London
SW1H 0AD
Director Name | Mr Neville Francis Doe |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2008(7 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 30 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 240 Hempstead Road Hempstead Gillingham Kent ME7 3QG |
Director Name | Mr Stephen Graham Bodger |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 December 2009(8 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 30 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Hamilton Douglas Anstead |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 12 months (resigned 30 November 2009) |
Role | Company Director |
Correspondence Address | 5 Heald Court 34 Hawthorn Lane Wilmslow Cheshire SK9 5DG |
Director Name | Mr Michael Cathel Fallon |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(1 week, 2 days after company formation) |
Appointment Duration | 8 years (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Church Road Sundridge Sevenoaks Kent TN14 6EA |
Director Name | Rachel Murphy |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(1 week, 2 days after company formation) |
Appointment Duration | 6 years (resigned 06 December 2007) |
Role | Venture Capitalist |
Correspondence Address | 45 Fordingley Road Maida Vale London W9 3HF |
Secretary Name | Mrs Catherine Ann Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 23 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Pepingstraw Close Offham West Malling Kent ME19 5PB |
Director Name | Mr Jonathan Lionel Bell |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 September 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 45 High Street West Malling Kent ME19 6QH |
Registered Address | 10 Norwich Street London EC4A 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 April |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2013 | Application to strike the company off the register (3 pages) |
7 January 2013 | Application to strike the company off the register (3 pages) |
20 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders Statement of capital on 2012-12-20
|
20 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders Statement of capital on 2012-12-20
|
25 September 2012 | Termination of appointment of Jonathan Bell as a director (1 page) |
25 September 2012 | Termination of appointment of Catherine Ann Robertson as a secretary on 23 September 2012 (1 page) |
25 September 2012 | Termination of appointment of Catherine Robertson as a secretary (1 page) |
25 September 2012 | Registered office address changed from 45 High Street West Malling Kent ME19 6QH on 25 September 2012 (1 page) |
25 September 2012 | Registered office address changed from 45 High Street West Malling Kent ME19 6QH on 25 September 2012 (1 page) |
25 September 2012 | Termination of appointment of Jonathan Lionel Bell as a director on 23 September 2012 (1 page) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 August 2012 | Director's details changed for Mr Robert Alan Nicholas Hewson on 1 August 2012 (3 pages) |
6 August 2012 | Director's details changed for Mr Robert Alan Nicholas Hewson on 1 August 2012 (3 pages) |
6 August 2012 | Director's details changed for Mr Robert Alan Nicholas Hewson on 1 August 2012 (3 pages) |
18 June 2012 | Group of companies' accounts made up to 30 April 2012 (25 pages) |
18 June 2012 | Group of companies' accounts made up to 30 April 2012 (25 pages) |
24 April 2012 | Director's details changed for Mr Steve Bodger on 2 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Mr Steve Bodger on 2 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Mr Steve Bodger on 2 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Mr Jonathan Lionel Bell on 30 June 2011 (2 pages) |
24 April 2012 | Director's details changed for Mr Jonathan Lionel Bell on 30 June 2011 (2 pages) |
16 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (9 pages) |
16 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (9 pages) |
15 December 2011 | Director's details changed for Mr Jonathan Lionel Bell on 30 June 2011 (2 pages) |
