London
EC2N 1AD
Director Name | Mr Martin Keith Tyler |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 30 April 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Geoffrey Gilbert |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 148c Abbots Road Abbots Langley Hertfordshire WD5 0BL |
Secretary Name | Mandy Jane Yeoman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Oakwood Road Bricket Wood Hertfordshire AL2 3PZ |
Director Name | Ian Stuart Richardson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 August 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Ian Graham Story |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(8 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 5 Old Broad Street London EC2N 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
100 at £1 | Gilbert Business Insurance Brokers LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 May |
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 (4 pages) |
7 January 2013 | Application to strike the company off the register (4 pages) |
28 December 2012 | Statement of capital on 28 December 2012
|
28 December 2012 | Solvency Statement dated 28/12/12 (1 page) |
28 December 2012 | Statement of capital on 28 December 2012
|
28 December 2012 | Statement by Directors (1 page) |
28 December 2012 | Resolutions
|
28 December 2012 | Statement by directors (1 page) |
28 December 2012 | Solvency statement dated 28/12/12 (1 page) |
28 December 2012 | Resolutions
|
18 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
2 March 2012 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
11 August 2011 | Termination of appointment of Ian Richardson as a director (1 page) |
11 August 2011 | Termination of appointment of Ian Richardson as a director (1 page) |
26 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Termination of appointment of Ian Story as a director (1 page) |
18 April 2011 | Termination of appointment of Ian Story as a director (1 page) |
9 March 2011 | Appointment of Martin Keith Tyler as a director (3 pages) |
9 March 2011 | Appointment of Martin Keith Tyler as a director (3 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
17 June 2010 | Termination of appointment of Mandy Yeoman as a secretary (2 pages) |
17 June 2010 | Appointment of Ian Stuart Richardson as a director (3 pages) |
17 June 2010 | Termination of appointment of Geoffrey Gilbert as a director (2 pages) |
17 June 2010 | Termination of appointment of Mandy Yeoman as a secretary (2 pages) |
17 June 2010 | Appointment of Ian Stuart Richardson as a director (3 pages) |
17 June 2010 | Appointment of Mr Ian Graham Story as a director (3 pages) |
17 June 2010 | Registered office address changed from 99 Park Street Lane Park St. St. Albans Hertfordshire AL2 2JA on 17 June 2010 (2 pages) |
17 June 2010 | Appointment of Mr Ian Graham Story as a director (3 pages) |
17 June 2010 | Registered office address changed from 99 Park Street Lane Park St. St. Albans Hertfordshire AL2 2JA on 17 June 2010 (2 pages) |
17 June 2010 | Termination of appointment of Geoffrey Gilbert as a director (2 pages) |
15 June 2010 | Appointment of Jeremy Small as a secretary (3 pages) |
15 June 2010 | Appointment of Jeremy Small as a secretary (3 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
11 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Previous accounting period shortened from 31 May 2009 to 30 May 2009 (1 page) |
25 February 2010 | Previous accounting period shortened from 31 May 2009 to 30 May 2009 (1 page) |
16 July 2009 | Return made up to 15/04/09; full list of members (3 pages) |
16 July 2009 | Return made up to 15/04/09; full list of members (3 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
8 May 2008 | Return made up to 15/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 15/04/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
27 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
27 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
20 September 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
24 April 2006 | Return made up to 15/04/06; full list of members (2 pages) |
24 April 2006 | Return made up to 15/04/06; full list of members (2 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
4 May 2005 | Return made up to 15/04/05; full list of members (2 pages) |
4 May 2005 | Return made up to 15/04/05; full list of members (2 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
14 October 2004 | Director's particulars changed (1 page) |
14 October 2004 | Director's particulars changed (1 page) |
28 April 2004 | Return made up to 15/04/04; full list of members (6 pages) |
28 April 2004 | Return made up to 15/04/04; full list of members (6 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
15 January 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
28 April 2003 | Return made up to 17/04/03; full list of members (6 pages) |
28 April 2003 | Return made up to 17/04/03; full list of members (6 pages) |
12 February 2003 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
12 February 2003 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
7 August 2002 | Ad 27/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 August 2002 | Ad 27/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Registered office changed on 07/05/02 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: 12-14 st marys street newport shropshire TF10 7AB (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | New director appointed (2 pages) |
17 April 2002 | Incorporation (10 pages) |