London
EC2M 4PL
Director Name | Paul Gerard Bradley |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2001(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Adrian Philip Swales |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2001(same day as company formation) |
Role | Investment Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 June 2001(same day as company formation) |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Devonshire Square London EC2M 4PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2006 | Application for striking-off (1 page) |
15 July 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
8 July 2005 | Return made up to 11/06/05; full list of members (6 pages) |
15 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
16 August 2004 | Registered office changed on 16/08/04 from: orbital house 20 eastern road romford essex RM1 3DP (1 page) |
29 July 2004 | Return made up to 11/06/04; full list of members (6 pages) |
28 January 2004 | Resolutions
|
28 August 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
3 July 2003 | Return made up to 11/06/03; full list of members (6 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: aon corporation briarcliff house, kingsmead farnborough hampshire GU14 7TE (1 page) |
30 April 2003 | Director's particulars changed (1 page) |
29 April 2003 | Director's particulars changed (1 page) |
29 April 2003 | Director's particulars changed (1 page) |
19 February 2003 | Amended accounts made up to 31 December 2001 (4 pages) |
29 January 2003 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
23 July 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | New director appointed (3 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (3 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Secretary resigned (1 page) |
11 June 2001 | Incorporation (13 pages) |