London
EC2M 3AE
Director Name | Mr Andrew James Formica |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | Australian,British |
Status | Closed |
Appointed | 06 April 2009(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 12 February 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mrs Shirley Jill Garrood |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2009(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 12 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Secretary Name | Henderson Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 April 2009(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 12 February 2013) |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Secretary Name | Henderson Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 April 2009(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 12 February 2013) |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Simon George Fendall Burgess |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 November 2007) |
Role | Director Of Legal Affairs |
Correspondence Address | 2 Lowndes Court Lowndes Square London SW1X 9JJ |
Secretary Name | Deborah Jane Weekes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 October 2001) |
Role | Company Director |
Correspondence Address | Meadow View Kirkham Road Horndon On Hill Essex SS17 8QE |
Director Name | Keith Charles Brown |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 July 2006) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Donovan Avenue Muswell Hill London N10 2JU |
Director Name | Mr Howard John Covington |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(5 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 April 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Montpelier Square London SW7 1JR |
Director Name | Kathryn Jane Coxford |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(5 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 April 2009) |
Role | Company Director |
Correspondence Address | Cornfields 161 School Lane Diss Norfolk IP21 4HU |
Director Name | Andrew Graham McRobert |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(5 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Riches Close Upper Tasburgh Norwich Norfolk NR15 1NX |
Director Name | Mr Mervyn Edward Patrick Roper |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(5 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Tichborne Arms Tichborne Nr Alresford Hampshire SO21 1LB |
Director Name | Mr Rupert Francis James Henry Ruvigny |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(5 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 April 2009) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 38 Chartfield Avenue London SW15 6HJ |
Director Name | Mr Dudley Mark Hewitt Skinner |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(5 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Philip Charles Wagstaff |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(5 years after company formation) |
Appointment Duration | 11 months (resigned 25 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Burnmoor Meadow Finchampstead Berkshire RG40 3TX |
Director Name | Nicholas Toby Hiscock |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(7 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 September 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Burlington Avenue Kew Surrey TW9 4DG |
Director Name | Mr Steven John O'Brien |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2001(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre Covent Garden London WC2E 9TT |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2001(same day as company formation) |
Correspondence Address | 90 Long Acre Covent Garden London WC2E 9TT |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2001(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | New Star Asset Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 13 November 2003) |
Correspondence Address | 1 Knightsbridge Green London SW1X 7NE |
Secretary Name | New Star Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2003(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 April 2009) |
Correspondence Address | 1 Knightsbridge Green London SW1X 7NE |
Registered Address | 201 Bishopsgate London EC2M 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2011 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2012 | Application to strike the company off the register (3 pages) |
18 October 2012 | Application to strike the company off the register (3 pages) |
12 July 2012 | Termination of appointment of Dudley Skinner as a director (2 pages) |
12 July 2012 | Termination of appointment of Dudley Mark Hewitt Skinner as a director on 9 July 2012 (2 pages) |
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders Statement of capital on 2012-07-11
|
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders Statement of capital on 2012-07-11
|
11 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders Statement of capital on 2012-07-11
