London
EC3A 3BP
Director Name | Mrs Claire Victoria Clough |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2016(13 years, 2 months after company formation) |
Appointment Duration | 7 months (closed 03 January 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 Leadenhall Street London EC3A 3BP |
Director Name | Mr Clifford Anthony Nott |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Plaza 668 Hitchin Road Luton Bedfordshire LU2 7XH |
Director Name | Mr Robert Alan Pybus |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Plaza 668 Hitchin Road Luton Bedfordshire LU2 7XH |
Director Name | Mr Michael James Tipper |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Claremont 16 Station Road Potton Bedfordshire SG19 2PU |
Secretary Name | Mr Clifford Anthony Nott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Plaza 668 Hitchin Road Luton Bedfordshire LU2 7XH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 100 Leadenhall Street London EC3A 3BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 November 2013 | Delivered on: 21 November 2013 Satisfied on: 10 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
26 August 2009 | Delivered on: 9 September 2009 Satisfied on: 18 June 2015 Persons entitled: Macquarie Bank Limited Classification: A security debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
30 March 2007 | Delivered on: 11 April 2007 Satisfied on: 11 December 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 September 2003 | Delivered on: 9 September 2003 Satisfied on: 11 December 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2016 | Application to strike the company off the register (3 pages) |
7 October 2016 | Application to strike the company off the register (3 pages) |
4 October 2016 | Resolutions
|
4 October 2016 | Statement of company's objects (2 pages) |
4 October 2016 | Statement of company's objects (2 pages) |
4 October 2016 | Resolutions
|
27 July 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
27 July 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
6 June 2016 | Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of Michael James Tipper as a director on 1 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Clifford Anthony Nott as a director on 1 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Robert Alan Pybus as a director on 1 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Robert Alan Pybus as a director on 1 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Michael James Tipper as a director on 1 June 2016 (1 page) |
6 June 2016 | Termination of appointment of Clifford Anthony Nott as a director on 1 June 2016 (1 page) |
6 June 2016 | Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages) |
27 April 2016 | Registered office address changed from Plaza 668 Hitchin Road Luton Bedfordshire LU2 7XH to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from Plaza 668 Hitchin Road Luton Bedfordshire LU2 7XH to C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP on 27 April 2016 (1 page) |
18 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Director's details changed for Michael James Tipper on 18 March 2016 (2 pages) |
18 March 2016 | Director's details changed for Michael James Tipper on 18 March 2016 (2 pages) |
19 November 2015 | Termination of appointment of Clifford Anthony Nott as a secretary on 19 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Clifford Anthony Nott as a secretary on 19 November 2015 (1 page) |
19 November 2015 | Appointment of Mr Peter John Burton as a secretary on 19 November 2015 (2 pages) |
19 November 2015 | Appointment of Mr Peter John Burton as a secretary on 19 November 2015 (2 pages) |
3 September 2015 | Auditor's resignation (1 page) |
3 September 2015 | Auditor's resignation (1 page) |
26 August 2015 | Auditor's resignation (1 page) |
26 August 2015 | Auditor's resignation (1 page) |
24 August 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
24 August 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
18 June 2015 | Satisfaction of charge 3 in full (3 pages) |
18 June 2015 | Satisfaction of charge 3 in full (3 pages) |
10 April 2015 | Satisfaction of charge 047009570004 in full (4 pages) |
10 April 2015 | Satisfaction of charge 047009570004 in full (4 pages) |
30 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
21 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
21 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
14 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 November 2013 | Registration of charge 047009570004 (27 pages) |
21 November 2013 | Registration of charge 047009570004 (27 pages) |
27 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Director's details changed for Mr Clifford Anthony Nott on 17 January 2013 (2 pages) |
31 January 2013 | Director's details changed for Mr Clifford Anthony Nott on 17 January 2013 (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 November 2012 | Director's details changed for Mr Robert Alan Pybus on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr Robert Alan Pybus on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr Robert Alan Pybus on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr Robert Alan Pybus on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr Robert Alan Pybus on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr Robert Alan Pybus on 7 November 2012 (2 pages) |
9 May 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Secretary's details changed for Clifford Anthony Nott on 2 April 2012 (2 pages) |
