11 Millside
Stansted
Essex
CM24 8BL
Secretary Name | Warwick Consultancy Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 January 2007(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 11 July 2011) |
Correspondence Address | PO Box 698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
Director Name | Mr Drummond Ernest Abrams |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Mill House Blackboys East Sussex TN22 5LR |
Director Name | Guy Whiting Walker |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Houseboat Friar Tuck Alan Sees Moorings Lower Mall London W6 9dj W6 9DJ |
Director Name | Mr John Glyde Walker |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 High Street Great Missenden Buckinghamshire HP16 0AL |
Secretary Name | Andrew John Stone |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Finance Director |
Correspondence Address | Montrose 11 Millside Stansted Essex CM24 8BL |
Secretary Name | Nigel Edward Whittle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 May 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 28 Belsize Close St Albans Hertfordshire AL4 9YD |
Director Name | David Elton Clarke |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 November 2005) |
Role | Accountant |
Correspondence Address | 12 Poplar Drive Hutton Brentwood Essex CM13 1YU |
Director Name | Mr Hugh Francis Ryan |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lancaster Cottages Lancaster Park Richmond Surrey TW10 6AE |
Secretary Name | Andrew John Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 January 2007) |
Role | Finance Director |
Correspondence Address | Montrose 11 Millside Stansted Essex CM24 8BL |
Director Name | Ian Sinclair Cornwall |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2006(5 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 July 2006) |
Role | Accountant |
Correspondence Address | 1 Mount Close Fetcham Leatherhead Surrey KT22 9EF |
Director Name | Christopher Alexander Rait |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 July 2008) |
Role | Stock Broker |
Correspondence Address | 153 Ravensbury Road London SW18 4RY |
Director Name | Mr Mark Daniel Payne |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(6 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 09 April 2008) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Howerd Way London SE18 4PX |
Director Name | Mr Barry Nigel Partridge |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(7 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 December 2008) |
Role | Director Of Compliance |
Country of Residence | United Kingdom |
Correspondence Address | 33 Conyers Way Loughton Essex IG10 2AB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Geoffrey Martin & Co 7-8 Conduit Street London W1S 2XF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
11 July 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 April 2011 | Liquidators statement of receipts and payments to 4 April 2011 (5 pages) |
18 April 2011 | Liquidators' statement of receipts and payments to 4 April 2011 (5 pages) |
18 April 2011 | Liquidators statement of receipts and payments to 4 April 2011 (5 pages) |
11 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 April 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 4 April 2011 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 4 April 2011 (5 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 4 April 2011 (5 pages) |
25 March 2011 | Liquidators statement of receipts and payments to 10 March 2011 (5 pages) |
25 March 2011 | Liquidators' statement of receipts and payments to 10 March 2011 (5 pages) |
30 September 2010 | Liquidators statement of receipts and payments to 10 September 2010 (5 pages) |
30 September 2010 | Liquidators' statement of receipts and payments to 10 September 2010 (5 pages) |
30 March 2010 | Liquidators statement of receipts and payments to 10 March 2010 (5 pages) |
30 March 2010 | Liquidators' statement of receipts and payments to 10 March 2010 (5 pages) |
19 March 2009 | Resolutions
|
19 March 2009 | Statement of affairs with form 4.19 (6 pages) |
19 March 2009 | Statement of affairs with form 4.19 (6 pages) |
19 March 2009 | Appointment of a voluntary liquidator (1 page) |
19 March 2009 | Appointment of a voluntary liquidator (1 page) |
19 March 2009 | Resolutions
|
24 February 2009 | Registered office changed on 24/02/2009 from po box 698 2ND floor 69-85 tabernacle street london EC2A 4RR (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from po box 698 2ND floor 69-85 tabernacle street london EC2A 4RR (1 page) |
6 January 2009 | Appointment Terminated Director barry partridge (1 page) |
6 January 2009 | Appointment terminated director barry partridge (1 page) |
15 October 2008 | Appointment Terminated Director mark payne (1 page) |
15 October 2008 | Appointment terminated director mark payne (1 page) |
18 August 2008 | Director appointed barry nigel partridge (2 pages) |
18 August 2008 | Appointment terminated director christopher rait (1 page) |
18 August 2008 | Appointment Terminated Director christopher rait (1 page) |
18 August 2008 | Director appointed barry nigel partridge (2 pages) |
4 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
16 October 2007 | Accounts made up to 30 June 2007 (18 pages) |
16 October 2007 | Full accounts made up to 30 June 2007 (18 pages) |
30 September 2007 | New director appointed (2 pages) |
30 September 2007 | New director appointed (2 pages) |
21 May 2007 | Ad 14/09/06--------- £ si 50000@1 (2 pages) |