|
22 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
22 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
18 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
25 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
10 August 2010 | Termination of appointment of Steven O'brien as a director (2 pages) |
10 August 2010 | Termination of appointment of Steven O'brien as a director (2 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
7 January 2010 | Director's details changed for Dudley Mark Hewitt Skinner on 4 January 2010 (3 pages) |
7 January 2010 | Director's details changed for Stewart Cazier on 4 January 2010 (3 pages) |
7 January 2010 | Director's details changed for Mr Steven John O'brien on 4 January 2010 (3 pages) |
7 January 2010 | Director's details changed for Mr Andrew James Formica on 31 December 2009 (3 pages) |
7 January 2010 | Director's details changed for Mrs Shirley Jill Garrood on 1 October 2009 (3 pages) |
7 January 2010 | Director's details changed for Dudley Mark Hewitt Skinner on 4 January 2010 (3 pages) |
7 January 2010 | Director's details changed for Stewart Cazier on 4 January 2010 (3 pages) |
7 January 2010 | Director's details changed for Mr Steven John O'brien on 4 January 2010 (3 pages) |
7 January 2010 | Director's details changed for Mrs Shirley Jill Garrood on 1 October 2009 (3 pages) |
7 January 2010 | Director's details changed for Dudley Mark Hewitt Skinner on 4 January 2010 (3 pages) |
7 January 2010 | Director's details changed for Stewart Cazier on 4 January 2010 (3 pages) |
7 January 2010 | Director's details changed for Mr Steven John O'brien on 4 January 2010 (3 pages) |
7 January 2010 | Director's details changed for Mr Andrew James Formica on 31 December 2009 (3 pages) |
7 January 2010 | Director's details changed for Mrs Shirley Jill Garrood on 1 October 2009 (3 pages) |
11 September 2009 | Appointment terminated director nicholas hiscock (1 page) |
11 September 2009 | Appointment Terminated Director nicholas hiscock (1 page) |
20 July 2009 | Return made up to 09/07/09; full list of members (5 pages) |
20 July 2009 | Return made up to 09/07/09; full list of members (5 pages) |
15 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
15 May 2009 | Accounts made up to 31 December 2008 (1 page) |
13 May 2009 | Director appointed nicholas toby hiscock (4 pages) |
13 May 2009 | Secretary appointed henderson secretarial services LIMITED (2 pages) |
13 May 2009 | Director appointed andrew james formica (3 pages) |
13 May 2009 | Director appointed shirley jill garrood (3 pages) |
13 May 2009 | Director appointed steven john o'brien (3 pages) |
13 May 2009 | Appointment terminated director rupert ruvigny (1 page) |
13 May 2009 | Appointment terminated director andrew mcrobert (1 page) |
13 May 2009 | Appointment terminated director howard covington (1 page) |
13 May 2009 | Appointment terminated secretary new star administration services LIMITED (1 page) |
13 May 2009 | Appointment terminated director kathryn coxford (1 page) |
13 May 2009 | Director appointed nicholas toby hiscock (4 pages) |
13 May 2009 | Secretary appointed henderson secretarial services LIMITED (2 pages) |
13 May 2009 | Director appointed andrew james formica (3 pages) |
13 May 2009 | Director appointed shirley jill garrood (3 pages) |
13 May 2009 | Director appointed steven john o'brien (3 pages) |
13 May 2009 | Appointment Terminated Director rupert ruvigny (1 page) |
13 May 2009 | Appointment Terminated Director andrew mcrobert (1 page) |
13 May 2009 | Appointment Terminated Director howard covington (1 page) |
13 May 2009 | Appointment Terminated Secretary new star administration services LIMITED (1 page) |
13 May 2009 | Appointment Terminated Director kathryn coxford (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from 1 knightsbridge green london SW1X 7NE (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from 1 knightsbridge green london SW1X 7NE (1 page) |
14 November 2008 | Memorandum and Articles of Association (14 pages) |
14 November 2008 | Resolutions
|
14 November 2008 | Memorandum and Articles of Association (14 pages) |
14 November 2008 | Resolutions
|
10 November 2008 | Resolutions
|
10 November 2008 | Resolutions
|
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
1 November 2008 | Accounts made up to 31 December 2007 (1 page) |
27 August 2008 | Return made up to 09/07/08; full list of members (8 pages) |
27 August 2008 | Return made up to 09/07/08; full list of members (8 pages) |
12 August 2008 | Director's change of particulars / stewart cazier / 11/09/2006 (2 pages) |
12 August 2008 | Director's change of particulars / rupert ruvigny / 08/09/2007 (1 page) |
12 August 2008 | Director's Change of Particulars / stewart cazier / 11/09/2006 / HouseName/Number was: , now: the old rectory; Street was: downham grove, now: church road; Post Town was: wymondham, now: ovington; Post Code was: NR18 0SN, now: IP25 6RY (2 pages) |
