London
EC4N 7BP
Director Name | Mr Steven Antony Scally |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2009(9 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 26 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Phoenix House 18 King William Street London EC4N 7BP |
Secretary Name | State Street Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 October 2000(same day as company formation) |
Correspondence Address | 1st Floor, Phoenix House 18 King William Street London EC4N 7BP |
Director Name | Mr Dominic Clive Jones |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Role | Barrister |
Country of Residence | Jersey |
Correspondence Address | Les Teurs Champs Grouville Jersey JE3 9ED |
Director Name | Jonathan Clemson Walker |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Role | Jersey Lawyer |
Correspondence Address | 55 Clerkenwell Close London EC1R 0ER |
Director Name | Jonathan Clemson Walker |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Role | Jersey Lawyer |
Correspondence Address | 55 Clerkenwell Close London EC1R 0ER |
Director Name | Mrs Margaret Ruth Bonsall |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2002) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Horton Priory Monks Horton Ashford Kent TN25 6DZ |
Director Name | Nigel Charles Bradley |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 April 2004) |
Role | Banker |
Correspondence Address | 64 Owl Way Hartford Huntingdon Cambridgeshire PE29 1YZ |
Director Name | Julian John Watts |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 28 November 2000(1 month, 1 week after company formation) |
Appointment Duration | 7 months (resigned 29 June 2001) |
Role | Solicitor |
Correspondence Address | 43 Arundel Square Islington London N7 8AP |
Director Name | Robert William Short |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 April 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 89 Langham Road Teddington Middlesex TW11 9HG |
Director Name | Jonathan David Rigby |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 June 2005) |
Role | Advocate |
Correspondence Address | 306 Tea Trade Wharf 26 Shad Thames London SE1 2AS |
Director Name | Mr Oliver Frank John Pritchard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 October 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Phoenix House 18 King William Street London EC4N 7BP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1st Floor, Phoenix House 18 King William Street London EC4N 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
26 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages) |
5 July 2010 | Application to strike the company off the register (3 pages) |
5 July 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages) |
5 July 2010 | Application to strike the company off the register (3 pages) |
5 July 2010 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages) |
25 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
25 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
5 January 2010 | Appointment of Mr Steven Antony Scally as a director (2 pages) |
5 January 2010 | Appointment of Mr Steven Antony Scally as a director (2 pages) |
24 December 2009 | Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page) |
23 December 2009 | Director's details changed for Oliver Frank John Pritchard on 1 October 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page) |
23 December 2009 | Director's details changed for Oliver Frank John Pritchard on 1 October 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page) |
23 December 2009 | Director's details changed for Oliver Frank John Pritchard on 1 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders Statement of capital on 2009-12-03
|
3 December 2009 | Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders Statement of capital on 2009-12-03
|
3 December 2009 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page) |
3 December 2009 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page) |
3 December 2009 | Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page) |
3 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders Statement of capital on 2009-12-03
|
3 December 2009 | Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages) |
2 December 2009 | Termination of appointment of Oliver Pritchard as a director (1 page) |
2 December 2009 | Termination of appointment of Oliver Pritchard as a director (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page) |
29 April 2009 | Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page) |
29 April 2009 | Secretary's Change of Particulars / mourant & co capital secretaries LIMITED / 01/04/2009 / HouseName/Number was: , now: 1ST; Street was: 8TH floor, now: floor, phoenix house 18 king william street; Area was: 68 king william street, now: ; Post Code was: EC4N 7DZ, now: EC4N 7BP; Country was: , now: united kingdom (1 page) |
18 February 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
18 February 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
14 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
14 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
15 July 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
15 July 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
3 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
3 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
23 August 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
23 August 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
20 June 2007 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
20 June 2007 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
26 October 2006 | Return made up to 01/10/06; full list of members
|
26 October 2006 | Return made up to 01/10/06; full list of members (7 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: 6TH floor 69 park lane croydon surrey CR9 1TQ (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: 6TH floor 69 park lane croydon surrey CR9 1TQ (1 page) |
24 May 2006 | New director appointed (3 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | New director appointed (3 pages) |
24 May 2006 | Director resigned (1 page) |
16 February 2006 | Full accounts made up to 30 September 2004 (9 pages) |
16 February 2006 | Full accounts made up to 30 September 2004 (9 pages) |
17 November 2005 | Return made up to 01/10/05; full list of members (7 pages) |
17 November 2005 | Return made up to 01/10/05; full list of members (7 pages) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
13 June 2005 | Full accounts made up to 30 September 2003 (9 pages) |
13 June 2005 | Full accounts made up to 30 September 2003 (9 pages) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | New director appointed (2 pages) |
7 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
7 October 2004 | Return made up to 01/10/04; full list of members (7 pages) |
24 June 2004 | Registered office changed on 24/06/04 from: 4 royal mint court london EC3N 4HJ (1 page) |
24 June 2004 | Registered office changed on 24/06/04 from: 4 royal mint court london EC3N 4HJ (1 page) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
9 February 2004 | Director's particulars changed (1 page) |
9 February 2004 | Director's particulars changed (1 page) |
17 December 2003 | Full accounts made up to 30 September 2002 (12 pages) |
17 December 2003 | Full accounts made up to 30 September 2002 (12 pages) |
10 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
10 October 2003 | Director's particulars changed (1 page) |
10 October 2003 | Return made up to 01/10/03; full list of members (7 pages) |
10 October 2003 | Director's particulars changed (1 page) |
25 June 2003 | Director's particulars changed (1 page) |
25 June 2003 | Director's particulars changed (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
13 March 2003 | Director's particulars changed (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: 4TH floor 35 new bridge street blackfriars london EC4V 6BW (1 page) |
14 February 2003 | Registered office changed on 14/02/03 from: 4TH floor 35 new bridge street blackfriars london EC4V 6BW (1 page) |
28 January 2003 | Director resigned (2 pages) |
28 January 2003 | New director appointed (3 pages) |
28 January 2003 | Director resigned (2 pages) |
28 January 2003 | New director appointed (3 pages) |
14 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
14 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
20 September 2002 | Full accounts made up to 30 September 2001 (9 pages) |
20 September 2002 | Full accounts made up to 30 September 2001 (9 pages) |
11 October 2001 | Return made up to 01/10/01; full list of members (7 pages) |
11 October 2001 | Return made up to 01/10/01; full list of members
|
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
18 December 2000 | Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page) |
18 December 2000 | Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page) |
4 December 2000 | New director appointed (3 pages) |
4 December 2000 | New director appointed (3 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (3 pages) |
4 December 2000 | New director appointed (3 pages) |
31 October 2000 | Company name changed siefun receivables trustee no. 1 LTD.\certificate issued on 31/10/00 (2 pages) |
31 October 2000 | Company name changed siefun receivables trustee no. 1 LTD.\certificate issued on 31/10/00 (2 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Secretary resigned;director resigned (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
25 October 2000 | New director appointed (3 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | New director appointed (3 pages) |
25 October 2000 | Secretary resigned;director resigned (1 page) |
25 October 2000 | New director appointed (3 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (3 pages) |
25 October 2000 | Director resigned (1 page) |
17 October 2000 | Incorporation (45 pages) |
17 October 2000 | Incorporation (45 pages) |