London
SE1 1TY
Director Name | Mr Howard James Dawson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2013(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 27 May 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Hop Exchange Peer Suite 24 Southwark Street London SE1 1TY |
Secretary Name | Mr Michael David Breeze |
---|---|
Status | Closed |
Appointed | 05 September 2013(10 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 27 May 2014) |
Role | Company Director |
Correspondence Address | 24 The Hop Exchange 24 Southwark Street London SE1 1TY |
Director Name | Ms Bridget Kathleen Birrane |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Hop Exchange The Peer Suite 24 Southwark Street London SE1 1TY |
Secretary Name | Mr Geoffrey Paul Kipling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Role | Finance Direc Tor |
Country of Residence | England |
Correspondence Address | 6 The Furrows St. Ives Cambridgeshire PE27 5WG |
Secretary Name | Mr Ivor John Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 February 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Warners Close Great Brickhill Bucks MK17 9BJ |
Secretary Name | Mr Paul Antony Hewitt Wallwork |
---|---|
Status | Resigned |
Appointed | 21 December 2012(10 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 August 2013) |
Role | Company Director |
Correspondence Address | 15 Bowman Mews Stamford Lincolnshire PE9 2AS |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | The Hop Exchange Peer Suite 24 Southwark Street London SE1 1TY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
1 at £1 | Martin Brendan Birrane 100.00% Ordinary |
---|
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2014 | Application to strike the company off the register (3 pages) |
30 January 2014 | Application to strike the company off the register (3 pages) |
15 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Registered office address changed from C/O Paul Wallwork the Hop Exchange the Peer Suite 24 Southwark Street London SE1 1TY United Kingdom on 15 October 2013 (1 page) |
15 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Registered office address changed from C/O Paul Wallwork the Hop Exchange the Peer Suite 24 Southwark Street London SE1 1TY United Kingdom on 15 October 2013 (1 page) |
9 September 2013 | Appointment of Mr Michael David Breeze as a secretary (2 pages) |
9 September 2013 | Appointment of Mr Michael David Breeze as a secretary (2 pages) |
6 September 2013 | Termination of appointment of Paul Wallwork as a secretary (1 page) |
6 September 2013 | Termination of appointment of Paul Wallwork as a secretary (1 page) |
26 March 2013 | Appointment of Mr Howard James Dawson as a director (2 pages) |
26 March 2013 | Appointment of Mr Howard James Dawson as a director (2 pages) |
24 March 2013 | Termination of appointment of Bridget Birrane as a director (1 page) |
24 March 2013 | Termination of appointment of Bridget Birrane as a director (1 page) |
24 December 2012 | Appointment of Mr Paul Antony Hewitt Wallwork as a secretary (2 pages) |
24 December 2012 | Appointment of Mr Paul Antony Hewitt Wallwork as a secretary (2 pages) |
1 October 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
1 October 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
18 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
17 August 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
8 August 2012 | Director's details changed for Bridget Kathleen Birrane on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Bridget Kathleen Birrane on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Martin Brendan Birrane on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Bridget Kathleen Birrane on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Martin Brendan Birrane on 8 August 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Martin Brendan Birrane on 8 August 2012 (2 pages) |
7 August 2012 | Registered office address changed from Lola House Glebe Road Huntingdon Cambridgeshire PE29 7DS on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from Lola House Glebe Road Huntingdon Cambridgeshire PE29 7DS on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from Lola House Glebe Road Huntingdon Cambridgeshire PE29 7DS on 7 August 2012 (1 page) |
13 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
22 July 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
18 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
14 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
19 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
29 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
29 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
16 October 2008 | Return made up to 18/09/08; full list of members (3 pages) |
16 October 2008 | Return made up to 18/09/08; full list of members (3 pages) |
29 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
29 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
28 February 2008 | Appointment terminated secretary ivor howard (1 page) |
28 February 2008 | Appointment terminated secretary ivor howard (1 page) |
12 October 2007 | Return made up to 18/09/07; full list of members (7 pages) |
12 October 2007 | Return made up to 18/09/07; full list of members (7 pages) |
5 September 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
5 September 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
7 November 2006 | Secretary's particulars changed (1 page) |
7 November 2006 | Secretary's particulars changed (1 page) |
26 September 2006 | Return made up to 18/09/06; full list of members (7 pages) |
26 September 2006 | Return made up to 18/09/06; full list of members (7 pages) |
19 May 2006 | New secretary appointed (1 page) |
19 May 2006 | New secretary appointed (1 page) |
19 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
19 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
2 May 2006 | Secretary resigned (1 page) |
2 May 2006 | Secretary resigned (1 page) |
13 October 2005 | Return made up to 18/09/05; full list of members (7 pages) |
13 October 2005 | Return made up to 18/09/05; full list of members (7 pages) |
15 April 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
15 April 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
20 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
20 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
20 July 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
20 July 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
14 July 2004 | Director's particulars changed (1 page) |
14 July 2004 | Director's particulars changed (1 page) |
26 September 2003 | Return made up to 18/09/03; full list of members
|
26 September 2003 | Return made up to 18/09/03; full list of members
|
19 May 2003 | New director appointed (4 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | New director appointed (4 pages) |
19 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Secretary resigned;director resigned (1 page) |
19 May 2003 | Secretary resigned;director resigned (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
19 May 2003 | Director resigned (1 page) |
18 September 2002 | Incorporation (18 pages) |
18 September 2002 | Incorporation (18 pages) |