145-157 St John Street
London
EC1V 4RU
Director Name | Charles James Payan Dawnay |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Symington House Biggar Road By Biggar Symington Lanarkshire ML12 6LW Scotland |
Director Name | Keith Raymond Gilham |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Somerford Place Beaconsfield Buckinghamshire HP9 1AZ |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Capita Irg Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 April 2004) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Registered Address | 2-4 Cayton Street London EC1V 9EH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
27 April 2006 | Dissolved (1 page) |
---|---|
27 January 2006 | Liquidators statement of receipts and payments (5 pages) |
27 January 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 December 2005 | Liquidators statement of receipts and payments (5 pages) |
20 December 2004 | Appointment of a voluntary liquidator (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: crusader house 145-157 st john street london EC1V 4RU (1 page) |
8 December 2004 | Declaration of solvency (3 pages) |
8 December 2004 | Resolutions
|
7 December 2004 | Director resigned (1 page) |
27 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: the registry 34 beckenham road beckenham kent BR3 4TU (1 page) |
16 April 2004 | New secretary appointed (2 pages) |
6 August 2003 | Ad 30/05/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 August 2003 | Statement of affairs (4 pages) |
1 July 2003 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
19 June 2003 | New director appointed (3 pages) |
9 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | Resolutions
|
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | Registered office changed on 09/06/03 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page) |