London
N1 4JQ
Director Name | Jeremy Bernard Soames |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2011(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 08 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Barsham Hall West Barsham Fakenham Norfolk NR21 9NP |
Director Name | Fumiki Kondo |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 11 June 2012(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 08 April 2014) |
Role | Securities Industry Executive |
Country of Residence | United States |
Correspondence Address | 216 West Street Mamaroneck Ny 10543 |
Director Name | Mr Surendran Chellappah |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 295 Boardwalk Place London E14 5SH |
Director Name | Dr Kenneth Michael John Tregidgo |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | Head Of Strategy And Planning |
Country of Residence | United Kingdom |
Correspondence Address | 45 King Edward Gardens London W3 9KF |
Director Name | Mr Leslie John Brady |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Rochester Road Burham Rochester Kent ME1 3SQ |
Secretary Name | Jacqueline Cecilia Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Westminster Gardens Marsham Street London SW1P 4JG |
Secretary Name | Mr Julian Anthony Creighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Marston Gardens Luton Bedfordshire LU2 7DU |
Director Name | Jean Marc Bouhelier |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 March 2003(5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 June 2003) |
Role | Securities Industry Senior Exe |
Correspondence Address | 2 Bixby Court Rye New York Ny 10580 United States |
Director Name | Mr Khurshed Nariman Mehta |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 June 2003(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 December 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Bridge Close Walton On Thames Surrey KT12 1DX |
Director Name | Mr Julien Philip Montague Hammerson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 04 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Rostrevor Road London Greater London SW6 5AD |
Director Name | Mr Natan Elazar Tiefenbrun |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 June 2005) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 21 Fordington Road London N6 4TD |
Director Name | Vincent Philippe Cambonie |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 April 2006) |
Role | Accountant |
Correspondence Address | 12 Melton Court Onslow Crescent London SW7 3JQ |
Director Name | Anthony Mackay |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 June 2005(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northbridge Coombe Park Kingston Surrey KT2 7JB |
Director Name | Laura Lynn Costello |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 2005(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 October 2007) |
Role | Chief Financial Officer |
Correspondence Address | 73a Naxus Building 4 Hutchings Street Canary Wharf London E14 8JR |
Director Name | Peter Jonathan Howard |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 September 2010) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Pelican Wharf 58 Wapping Wall London E1W 3SL |
Director Name | Peter Charles Randall |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 October 2007) |
Role | Stockbroker |
Correspondence Address | 19 Slad Mill Lansdown Stroud Gloucestershire GL5 1BX Wales |
Secretary Name | Laetitia Johanna Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 January 2008) |
Role | Company Director |
Correspondence Address | 408 City Pavilion 33 Britton Street London EC1M 5UG |
Director Name | Mr Clive John Triance |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(5 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 January 2009) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 48 Upper Queens Road Ashford Kent TN24 8HF |
Secretary Name | Ronald John Gladman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(5 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 16 October 2008) |
Role | Company Director |
Correspondence Address | 16 Taylor Avenue Kew Richmond Surrey TW9 4ED |
Director Name | Mr Stephen Roger Corker |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 September 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Monmouth Road London W2 5SB |
Director Name | Richard Paul Balarkas |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Audley House Butler Close Saffron Walden Essex CB11 3DR |
Website | instinet.com/ |
---|---|
Telephone | 020 71548400 |
Telephone region | London |
Registered Address | 1 Angel Lane London EC4R 3AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2013 | Application to strike the company off the register (3 pages) |
16 December 2013 | Application to strike the company off the register (3 pages) |
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
5 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
12 August 2013 | Registered office address changed from 26Th Floor 25 Canada Square Canary Wharf London E14 5LQ on 12 August 2013 (1 page) |
12 August 2013 | Registered office address changed from 26th Floor 25 Canada Square Canary Wharf London E14 5LQ on 12 August 2013 (1 page) |
1 July 2013 | Annual return made up to 1 July 2013 no member list (4 pages) |
1 July 2013 | Annual return made up to 1 July 2013 no member list (4 pages) |
1 July 2013 | Annual return made up to 1 July 2013 no member list (4 pages) |
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
3 July 2012 | Annual return made up to 1 July 2012 no member list (4 pages) |
3 July 2012 | Annual return made up to 1 July 2012 no member list (4 pages) |
3 July 2012 | Annual return made up to 1 July 2012 no member list (4 pages) |
13 June 2012 | Appointment of Fumiki Kondo as a director on 11 June 2012 (2 pages) |
13 June 2012 | Appointment of Fumiki Kondo as a director (2 pages) |
12 June 2012 | Termination of appointment of Richard Balarkas as a director (1 page) |
