London
WC2N 4BJ
Director Name | Jonathan Anthony Frank Marren |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2012(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 18 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 172 Tottenham Court Road London W1T 7NS |
Director Name | Dr Jeffrey Paul Kenna |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Calder & Co 1 Regent Street London SW1Y 4NW |
Secretary Name | Deborah Gail Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 35 Newleaze Steeple Ashton Trowbridge Wiltshire BA14 6EF |
Secretary Name | Pat Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 March 2010) |
Role | Company Director |
Correspondence Address | Calder & Co 1 Regent Street London SW1Y 4NW |
Director Name | Mr Andrew Thomas Twynam |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(10 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 22 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Castle Mead Hemel Hempstead Hertfordshire HP1 1PR |
Director Name | Emmanuel Francis Walter |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(11 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 July 2012) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 172 Tottenham Court Road London W1T 7NS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Calder & Co (Registrars) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2002(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 January 2004) |
Correspondence Address | 1 Regent Street London SW1Y 4NW |
Registered Address | Unit 4.13 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2013 | Application to strike the company off the register (3 pages) |
25 November 2013 | Application to strike the company off the register (3 pages) |
17 October 2013 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom on 17 October 2013 (1 page) |
14 June 2013 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom on 14 June 2013 (1 page) |
14 June 2013 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom on 14 June 2013 (1 page) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders Statement of capital on 2013-01-07
|
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders Statement of capital on 2013-01-07
|
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders Statement of capital on 2013-01-07
|
2 January 2013 | Director's details changed for Scott Mcgregor on 4 December 2012 (2 pages) |
2 January 2013 | Director's details changed for Scott Mcgregor on 4 December 2012 (2 pages) |
2 January 2013 | Director's details changed for Scott Mcgregor on 4 December 2012 (2 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
20 July 2012 | Appointment of Jonathan Anthony Frank Marren as a director on 9 July 2012 (3 pages) |
20 July 2012 | Appointment of Jonathan Anthony Frank Marren as a director (3 pages) |
18 July 2012 | Termination of appointment of Emmanuel Francis Walter as a director on 9 July 2012 (2 pages) |
18 July 2012 | Termination of appointment of Emmanuel Walter as a director (2 pages) |
14 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page) |
15 March 2012 | Termination of appointment of Andrew Thomas Twynam as a director on 22 February 2012 (2 pages) |
15 March 2012 | Termination of appointment of Andrew Twynam as a director (2 pages) |
14 March 2012 | Appointment of Emmanuel Francois Walter as a director on 24 February 2012 (3 pages) |
14 March 2012 | Appointment of Emmanuel Francois Walter as a director (3 pages) |
16 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
1 November 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
23 March 2011 | Director's details changed for Scott Mcgregor on 1 March 2011 (2 pages) |
23 March 2011 | Director's details changed for Scott Mcgregor on 1 March 2011 (2 pages) |
23 March 2011 | Director's details changed for Scott Mcgregor on 1 March 2011 (2 pages) |
11 March 2011 | Appointment of Andrew Thomas Twynam as a director (3 pages) |
11 March 2011 | Appointment of Andrew Thomas Twynam as a director (3 pages) |
22 February 2011 | Termination of appointment of Jeffrey Kenna as a director (1 page) |
22 February 2011 | Termination of appointment of Jeffrey Kenna as a director (1 page) |
17 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
15 October 2010 | Resolutions
|
15 October 2010 | Resolutions
|
9 June 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
9 June 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
19 March 2010 | Termination of appointment of Pat Newman as a secretary (1 page) |
19 March 2010 | Termination of appointment of Pat Newman as a secretary (1 page) |
11 February 2010 | Director's details changed for Dr Jeffrey Paul Kenna on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Dr Jeffrey Paul Kenna on 11 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Pat Newman on 11 February 2010 (1 page) |
11 February 2010 | Secretary's details changed for Pat Newman on 11 February 2010 (1 page) |
18 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
2 July 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
2 July 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
17 February 2009 | Director appointed scott mcgregor (2 pages) |
17 February 2009 | Director appointed scott mcgregor (2 pages) |
4 February 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
4 February 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
6 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
6 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
11 February 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
11 February 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
7 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
7 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
15 October 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
15 October 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
12 October 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
12 October 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
5 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
5 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | New secretary appointed (2 pages) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | New secretary appointed (2 pages) |
4 February 2006 | Accounts made up to 31 March 2005 (3 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
5 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
5 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
17 January 2005 | Return made up to 05/01/05; full list of members
|
17 January 2005 | Return made up to 05/01/05; full list of members (6 pages) |
14 December 2004 | Accounts made up to 31 March 2004 (7 pages) |
14 December 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
13 July 2004 | Resolutions
|
13 July 2004 | Resolutions
|
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | New secretary appointed (2 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (8 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (8 pages) |
12 January 2004 | Return made up to 05/01/04; full list of members (6 pages) |
12 January 2004 | Return made up to 05/01/04; full list of members (6 pages) |
15 January 2003 | Return made up to 05/01/03; full list of members (6 pages) |
15 January 2003 | Return made up to 05/01/03; full list of members (6 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | Secretary resigned (1 page) |
16 September 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
16 September 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
21 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
21 January 2002 | Return made up to 05/01/02; full list of members (6 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | Secretary resigned (1 page) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New secretary appointed (2 pages) |
9 February 2001 | New secretary appointed (2 pages) |
5 January 2001 | Incorporation (17 pages) |
5 January 2001 | Incorporation (17 pages) |