Thorpe Bay
Southend On Sea
SS1 3AU
Director Name | Mr John Silcock |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 07 May 2008) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 47 Sunningvale Avenue Biggin Hill Westerham Kent TN16 3BX |
Director Name | Mr Nigel Anthony Barton |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2007(5 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 07 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Farm Priors Dean Petersfield Hampshire GU32 1BS |
Secretary Name | Mr Franz Josef Knoblauch |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 29 August 2007(5 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 07 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Skyline Plaza 80 Commercial Road London E1 1NY |
Director Name | David Anthony Saint John Coupe |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Director Name | Nicholas Simon Barry Gould |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | International House 1 St Katharines Way London E1W 1AY |
Secretary Name | Nicholas Simon Barry Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | International House 1 St Katharines Way London E1W 1AY |
Director Name | Mr Richard David Lewis Edwards |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 September 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Grove Cottage 22 Epping Road Toot Hill Ongar Essex CM5 9SQ |
Director Name | William Wardell Robertson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 August 2007) |
Role | Insurance Broker |
Correspondence Address | 1 Tyrawley Road London SW6 4QG |
Director Name | Robert Alfred Taylor |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highlands The Hillside Chelsfield Kent BR6 7SD |
Secretary Name | Mr Richard David Lewis Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 September 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Grove Cottage 22 Epping Road Toot Hill Ongar Essex CM5 9SQ |
Registered Address | 33 Harbour Exchange Square London E14 9GG |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2007 | Application for striking-off (1 page) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
22 October 2007 | New director appointed (2 pages) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | New secretary appointed (2 pages) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Secretary resigned;director resigned (1 page) |
13 November 2006 | Return made up to 02/11/06; full list of members (8 pages) |
6 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
23 December 2005 | Return made up to 02/11/05; full list of members (8 pages) |
21 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
30 November 2004 | Return made up to 02/11/04; full list of members (8 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
22 December 2003 | Return made up to 02/11/03; full list of members (8 pages) |
1 September 2003 | Full accounts made up to 31 December 2002 (11 pages) |
20 December 2002 | Return made up to 02/11/02; full list of members (8 pages) |
1 November 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
7 March 2002 | Memorandum and Articles of Association (15 pages) |
22 February 2002 | Company name changed inlaw two hundred and twenty eig ht LIMITED\certificate issued on 22/02/02 (3 pages) |
6 February 2002 | Secretary resigned;director resigned (1 page) |
6 February 2002 | New secretary appointed;new director appointed (2 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: knollys house 11 byward street london EC3R 5EN (1 page) |
6 February 2002 | New director appointed (2 pages) |