12 June 2012 | Termination of appointment of Richard Paul Balarkas as a director on 11 June 2012 (1 page) |
12 December 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
12 December 2011 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
4 October 2011 | Appointment of Jeremy Bernard Soames as a director on 7 September 2011 (2 pages) |
4 October 2011 | Appointment of Jeremy Bernard Soames as a director (2 pages) |
17 September 2011 | Termination of appointment of Stephen Corker as a director (1 page) |
17 September 2011 | Termination of appointment of Stephen Roger Corker as a director on 7 September 2011 (1 page) |
4 July 2011 | Annual return made up to 1 July 2011 no member list (4 pages) |
4 July 2011 | Annual return made up to 1 July 2011 no member list (4 pages) |
4 July 2011 | Annual return made up to 1 July 2011 no member list (4 pages) |
15 February 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
15 February 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
19 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
19 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
13 September 2010 | Termination of appointment of Peter Howard as a director (1 page) |
13 September 2010 | Termination of appointment of Peter Howard as a director (1 page) |
2 July 2010 | Annual return made up to 1 July 2010 no member list (4 pages) |
2 July 2010 | Annual return made up to 1 July 2010 no member list (4 pages) |
2 July 2010 | Annual return made up to 1 July 2010 no member list (4 pages) |
5 January 2010 | Termination of appointment of Anthony Mackay as a director (1 page) |
5 January 2010 | Termination of appointment of Anthony Mackay as a director (1 page) |
1 July 2009 | Annual return made up to 01/07/09 (3 pages) |
1 July 2009 | Annual return made up to 01/07/09 (3 pages) |
2 February 2009 | Appointment terminated director clive triance (1 page) |
2 February 2009 | Appointment Terminated Director clive triance (1 page) |
28 January 2009 | Accounts made up to 31 December 2008 (3 pages) |
28 January 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
16 January 2009 | Accounts made up to 31 December 2007 (3 pages) |
21 October 2008 | Appointment Terminated Secretary ronald gladman (1 page) |
21 October 2008 | Secretary appointed michelle sylvia rodrigues (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from 26TH floor, 25 canada square canary wharf london E14 5LB (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from 26TH floor, 25 canada square canary wharf london E14 5LB (1 page) |
21 October 2008 | Secretary appointed michelle sylvia rodrigues (1 page) |
21 October 2008 | Appointment terminated secretary ronald gladman (1 page) |
2 July 2008 | Annual return made up to 01/07/08 (3 pages) |
2 July 2008 | Annual return made up to 01/07/08 (3 pages) |
4 April 2008 | Director appointed richard paul balarkas (1 page) |
4 April 2008 | Director appointed richard paul balarkas (1 page) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
22 January 2008 | New secretary appointed (1 page) |
22 January 2008 | New secretary appointed (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Secretary resigned (1 page) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
15 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
15 October 2007 | Accounts made up to 31 December 2006 (3 pages) |
3 July 2007 | Annual return made up to 01/07/07 (2 pages) |
3 July 2007 | Annual return made up to 01/07/07 (2 pages) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | New secretary appointed (1 page) |
31 August 2006 | Accounts made up to 31 December 2005 (3 pages) |
31 August 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
14 July 2006 | Annual return made up to 01/07/06 (2 pages) |
14 July 2006 | Annual return made up to 01/07/06 (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
23 September 2005 | Director's particulars changed (1 page) |
23 September 2005 | Director's particulars changed (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: commodity quay east smithfield london E1W 1AZ (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: commodity quay east smithfield london E1W 1AZ (1 page) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
17 August 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
17 August 2005 | Accounts made up to 31 December 2004 (3 pages) |
12 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Director's particulars changed (1 page) |
27 July 2005 | Annual return made up to 01/07/05 (2 pages) |
27 July 2005 | Annual return made up to 01/07/05 (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
10 November 2004 | Amended accounts made up to 31 December 2003 (5 pages) |
10 November 2004 | Amended accounts made up to 31 December 2003 (5 pages) |
10 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
10 September 2004 | Accounts made up to 31 December 2003 (4 pages) |
26 July 2004 | Annual return made up to 01/07/04 (2 pages) |
26 July 2004 | Annual return made up to 01/07/04 (2 pages) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Director resigned (1 page) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
11 November 2003 | Annual return made up to 21/10/03 (5 pages) |
11 November 2003 | Annual return made up to 21/10/03 (5 pages) |
14 September 2003 | New director appointed (2 pages) |
14 September 2003 | New director appointed (2 pages) |
13 July 2003 | Director resigned (1 page) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | Director resigned (1 page) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
29 November 2002 | Resolutions
|
29 November 2002 | Resolutions
|
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
29 November 2002 | New secretary appointed (2 pages) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | Resolutions
|
29 November 2002 | New secretary appointed (2 pages) |
29 November 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
29 November 2002 | Resolutions
|
21 October 2002 | Incorporation (14 pages) |
21 October 2002 | Incorporation (14 pages) |