London
SW3 3TQ
Director Name | Mr Timothy Geoffrey Thorp |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2001(1 month after company formation) |
Appointment Duration | 9 years, 6 months (closed 15 February 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Iain Douglas Bond |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2003(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 15 February 2011) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Stephen Owen |
---|---|
Status | Closed |
Appointed | 10 September 2008(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 15 February 2011) |
Role | Company Director |
Correspondence Address | 11 Clayton Croft Road Wilmington Kent DA2 7AU |
Director Name | Mr Paul Emmanuel Mackey |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 August 2001(1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 September 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Nicola Suzanne Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield 24 Drovers Way Bishops Stortford Hertfordshire CM23 4GF |
Secretary Name | Louisa Jane Jenkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 November 2005) |
Role | Company Director |
Correspondence Address | 80 Mysore Road Battersea London SW11 5SA |
Secretary Name | Frances Julie Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(4 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 April 2006) |
Role | Company Director |
Correspondence Address | 73 Celestial Gardens London SE13 5RU |
Secretary Name | Helen Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(4 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 July 2006) |
Role | Company Director |
Correspondence Address | Flat 4 5 Corkran Road Surbiton Surrey KT6 6PL |
Secretary Name | Louisa Jane Jenkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(5 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 25 April 2007) |
Role | Company Director |
Correspondence Address | 12 Amberley Close Send Woking Surrey GU23 7BX |
Secretary Name | Mr Philip Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 87 Sutton Court Fauconberg Road London W4 3JF |
Secretary Name | Nicola Jo Elwell |
---|---|
Status | Resigned |
Appointed | 31 July 2008(7 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 September 2008) |
Role | Company Director |
Correspondence Address | 42 Clevedon Mansions Lissenden Gardens London NW5 1QP |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2001(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | 8 Canada Square London E14 5HQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2010 | Application to strike the company off the register (3 pages) |
26 October 2010 | Application to strike the company off the register (3 pages) |
4 October 2010 | Termination of appointment of Paul Mackey as a director (1 page) |
4 October 2010 | Termination of appointment of Paul Mackey as a director (1 page) |
9 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders Statement of capital on 2010-08-09
|
9 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders Statement of capital on 2010-08-09
|
7 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
14 April 2010 | Director's details changed for Timothy Geoffrey Thorp on 22 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Timothy Geoffrey Thorp on 22 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Andrew David John Moffat on 4 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Andrew David John Moffat on 4 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Andrew David John Moffat on 4 March 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Paul Emmanuel Mackey on 19 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Paul Emmanuel Mackey on 19 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Iain Douglas Bond on 12 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Iain Douglas Bond on 12 February 2010 (2 pages) |
21 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
10 September 2008 | Appointment terminated secretary nicola elwell (1 page) |
10 September 2008 | Appointment Terminated Secretary nicola elwell (1 page) |
10 September 2008 | Secretary appointed stephen owen (1 page) |
10 September 2008 | Secretary appointed stephen owen (1 page) |
12 August 2008 | Secretary appointed nicola jo elwell (1 page) |
12 August 2008 | Secretary appointed nicola jo elwell (1 page) |
12 August 2008 | Appointment Terminated Secretary philip miller (1 page) |
12 August 2008 | Appointment terminated secretary philip miller (1 page) |
25 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
25 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
1 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
23 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
23 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
4 May 2007 | New secretary appointed (1 page) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | New secretary appointed (1 page) |
11 January 2007 | Secretary's particulars changed (1 page) |
11 January 2007 | Secretary's particulars changed (1 page) |
15 August 2006 | New secretary appointed (1 page) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | New secretary appointed (1 page) |
15 August 2006 | Secretary resigned (1 page) |
14 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
14 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
31 May 2006 | New secretary appointed (1 page) |
31 May 2006 | New secretary appointed (1 page) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Secretary resigned (1 page) |
18 April 2006 | Full accounts made up to 31 December 2005 (16 pages) |
18 April 2006 | Full accounts made up to 31 December 2005 (16 pages) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
11 November 2005 | New secretary appointed (1 page) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | New secretary appointed (1 page) |
25 July 2005 | Return made up to 12/07/05; full list of members (3 pages) |
25 July 2005 | Return made up to 12/07/05; full list of members (3 pages) |
19 April 2005 | Full accounts made up to 31 December 2004 (10 pages) |
19 April 2005 | Full accounts made up to 31 December 2004 (10 pages) |
29 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
28 July 2004 | Return made up to 12/07/04; full list of members (6 pages) |
28 July 2004 | Return made up to 12/07/04; full list of members (6 pages) |
2 April 2004 | Full accounts made up to 31 December 2003 (11 pages) |
2 April 2004 | Full accounts made up to 31 December 2003 (11 pages) |
7 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
7 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
8 August 2003 | Location of register of members (1 page) |
8 August 2003 | Location of register of members (1 page) |
8 August 2003 | Return made up to 12/07/03; full list of members (6 pages) |
8 August 2003 | Return made up to 12/07/03; full list of members (6 pages) |
8 April 2003 | New director appointed (3 pages) |
8 April 2003 | New director appointed (3 pages) |
6 January 2003 | Secretary resigned (1 page) |
6 January 2003 | New secretary appointed (2 pages) |
6 January 2003 | Full accounts made up to 31 December 2001 (10 pages) |
6 January 2003 | Secretary resigned (1 page) |
6 January 2003 | New secretary appointed (2 pages) |
6 January 2003 | Full accounts made up to 31 December 2001 (10 pages) |
8 September 2002 | Return made up to 12/07/02; full list of members (6 pages) |
8 September 2002 | Location of register of members (1 page) |
8 September 2002 | Location of register of members (1 page) |
8 September 2002 | Return made up to 12/07/02; full list of members (6 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: 55 basinghall street london EC3V 5HD (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 55 basinghall street london EC3V 5HD (1 page) |
20 March 2002 | Resolutions
|
20 March 2002 | Resolutions
|
15 January 2002 | Director's particulars changed (1 page) |
15 January 2002 | Director's particulars changed (1 page) |
4 October 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
4 October 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
5 September 2001 | Particulars of mortgage/charge (4 pages) |
5 September 2001 | Particulars of mortgage/charge (3 pages) |
5 September 2001 | Particulars of mortgage/charge (3 pages) |
5 September 2001 | Particulars of mortgage/charge (4 pages) |
5 September 2001 | Particulars of mortgage/charge (3 pages) |
5 September 2001 | Particulars of mortgage/charge (3 pages) |
5 September 2001 | Particulars of mortgage/charge (3 pages) |
5 September 2001 | Particulars of mortgage/charge (3 pages) |
5 September 2001 | Particulars of mortgage/charge (3 pages) |
5 September 2001 | Particulars of mortgage/charge (3 pages) |
3 September 2001 | Registered office changed on 03/09/01 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Secretary resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
3 September 2001 | Secretary resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
20 August 2001 | New director appointed (3 pages) |
20 August 2001 | New director appointed (4 pages) |
20 August 2001 | New director appointed (4 pages) |
20 August 2001 | New director appointed (4 pages) |
20 August 2001 | New director appointed (4 pages) |
20 August 2001 | New secretary appointed (2 pages) |
20 August 2001 | New director appointed (3 pages) |
20 August 2001 | New secretary appointed (2 pages) |
12 July 2001 | Incorporation (48 pages) |