Bromley
Kent
BR1 5RP
Director Name | Mr Richard Michael Constant |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2008(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 08 March 2011) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 6 Balniel Gate London SW1V 3SD |
Director Name | Boyd Johnston Muir |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2008(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 08 March 2011) |
Role | Evp & Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Old Rectory The Street Albury Guildford Surrey GU5 9AX |
Director Name | Dominic Crux |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Tyle Cottage Tylers Green Godstone Hill Godstone Surrey RH9 8AL |
Secretary Name | Nilufer Nasser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(same day as company formation) |
Role | Financial Accountant |
Correspondence Address | 373 Church Road Merton London SW19 2QH |
Director Name | Michael Trevor Cass |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 June 2007) |
Role | Chartered Accountant |
Correspondence Address | 63 Evelyn Drive Pinner Middlesex HA5 4RL |
Director Name | Hywel Hadley Davies |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 May 2004) |
Role | Company Director |
Correspondence Address | 2b Florence Road London W5 3TX |
Secretary Name | Sarah Elizabeth Anne Standing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(1 year, 1 month after company formation) |
Appointment Duration | 5 years (resigned 19 February 2007) |
Role | Company Director |
Correspondence Address | 1 Pilsdon Close Inner Park Road Wimbledon London SW19 6DR |
Director Name | Mr Colin Edward Stone |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 March 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tyr Gerrig 91 Great Gardens Road Hornchurch Essex RM11 2BA |
Secretary Name | Matthew Robert Joy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(6 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 21 September 2007) |
Role | Company Director |
Correspondence Address | 2 Chestnut Place Ashtead Surrey KT21 2DY |
Director Name | Mr Paul Frederick Wallace |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(6 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 March 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Westfield House Nunnery Lane Penshurst Kent TN11 8HA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 1 Sussex Place London W6 9EA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2010 | Application to strike the company off the register (3 pages) |
12 November 2010 | Application to strike the company off the register (3 pages) |
19 October 2010 | Solvency Statement dated 13/10/10 (1 page) |
19 October 2010 | Resolutions
|
19 October 2010 | Statement by directors (1 page) |
19 October 2010 | Statement by Directors (1 page) |
19 October 2010 | Statement of capital on 19 October 2010
|
19 October 2010 | Resolutions
|
19 October 2010 | Statement of capital on 19 October 2010
|
19 October 2010 | Solvency statement dated 13/10/10 (1 page) |
12 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
12 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
26 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
28 March 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
28 March 2009 | Accounts made up to 31 December 2008 (8 pages) |
29 December 2008 | Return made up to 15/12/08; full list of members (3 pages) |
29 December 2008 | Return made up to 15/12/08; full list of members (3 pages) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 June 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
11 June 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS (1 page) |
1 May 2008 | Appointment Terminated Director colin stone (1 page) |
1 May 2008 | Appointment terminated director colin stone (1 page) |
14 April 2008 | Director appointed richard michael constant (1 page) |
14 April 2008 | Director appointed boyd johnston muir (1 page) |
14 April 2008 | Appointment terminated director paul wallace (1 page) |
14 April 2008 | Director appointed boyd johnston muir (1 page) |
14 April 2008 | Appointment Terminated Director paul wallace (1 page) |
14 April 2008 | Director appointed richard michael constant (1 page) |
3 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 15/12/07; full list of members (2 pages) |
9 November 2007 | New director appointed (1 page) |
9 November 2007 | New director appointed (1 page) |
8 November 2007 | Accounts made up to 30 September 2007 (7 pages) |
8 November 2007 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | New secretary appointed (1 page) |
29 October 2007 | New secretary appointed (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
17 July 2007 | Full accounts made up to 30 September 2006 (14 pages) |
17 July 2007 | Full accounts made up to 30 September 2006 (14 pages) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | Secretary resigned (1 page) |
21 December 2006 | Return made up to 15/12/06; full list of members (2 pages) |
21 December 2006 | Return made up to 15/12/06; full list of members (2 pages) |
17 October 2006 | Ad 29/09/06--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
17 October 2006 | Ad 29/09/06--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
13 October 2006 | Resolutions
|
13 October 2006 | Resolutions
|
11 August 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
11 August 2006 | Accounts made up to 30 September 2005 (6 pages) |
5 January 2006 | Return made up to 15/12/05; full list of members (2 pages) |
5 January 2006 | Return made up to 15/12/05; full list of members (2 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (7 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (7 pages) |
4 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
19 July 2004 | Full accounts made up to 30 September 2003 (7 pages) |
19 July 2004 | Full accounts made up to 30 September 2003 (7 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
8 January 2004 | Return made up to 15/12/03; full list of members (8 pages) |
8 January 2004 | Return made up to 15/12/03; full list of members (8 pages) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
29 July 2003 | Full accounts made up to 30 September 2002 (7 pages) |
29 July 2003 | Full accounts made up to 30 September 2002 (7 pages) |
25 January 2003 | Return made up to 15/12/02; full list of members (8 pages) |
25 January 2003 | Return made up to 15/12/02; full list of members (8 pages) |
24 October 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
24 October 2002 | Accounts made up to 30 September 2001 (5 pages) |
14 August 2002 | New director appointed (3 pages) |
14 August 2002 | New director appointed (3 pages) |
13 August 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
13 August 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
27 June 2002 | Particulars of mortgage/charge (27 pages) |
27 June 2002 | Particulars of mortgage/charge (27 pages) |
18 June 2002 | Declaration of assistance for shares acquisition (13 pages) |
18 June 2002 | Declaration of assistance for shares acquisition (13 pages) |
14 May 2002 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
14 May 2002 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
3 April 2002 | Return made up to 15/12/01; full list of members (6 pages) |
3 April 2002 | Return made up to 15/12/01; full list of members (6 pages) |
1 March 2002 | Secretary resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Secretary resigned (1 page) |
14 February 2002 | New director appointed (3 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: 55 loudoun road st johns wood london NW8 0DL (1 page) |
14 February 2002 | New director appointed (3 pages) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: 55 loudoun road st johns wood london NW8 0DL (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | Registered office changed on 15/01/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | New secretary appointed (2 pages) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | New secretary appointed (2 pages) |
15 January 2001 | Registered office changed on 15/01/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 December 2000 | Incorporation (31 pages) |
15 December 2000 | Incorporation (31 pages) |