London
EC2M 7UR
Secretary Name | Mrs Teri-Anne Cavanagh |
---|---|
Status | Closed |
Appointed | 18 September 2008(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 10 May 2011) |
Role | Company Director |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | EXCO Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 January 2007(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 10 May 2011) |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Director Name | Mr David Gelber |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Clorane Gardens London NW3 7IR |
Director Name | Mr Timothy Charles Kidd |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wolmer Cottage Frieth Road Marlow Buckinghamshire SL7 2JQ |
Director Name | Dr Edward Charles Pank |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Red Barn Farmhouse Shernborne Kings Lynn Norfolk PE31 6SB |
Director Name | Mr James Neilson Pettigrew |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Role | Director Finance |
Country of Residence | England |
Correspondence Address | 6 Park Avenue South Harpenden Hertfordshire AL5 2EA |
Secretary Name | Helen Frances Broomfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 68 Glenwood Gardens Gants Hill Ilford Essex IG2 6XU |
Director Name | Helen Frances Broomfield |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 January 2006) |
Role | Chartered Secretary |
Correspondence Address | 68 Glenwood Gardens Gants Hill Ilford Essex IG2 6XU |
Secretary Name | Kathryn Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 June 2006) |
Role | Company Director |
Correspondence Address | 31 Jasmine Court Woodyates Road London SE12 9HP |
Director Name | Mr John Mark Yallop |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Ladbroke Grove London W11 2PD |
Director Name | Deborah Anne Abrehart |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 23 January 2007) |
Role | Chartered Secretary |
Correspondence Address | 37a Lavender Gardens London SW11 1DJ |
Secretary Name | Mrs Deborah Anne Abrehart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 September 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Pound Farm Low Road Great Glemham Saxmundham Suffolk IP17 2DQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Garban Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2007(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 September 2008) |
Correspondence Address | 2 Broadgate London EC2M 7UR |
Registered Address | 2 Broadgate London EC2M 7UR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
400 at 1 | Garban Group Holdings Limited 33.33% Ordinary |
---|---|
400 at 1 | Garban Group Holdings Limited 33.33% Ordinary |
400 at 1 | Garban Group Holdings Limited 33.33% Ordinary |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | Application to strike the company off the register (3 pages) |
11 January 2011 | Application to strike the company off the register (3 pages) |
28 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders Statement of capital on 2010-04-28
|
28 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders Statement of capital on 2010-04-28
|
30 November 2009 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
30 November 2009 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
14 October 2009 | Director's details changed for Deborah Anne Abrehart on 12 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Deborah Anne Abrehart on 12 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Mrs Teri-Anne Cavanagh on 12 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Mrs Teri-Anne Cavanagh on 12 October 2009 (1 page) |
15 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
15 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
5 February 2009 | Accounts made up to 31 March 2008 (11 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (11 pages) |
25 September 2008 | Appointment terminated director garban nominees LIMITED (1 page) |
25 September 2008 | Secretary appointed mrs teri-anne cavanagh (1 page) |
25 September 2008 | Director appointed mrs deborah anne abrehart (3 pages) |
25 September 2008 | Secretary appointed mrs teri-anne cavanagh (1 page) |
25 September 2008 | Director appointed mrs deborah anne abrehart (3 pages) |
25 September 2008 | Appointment Terminated Director garban nominees LIMITED (1 page) |
23 September 2008 | Appointment terminated secretary deborah abrehart (1 page) |
23 September 2008 | Appointment Terminated Secretary deborah abrehart (1 page) |
30 April 2008 | Return made up to 12/04/08; full list of members (5 pages) |
30 April 2008 | Return made up to 12/04/08; full list of members (5 pages) |
18 January 2008 | Secretary's particulars changed (1 page) |
18 January 2008 | Secretary's particulars changed (1 page) |
9 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
9 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
14 May 2007 | Return made up to 12/04/07; full list of members (5 pages) |
14 May 2007 | Return made up to 12/04/07; full list of members (5 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | New director appointed (2 pages) |
9 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
9 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
7 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | New secretary appointed (2 pages) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | Secretary resigned (1 page) |
5 May 2006 | Return made up to 12/04/06; full list of members (6 pages) |
5 May 2006 | Return made up to 12/04/06; full list of members (6 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
12 May 2005 | Return made up to 12/04/05; full list of members (6 pages) |
12 May 2005 | Return made up to 12/04/05; full list of members (6 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
21 January 2005 | Accounts made up to 31 March 2004 (7 pages) |
1 June 2004 | Registered office changed on 01/06/04 from: park house 16 finsbury circus london EC2M 7UR (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: park house 16 finsbury circus london EC2M 7UR (1 page) |
29 April 2004 | Return made up to 12/04/04; full list of members (6 pages) |
29 April 2004 | Return made up to 12/04/04; full list of members (6 pages) |
24 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
24 January 2004 | Full accounts made up to 31 March 2003 (9 pages) |
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Secretary resigned (1 page) |
30 September 2003 | Auditor's resignation (1 page) |
30 September 2003 | Auditor's resignation (1 page) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
30 April 2003 | Return made up to 12/04/03; full list of members (12 pages) |
30 April 2003 | Return made up to 12/04/03; full list of members (12 pages) |
8 April 2003 | Resolutions
|
8 April 2003 | Resolutions
|
8 April 2003 | Resolutions
|
8 April 2003 | Resolutions
|
8 April 2003 | Resolutions
|
8 April 2003 | Resolutions
|
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
10 May 2002 | Resolutions
|
10 May 2002 | Resolutions
|
8 May 2002 | Ad 29/04/02--------- £ si 1199@1=1199 £ ic 1/1200 (2 pages) |
8 May 2002 | Ad 29/04/02--------- £ si 1199@1=1199 £ ic 1/1200 (2 pages) |
29 April 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
29 April 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
19 April 2002 | New director appointed (3 pages) |
19 April 2002 | New director appointed (3 pages) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | New director appointed (5 pages) |
19 April 2002 | New director appointed (4 pages) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | New director appointed (5 pages) |
19 April 2002 | New director appointed (4 pages) |
19 April 2002 | New director appointed (4 pages) |
19 April 2002 | New director appointed (4 pages) |
12 April 2002 | Incorporation (18 pages) |
12 April 2002 | Incorporation (18 pages) |