London
E14 5EP
Director Name | Mr David Martin Mitchley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2012(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 07 October 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building South Colonnade London E14 5EP |
Director Name | Mrs Helen Elizabeth Campbell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2013(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 07 October 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Neil Kenneth Buxton |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 71 Hotham Road Putney London SW15 1QW |
Director Name | Mr Andrew Stephen Fiore |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Role | Electronics/Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Clifton Terrace Wivenhoe Colchester Essex CO7 9DZ |
Secretary Name | Marlene Thelma Essex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Station Road Wivenhoe Colchester Essex CO7 9DH |
Secretary Name | Dr Paul Elgin Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 4 Rue Du Meix Pelletier Puligny Montrachet Cote D'Or 21190 France |
Director Name | Mr Philip Andrew Klapwijk |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 04 August 2011) |
Role | Principal Analyst |
Country of Residence | Hong Kong |
Correspondence Address | Avenida Doctor Arce 12 Edificio A-Atico Madrid 28002 Spain |
Director Name | Mr Richard Tarling |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2011(8 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Mr Daragh Patrick Feltrim Fagan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2011(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 June 2013) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building South Colonnade London E14 5EP |
Registered Address | The Thomson Reuters Building South Colonnade London E14 5EP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2014 | Application to strike the company off the register (3 pages) |
16 June 2014 | Application to strike the company off the register (3 pages) |
14 March 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
14 March 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
23 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
26 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
16 July 2013 | Appointment of Helen Elizabeth Campbell as a director (2 pages) |
16 July 2013 | Termination of appointment of Daragh Fagan as a director (1 page) |
16 July 2013 | Termination of appointment of Daragh Fagan as a director (1 page) |
16 July 2013 | Appointment of Helen Elizabeth Campbell as a director (2 pages) |
17 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Termination of appointment of Richard Tarling as a director (1 page) |
24 April 2012 | Termination of appointment of Richard Tarling as a director (1 page) |
23 April 2012 | Appointment of Mr David Martin Mitchley as a director (2 pages) |
23 April 2012 | Appointment of Mr David Martin Mitchley as a director (2 pages) |
21 March 2012 | Accounts for a dormant company made up to 31 December 2011 (12 pages) |
21 March 2012 | Accounts for a dormant company made up to 31 December 2011 (12 pages) |
6 March 2012 | Previous accounting period shortened from 4 August 2012 to 31 December 2011 (1 page) |
6 March 2012 | Previous accounting period shortened from 4 August 2012 to 31 December 2011 (1 page) |
6 March 2012 | Previous accounting period shortened from 4 August 2012 to 31 December 2011 (1 page) |
29 December 2011 | Full accounts made up to 4 August 2011 (15 pages) |
29 December 2011 | Full accounts made up to 4 August 2011 (15 pages) |
29 December 2011 | Full accounts made up to 4 August 2011 (15 pages) |
1 December 2011 | Previous accounting period extended from 30 June 2011 to 4 August 2011 (1 page) |
1 December 2011 | Previous accounting period extended from 30 June 2011 to 4 August 2011 (1 page) |
1 December 2011 | Previous accounting period extended from 30 June 2011 to 4 August 2011 (1 page) |
17 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Appointment of Miss Carla O'hanlon as a secretary (1 page) |
16 November 2011 | Appointment of Miss Carla O'hanlon as a secretary (1 page) |
16 August 2011 | Termination of appointment of Paul Walker as a secretary (1 page) |
16 August 2011 | Termination of appointment of Philip Klapwijk as a director (1 page) |
16 August 2011 | Termination of appointment of Neil Buxton as a director (1 page) |
16 August 2011 | Termination of appointment of Paul Walker as a secretary (1 page) |
16 August 2011 | Termination of appointment of Philip Klapwijk as a director (1 page) |
16 August 2011 | Appointment of Mr Richard Tarling as a director (2 pages) |
16 August 2011 | Appointment of Mr Daragh Patrick Feltrim Fagan as a director (2 pages) |
16 August 2011 | Appointment of Mr Richard Tarling as a director (2 pages) |
16 August 2011 | Termination of appointment of Neil Buxton as a director (1 page) |
16 August 2011 | Registered office address changed from Quantic Accountancy Limited Mount Nebo, Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH on 16 August 2011 (1 page) |
16 August 2011 | Appointment of Mr Daragh Patrick Feltrim Fagan as a director (2 pages) |
16 August 2011 | Registered office address changed from Quantic Accountancy Limited Mount Nebo, Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH on 16 August 2011 (1 page) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 February 2011 | Director's details changed for Mr. Philip Andrew Klapwijk on 9 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Mr. Philip Andrew Klapwijk on 9 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Mr. Philip Andrew Klapwijk on 9 February 2011 (2 pages) |
