London
EC4A 1BD
Director Name | Mr Nigel Gordon Rose |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2010(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 05 April 2011) |
Role | Accounant |
Country of Residence | England |
Correspondence Address | Park House 16 Finsbury Circus London EC2M 7EB |
Director Name | Charles Simon Eric Romilly |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 De Vaux Place Salisbury Wiltshire SP1 2SJ |
Secretary Name | Ms Divya Bala Amin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Barn Hill Wembley Middlesex HA9 9LL |
Director Name | Mr Garret Graham Wellesley |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashbourne Manor Widford Hertfordshire SG12 8SZ |
Director Name | Mr Anthony Stephen Wollenberg |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(1 week, 1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 August 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Carlyle Close London N2 0QU |
Director Name | Mr Edmond William Warner |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 September 2006) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 23 Ennerdale Road Richmond Surrey TW9 3PE |
Director Name | Mr Steven Robert Reeves |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 February 2008) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Lime Tree House 4 Lime Avenue Blackmore End Wheathampstead Hertfordshire AL4 8LG |
Director Name | Clive Cooke |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 February 2009) |
Role | Company Director |
Correspondence Address | 47 Markham Street London SW3 3NR |
Director Name | Bret Shane Woudstra |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(7 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Park House 16 Finsbury Circus London EC2M 7EB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Park House 16 Finsbury Circus London EC2M 7EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2010 | Application to strike the company off the register (3 pages) |
8 December 2010 | Application to strike the company off the register (3 pages) |
11 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders Statement of capital on 2010-05-11
|
11 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders Statement of capital on 2010-05-11
|
23 March 2010 | Appointment of Nigel Gorden Rose as a director (3 pages) |
23 March 2010 | Termination of appointment of Bret Woudstra as a director (2 pages) |
23 March 2010 | Termination of appointment of Bret Woudstra as a director (2 pages) |
23 March 2010 | Appointment of Nigel Gorden Rose as a director (3 pages) |
10 November 2009 | Director's details changed for Bret Shane Woudstra on 29 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Bret Shane Woudstra on 29 October 2009 (3 pages) |
4 November 2009 | Register inspection address has been changed (2 pages) |
4 November 2009 | Register inspection address has been changed (2 pages) |
4 November 2009 | Register(s) moved to registered inspection location (2 pages) |
4 November 2009 | Register(s) moved to registered inspection location (2 pages) |
27 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
8 April 2009 | Accounts made up to 31 March 2009 (5 pages) |
8 April 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
3 March 2009 | Appointment Terminated Director clive cooke (1 page) |
3 March 2009 | Appointment terminated director clive cooke (1 page) |
3 March 2009 | Director appointed bret shane woudstra (3 pages) |
3 March 2009 | Director appointed bret shane woudstra (3 pages) |
27 February 2009 | Registered office changed on 27/02/2009 from c/o/ city index, moorgate hall 155 moorgate london EC2M 6XB (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from c/o/ city index, moorgate hall 155 moorgate london EC2M 6XB (1 page) |
9 September 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
9 September 2008 | Accounts made up to 31 March 2008 (5 pages) |
27 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
27 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
4 April 2008 | Appointment terminated director steven reeves (1 page) |
4 April 2008 | Appointment Terminated Director steven reeves (1 page) |
3 February 2008 | Accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
8 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 24/04/07; full list of members (2 pages) |
25 April 2007 | Resolutions
|
25 April 2007 | Resolutions
|
17 April 2007 | Registered office changed on 17/04/07 from: 17 crosswall london EC3N 2LB (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: 17 crosswall london EC3N 2LB (1 page) |
16 April 2007 | Location of register of members (1 page) |
16 April 2007 | Location of register of members (1 page) |
2 April 2007 | New secretary appointed (2 pages) |
2 April 2007 | New secretary appointed (2 pages) |
30 March 2007 | Memorandum and Articles of Association (9 pages) |
30 March 2007 | Memorandum and Articles of Association (9 pages) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Secretary resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | New director appointed (3 pages) |
3 October 2006 | New director appointed (3 pages) |
3 October 2006 | Director resigned (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
9 June 2006 | Accounts made up to 31 March 2006 (1 page) |
9 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 May 2006 | Return made up to 24/04/06; full list of members (7 pages) |
11 May 2006 | Return made up to 24/04/06; full list of members (7 pages) |
13 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
13 January 2006 | Accounts made up to 31 March 2005 (1 page) |
5 May 2005 | Return made up to 24/04/05; full list of members (7 pages) |
5 May 2005 | Return made up to 24/04/05; full list of members (7 pages) |
5 February 2005 | Accounts made up to 31 March 2004 (1 page) |
5 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
13 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
13 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | New director appointed (3 pages) |
18 March 2004 | New director appointed (3 pages) |
18 March 2004 | Director resigned (1 page) |
6 February 2004 | Accounts made up to 31 March 2003 (1 page) |
6 February 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
5 July 2003 | New director appointed (1 page) |
5 July 2003 | New director appointed (1 page) |
16 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
16 May 2003 | Return made up to 24/04/03; full list of members (7 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
9 January 2003 | Accounts made up to 31 March 2002 (2 pages) |
9 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
27 August 2002 | Registered office changed on 27/08/02 from: saffron house 67-74 saffron hill london EC1P 1ZS (1 page) |
27 August 2002 | Registered office changed on 27/08/02 from: saffron house 67-74 saffron hill london EC1P 1ZS (1 page) |
28 May 2002 | Company name changed market maker LIMITED\certificate issued on 28/05/02 (2 pages) |
28 May 2002 | Company name changed market maker LIMITED\certificate issued on 28/05/02 (2 pages) |
27 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
27 May 2002 | Return made up to 24/04/02; full list of members (7 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
25 July 2001 | Registered office changed on 25/07/01 from: saffron house 67-74 saffron hill london EC1P 1ZS (1 page) |
25 July 2001 | Registered office changed on 25/07/01 from: saffron house 67-74 saffron hill london EC1P 1ZS (1 page) |
7 July 2001 | Registered office changed on 07/07/01 from: 86-88 clerkenwell road london EC1P 1ZS (1 page) |
7 July 2001 | Registered office changed on 07/07/01 from: 86-88 clerkenwell road london EC1P 1ZS (1 page) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
9 May 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Secretary resigned (1 page) |
24 April 2001 | Incorporation (14 pages) |
24 April 2001 | Incorporation (14 pages) |