Holt
Trowbridge
Wiltshire
BA14 6QJ
Director Name | Jonathan Dodgson Carr |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Cardigan Street London SE11 5PF |
Director Name | Virginia Tracy Coubrough |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 42 Corrance Road London SW2 5RH |
Director Name | Mr Christopher Kenneth Foster |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springwood House The Avenue Ascot Berkshire SL5 7LY |
Director Name | Mr Stuart Andrew Goldsmith |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Role | Corporate Finance Director |
Correspondence Address | 27 Gibson Square London N1 0RD |
Director Name | Mr John Sebastian Mackay |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 38 Blenheim Crescent London W11 1NY |
Director Name | Alexander John Nightingale |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1a Alma Road Wandsworth Town London SW18 1AA |
Director Name | Mr John Richard Shaw |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Garden Flat 4 Camden Terrace London NW1 9BP |
Secretary Name | Annabelle Sfeir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 6 Orsett House 1 Orsett Terrace London W2 6AH |
Secretary Name | Gabrielle Mary Williams Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(1 week, 5 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 March 2001) |
Role | Company Director |
Correspondence Address | 241 Burntwood Lane London SW17 0AW |
Secretary Name | Mr Patrick Daniel Williams Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(2 months after company formation) |
Appointment Duration | 3 months (resigned 02 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 282 The Common Holt Trowbridge Wiltshire BA14 6QJ |
Secretary Name | Ingrid Blumberg |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 July 2001(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Fir Grove New Malden Surrey KT3 6RH |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2001(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 44 Southampton Buildings London WC2A 1AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2006 | Secretary resigned (1 page) |
29 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
20 October 2005 | Application for striking-off (1 page) |
21 September 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 September 2005 | Application for reregistration from PLC to private (1 page) |
21 September 2005 | Resolutions
|
21 September 2005 | Re-registration of Memorandum and Articles (10 pages) |
24 March 2005 | Return made up to 24/01/05; full list of members
|
29 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
22 April 2004 | Return made up to 24/01/04; full list of members
|
23 March 2004 | Registered office changed on 23/03/04 from: 1ST floor 31 southampton row london WC1B 5HT (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: 29-30 cornhill london EC3V 3NF (1 page) |
16 April 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
12 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
4 November 2002 | Director resigned (1 page) |
7 October 2002 | Amended accounts made up to 31 March 2002 (6 pages) |
28 August 2002 | New director appointed (3 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 February 2002 | Return made up to 24/01/02; full list of members (7 pages) |
24 January 2002 | Director resigned (1 page) |
28 July 2001 | New secretary appointed (2 pages) |
28 July 2001 | Secretary resigned (1 page) |
28 July 2001 | Secretary resigned (1 page) |
28 July 2001 | New secretary appointed (3 pages) |
12 July 2001 | New secretary appointed (3 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: 83 leonard street london EC2A 4QS (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Secretary resigned;director resigned (1 page) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
9 March 2001 | Secretary resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Resolutions
|
2 March 2001 | Listing of particulars (36 pages) |
1 February 2001 | Resolutions
|
1 February 2001 | £ nc 50000/4250000 29/01/01 (2 pages) |
1 February 2001 | Ad 30/01/01--------- £ si 50000@1=50000 £ ic 2/50002 (3 pages) |
1 February 2001 | Notice of intention to trade as an investment co. (1 page) |
1 February 2001 | S-div 29/01/01 (1 page) |
31 January 2001 | Application to commence business (3 pages) |
31 January 2001 | Certificate of authorisation to commence business and borrow (1 page) |
24 January 2001 | Incorporation (16 pages) |