London
SW3 3TQ
Director Name | Mr Timothy Geoffrey Thorp |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (closed 22 February 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Christopher John Huxtable |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(8 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (closed 22 February 2011) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Edward Douglas Glover |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2003(1 year after company formation) |
Appointment Duration | 8 years (closed 22 February 2011) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Stephen Owen |
---|---|
Status | Closed |
Appointed | 08 September 2009(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 22 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 | 20 May 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (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 | 20 May 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 17 February 2003) |
Role | Secretary |
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 | 17 February 2003(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 November 2005) |
Role | Company Director |
Correspondence Address | 80 Mysore Road Battersea London SW11 5SA |
Director Name | Mr Simon Peter De Albuquerque |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2003(1 year after company formation) |
Appointment Duration | 5 years (resigned 05 March 2008) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 15 Fielding Mews Barnes London SW13 9EY |
Secretary Name | Frances Julie Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(3 years, 9 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, 3 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(4 years, 5 months 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, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 September 2009) |
Role | Company Director |
Correspondence Address | 87 Sutton Court Fauconberg Road London W4 3JF |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(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 |
Year | 2014 |
---|---|
Current Liabilities | £1 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 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) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 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 Christopher John Huxtable on 10 February 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 Christopher John Huxtable on 10 February 2010 (2 pages) |
22 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders Statement of capital on 2010-02-22
|
22 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders Statement of capital on 2010-02-22
|
27 January 2010 | Director's details changed for Edward Douglas Glover on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Edward Douglas Glover on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Edward Douglas Glover on 1 October 2009 (2 pages) |
8 September 2009 | Appointment Terminated Secretary philip miller (1 page) |
8 September 2009 | Secretary appointed stephen owen (1 page) |
8 September 2009 | Secretary appointed stephen owen (1 page) |
8 September 2009 | Appointment terminated secretary philip miller (1 page) |
3 March 2009 | Accounts made up to 31 December 2008 (7 pages) |
3 March 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
3 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
27 January 2009 | Director's change of particulars / christopher huxtable / 28/11/2008 (1 page) |
27 January 2009 | Director's Change of Particulars / christopher huxtable / 28/11/2008 / HouseName/Number was: , now: oaklands; Street was: the cottage, now: coombe end; Area was: golf club drive, now: kingston upon thames; Post Town was: kingston, now: surrey; Region was: surrey, now: england; Post Code was: KT2 7DF, now: KT2 7DQ; Country was: , now: united kingdom (1 page) |
2 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
10 March 2008 | Appointment terminated director simon de albuquerque (1 page) |
10 March 2008 | Appointment Terminated Director simon de albuquerque (1 page) |
28 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
1 September 2007 | Full accounts made up to 31 December 2006 (8 pages) |
1 September 2007 | Full accounts made up to 31 December 2006 (8 pages) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | New secretary appointed (1 page) |
4 May 2007 | New secretary appointed (1 page) |
4 May 2007 | Secretary resigned (1 page) |
5 February 2007 | Return made up to 24/01/07; full list of members (3 pages) |
5 February 2007 | Return made up to 24/01/07; full list of members (3 pages) |
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) |
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) |
4 May 2006 | Full accounts made up to 31 December 2005 (20 pages) |
4 May 2006 | Full accounts made up to 31 December 2005 (20 pages) |
10 February 2006 | Return made up to 24/01/06; full list of members (3 pages) |
10 February 2006 | Return made up to 24/01/06; full list of members (3 pages) |
17 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Director's particulars changed (1 page) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | New secretary appointed (1 page) |
11 November 2005 | New secretary appointed (1 page) |
11 November 2005 | Secretary resigned (1 page) |
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) |
1 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Director's particulars changed (1 page) |
2 April 2004 | Full accounts made up to 31 December 2003 (9 pages) |
2 April 2004 | Full accounts made up to 31 December 2003 (9 pages) |
6 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
4 February 2004 | Return made up to 24/01/04; full list of members (7 pages) |
13 January 2004 | Director's particulars changed (1 page) |
13 January 2004 | Director's particulars changed (1 page) |
7 September 2003 | Full accounts made up to 31 December 2002 (9 pages) |
7 September 2003 | Full accounts made up to 31 December 2002 (9 pages) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | New secretary appointed (2 pages) |
8 March 2003 | New director appointed (3 pages) |
8 March 2003 | New director appointed (3 pages) |
8 March 2003 | New director appointed (3 pages) |
8 March 2003 | New director appointed (3 pages) |
30 January 2003 | Location of register of members (1 page) |
30 January 2003 | Location of register of members (1 page) |
30 January 2003 | Return made up to 24/01/03; full list of members (6 pages) |
30 January 2003 | Return made up to 24/01/03; full list of members (6 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Resolutions
|
21 October 2002 | Resolutions
|
4 October 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
4 October 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
10 September 2002 | Location of register of members (1 page) |
10 September 2002 | Location of register of members (1 page) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
5 August 2002 | Particulars of mortgage/charge (10 pages) |
5 August 2002 | Particulars of mortgage/charge (10 pages) |
26 July 2002 | Registered office changed on 26/07/02 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
24 June 2002 | New director appointed (4 pages) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | New director appointed (4 pages) |
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | New director appointed (4 pages) |
24 June 2002 | New director appointed (4 pages) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | New director appointed (3 pages) |
24 June 2002 | New director appointed (3 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
20 May 2002 | Company name changed law 2367 LIMITED\certificate issued on 20/05/02 (2 pages) |
20 May 2002 | Company name changed law 2367 LIMITED\certificate issued on 20/05/02 (2 pages) |
24 January 2002 | Incorporation (40 pages) |
24 January 2002 | Incorporation (40 pages) |