13th Floor
London
EC2V 7HR
Director Name | Mr Giles Matthew Hudson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2012(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 13 October 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Aldermanbury Square 13th Floor London EC2V 7HR |
Director Name | Mr Edward Ufland |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2012(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 13 October 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Aldermanbury Square 13th Floor London EC2V 7HR |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 2012(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 13 October 2015) |
Correspondence Address | 99 Gresham Street Fifth Floor London EC2V 7NG |
Director Name | Peter Stephen Jackson |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Corner House 16 Newtown Codicote Hertfordshire SG4 8UQ |
Director Name | Mr Richard William Stokes |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Yew Tree Cottage Torton Lane, Torton Kidderminster Worcestershire DY10 4HX |
Secretary Name | Peter Stephen Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(same day as company formation) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Corner House 16 Newtown Codicote Hertfordshire SG4 8UQ |
Secretary Name | Ian Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(6 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 28 May 2012) |
Role | Accountant |
Correspondence Address | 9 Oakdale Close Pensnett Brierley Hill West Midlands DY5 4PY |
Director Name | Pauline Vera Stokes |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Cottage Torton Lane Torton Kidderminster Worcestershire DY10 4HX |
Director Name | Ola Tricia Aramita Barreto-Morley |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(11 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 2013) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 142 Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB |
Registered Address | 5 Aldermanbury Square 13th Floor London EC2V 7HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2015 | Application to strike the company off the register (3 pages) |
17 June 2015 | Application to strike the company off the register (3 pages) |
7 May 2015 | Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13th Floor London EC2V 7HR on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13th Floor London EC2V 7HR on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13th Floor London EC2V 7HR on 7 May 2015 (1 page) |
24 November 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
9 October 2014 | Registered office address changed from 142 Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB to 99 Gresham Street London EC2V 7NG on 9 October 2014 (2 pages) |
9 October 2014 | Registered office address changed from 142 Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB to 99 Gresham Street London EC2V 7NG on 9 October 2014 (2 pages) |
9 October 2014 | Registered office address changed from 142 Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB to 99 Gresham Street London EC2V 7NG on 9 October 2014 (2 pages) |
19 September 2014 | Restoration by order of the court (3 pages) |
19 September 2014 | Restoration by order of the court (3 pages) |
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2013 | Application to strike the company off the register (3 pages) |
2 October 2013 | Application to strike the company off the register (3 pages) |
22 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
11 April 2013 | Termination of appointment of Ola Barreto-Morley as a director (1 page) |
11 April 2013 | Termination of appointment of Ola Barreto-Morley as a director (1 page) |
18 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Register(s) moved to registered inspection location (1 page) |
18 July 2012 | Register inspection address has been changed (1 page) |
18 July 2012 | Register inspection address has been changed (1 page) |
18 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Register(s) moved to registered inspection location (1 page) |
6 July 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
6 July 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 June 2012 | Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages) |
26 June 2012 | Appointment of Edward Ufland as a director (2 pages) |
26 June 2012 | Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages) |
26 June 2012 | Appointment of S & J Registrars Limited as a secretary (2 pages) |
26 June 2012 | Appointment of Edward Ufland as a director (2 pages) |
26 June 2012 | Appointment of Mr Giles Matthew Hudson as a director (2 pages) |
26 June 2012 | Appointment of S & J Registrars Limited as a secretary (2 pages) |
26 June 2012 | Appointment of Mr Giles Matthew Hudson as a director (2 pages) |
25 June 2012 | Termination of appointment of Richard Stokes as a director (1 page) |
25 June 2012 | Termination of appointment of Pauline Stokes as a director (1 page) |
25 June 2012 | Termination of appointment of Richard Stokes as a director (1 page) |
25 June 2012 | Appointment of Philip Matthew Deakin as a director (2 pages) |
25 June 2012 | Appointment of Philip Matthew Deakin as a director (2 pages) |
25 June 2012 | Termination of appointment of Ian Ball as a secretary (1 page) |
25 June 2012 | Termination of appointment of Pauline Stokes as a director (1 page) |
25 June 2012 | Termination of appointment of Ian Ball as a secretary (1 page) |
29 December 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
21 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
6 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
2 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 26/06/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 October 2008 | Company name changed de-icing management systems LIMITED\certificate issued on 09/10/08 (3 pages) |
9 October 2008 | Company name changed de-icing management systems LIMITED\certificate issued on 09/10/08 (3 pages) |
12 August 2008 | Return made up to 26/06/08; full list of members (3 pages) |
12 August 2008 | Return made up to 26/06/08; full list of members (3 pages) |
21 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
21 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
7 December 2007 | New director appointed (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | New director appointed (1 page) |
7 December 2007 | Director resigned (1 page) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
25 May 2007 | New secretary appointed (1 page) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | New secretary appointed (1 page) |
25 May 2007 | Secretary resigned (1 page) |
31 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
4 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
12 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
12 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
12 October 2005 | Return made up to 26/06/05; full list of members (2 pages) |
12 October 2005 | Return made up to 26/06/05; full list of members (2 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 October 2004 | Return made up to 26/06/04; full list of members (7 pages) |
14 October 2004 | Return made up to 26/06/04; full list of members (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
16 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
16 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
30 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
30 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
1 July 2002 | Return made up to 26/06/02; full list of members
|
1 July 2002 | Return made up to 26/06/02; full list of members
|
4 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
4 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
19 July 2001 | Return made up to 26/06/01; full list of members
|
19 July 2001 | Return made up to 26/06/01; full list of members
|
26 June 2000 | Incorporation (19 pages) |
26 June 2000 | Incorporation (19 pages) |