London
EC3N 1DL
Director Name | Mrs Helen Elizabeth Campbell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2012(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 07 January 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Dr Jonathan Adams |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Role | University Administrator |
Correspondence Address | 1 Edgerton Road Leeds West Yorkshire LS16 5JD |
Secretary Name | Dr Karen Ann Gurney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Edgerton Road Leeds West Yorkshire LS16 5JD |
Director Name | Dr Karen Ann Gurney |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 January 2009) |
Role | Research Scientist |
Correspondence Address | 1 Edgerton Road Leeds West Yorkshire LS16 5JD |
Director Name | Andrew John Wood |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2004) |
Role | Computer Consultant |
Correspondence Address | 16 Arncliffe Road Leeds LS16 5AP |
Director Name | Mr Raymond Wolfson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Sandmoor Lane Leeds West Yorkshire LS17 7EA |
Director Name | Jonathan Brett-Harris |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ty Hir Wolvesnewton Chepstow Monmouthshire NP16 6NY Wales |
Director Name | Mr Nigel John William Brockmann |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(8 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 December 2009) |
Role | Personal Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Kingsbridge Road London W10 6PU |
Director Name | Mr Timothy Frank Hamer |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(8 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 August 2009) |
Role | Uk General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Byron Road Harpenden Hertfordshire AL5 4AB |
Director Name | Mr Richard John Oliver |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(8 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 October 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Marina Avenue New Malden Surrey KT3 6NE |
Secretary Name | John Lannon Bromley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 36 Thornhill Road London E10 5LL |
Director Name | Miss Amanda Cass |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2009(9 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 March 2010) |
Role | Vice President, Human Resources |
Correspondence Address | Woodlands Cottage 13 Elstree Hill North Elstree Herts WD6 3EH |
Director Name | Ms Ishbel Fraser |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 November 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 77 Hatton Garden London EC1N 8JS |
Director Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | Aldgate House 33 Aldgate High Street London EC3N 1DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2013 | Application to strike the company off the register (3 pages) |
17 September 2013 | Application to strike the company off the register (3 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
11 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
29 November 2012 | Termination of appointment of Ishbel Fraser as a director (1 page) |
29 November 2012 | Termination of appointment of Jonathan Brett-Harris as a director on 21 November 2012 (1 page) |
29 November 2012 | Termination of appointment of Ishbel Fraser as a director on 21 November 2012 (1 page) |
29 November 2012 | Appointment of Helen Elizabeth Campbell as a director (2 pages) |
29 November 2012 | Termination of appointment of Jonathan Brett-Harris as a director (1 page) |
29 November 2012 | Appointment of Helen Elizabeth Campbell as a director on 21 November 2012 (2 pages) |
7 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Director's details changed for Ishbel Fraser on 25 March 2011 (2 pages) |
19 April 2011 | Director's details changed for Ishbel Fraser on 25 March 2011 (2 pages) |
25 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Termination of appointment of Nigel Brockmann as a director (1 page) |
25 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Termination of appointment of Nigel Brockmann as a director (1 page) |
25 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Termination of appointment of John Bromley as a secretary (1 page) |
9 August 2010 | Termination of appointment of John Bromley as a secretary (1 page) |
25 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
25 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
31 March 2010 | Termination of appointment of Amanda Cass as a director (1 page) |
31 March 2010 | Termination of appointment of Amanda Cass as a director (1 page) |
16 March 2010 | Appointment of Ishbel Fraser as a director (2 pages) |
16 March 2010 | Appointment of Ishbel Fraser as a director (2 pages) |
19 January 2010 | Termination of appointment of a director (1 page) |
19 January 2010 | Termination of appointment of a director (1 page) |
22 October 2009 | Termination of appointment of Richard Oliver as a director (1 page) |
22 October 2009 | Termination of appointment of Richard Oliver as a director (1 page) |
21 October 2009 | Appointment of Mr David Martin Mitchley as a director (2 pages) |
21 October 2009 | Appointment of Mr David Martin Mitchley as a director (2 pages) |
7 October 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 8 July 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Termination of appointment of Timothy Hamer as a director (1 page) |
6 October 2009 | Termination of appointment of Timothy Hamer as a director (1 page) |
6 October 2009 | Appointment of Miss Amanda Cass as a director (2 pages) |
6 October 2009 | Appointment of Miss Amanda Cass as a director (2 pages) |
19 February 2009 | Director appointed timothy frank hamer (3 pages) |
19 February 2009 | Director appointed nigel john william brockman (4 pages) |
