69 Old Broad Street
London
EC2M 1QS
Director Name | Mr David Ian Roberts |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Secretary Name | Mr Gareth Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2007(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 09 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Secretary Name | Mr David Alexander Duncan Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Castlenau Gardens Arundel Terrace London SW13 9DU |
Secretary Name | Susan O'Mahony |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Aldburgh Mews Marylebone Lane London W1U 1BT |
Director Name | Mr John Anthony Andrews |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Two Jays 38 Highfield Road Bickley Kent BR1 2JW |
Director Name | Mr Andrew Raymond Haines |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(1 year, 4 months after company formation) |
Appointment Duration | 5 months (resigned 24 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Shieling Links Road Bramley Surrey GU5 0AL |
Secretary Name | Mr John Anthony Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2003(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Two Jays 38 Highfield Road Bickley Kent BR1 2JW |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
1 at £1 | New Cavendish Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £207,669 |
Net Worth | £2,016,683 |
Cash | £112,848 |
Current Liabilities | £2,907,874 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 April 2015 | Final Gazette dissolved following liquidation (1 page) |
9 January 2015 | Return of final meeting in a members' voluntary winding up (6 pages) |
13 February 2014 | Resolutions
|
13 February 2014 | Declaration of solvency (3 pages) |
13 February 2014 | Appointment of a voluntary liquidator (1 page) |
13 February 2014 | Registered office address changed from 4th Floor Adam House 1 Fitzroy Square London W1T 5HE England on 13 February 2014 (1 page) |
27 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
9 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
25 April 2013 | Satisfaction of charge 13 in full (4 pages) |
25 April 2013 | Satisfaction of charge 14 in full (4 pages) |
20 April 2013 | Satisfaction of charge 12 in full (4 pages) |
8 March 2013 | Registered office address changed from 25 Gosfield Street London W1W 6HQ on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 25 Gosfield Street London W1W 6HQ on 8 March 2013 (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
29 September 2011 | Full accounts made up to 31 December 2010
|
4 May 2011 | Director's details changed for Mr Clifford Anthony Quayle on 2 February 2010 (2 pages) |
4 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Director's details changed for Mr Clifford Anthony Quayle on 2 February 2010 (2 pages) |
4 May 2011 | Director's details changed for Mr David Ian Roberts on 2 February 2010 (2 pages) |
4 May 2011 | Secretary's details changed for Mr Gareth Jones on 2 February 2010 (1 page) |
4 May 2011 | Secretary's details changed for Mr Gareth Jones on 2 February 2010 (1 page) |
4 May 2011 | Director's details changed for Mr David Ian Roberts on 2 February 2010 (2 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
28 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
26 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
16 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
29 April 2008 | Return made up to 29/04/08; full list of members (3 pages) |
29 April 2008 | Director's change of particulars / clifford quayle / 31/01/2008 (1 page) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | New secretary appointed (2 pages) |
2 October 2007 | Secretary resigned;director resigned (1 page) |
27 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
16 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
21 December 2006 | Particulars of mortgage/charge (14 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
22 June 2006 | Particulars of mortgage/charge (9 pages) |
5 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
8 June 2005 | Return made up to 30/04/05; full list of members
|
25 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
16 December 2004 | Particulars of mortgage/charge (11 pages) |
9 December 2004 | Director's particulars changed (1 page) |
19 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
10 May 2004 | Return made up to 30/04/04; full list of members (9 pages) |
19 April 2004 | Director resigned (1 page) |
16 April 2004 | Director's particulars changed (1 page) |
5 December 2003 | New secretary appointed;new director appointed (2 pages) |
4 December 2003 | Director's particulars changed (1 page) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | Director resigned (1 page) |
30 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
12 August 2003 | Registered office changed on 12/08/03 from: edinburgh house first floor 40 great portland street london W1W 7LZ (1 page) |
8 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
24 April 2003 | Particulars of mortgage/charge (7 pages) |
29 March 2003 | Particulars of mortgage/charge (7 pages) |
22 March 2003 | Resolutions
|
6 March 2003 | Particulars of mortgage/charge (7 pages) |
6 March 2003 | Particulars of mortgage/charge (7 pages) |
8 January 2003 | Secretary's particulars changed (1 page) |
24 December 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
17 August 2002 | Particulars of mortgage/charge (5 pages) |
9 August 2002 | Particulars of mortgage/charge (11 pages) |
2 August 2002 | Particulars of mortgage/charge (19 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: 31 corsham street london N1 6DR (1 page) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New secretary appointed (2 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | New secretary appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
14 June 2002 | Incorporation (18 pages) |