12 August 2008 | Director's Change of Particulars / rupert ruvigny / 08/09/2007 / Occupation was: chief operating officer, now: chief finance officer (1 page) |
18 March 2008 | Appointment terminated director mervyn roper (1 page) |
18 March 2008 | Appointment Terminated Director mervyn roper (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
31 October 2007 | Accounts made up to 31 December 2006 (1 page) |
12 August 2007 | Return made up to 09/07/07; full list of members (9 pages) |
12 August 2007 | Return made up to 09/07/07; full list of members (9 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
30 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | Accounts made up to 31 December 2005 (1 page) |
30 August 2006 | New director appointed (2 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | New director appointed (3 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (3 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | New director appointed (3 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (3 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
1 August 2006 | Company name changed new star nominees (knightsbridge ) LIMITED\certificate issued on 01/08/06 (2 pages) |
1 August 2006 | Company name changed new star nominees (knightsbridge ) LIMITED\certificate issued on 01/08/06 (2 pages) |
18 July 2006 | Return made up to 09/07/06; full list of members (7 pages) |
18 July 2006 | Return made up to 09/07/06; full list of members (7 pages) |
15 August 2005 | Return made up to 09/07/05; full list of members (5 pages) |
15 August 2005 | Return made up to 09/07/05; full list of members (5 pages) |
11 August 2005 | Company name changed new star nominees (2) LIMITED\certificate issued on 11/08/05 (2 pages) |
11 August 2005 | Company name changed new star nominees (2) LIMITED\certificate issued on 11/08/05 (2 pages) |
5 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
5 July 2005 | Accounts made up to 31 December 2004 (1 page) |
30 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
30 November 2004 | Accounts made up to 31 December 2003 (1 page) |
16 July 2004 | Return made up to 09/07/04; full list of members (5 pages) |
16 July 2004 | Return made up to 09/07/04; full list of members (5 pages) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | New secretary appointed (2 pages) |
10 August 2003 | Return made up to 09/07/03; full list of members (5 pages) |
10 August 2003 | Return made up to 09/07/03; full list of members (5 pages) |
14 April 2003 | Resolutions
|
14 April 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
14 April 2003 | Resolutions
|
14 April 2003 | Accounts made up to 31 December 2002 (1 page) |
11 March 2003 | Resolutions
|
11 March 2003 | Resolutions
|
24 January 2003 | Director's particulars changed (1 page) |
24 January 2003 | Director's particulars changed (1 page) |
29 July 2002 | Secretary's particulars changed (1 page) |
29 July 2002 | Return made up to 09/07/02; full list of members (5 pages) |
29 July 2002 | Return made up to 09/07/02; full list of members (5 pages) |
29 July 2002 | Secretary's particulars changed (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: 5 princes gate london SW7 1NS (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: 5 princes gate london SW7 1NS (1 page) |
16 November 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
16 November 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
13 November 2001 | Company name changed worldinvest LIMITED\certificate issued on 13/11/01 (2 pages) |
13 November 2001 | Company name changed worldinvest LIMITED\certificate issued on 13/11/01 (2 pages) |
1 November 2001 | Company name changed new star institutional managers LIMITED\certificate issued on 01/11/01 (2 pages) |
1 November 2001 | Company name changed new star institutional managers LIMITED\certificate issued on 01/11/01 (2 pages) |
31 October 2001 | New secretary appointed (2 pages) |
31 October 2001 | Secretary resigned (1 page) |
31 October 2001 | New secretary appointed (2 pages) |
31 October 2001 | Secretary resigned (1 page) |
26 October 2001 | New director appointed (3 pages) |
26 October 2001 | New director appointed (3 pages) |
31 August 2001 | Memorandum and Articles of Association (14 pages) |
31 August 2001 | Memorandum and Articles of Association (14 pages) |
24 August 2001 | Registered office changed on 24/08/01 from: thrid floor 90 long acre london WC2E 9TT (1 page) |
24 August 2001 | Secretary resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | Registered office changed on 24/08/01 from: thrid floor 90 long acre london WC2E 9TT (1 page) |
24 August 2001 | Secretary resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
15 August 2001 | Company name changed newincco 73 LIMITED\certificate issued on 15/08/01 (2 pages) |
15 August 2001 | Company name changed newincco 73 LIMITED\certificate issued on 15/08/01 (2 pages) |
9 July 2001 | Incorporation (17 pages) |
9 July 2001 | Incorporation (17 pages) |