London
EC3V 0RL
Director Name | Mr Martin Pierce Lewis |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2012(10 years after company formation) |
Appointment Duration | 6 years, 8 months (closed 04 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Secretary Name | Royal London Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 June 2005(3 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 04 December 2018) |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Murray John Ross |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 12 Learmonth Terrace Edinburgh EH4 1PG Scotland |
Director Name | Mr Stephen Shone |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Beeson End Orchard Beeson End Lane Harpenden Hertfordshire AL5 2AB |
Secretary Name | Murray John Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | Hunters Park Groton Sudbury Suffolk CO10 5EH |
Secretary Name | Bernadette Clare Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 June 2005) |
Role | Company Director |
Correspondence Address | 55 Gracechurch Street London EC3V 0UF |
Director Name | Paul Frederick Thomas Langton |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(5 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookdale Cottage Bowes Gate Road Bunbury Cheshire CW6 9PP |
Director Name | Mr Christopher Charles Aujard |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 October 2007(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seymore Oast Back Street Leeds Kent ME17 1TF |
Director Name | Adrian Micheal Nixon |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(8 years, 12 months after company formation) |
Appointment Duration | 3 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Adrian Curtis |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(9 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr John Vincent Deane |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr John Richard Harrison |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(9 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Philip Duncan Loney |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0131 2471500 |
---|---|
Telephone region | Edinburgh |
Registered Address | 55 Gracechurch Street London EC3V 0RL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £9,000 |
Net Worth | -£9,006,000 |
Cash | £33,000 |
Current Liabilities | £2,826,000 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2018 | Application to strike the company off the register (3 pages) |
22 June 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
18 April 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
12 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
5 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
22 March 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
22 March 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
27 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
27 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
31 March 2015 | Company name changed rl financial planner LIMITED\certificate issued on 31/03/15
|
31 March 2015 | Company name changed rl financial planner LIMITED\certificate issued on 31/03/15
|
28 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
23 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
23 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
23 April 2014 | Company name changed moneyvista LIMITED\certificate issued on 23/04/14
|
23 April 2014 | Company name changed moneyvista LIMITED\certificate issued on 23/04/14
|
13 March 2014 | Termination of appointment of Philip Loney as a director (1 page) |
13 March 2014 | Termination of appointment of Philip Loney as a director (1 page) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Full accounts made up to 31 December 2012 (14 pages) |
21 March 2013 | Full accounts made up to 31 December 2012 (14 pages) |
29 August 2012 | Appointment of Phil Loney as a director (2 pages) |
29 August 2012 | Appointment of Phil Loney as a director (2 pages) |
29 August 2012 | Termination of appointment of John Deane as a director (1 page) |
29 August 2012 | Termination of appointment of John Deane as a director (1 page) |
30 April 2012 | Appointment of Martin Lewis as a director (2 pages) |
30 April 2012 | Appointment of Martin Lewis as a director (2 pages) |
5 April 2012 | Termination of appointment of John Harrison as a director (1 page) |
5 April 2012 | Termination of appointment of John Harrison as a director (1 page) |
4 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Full accounts made up to 31 December 2011 (15 pages) |
26 March 2012 | Full accounts made up to 31 December 2011 (15 pages) |
6 February 2012 | Appointment of Jeremiah Charles Toher as a director (2 pages) |
6 February 2012 | Termination of appointment of Adrian Curtis as a director (1 page) |
6 February 2012 | Termination of appointment of Adrian Curtis as a director (1 page) |
6 February 2012 | Appointment of Jeremiah Charles Toher as a director (2 pages) |
25 October 2011 | Resolutions
|
25 October 2011 | Statement of capital following an allotment of shares on 20 October 2011
|
25 October 2011 | Statement of capital following an allotment of shares on 20 October 2011
|
25 October 2011 | Resolutions
|
24 August 2011 | Company name changed brightgrey LIMITED\certificate issued on 24/08/11
|
24 August 2011 | Company name changed brightgrey LIMITED\certificate issued on 24/08/11
|
23 August 2011 | Appointment of Mr John Richard Harrison as a director (3 pages) |
