald |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(7 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 December 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Creag Dhu Blundel Lane, Stoke D'Abernon Cobham Surrey KT11 2SE |
Director Name | Mr Richard John Hughes |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 December 2008(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 February 2010) |
Role | Banker |
Country of Residence | Australia |
Correspondence Address | 147 Copeland Road East Beecroft Nsw 2119 Australia |
Director Name | Mr Mark Adrian Vorbach |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(8 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Eldon Road London W8 5PU |
Director Name | Bruno Angles |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 April 2009(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 October 2010) |
Role | Company Director |
Correspondence Address | 41 Avenue George V Paris 75008 |
Director Name | Leigh Peter Harrison |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 May 2010(9 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 21 October 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Level 35 Citypoint 1 Ropemaker Street London EC2Y 9HD |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Stret London EC2A 2HS |
Registered Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2012 | Application to strike the company off the register (3 pages) |
24 August 2012 | Application to strike the company off the register (3 pages) |
25 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders Statement of capital on 2012-06-25
|
25 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders Statement of capital on 2012-06-25
|
3 January 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
3 January 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
14 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Director's details changed for Steve Barth on 4 April 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Richard Abel on 4 April 2011 (2 pages) |
13 May 2011 | Director's details changed for Steve Barth on 4 April 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Richard Abel on 4 April 2011 (2 pages) |
13 May 2011 | Director's details changed for Steve Barth on 4 April 2011 (2 pages) |
13 May 2011 | Director's details changed for Mr Richard Abel on 4 April 2011 (2 pages) |
11 May 2011 | Secretary's details changed for Steven Barrie Smith on 4 April 2011 (2 pages) |
11 May 2011 | Secretary's details changed for Steven Barrie Smith on 4 April 2011 (2 pages) |
11 May 2011 | Secretary's details changed for Steven Barrie Smith on 4 April 2011 (2 pages) |
5 April 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
5 April 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
21 March 2011 | Registered office address changed from Level 35 Citypoint 1 Ropemaker Street London EC2Y 9HD on 21 March 2011 (1 page) |
21 March 2011 | Registered office address changed from Level 35 Citypoint 1 Ropemaker Street London EC2Y 9HD on 21 March 2011 (1 page) |
21 February 2011 | Termination of appointment of Leigh Harrison as a director (1 page) |
21 February 2011 | Appointment of Steve Barth as a director (2 pages) |
21 February 2011 | Appointment of Steve Barth as a director (2 pages) |
21 February 2011 | Termination of appointment of Leigh Harrison as a director (1 page) |
21 October 2010 | Director's details changed for Richard Abel on 21 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Richard Abel on 21 October 2010 (2 pages) |
20 October 2010 | Appointment of Richard Abel as a director (2 pages) |
20 October 2010 | Appointment of Richard Abel as a director (2 pages) |
14 October 2010 | Termination of appointment of Bruno Angles as a director (1 page) |
14 October 2010 | Termination of appointment of Bruno Angles as a director (1 page) |
11 August 2010 | Director's details changed for Bruno Angles on 1 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Bruno Angles on 1 July 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Steven Barrie Smith on 1 July 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Steven Barrie Smith on 1 July 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Steven Barrie Smith on 1 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Bruno Angles on 1 July 2010 (2 pages) |
29 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Termination of appointment of Annabelle Helps as a secretary (1 page) |
11 June 2010 | Termination of appointment of Annabelle Helps as a secretary (1 page) |
21 May 2010 | Appointment of Leigh Peter Harrison as a director (2 pages) |
21 May 2010 | Appointment of Leigh Peter Harrison as a director (2 pages) |
21 May 2010 | Termination of appointment of Colin Chanter as a director (1 page) |
21 May 2010 | Termination of appointment of Colin Chanter as a director (1 page) |
11 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
11 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
18 February 2010 | Appointment of Peter Trent as a director (2 pages) |
18 February 2010 | Appointment of Peter Trent as a director (2 pages) |
12 February 2010 | Termination of appointment of Richard John Hughes as a director (1 page) |
12 February 2010 | Termination of appointment of Richard John Hughes as a director (1 page) |
8 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 10/06/09; full list of members (4 pages) |
29 April 2009 | Director appointed bruno angles (2 pages) |
29 April 2009 | Director appointed bruno angles (2 pages) |
20 April 2009 | Appointment terminated director mark vorbach (1 page) |
20 April 2009 | Accounts made up to 30 June 2008 (2 pages) |
20 April 2009 | Appointment Terminated Director mark vorbach (1 page) |
20 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
18 March 2009 | Director's Change of Particulars / richard hughes / 18/03/2009 / Street was: copeland east road, now: copeland road east; Area was: , now: beecroft; Post Town was: beecroft, now: ; Region was: new south wales, now: ; Post Code was: 2119, now: nsw 2119 (1 page) |
18 March 2009 | Director's change of particulars / richard hughes / 18/03/2009 (1 page) |
16 January 2009 | Director appointed mark adrian vorbach (2 pages) |
16 January 2009 | Director appointed mark adrian vorbach (2 pages) |
6 January 2009 | Director appointed richard john hughes (2 pages) |
