20 Palace Street
London
SW1E 5BA
Director Name | Mr Christopher James Wentworth Laxton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2002(1 month after company formation) |
Appointment Duration | 6 years, 9 months (closed 23 June 2009) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | High House Ranworth Road Hemblington Norwich Norfolk NR13 4PJ |
Director Name | Mr Ian Bryan Womack |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2002(1 month after company formation) |
Appointment Duration | 6 years, 9 months (closed 23 June 2009) |
Role | Insurance Company Official |
Country of Residence | England |
Correspondence Address | 6 Southwood Lawn Road Highgate London N6 5SF |
Director Name | Mr Xavier Pullen |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2003(1 year after company formation) |
Appointment Duration | 5 years, 11 months (closed 23 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Studdridge Street London SW6 3SL |
Director Name | Mr Charles Andrew Rover Staveley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(6 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 23 June 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Riverdale Gardens Twickenham TW1 2BZ |
Director Name | Lynda Sharon Coral |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Role | Director Chartered Accountant |
Correspondence Address | Westacre 1a Sandy Lodge Road Moor Park Hertfordshire WD3 1LP |
Director Name | Andrew Lewis Pratt |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 61 Blandford Street London W1U 7HR |
Director Name | Mr Richard Peter Jones |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 November 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Tudor House 11 Lower Street Stansted CM24 8LN |
Director Name | Mr Nicholas John Fermor Mansley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 November 2008) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 4 Willis Road Cambridge CB1 2AQ |
Director Name | Philip John Clark |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Bourne Avenue Southgate London N14 6PD |
Director Name | Mr William D'Urban Sunnucks |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 2008) |
Role | Chart Accountant |
Country of Residence | England |
Correspondence Address | East Gores Farm Salmons Lane Coggeshall Essex CO6 1RZ |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre London WC2E 9TT |
Registered Address | 10 Lower Grosvenor Place London SW1W 0EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
23 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2009 | Application for striking-off (1 page) |
20 November 2008 | Appointment terminated director nicholas mansley (1 page) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
9 October 2008 | Director appointed charles andrew rover staveley (1 page) |
1 October 2008 | Appointment terminated director william sunnucks (1 page) |
30 July 2008 | Return made up to 30/07/08; full list of members (4 pages) |
6 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
31 July 2007 | Return made up to 30/07/07; full list of members (3 pages) |
24 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
31 October 2006 | Director's particulars changed (1 page) |
22 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
21 August 2006 | Director's particulars changed (1 page) |
27 April 2006 | Secretary's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
19 August 2005 | Return made up to 30/07/05; full list of members (9 pages) |
4 July 2005 | Resolutions
|
23 June 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
16 March 2005 | New director appointed (4 pages) |
8 March 2005 | Director resigned (1 page) |
10 December 2004 | New director appointed (3 pages) |
29 November 2004 | Director resigned (1 page) |
7 October 2004 | Return made up to 30/07/04; full list of members (9 pages) |
1 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
2 December 2003 | Secretary's particulars changed (1 page) |
9 September 2003 | Return made up to 30/07/03; full list of members (9 pages) |
19 February 2003 | Resolutions
|
7 October 2002 | Accounting reference date extended from 25/12/03 to 31/12/03 (1 page) |
27 September 2002 | New director appointed (8 pages) |
27 September 2002 | New director appointed (7 pages) |
27 September 2002 | New director appointed (6 pages) |
27 September 2002 | New director appointed (4 pages) |
10 September 2002 | Particulars of mortgage/charge (5 pages) |
10 September 2002 | Particulars of mortgage/charge (4 pages) |
16 August 2002 | Accounting reference date extended from 31/07/03 to 25/12/03 (1 page) |
16 August 2002 | New director appointed (5 pages) |
16 August 2002 | New director appointed (8 pages) |
16 August 2002 | New director appointed (6 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | New secretary appointed (2 pages) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Registered office changed on 16/08/02 from: third floor 90 long acre london WC2E 9TT (1 page) |
16 August 2002 | Director resigned (1 page) |
30 July 2002 | Incorporation (17 pages) |