15 December 2011 | Director's details changed for Mr Jonathan Lionel Bell on 30 June 2011 (2 pages) |
2 September 2011 | Group of companies' accounts made up to 30 April 2011 (25 pages) |
2 September 2011 | Group of companies' accounts made up to 30 April 2011 (25 pages) |
5 January 2011 | Group of companies' accounts made up to 30 April 2010 (26 pages) |
5 January 2011 | Group of companies' accounts made up to 30 April 2010 (26 pages) |
16 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (10 pages) |
16 December 2010 | Director's details changed for Mr Robert Alan Nicholas Hewson on 21 June 2010 (2 pages) |
16 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (10 pages) |
16 December 2010 | Director's details changed for Mr Robert Alan Nicholas Hewson on 21 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Robert Alan Nicholas Hewson on 21 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Robert Alan Nicholas Hewson on 21 June 2010 (2 pages) |
21 January 2010 | Group of companies' accounts made up to 30 April 2009 (25 pages) |
21 January 2010 | Group of companies' accounts made up to 30 April 2009 (25 pages) |
21 January 2010 | Appointment of Mr Steve Bodger as a director (2 pages) |
21 January 2010 | Appointment of Mr Steve Bodger as a director (2 pages) |
5 January 2010 | Termination of appointment of Michael Fallon as a director (1 page) |
5 January 2010 | Termination of appointment of Michael Fallon as a director (1 page) |
16 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (15 pages) |
16 December 2009 | Annual return made up to 27 November 2009 with a full list of shareholders (15 pages) |
16 December 2009 | Director's details changed for Mr Robert Alan Nicholas Hewson on 11 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Robert Alan Nicholas Hewson on 11 December 2009 (2 pages) |
9 December 2009 | Termination of appointment of Hamilton Anstead as a director (1 page) |
9 December 2009 | Termination of appointment of Hamilton Anstead as a director (1 page) |
26 August 2009 | Director's Change of Particulars / robert hewson / 24/08/2009 / HouseName/Number was: garden flat, 19, now: first floor flat,; Street was: leathwaite road, now: 23, bowood road; Post Code was: SW11 1XG, now: SW11 6PE (1 page) |
26 August 2009 | Director's change of particulars / robert hewson / 24/08/2009 (1 page) |
19 December 2008 | Return made up to 27/11/08; full list of members (12 pages) |
19 December 2008 | Return made up to 27/11/08; full list of members (12 pages) |
3 December 2008 | Director appointed mr neville francis doe (1 page) |
3 December 2008 | Director appointed mr neville francis doe (1 page) |
15 September 2008 | Group of companies' accounts made up to 30 April 2008 (25 pages) |
15 September 2008 | Group of companies' accounts made up to 30 April 2008 (25 pages) |
13 May 2008 | Director appointed mr robert alan nicholas hewson (1 page) |
13 May 2008 | Director appointed mr robert alan nicholas hewson (1 page) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
4 March 2008 | Group of companies' accounts made up to 30 April 2007 (29 pages) |
4 March 2008 | Group of companies' accounts made up to 30 April 2007 (29 pages) |
14 February 2008 | Return made up to 27/11/06; full list of members (9 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Return made up to 27/11/06; full list of members (9 pages) |
14 February 2008 | Return made up to 27/11/07; full list of members (9 pages) |
14 February 2008 | Return made up to 27/11/07; full list of members (9 pages) |
14 February 2008 | New director appointed (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | New director appointed (1 page) |
26 June 2007 | Particulars of mortgage/charge (6 pages) |
26 June 2007 | Particulars of mortgage/charge (6 pages) |
8 March 2007 | Group of companies' accounts made up to 30 April 2006 (29 pages) |
8 March 2007 | Group of companies' accounts made up to 30 April 2006 (29 pages) |
3 January 2006 | Return made up to 27/11/05; change of members (7 pages) |
3 January 2006 | Return made up to 27/11/05; change of members (7 pages) |
