Bawburgh
Norwich
Norfolk
NR9 3JB
Secretary Name | Mr Jeremy Peter Small |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2008(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 11 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | John Edward Bryant |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 July 2005) |
Role | Insurance Broker |
Correspondence Address | Woodcote Harlington Road Toddington Dunstable Bedfordshire LU5 6HA |
Secretary Name | Graham Richard Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 March 2004) |
Role | Company Director |
Correspondence Address | Glenside Harlington Road Toddington Dunstable Bedfordshire LU5 6HA |
Director Name | Anthony Graeme Townsend |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 July 2004) |
Role | Financial Adviser |
Correspondence Address | Acorns London Road Billericay Essex CM12 9HP |
Director Name | Mr Frank Anthony Waters |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 2006) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Aquarius New Barn Road Longfield Kent DA3 7LG |
Director Name | Jonathon Robert Edwin Everill |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 May 2008) |
Role | Financial Adviser |
Correspondence Address | Blakemore House 7 Oakley Manor Gardens Belle Vue Shrewsbury Shropshire SY3 7NT Wales |
Director Name | Mr Roderic Henry Patrick Rennison |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 February 2008) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Old Westmill Farmhouse Westmill Lane Ickleford Hitchin Hertfordshire SG5 3RP |
Secretary Name | Mr Roderic Henry Patrick Rennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Westmill Farmhouse Westmill Lane Ickleford Hitchin Hertfordshire SG5 3RP |
Director Name | Mr Angus Smith |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(7 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 20 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bonnybridge House The Lane Creeting St Peter Ipswich Suffolk IP6 8QR |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Chancery Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2004(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 May 2006) |
Correspondence Address | Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA |
Registered Address | 5 Old Broad Street London EC2N 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2011 | Application to strike the company off the register (3 pages) |
13 June 2011 | Application to strike the company off the register (3 pages) |
7 June 2011 | Resolutions
|
7 June 2011 | Resolutions
|
7 June 2011 | Statement of capital on 7 June 2011
|
7 June 2011 | Statement by directors (1 page) |
7 June 2011 | Statement of capital on 7 June 2011
|
7 June 2011 | Statement by Directors (1 page) |
7 June 2011 | Statement of capital on 7 June 2011
|
7 June 2011 | Solvency statement dated 02/06/11 (1 page) |
7 June 2011 | Solvency Statement dated 02/06/11 (1 page) |
5 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
14 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
14 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
29 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
19 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
19 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
14 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
14 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
31 January 2009 | Appointment Terminated Director angus smith (1 page) |
31 January 2009 | Appointment terminated director angus smith (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from kingston smith devonshire house 60 goswell road london EC1M 7AD (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from kingston smith devonshire house 60 goswell road london EC1M 7AD (1 page) |
14 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
14 October 2008 | Return made up to 18/09/08; full list of members (5 pages) |
14 October 2008 | Return made up to 18/09/08; full list of members (5 pages) |
29 September 2008 | Location of register of members (1 page) |
29 September 2008 | Location of register of members (1 page) |
2 June 2008 | Appointment terminated director jonathon everill (1 page) |
2 June 2008 | Director appointed angus smith (3 pages) |
2 June 2008 | Appointment Terminated Director jonathon everill (1 page) |
2 June 2008 | Director appointed angus smith (3 pages) |
12 March 2008 | Appointment Terminated Director and Secretary roderic rennison (1 page) |
12 March 2008 | Appointment terminated director and secretary roderic rennison (1 page) |
12 March 2008 | Director appointed phillip john anderson (2 pages) |
12 March 2008 | Director appointed phillip john anderson (2 pages) |
12 March 2008 | Secretary appointed jeremy peter small (1 page) |
12 March 2008 | Secretary appointed jeremy peter small (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
4 October 2007 | Return made up to 18/09/07; full list of members (3 pages) |
4 October 2007 | Return made up to 18/09/07; full list of members (3 pages) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
20 September 2006 | Location of register of members (1 page) |
20 September 2006 | Return made up to 18/09/06; full list of members (2 pages) |
20 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Return made up to 18/09/06; full list of members (2 pages) |
