London
EC2M 1QS
Director Name | Clare Helen King |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2001(1 month after company formation) |
Appointment Duration | 14 years, 4 months (closed 29 September 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr David Arthur Broomer |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 2004(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (closed 29 September 2015) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Dashwood House 69 Old Broad Street London EC2M 1QS |
Secretary Name | Ms Sandra Hogg |
---|---|
Status | Closed |
Appointed | 01 August 2013(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 29 September 2015) |
Role | Company Director |
Correspondence Address | Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Vincent Thomas Harvey |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The White House The Comp Eaton Bray Dunstable Bedfordshire LU6 2DH |
Secretary Name | Clare Helen King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Barn Stibb Blatchford Road Ivybridge PL21 0AD |
Director Name | Albert Francis Nicholson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 October 2004) |
Role | Chartered Surveyor |
Correspondence Address | Penn Hollow Shute Street, Kings Stanley Stonehouse Gloucestershire GL10 3JT Wales |
Director Name | Mr Brian John Gerrish |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 September 2004) |
Role | Enviornmental Consultant |
Country of Residence | England |
Correspondence Address | 25 Market Street Yealmpton Plymouth PL8 2EB |
Secretary Name | Mr David Arthur Broomer |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 August 2001) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ash Spinney 35 Bayford Lane Bayford Hertford Hertfordshire SG13 8PR |
Secretary Name | Janice Linda Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 February 2005) |
Role | Personal Assistant |
Correspondence Address | 66 Higham Gobion Road Barton Le Clay Bedfordshire MK45 4LT |
Director Name | Mr Simon Peter Lee |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 October 2004) |
Role | Quantity Surveyor |
Correspondence Address | 2 Purveys Hill Cottage Cowfold Road, Bolney Haywards Heath West Sussex RH17 5SG |
Director Name | Mr David Murray |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2006) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 40 Howard Drive Letchworth Hertfordshire SG6 2BT |
Secretary Name | Mr David Arthur Broomer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 May 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Ash Spinney 35 Bayford Lane Bayford Hertford Hertfordshire SG13 8PR |
Director Name | Mr Brian Christopher Thorpe Tracey |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 April 2015) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Grove Road South Southsea Hants PO5 3QR |
Secretary Name | Ms Natalie Emma Victoria Reid |
---|---|
Status | Resigned |
Appointed | 01 May 2010(9 years after company formation) |
Appointment Duration | 7 months (resigned 03 December 2010) |
Role | Company Director |
Correspondence Address | Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Secretary Name | T&H Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2011(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2013) |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Registered Address | Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
5k at £1 | Currie & Brown International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2015 | Application to strike the company off the register (3 pages) |
27 April 2015 | Termination of appointment of Brian Christopher Thorpe Tracey as a director on 24 April 2015 (1 page) |
27 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
1 August 2013 | Termination of appointment of T&H Secretarial Services Limited as a secretary (1 page) |
1 August 2013 | Appointment of Ms Sandra Hogg as a secretary (1 page) |
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
26 October 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
29 June 2012 | Secretary's details changed for T&H Secretarial Services Limited on 25 June 2012 (2 pages) |
27 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
27 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Appointment of T&H Secretarial Services Limited as a secretary (2 pages) |
3 December 2010 | Termination of appointment of Natalie Reid as a secretary (1 page) |
7 September 2010 | Director's details changed for Clare Helen King on 7 September 2010 (2 pages) |
7 September 2010 | Director's details changed for Clare Helen King on 7 September 2010 (2 pages) |
24 August 2010 | Director's details changed for Adrian Charles King on 24 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Brian Christopher Thorpe Tracey on 24 August 2010 (3 pages) |
24 August 2010 | Director's details changed for Mr David Arthur Broomer on 24 August 2010 (2 pages) |
29 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
14 May 2010 | Termination of appointment of David Broomer as a secretary (1 page) |
14 May 2010 | Appointment of Ms Natalie Emma Victoria Reid as a secretary (1 page) |
26 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Director's details changed for Adrian Charles King on 11 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Brian Christopher Thorpe Tracey on 11 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Clare Helen King on 11 April 2010 (2 pages) |
24 February 2010 | Registered office address changed from 140 London Wall London EC2Y 5DN on 24 February 2010 (1 page) |
14 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
6 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
20 May 2008 | Return made up to 11/04/08; full list of members (5 pages) |
19 March 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
12 March 2008 | Curr sho from 31/03/2008 to 30/09/2007 (1 page) |
5 March 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
18 February 2008 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
4 September 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
11 May 2007 | Return made up to 11/04/07; no change of members (8 pages) |
19 October 2006 | Particulars of mortgage/charge (3 pages) |
1 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
25 July 2006 | New director appointed (2 pages) |
9 June 2006 | Director resigned (1 page) |
19 April 2006 | Return made up to 11/04/06; full list of members (9 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 April 2005 | Return made up to 11/04/05; full list of members (9 pages) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | New director appointed (2 pages) |
13 October 2004 | Director resigned (1 page) |
14 June 2004 | New director appointed (2 pages) |
7 May 2004 | Return made up to 11/04/04; full list of members (10 pages) |
4 May 2004 | Director resigned (1 page) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: the red house high street redbourn st albans hertfordshire AL3 7LE (1 page) |
17 May 2003 | Return made up to 11/04/03; full list of members (10 pages) |
17 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
5 September 2002 | New director appointed (2 pages) |
7 May 2002 | Return made up to 11/04/02; full list of members
|
18 September 2001 | Secretary resigned (1 page) |
18 September 2001 | New secretary appointed (2 pages) |
19 June 2001 | Ad 18/04/01--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
1 June 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
8 May 2001 | Registered office changed on 08/05/01 from: 8 the crescent plymouth devon PL1 3AB (1 page) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | New secretary appointed (2 pages) |
23 April 2001 | Secretary resigned (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: regent house 316 beulah hill london SE19 3HF (1 page) |
23 April 2001 | Director resigned (2 pages) |
11 April 2001 | Incorporation (16 pages) |