23 August 2011 | Appointment of John Vincent Deane as a director (3 pages) |
23 August 2011 | Appointment of Mr John Richard Harrison as a director (3 pages) |
23 August 2011 | Termination of appointment of Adrian Nixon as a director (2 pages) |
23 August 2011 | Termination of appointment of Adrian Nixon as a director (2 pages) |
23 August 2011 | Termination of appointment of Stephen Shone as a director (2 pages) |
23 August 2011 | Appointment of John Vincent Deane as a director (3 pages) |
23 August 2011 | Termination of appointment of Stephen Shone as a director (2 pages) |
11 August 2011 | Appointment of Mr Adrian Curtis as a director (2 pages) |
11 August 2011 | Appointment of Mr Adrian Curtis as a director (2 pages) |
14 April 2011 | Termination of appointment of Christopher Aujard as a director (2 pages) |
14 April 2011 | Termination of appointment of Christopher Aujard as a director (2 pages) |
14 April 2011 | Appointment of Adrian Micheal Nixon as a director (3 pages) |
14 April 2011 | Appointment of Adrian Micheal Nixon as a director (3 pages) |
6 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Secretary's details changed for Royal London Management Services Limited on 4 April 2011 (2 pages) |
5 April 2011 | Secretary's details changed for Royal London Management Services Limited on 4 April 2011 (2 pages) |
5 April 2011 | Secretary's details changed for Royal London Management Services Limited on 4 April 2011 (2 pages) |
27 January 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
27 January 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
14 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
7 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
7 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
3 April 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
3 April 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
24 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
24 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
20 March 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
20 March 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | New director appointed (1 page) |
9 November 2007 | New director appointed (1 page) |
9 November 2007 | Director resigned (1 page) |
1 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
1 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
27 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
27 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
27 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
27 April 2006 | Return made up to 04/04/06; full list of members (2 pages) |
24 April 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
24 April 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | New secretary appointed (2 pages) |
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | Secretary resigned (1 page) |
8 June 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
8 June 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
9 May 2005 | Return made up to 04/04/05; full list of members
|
9 May 2005 | Return made up to 04/04/05; full list of members
|
29 October 2004 | Director's particulars changed (1 page) |
29 October 2004 | Director's particulars changed (1 page) |
29 October 2004 | Director's particulars changed (1 page) |
29 October 2004 | Director's particulars changed (1 page) |
5 May 2004 | Return made up to 04/04/04; full list of members (7 pages) |
5 May 2004 | Return made up to 04/04/04; full list of members (7 pages) |
13 April 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
13 April 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: royal london house middleborough colchester essex CO1 1PP (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: royal london house middleborough colchester essex CO1 1PP (1 page) |
18 February 2004 | Secretary's particulars changed (1 page) |
18 February 2004 | Secretary's particulars changed (1 page) |
10 December 2003 | Secretary's particulars changed (1 page) |
10 December 2003 | Secretary's particulars changed (1 page) |
24 June 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
24 June 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
16 April 2003 | Return made up to 04/04/03; full list of members (7 pages) |
16 April 2003 | Return made up to 04/04/03; full list of members (7 pages) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Secretary resigned (1 page) |
12 March 2003 | Resolutions
|
12 March 2003 | Resolutions
|
25 February 2003 | Auditor's resignation (1 page) |
25 February 2003 | Auditor's resignation (1 page) |
29 October 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
29 October 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
6 September 2002 | Company name changed southpeak LIMITED\certificate issued on 06/09/02 (2 pages) |
6 September 2002 | Company name changed southpeak LIMITED\certificate issued on 06/09/02 (2 pages) |
28 August 2002 | New secretary appointed;new director appointed (4 pages) |
28 August 2002 | New secretary appointed;new director appointed (4 pages) |
28 August 2002 | New director appointed (8 pages) |
28 August 2002 | New director appointed (8 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Secretary resigned (1 page) |
11 April 2002 | Company name changed rl npb services LIMITED\certificate issued on 11/04/02 (2 pages) |
11 April 2002 | Company name changed rl npb services LIMITED\certificate issued on 11/04/02 (2 pages) |
4 April 2002 | Incorporation (18 pages) |
4 April 2002 | Incorporation (18 pages) |