6 January 2009 | Director appointed richard john hughes (2 pages) |
5 January 2009 | Appointment Terminated Director sean macdonald (1 page) |
5 January 2009 | Appointment terminated director david harrison (1 page) |
5 January 2009 | Appointment Terminated Director david harrison (1 page) |
5 January 2009 | Appointment terminated director sean macdonald (1 page) |
8 October 2008 | Resolutions
|
8 October 2008 | Resolutions
|
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 July 2008 | Return made up to 10/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 10/06/08; full list of members (4 pages) |
5 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
5 April 2008 | Accounts made up to 30 June 2007 (2 pages) |
12 February 2008 | New director appointed (3 pages) |
12 February 2008 | New secretary appointed (2 pages) |
12 February 2008 | New director appointed (3 pages) |
12 February 2008 | New director appointed (3 pages) |
12 February 2008 | New director appointed (3 pages) |
12 February 2008 | New secretary appointed (2 pages) |
18 July 2007 | Return made up to 10/06/07; full list of members (5 pages) |
18 July 2007 | Return made up to 10/06/07; full list of members (5 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: level 29 and 30 city point 1 ropemaker street london EC2Y 9HD (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: level 29 and 30 city point 1 ropemaker street london EC2Y 9HD (1 page) |
28 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
28 April 2007 | Accounts made up to 30 June 2006 (2 pages) |
30 March 2007 | Secretary's particulars changed (1 page) |
30 March 2007 | Secretary's particulars changed (1 page) |
12 July 2006 | Return made up to 10/06/06; full list of members (6 pages) |
12 July 2006 | Return made up to 10/06/06; full list of members (6 pages) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
30 September 2005 | Accounts made up to 30 June 2005 (2 pages) |
30 September 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
13 July 2005 | Return made up to 10/06/05; full list of members (7 pages) |
13 July 2005 | Return made up to 10/06/05; full list of members (7 pages) |
2 September 2004 | Full accounts made up to 30 June 2004 (11 pages) |
2 September 2004 | Full accounts made up to 30 June 2004 (11 pages) |
21 July 2004 | Return made up to 10/06/04; full list of members (7 pages) |
21 July 2004 | Return made up to 10/06/04; full list of members (7 pages) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | New director appointed (2 pages) |
13 March 2004 | Resolutions
|
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Resolutions
|
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
17 September 2003 | Full accounts made up to 30 June 2003 (10 pages) |
17 September 2003 | Full accounts made up to 30 June 2003 (10 pages) |
22 August 2003 | Secretary's particulars changed (1 page) |
22 August 2003 | Secretary's particulars changed (1 page) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
16 July 2003 | Return made up to 10/06/03; full list of members (7 pages) |
16 July 2003 | Return made up to 10/06/03; full list of members (7 pages) |
21 January 2003 | Director's particulars changed (1 page) |
21 January 2003 | Director's particulars changed (1 page) |
13 January 2003 | Director's particulars changed (1 page) |
13 January 2003 | Director's particulars changed (1 page) |
30 October 2002 | Secretary's particulars changed (1 page) |
30 October 2002 | Secretary's particulars changed (1 page) |
17 September 2002 | Return made up to 10/06/02; full list of members (7 pages) |
17 September 2002 | Return made up to 10/06/02; full list of members (7 pages) |
30 August 2002 | Full accounts made up to 30 June 2002 (11 pages) |
30 August 2002 | Full accounts made up to 30 June 2002 (11 pages) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | New secretary appointed (1 page) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | New secretary appointed (1 page) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
5 February 2002 | Director's particulars changed (1 page) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Director's particulars changed (1 page) |
31 January 2002 | New secretary appointed (1 page) |
23 November 2001 | Full accounts made up to 30 June 2001 (11 pages) |
23 November 2001 | Full accounts made up to 30 June 2001 (11 pages) |
3 September 2001 | Registered office changed on 03/09/01 from: level 9 alban gate 125 london wall london EC2Y 5AS (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: level 9 alban gate 125 london wall london EC2Y 5AS (1 page) |
21 June 2001 | Return made up to 10/06/01; full list of members
|
21 June 2001 | Return made up to 10/06/01; full list of members (7 pages) |
19 March 2001 | New secretary appointed (2 pages) |
19 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Secretary resigned (1 page) |
26 February 2001 | Particulars of mortgage/charge (55 pages) |
26 February 2001 | Particulars of mortgage/charge (55 pages) |
15 November 2000 | Memorandum and Articles of Association (12 pages) |
15 November 2000 | Memorandum and Articles of Association (12 pages) |
7 November 2000 | Resolutions
|
7 November 2000 | Resolutions
|
2 November 2000 | Secretary resigned;director resigned (1 page) |
2 November 2000 | Secretary resigned;director resigned (1 page) |
2 November 2000 | Company name changed precis (1918) LIMITED\certificate issued on 03/11/00 (2 pages) |
2 November 2000 | Company name changed precis (1918) LIMITED\certificate issued on 03/11/00 (2 pages) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | New director appointed (3 pages) |
1 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | New director appointed (3 pages) |
1 November 2000 | New director appointed (3 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | Registered office changed on 01/11/00 from: LEVEL1 exchange house primrose street, london EC2A 2HS (1 page) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | New director appointed (3 pages) |
1 November 2000 | Registered office changed on 01/11/00 from: LEVEL1 exchange house primrose street, london EC2A 2HS (1 page) |
7 August 2000 | Secretary resigned (1 page) |
7 August 2000 | Secretary resigned (1 page) |
20 June 2000 | Incorporation (17 pages) |
20 June 2000 | Incorporation (17 pages) |