19 February 2009 | Director appointed jonathan brett-harris (3 pages) |
19 February 2009 | Director appointed nigel john william brockman (4 pages) |
19 February 2009 | Director appointed jonathan brett-harris (3 pages) |
19 February 2009 | Director appointed timothy frank hamer (3 pages) |
16 February 2009 | Appointment terminated director and secretary karen gurney (1 page) |
16 February 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
16 February 2009 | Secretary appointed john lannon bromley (2 pages) |
16 February 2009 | Appointment terminated director jonathan adams (1 page) |
16 February 2009 | Secretary appointed john lannon bromley (2 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from sagar chartered accountants elizabeth house queen street leeds west yorkshire LS1 2TW (1 page) |
16 February 2009 | Director appointed richard john oliver (4 pages) |
16 February 2009 | Director appointed richard john oliver (4 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from sagar chartered accountants elizabeth house queen street leeds west yorkshire LS1 2TW (1 page) |
16 February 2009 | Appointment Terminated Director and Secretary karen gurney (1 page) |
16 February 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
16 February 2009 | Appointment Terminated Director jonathan adams (1 page) |
23 January 2009 | Auditor's resignation (1 page) |
23 January 2009 | Auditor's resignation (1 page) |
23 January 2009 | Resolutions
|
23 January 2009 | Resolutions
|
9 January 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
9 January 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
7 October 2008 | Appointment terminated director raymond wolfson (1 page) |
7 October 2008 | Appointment Terminated Director raymond wolfson (1 page) |
18 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
18 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
24 October 2007 | Accounts for a small company made up to 31 July 2007 (6 pages) |
24 October 2007 | Accounts for a small company made up to 31 July 2007 (6 pages) |
11 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
11 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
7 November 2006 | Accounts for a small company made up to 31 July 2006 (6 pages) |
7 November 2006 | Accounts for a small company made up to 31 July 2006 (6 pages) |
24 July 2006 | Return made up to 08/07/06; full list of members (7 pages) |
24 July 2006 | Return made up to 08/07/06; full list of members (7 pages) |
24 November 2005 | Accounts for a small company made up to 31 July 2005 (6 pages) |
24 November 2005 | Accounts for a small company made up to 31 July 2005 (6 pages) |
5 August 2005 | Return made up to 08/07/05; no change of members (7 pages) |
5 August 2005 | Return made up to 08/07/05; no change of members (7 pages) |
30 October 2004 | Director resigned (1 page) |
30 October 2004 | Director resigned (1 page) |
29 October 2004 | Accounts for a small company made up to 31 July 2004 (6 pages) |
29 October 2004 | Accounts for a small company made up to 31 July 2004 (6 pages) |
16 July 2004 | Return made up to 08/07/04; no change of members (8 pages) |
16 July 2004 | Return made up to 08/07/04; no change of members (8 pages) |
22 November 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
22 November 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
27 July 2003 | Return made up to 19/07/03; full list of members (8 pages) |
27 July 2003 | Return made up to 19/07/03; full list of members (8 pages) |
29 November 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
29 November 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
2 August 2002 | Return made up to 19/07/02; full list of members (7 pages) |
2 August 2002 | Return made up to 19/07/02; full list of members
|
12 July 2002 | Ad 27/06/02--------- £ si [email protected]=431 £ ic 5730/6161 (4 pages) |
12 July 2002 | Ad 27/06/02--------- £ si [email protected]=431 £ ic 5730/6161 (4 pages) |
3 July 2002 | Resolutions
|
3 July 2002 | Resolutions
|
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
31 May 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
31 May 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
25 April 2002 | Resolutions
|
25 April 2002 | Resolutions
|
25 April 2002 | S-div 17/04/02 (1 page) |
25 April 2002 | S-div 17/04/02 (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: 259 otley road leeds west yorkshire LS16 5LQ (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: 259 otley road leeds west yorkshire LS16 5LQ (1 page) |
6 August 2001 | Return made up to 19/07/01; full list of members
|
6 August 2001 | Return made up to 19/07/01; full list of members (8 pages) |
25 June 2001 | £ nc 1000/10000 01/06/01 (1 page) |
25 June 2001 | Ad 01/06/01--------- £ si 573@1=573 £ ic 1/574 (2 pages) |
25 June 2001 | Resolutions
|
25 June 2001 | £ nc 1000/10000 01/06/01 (1 page) |
25 June 2001 | Ad 01/06/01--------- £ si 573@1=573 £ ic 1/574 (2 pages) |
25 June 2001 | Resolutions
|
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
14 August 2000 | Registered office changed on 14/08/00 from: 1 edgerton road leeds west yorkshire LS16 5JD (1 page) |
14 August 2000 | Registered office changed on 14/08/00 from: 1 edgerton road leeds west yorkshire LS16 5JD (1 page) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
25 July 2000 | Company name changed pinco 1471 LIMITED\certificate issued on 26/07/00 (2 pages) |
25 July 2000 | Company name changed pinco 1471 LIMITED\certificate issued on 26/07/00 (2 pages) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | Registered office changed on 24/07/00 from: 1 park row leeds west yorkshire LS1 5AB (1 page) |
24 July 2000 | Registered office changed on 24/07/00 from: 1 park row leeds west yorkshire LS1 5AB (1 page) |
19 July 2000 | Incorporation (15 pages) |