21 May 2007 | Ad 14/09/06--------- £ si 50000@1 (2 pages) |
29 April 2007 | Ad 14/09/06--------- £ si 20000@1 (2 pages) |
29 April 2007 | Ad 21/11/06--------- £ si 1000000@1 (2 pages) |
29 April 2007 | Ad 21/11/06--------- £ si 1000000@1 (2 pages) |
29 April 2007 | Ad 14/09/06--------- £ si 20000@1 (2 pages) |
24 April 2007 | Return made up to 21/02/07; full list of members (2 pages) |
24 April 2007 | Return made up to 21/02/07; full list of members (2 pages) |
26 February 2007 | Full accounts made up to 30 June 2006 (17 pages) |
26 February 2007 | Full accounts made up to 30 June 2006 (17 pages) |
19 January 2007 | New secretary appointed (1 page) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: 14TH floor 55 bryanston street london W1H 7AA (1 page) |
19 January 2007 | New secretary appointed (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: 14TH floor 55 bryanston street london W1H 7AA (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
19 September 2006 | £ nc 1000000/2000000 19/09/06 (2 pages) |
19 September 2006 | £ nc 1000000/2000000 19/09/06 (2 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
16 August 2006 | Return made up to 21/02/06; change of members; amend (8 pages) |
16 August 2006 | Return made up to 21/02/06; change of members; amend (8 pages) |
3 August 2006 | Registered office changed on 03/08/06 from: st. Martin's house 16 st. Martin's le grand london EC1A 4EN (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: st. Martin's house 16 st. Martin's le grand london EC1A 4EN (1 page) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
24 February 2006 | Return made up to 21/02/06; full list of members (3 pages) |
24 February 2006 | Return made up to 21/02/06; full list of members (3 pages) |
24 February 2006 | Registered office changed on 24/02/06 from: montrose house 11 mill side stansted mountfitchet essex CM24 8BL (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: montrose house 11 mill side stansted mountfitchet essex CM24 8BL (1 page) |
15 February 2006 | Full accounts made up to 30 June 2005 (17 pages) |
15 February 2006 | Full accounts made up to 30 June 2005 (17 pages) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New secretary appointed (2 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | New secretary appointed (2 pages) |
9 April 2005 | Return made up to 21/02/05; full list of members (9 pages) |
9 April 2005 | Return made up to 21/02/05; full list of members (9 pages) |
22 February 2005 | Full accounts made up to 30 June 2004 (17 pages) |
22 February 2005 | Full accounts made up to 30 June 2004 (17 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
27 March 2004 | Return made up to 21/02/04; full list of members (9 pages) |
27 March 2004 | Return made up to 21/02/04; full list of members (9 pages) |
28 January 2004 | Full accounts made up to 30 June 2003 (16 pages) |
28 January 2004 | Full accounts made up to 30 June 2003 (16 pages) |
9 October 2003 | Ad 01/09/03--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
9 October 2003 | Ad 01/09/03--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: first floor 8 creed lane london england EC4V 5BR (1 page) |
31 July 2003 | Registered office changed on 31/07/03 from: first floor 8 creed lane london england EC4V 5BR (1 page) |
7 March 2003 | Return made up to 21/02/03; full list of members (8 pages) |
7 March 2003 | Return made up to 21/02/03; full list of members
|
6 February 2003 | Full accounts made up to 31 December 2001 (11 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (11 pages) |
20 January 2003 | Company name changed hoblyn walker corporate finance LIMITED\certificate issued on 20/01/03 (2 pages) |
20 January 2003 | Company name changed hoblyn walker corporate finance LIMITED\certificate issued on 20/01/03 (2 pages) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | Registered office changed on 03/01/03 from: 29 ludgate hill london EC4M 7JE (1 page) |
3 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | Registered office changed on 03/01/03 from: 29 ludgate hill london EC4M 7JE (1 page) |
3 January 2003 | Secretary resigned (1 page) |
4 December 2002 | Resolutions
|
4 December 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
4 December 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
4 December 2002 | Resolutions
|
29 March 2002 | Return made up to 21/02/02; full list of members
|
29 March 2002 | Return made up to 21/02/02; full list of members (7 pages) |
16 November 2001 | Registered office changed on 16/11/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
16 November 2001 | Registered office changed on 16/11/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 November 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
5 November 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
24 October 2001 | Ad 05/03/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
24 October 2001 | Ad 05/03/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | New secretary appointed;new director appointed (1 page) |
28 February 2001 | New director appointed (1 page) |
28 February 2001 | New director appointed (1 page) |
28 February 2001 | New director appointed (1 page) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | New director appointed (1 page) |
28 February 2001 | New director appointed (1 page) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | New director appointed (1 page) |
28 February 2001 | New secretary appointed;new director appointed (1 page) |
21 February 2001 | Incorporation (19 pages) |