Eastlands Way
Oxted
Surrey
RH8 0LJ
Secretary Name | Kevin John Rhodes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2003(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (closed 27 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Lankester Square Eastlands Way Oxted Surrey RH8 0LJ |
Director Name | Mr Nigel Kenneth Dentoom |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2003(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 27 November 2012) |
Role | Commodity Dealer |
Country of Residence | England |
Correspondence Address | Elden Lodge Longaford Way Hutton Brentwood Essex CM13 2LT |
Director Name | Mr Nicholas Kenneth Harold John |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Role | Commodity Trader |
Country of Residence | Wales |
Correspondence Address | 1a Ridgeway Avenue Newport Gwent NP20 5AJ Wales |
Secretary Name | Detlev Buecken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Floraweg 15 Buonas Zug 6343 |
Secretary Name | Mark Stuart Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 April 2003) |
Role | Company Director |
Correspondence Address | 8 Vishwell Road Canton Cardiff South Wales CF5 1GE Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2012 | Application to strike the company off the register (4 pages) |
2 August 2012 | Application to strike the company off the register (4 pages) |
3 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders Statement of capital on 2012-04-03
|
3 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders Statement of capital on 2012-04-03
|
3 April 2012 | Annual return made up to 2 March 2012 with a full list of shareholders Statement of capital on 2012-04-03
|
10 February 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
10 February 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
5 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 November 2010 | Registered office address changed from 81 Gracechurch Street London EC3V 0AU on 15 November 2010 (1 page) |
15 November 2010 | Registered office address changed from 81 Gracechurch Street London EC3V 0AU on 15 November 2010 (1 page) |
26 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (6 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (6 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from suite 902 exchange tower 1 harbour exchange square london E14 9GE (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from suite 902 exchange tower 1 harbour exchange square london E14 9GE (1 page) |
30 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
29 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
29 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
26 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
19 February 2008 | Memorandum and Articles of Association (12 pages) |
19 February 2008 | Memorandum and Articles of Association (12 pages) |
15 February 2008 | Company name changed gryphon futures LIMITED\certificate issued on 15/02/08 (2 pages) |
15 February 2008 | Company name changed gryphon futures LIMITED\certificate issued on 15/02/08 (2 pages) |
15 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
15 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
5 April 2007 | Return made up to 02/03/07; full list of members (7 pages) |
5 April 2007 | Return made up to 02/03/07; full list of members (7 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
7 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
7 March 2006 | Return made up to 02/03/06; full list of members
|
5 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
23 May 2005 | Return made up to 02/03/05; full list of members (7 pages) |
23 May 2005 | Return made up to 02/03/05; full list of members (7 pages) |
28 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
28 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
15 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
15 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (11 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (11 pages) |
15 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
15 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
10 October 2003 | Registered office changed on 10/10/03 from: chester house 17 gold tops newport NP20 4PH (1 page) |
10 October 2003 | Registered office changed on 10/10/03 from: chester house 17 gold tops newport NP20 4PH (1 page) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | New secretary appointed;new director appointed (1 page) |
6 May 2003 | New secretary appointed;new director appointed (1 page) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
12 March 2003 | Return made up to 02/03/03; full list of members (6 pages) |
12 March 2003 | Return made up to 02/03/03; full list of members (6 pages) |
16 August 2002 | Full accounts made up to 31 December 2001 (9 pages) |
16 August 2002 | Full accounts made up to 31 December 2001 (9 pages) |
8 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
8 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
13 February 2002 | Ad 02/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 February 2002 | Ad 02/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 December 2001 | Registered office changed on 20/12/01 from: 17 gold tops newport gwent NP20 4PH (1 page) |
20 December 2001 | Registered office changed on 20/12/01 from: 17 gold tops newport gwent NP20 4PH (1 page) |
21 November 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
21 November 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | Secretary resigned (1 page) |
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | Secretary resigned (1 page) |
2 May 2001 | Company name changed mideast metals LIMITED\certificate issued on 02/05/01 (2 pages) |
2 May 2001 | Company name changed mideast metals LIMITED\certificate issued on 02/05/01 (2 pages) |
8 March 2001 | Resolutions
|
8 March 2001 | Resolutions
|
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
2 March 2001 | Incorporation (15 pages) |
2 March 2001 | Incorporation (15 pages) |