4 November 2005 | Group of companies' accounts made up to 30 April 2005 (25 pages) |
4 November 2005 | Group of companies' accounts made up to 30 April 2005 (25 pages) |
11 April 2005 | Ad 01/02/05--------- £ si [email protected]=200 £ ic 144725/144925 (2 pages) |
11 April 2005 | Ad 01/02/05--------- £ si [email protected]=200 £ ic 144725/144925 (2 pages) |
9 December 2004 | Return made up to 27/11/04; full list of members (8 pages) |
9 December 2004 | Return made up to 27/11/04; full list of members (8 pages) |
21 October 2004 | Group of companies' accounts made up to 30 April 2004 (25 pages) |
21 October 2004 | Group of companies' accounts made up to 30 April 2004 (25 pages) |
26 January 2004 | Ad 30/11/02--------- £ si [email protected] (2 pages) |
26 January 2004 | Ad 30/11/02--------- £ si [email protected] (2 pages) |
26 January 2004 | Ad 06/06/03--------- £ si [email protected] (3 pages) |
26 January 2004 | Ad 06/06/03--------- £ si [email protected] (3 pages) |
11 January 2004 | Return made up to 27/11/03; full list of members (15 pages) |
11 January 2004 | Return made up to 27/11/03; full list of members (15 pages) |
9 December 2003 | Group of companies' accounts made up to 30 April 2003 (24 pages) |
9 December 2003 | Group of companies' accounts made up to 30 April 2003 (24 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: c/o alchemy partners LTD 20 bedfordbury london WC2N 4BL (1 page) |
27 October 2003 | Accounting reference date shortened from 30/11/03 to 30/04/03 (1 page) |
27 October 2003 | Registered office changed on 27/10/03 from: c/o alchemy partners LTD 20 bedfordbury london WC2N 4BL (1 page) |
27 October 2003 | Accounting reference date shortened from 30/11/03 to 30/04/03 (1 page) |
7 August 2003 | Ad 06/06/03--------- £ si [email protected]=1500 £ ic 97250/98750 (2 pages) |
7 August 2003 | Ad 06/06/03--------- £ si [email protected]=1500 £ ic 97250/98750 (2 pages) |
29 July 2003 | Conve 06/06/03 (1 page) |
29 July 2003 | Resolutions
|
29 July 2003 | Resolutions
|
29 July 2003 | Conve 06/06/03 (1 page) |
4 July 2003 | Nc inc already adjusted 06/06/03 (1 page) |
4 July 2003 | Resolutions
|
4 July 2003 | Nc inc already adjusted 06/06/03 (1 page) |
4 July 2003 | Resolutions
|
28 June 2003 | Resolutions
|
28 June 2003 | Resolutions
|
11 April 2003 | Return made up to 27/11/02; full list of members
|
11 April 2003 | Return made up to 27/11/02; full list of members (11 pages) |
8 February 2003 | New secretary appointed (2 pages) |
8 February 2003 | Secretary resigned (1 page) |
8 February 2003 | Secretary resigned (1 page) |
8 February 2003 | New secretary appointed (2 pages) |
21 October 2002 | Ad 16/09/02--------- £ si [email protected]=2250 £ ic 86000/88250 (7 pages) |
21 October 2002 | Ad 16/09/02--------- £ si [email protected]=2250 £ ic 86000/88250 (7 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
9 January 2002 | Registered office changed on 09/01/02 from: 10 norwich street london EC4A 1BD (1 page) |
9 January 2002 | Resolutions
|
9 January 2002 | Registered office changed on 09/01/02 from: 10 norwich street london EC4A 1BD (1 page) |
9 January 2002 | £ nc 1000/100000 13/12/01 (1 page) |
9 January 2002 | Resolutions
|
9 January 2002 | Conve 13/12/01 (1 page) |
9 January 2002 | £ nc 1000/100000 13/12/01 (1 page) |
9 January 2002 | Resolutions
|
9 January 2002 | S-div 13/12/01 (1 page) |
9 January 2002 | S-div 13/12/01 (1 page) |
9 January 2002 | Resolutions
|
9 January 2002 | Conve 13/12/01 (1 page) |
9 January 2002 | Ad 13/12/01--------- £ si [email protected]=85999 £ ic 1/86000 (2 pages) |
9 January 2002 | Ad 13/12/01--------- £ si [email protected]=85999 £ ic 1/86000 (2 pages) |
3 January 2002 | Particulars of mortgage/charge (10 pages) |
3 January 2002 | Particulars of mortgage/charge (10 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | New director appointed (3 pages) |
13 December 2001 | New director appointed (3 pages) |
13 December 2001 | Director resigned (1 page) |
27 November 2001 | Incorporation (17 pages) |
27 November 2001 | Incorporation (17 pages) |