14 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
14 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 March 2010 | Registered office address changed from Hedges House 153-155 Regent Street London W1B 4JE on 18 March 2010 (1 page) |
18 March 2010 | Registered office address changed from Hedges House 153-155 Regent Street London W1B 4JE on 18 March 2010 (1 page) |
23 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Director's details changed for Neil Kenneth Buxton on 14 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Director's details changed for Neil Kenneth Buxton on 14 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Dr. Paul Elgin Walker on 9 October 2009 (1 page) |
19 October 2009 | Director's details changed for Mr. Philip Andrew Klapwijk on 9 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Dr. Paul Elgin Walker on 9 October 2009 (1 page) |
19 October 2009 | Director's details changed for Mr. Philip Andrew Klapwijk on 9 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr. Philip Andrew Klapwijk on 9 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Dr. Paul Elgin Walker on 9 October 2009 (1 page) |
2 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 October 2008 | Location of register of members (1 page) |
20 October 2008 | Location of register of members (1 page) |
20 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
10 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
16 October 2007 | Return made up to 14/10/07; full list of members (3 pages) |
16 October 2007 | Return made up to 14/10/07; full list of members (3 pages) |
19 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
7 March 2007 | Secretary's particulars changed (1 page) |
7 March 2007 | Secretary's particulars changed (1 page) |
7 March 2007 | Secretary's particulars changed (1 page) |
7 March 2007 | Secretary's particulars changed (1 page) |
8 February 2007 | Secretary's particulars changed (1 page) |
8 February 2007 | Secretary's particulars changed (1 page) |
12 January 2007 | Secretary's particulars changed (1 page) |
12 January 2007 | Secretary's particulars changed (1 page) |
7 November 2006 | Return made up to 14/10/06; full list of members (5 pages) |
7 November 2006 | Return made up to 14/10/06; full list of members (5 pages) |
22 June 2006 | Location of register of members (1 page) |
22 June 2006 | Location of register of members (1 page) |
4 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
29 November 2005 | Return made up to 14/10/05; full list of members (4 pages) |
29 November 2005 | Return made up to 14/10/05; full list of members (4 pages) |
13 June 2005 | Director's particulars changed (1 page) |
13 June 2005 | Director's particulars changed (1 page) |
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 March 2005 | Director's particulars changed (1 page) |
17 March 2005 | Director's particulars changed (1 page) |
24 February 2005 | Director's particulars changed (1 page) |
24 February 2005 | Director's particulars changed (1 page) |
21 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
21 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
30 June 2004 | Director's particulars changed (2 pages) |
30 June 2004 | Director's particulars changed (2 pages) |
4 December 2003 | Return made up to 14/10/03; full list of members (5 pages) |
4 December 2003 | Return made up to 14/10/03; full list of members (5 pages) |
18 November 2003 | Registered office changed on 18/11/03 from: hedges house 153-155 regent street london W1B 4JE (1 page) |
18 November 2003 | Registered office changed on 18/11/03 from: hedges house 153-155 regent street london W1B 4JE (1 page) |
12 November 2003 | Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page) |
12 November 2003 | Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page) |
12 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
12 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
23 September 2003 | Location of register of members (1 page) |
23 September 2003 | Location of register of members (1 page) |
11 July 2003 | Registered office changed on 11/07/03 from: 4TH floor goodwins house 55-56 st martins lane london WC2N 4EA (1 page) |
11 July 2003 | Registered office changed on 11/07/03 from: 4TH floor goodwins house 55-56 st martins lane london WC2N 4EA (1 page) |
11 February 2003 | New director appointed (1 page) |
11 February 2003 | New director appointed (1 page) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | New secretary appointed (2 pages) |
11 December 2002 | New secretary appointed (2 pages) |
11 December 2002 | Secretary resigned (1 page) |
26 November 2002 | Ad 25/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 November 2002 | Ad 25/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 November 2002 | Registered office changed on 21/11/02 from: 16 station road wivenhoe colchester essex CO7 9DH (1 page) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | Registered office changed on 21/11/02 from: 16 station road wivenhoe colchester essex CO7 9DH (1 page) |
21 November 2002 | Director resigned (1 page) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | Director resigned (1 page) |
22 October 2002 | Company name changed SXA1002 LIMITED\certificate issued on 22/10/02 (2 pages) |
22 October 2002 | Company name changed SXA1002 LIMITED\certificate issued on 22/10/02 (2 pages) |
14 October 2002 | Incorporation (25 pages) |
14 October 2002 | Incorporation (25 pages) |