33 Aldgate High Street
London
EC3N 1DL
Secretary Name | Ms Susan Louise Jenner |
---|---|
Status | Closed |
Appointed | 01 March 2011(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 31 March 2015) |
Role | Company Director |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Mrs Helen Elizabeth Campbell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2013(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 31 March 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Mr Roy Howard Belchamber |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Dairy Barn Church Road Puttenham Tring Hertfordshire HP23 4PR |
Director Name | Gary James Duxbury |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Greenway Letchworth Hertfordshire SG6 3UG |
Secretary Name | Annette Jane Duxbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 33 Greenway Letchworth Hertfordshire SG6 3UG |
Director Name | Mr Christopher Charles Pilling |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(8 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 30 September 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Northland Solutions Ltd C/O Thomson Reuters Vintne 68 Upper Thames Street London EC4V 3BJ |
Director Name | Mr Christopher Charles Pilling |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(8 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 26 September 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Northland Solutions Ltd C/O Thomson Reuters Vintne 68 Upper Thames Street London EC4V 3BJ |
Director Name | Mr Haydar Suham Shawkat |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 Avenue Road Swiss Cottage London NW3 3PF |
Director Name | Salim Gulamali Sunderji |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2011(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
100 at £1 | Thomson Reuters (Professional) Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2014 | Application to strike the company off the register (3 pages) |
8 December 2014 | Application to strike the company off the register (3 pages) |
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
31 March 2014 | Accounts made up to 31 December 2013 (4 pages) |
31 March 2014 | Accounts made up to 31 December 2013 (4 pages) |
14 August 2013 | Accounts made up to 31 December 2012 (4 pages) |
14 August 2013 | Accounts made up to 31 December 2012 (4 pages) |
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders (5 pages) |
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Appointment of Helen Elizabeth Campbell as a director on 31 January 2013 (2 pages) |
28 February 2013 | Appointment of Helen Elizabeth Campbell as a director on 31 January 2013 (2 pages) |
28 February 2013 | Termination of appointment of Haydar Suham Shawkat as a director on 31 January 2013 (1 page) |
28 February 2013 | Termination of appointment of Haydar Suham Shawkat as a director on 31 January 2013 (1 page) |
12 February 2013 | Termination of appointment of Salim Gulamali Sunderji as a director on 2 April 2012 (1 page) |
12 February 2013 | Termination of appointment of Salim Gulamali Sunderji as a director on 2 April 2012 (1 page) |
12 February 2013 | Termination of appointment of Salim Gulamali Sunderji as a director on 2 April 2012 (1 page) |
17 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Accounts made up to 31 December 2011 (8 pages) |
3 July 2012 | Accounts made up to 31 December 2011 (8 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (15 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (15 pages) |
30 November 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
30 November 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page) |
15 November 2011 | Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages) |
15 November 2011 | Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages) |
10 October 2011 | Termination of appointment of Christopher Charles Pilling as a director on 26 September 2011 (1 page) |
10 October 2011 | Termination of appointment of Christopher Charles Pilling as a director on 26 September 2011 (1 page) |
10 October 2011 | Appointment of Mr Christopher Charles Pilling as a director on 1 March 2011 (2 pages) |
10 October 2011 | Appointment of Mr Christopher Charles Pilling as a director on 1 March 2011 (2 pages) |
10 October 2011 | Termination of appointment of Christopher Charles Pilling as a director on 30 September 2011 (1 page) |
10 October 2011 | Appointment of Mr Christopher Charles Pilling as a director on 1 March 2011 (2 pages) |
10 October 2011 | Termination of appointment of Christopher Charles Pilling as a director on 30 September 2011 (1 page) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Resolutions
|
7 March 2011 | Resolutions
|
7 March 2011 | Statement of company's objects (2 pages) |
7 March 2011 | Statement of company's objects (2 pages) |
2 March 2011 | Termination of appointment of Roy Belchamber as a director (1 page) |
2 March 2011 | Appointment of Salim Gulamali Sunderji as a director (2 pages) |
2 March 2011 | Termination of appointment of Roy Belchamber as a director (1 page) |
2 March 2011 | Termination of appointment of Annette Duxbury as a secretary (1 page) |
2 March 2011 | Termination of appointment of Gary Duxbury as a director (1 page) |
2 March 2011 | Appointment of Mr Christopher Charles Pilling as a director (2 pages) |
2 March 2011 | Appointment of Mr Christopher Charles Pilling as a director (2 pages) |
2 March 2011 | Termination of appointment of Annette Duxbury as a secretary (1 page) |
2 March 2011 | Termination of appointment of Gary Duxbury as a director (1 page) |
2 March 2011 | Appointment of Salim Gulamali Sunderji as a director (2 pages) |
1 March 2011 | Appointment of Ms Susan Louise Jenner as a secretary (2 pages) |
1 March 2011 | Registered office address changed from Building 2 30 Friern Park London N12 9DA United Kingdom on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from Building 2 30 Friern Park London N12 9DA United Kingdom on 1 March 2011 (1 page) |
1 March 2011 | Appointment of Haydar Suham Shawkat as a director (2 pages) |
1 March 2011 | Appointment of Haydar Suham Shawkat as a director (2 pages) |
1 March 2011 | Appointment of Mr David Martin Mitchley as a director (2 pages) |
1 March 2011 | Appointment of Mr David Martin Mitchley as a director (2 pages) |
1 March 2011 | Appointment of Ms Susan Louise Jenner as a secretary (2 pages) |
1 March 2011 | Registered office address changed from Building 2 30 Friern Park London N12 9DA United Kingdom on 1 March 2011 (1 page) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 September 2010 | Director's details changed for Roy Howard Belchamber on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Roy Howard Belchamber on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Gary James Duxbury on 1 October 2009 (2 pages) |
8 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Director's details changed for Roy Howard Belchamber on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Gary James Duxbury on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Gary James Duxbury on 1 October 2009 (2 pages) |
8 September 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Registered office address changed from Apex House Grand Arcade London N12 Oej on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from Apex House Grand Arcade London N12 Oej on 20 July 2010 (1 page) |
15 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
2 September 2009 | Return made up to 16/07/09; full list of members (4 pages) |
2 September 2009 | Return made up to 16/07/09; full list of members (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
29 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
24 August 2007 | Return made up to 16/07/07; no change of members
|
24 August 2007 | Return made up to 16/07/07; no change of members
|
17 November 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
17 November 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
26 October 2006 | Return made up to 16/07/06; full list of members (8 pages) |
26 October 2006 | Return made up to 16/07/06; full list of members (8 pages) |
15 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
15 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 July 2005 | Return made up to 16/07/05; full list of members (8 pages) |
25 July 2005 | Return made up to 16/07/05; full list of members (8 pages) |
25 November 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
25 November 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
10 September 2004 | Return made up to 16/07/04; change of members
|
10 September 2004 | Return made up to 16/07/04; change of members
|
12 November 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
12 November 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
16 August 2003 | Return made up to 16/07/03; full list of members (7 pages) |
16 August 2003 | Return made up to 16/07/03; full list of members (7 pages) |
14 May 2003 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
14 May 2003 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
3 September 2002 | Ad 08/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 September 2002 | Ad 08/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | New secretary appointed (2 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | New director appointed (2 pages) |
16 July 2002 | Incorporation (16 pages) |
16 July 2002 | Incorporation (16 pages) |