20 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Location of register of members (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: chancery pavilion boycott avenue oldbrook milton keynes buckinghamshire MK6 2TY (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: chancery pavilion boycott avenue oldbrook milton keynes buckinghamshire MK6 2TY (1 page) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | Secretary resigned (1 page) |
14 June 2006 | New secretary appointed (2 pages) |
9 December 2005 | New director appointed (4 pages) |
9 December 2005 | New director appointed (4 pages) |
8 December 2005 | Particulars of mortgage/charge (6 pages) |
8 December 2005 | Particulars of mortgage/charge (6 pages) |
8 December 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
8 December 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
7 December 2005 | Full accounts made up to 31 January 2005 (12 pages) |
7 December 2005 | Full accounts made up to 31 January 2005 (12 pages) |
18 October 2005 | Return made up to 18/09/05; full list of members (7 pages) |
18 October 2005 | Return made up to 18/09/05; full list of members (7 pages) |
30 July 2005 | Director resigned (1 page) |
30 July 2005 | Director resigned (1 page) |
9 June 2005 | Ad 27/05/05--------- £ si 26000@1=26000 £ ic 100/26100 (2 pages) |
9 June 2005 | Ad 27/05/05--------- £ si 26000@1=26000 £ ic 100/26100 (2 pages) |
9 June 2005 | Nc inc already adjusted 26/05/05 (1 page) |
9 June 2005 | Resolutions
|
9 June 2005 | Nc inc already adjusted 26/05/05 (1 page) |
9 June 2005 | Resolutions
|
3 December 2004 | Full accounts made up to 31 January 2004 (13 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (13 pages) |
24 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
24 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
4 June 2004 | New director appointed (4 pages) |
4 June 2004 | New secretary appointed (2 pages) |
4 June 2004 | New director appointed (4 pages) |
4 June 2004 | New secretary appointed (2 pages) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Accounting reference date shortened from 30/04/04 to 31/01/04 (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: 10 london mews london W2 1HY (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: 10 london mews london W2 1HY (1 page) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Accounting reference date shortened from 30/04/04 to 31/01/04 (1 page) |
1 April 2004 | Company name changed city I.F.A. (london) LIMITED\certificate issued on 01/04/04 (2 pages) |
1 April 2004 | Company name changed city I.F.A. (london) LIMITED\certificate issued on 01/04/04 (2 pages) |
26 March 2004 | Particulars of mortgage/charge (6 pages) |
26 March 2004 | Particulars of mortgage/charge (3 pages) |
26 March 2004 | Particulars of mortgage/charge (6 pages) |
26 March 2004 | Particulars of mortgage/charge (3 pages) |
19 March 2004 | Declaration of assistance for shares acquisition (11 pages) |
19 March 2004 | Resolutions
|
19 March 2004 | Resolutions
|
19 March 2004 | Declaration of assistance for shares acquisition (11 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (29 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (29 pages) |
21 November 2003 | Return made up to 18/09/03; full list of members (6 pages) |
21 November 2003 | Return made up to 18/09/03; full list of members (6 pages) |
4 March 2003 | Full accounts made up to 30 April 2002 (15 pages) |
4 March 2003 | Full accounts made up to 30 April 2002 (15 pages) |
16 October 2002 | Return made up to 18/09/02; no change of members (6 pages) |
16 October 2002 | Return made up to 18/09/02; no change of members (6 pages) |
3 September 2002 | Location of register of members (1 page) |
3 September 2002 | Location of register of directors' interests (1 page) |
3 September 2002 | Location of register of members (1 page) |
3 September 2002 | Location of register of directors' interests (1 page) |
22 August 2002 | Registered office changed on 22/08/02 from: torrington house, 47 holywell hill, st. Albans hertfordshire AL1 1HD (1 page) |
22 August 2002 | Registered office changed on 22/08/02 from: torrington house, 47 holywell hill, st. Albans hertfordshire AL1 1HD (1 page) |
28 February 2002 | Full accounts made up to 30 April 2001 (14 pages) |
28 February 2002 | Full accounts made up to 30 April 2001 (14 pages) |
25 September 2001 | Return made up to 18/09/01; full list of members (6 pages) |
25 September 2001 | Return made up to 18/09/01; full list of members (6 pages) |
25 September 2001 | Resolutions
|
25 September 2001 | Resolutions
|
7 December 2000 | New secretary appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New secretary appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page) |
7 December 2000 | Ad 06/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 December 2000 | Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page) |
7 December 2000 | Ad 06/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Secretary resigned (1 page) |
16 October 2000 | Registered office changed on 16/10/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
16 October 2000 | Registered office changed on 16/10/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
5 October 2000 | Company name changed bionetix LIMITED\certificate issued on 06/10/00 (2 pages) |
5 October 2000 | Company name changed bionetix LIMITED\certificate issued on 06/10/00 (2 pages) |
18 September 2000 | Incorporation (17 pages) |
18 September 2000 | Incorporation (17 pages) |