3 April 2012 | Secretary's details changed for Clifford Anthony Nott on 2 April 2012 (2 pages) |
3 April 2012 | Secretary's details changed for Clifford Anthony Nott on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr Robert Alan Pybus on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr Robert Alan Pybus on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Mr Robert Alan Pybus on 2 April 2012 (2 pages) |
2 April 2012 | Registered office address changed from C/O Notts Chartered Accts 38 Rothesay Road Luton Bedfordshire LU1 1QZ on 2 April 2012 (1 page) |
2 April 2012 | Director's details changed for Clifford Anthony Nott on 2 April 2012 (2 pages) |
2 April 2012 | Registered office address changed from C/O Notts Chartered Accts 38 Rothesay Road Luton Bedfordshire LU1 1QZ on 2 April 2012 (1 page) |
2 April 2012 | Director's details changed for Clifford Anthony Nott on 2 April 2012 (2 pages) |
2 April 2012 | Registered office address changed from C/O Notts Chartered Accts 38 Rothesay Road Luton Bedfordshire LU1 1QZ on 2 April 2012 (1 page) |
2 April 2012 | Director's details changed for Clifford Anthony Nott on 2 April 2012 (2 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
11 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Secretary's details changed for Clifford Anthony Nott on 14 September 2010 (2 pages) |
10 May 2011 | Director's details changed for Robert Alan Pybus on 14 September 2010 (2 pages) |
10 May 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
10 May 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
10 May 2011 | Secretary's details changed for Clifford Anthony Nott on 14 September 2010 (2 pages) |
10 May 2011 | Director's details changed for Robert Alan Pybus on 14 September 2010 (2 pages) |
10 May 2011 | Director's details changed for Clifford Anthony Nott on 14 September 2010 (2 pages) |
10 May 2011 | Director's details changed for Clifford Anthony Nott on 14 September 2010 (2 pages) |
19 October 2010 | Resolutions
|
19 October 2010 | Resolutions
|
15 September 2010 | Total exemption small company accounts made up to 28 February 2010 (9 pages) |
15 September 2010 | Total exemption small company accounts made up to 28 February 2010 (9 pages) |
19 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (6 pages) |
14 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
28 July 2009 | Total exemption small company accounts made up to 28 February 2009 (10 pages) |
28 July 2009 | Total exemption small company accounts made up to 28 February 2009 (10 pages) |
14 April 2009 | Return made up to 08/03/09; full list of members (5 pages) |
14 April 2009 | Return made up to 08/03/09; full list of members (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 29 February 2008 (10 pages) |
9 October 2008 | Total exemption small company accounts made up to 29 February 2008 (10 pages) |
24 July 2008 | Return made up to 08/03/08; full list of members (5 pages) |
24 July 2008 | Return made up to 08/03/08; full list of members (5 pages) |
9 October 2007 | Total exemption small company accounts made up to 28 February 2007 (9 pages) |
9 October 2007 | Total exemption small company accounts made up to 28 February 2007 (9 pages) |
17 May 2007 | Resolutions
|
17 May 2007 | Resolutions
|
11 April 2007 | Particulars of mortgage/charge (9 pages) |
11 April 2007 | Particulars of mortgage/charge (9 pages) |
28 March 2007 | Return made up to 18/03/07; full list of members (3 pages) |
28 March 2007 | Return made up to 18/03/07; full list of members (3 pages) |
26 July 2006 | Group of companies' accounts made up to 28 February 2006 (29 pages) |
26 July 2006 | Group of companies' accounts made up to 28 February 2006 (29 pages) |
9 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2006 | Return made up to 18/03/06; full list of members (3 pages) |
12 April 2006 | Return made up to 18/03/06; full list of members (3 pages) |
12 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 2005 | Group of companies' accounts made up to 28 February 2005 (31 pages) |
7 July 2005 | Group of companies' accounts made up to 28 February 2005 (31 pages) |
29 June 2005 | Director's particulars changed (1 page) |
29 June 2005 | Director's particulars changed (1 page) |
7 April 2005 | Return made up to 18/03/05; full list of members
|
7 April 2005 | Return made up to 18/03/05; full list of members
|
3 August 2004 | Group of companies' accounts made up to 29 February 2004 (27 pages) |
3 August 2004 | Group of companies' accounts made up to 29 February 2004 (27 pages) |
13 May 2004 | Director's particulars changed (1 page) |
13 May 2004 | Director's particulars changed (1 page) |
31 March 2004 | Return made up to 18/03/04; full list of members (8 pages) |
31 March 2004 | Return made up to 18/03/04; full list of members (8 pages) |
11 September 2003 | Ad 18/08/03--------- £ si 105019@1=105019 £ ic 1/105020 (2 pages) |
11 September 2003 | Ad 18/08/03--------- £ si 105019@1=105019 £ ic 1/105020 (2 pages) |
11 September 2003 | Particulars of contract relating to shares (3 pages) |
11 September 2003 | Particulars of contract relating to shares (3 pages) |
9 September 2003 | Particulars of mortgage/charge (4 pages) |
9 September 2003 | Particulars of mortgage/charge (4 pages) |
4 September 2003 | Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page) |
4 September 2003 | Resolutions
|
4 September 2003 | Resolutions
|
4 September 2003 | Resolutions
|
4 September 2003 | Accounting reference date shortened from 31/03/04 to 28/02/04 (1 page) |
4 September 2003 | Memorandum and Articles of Association (14 pages) |
4 September 2003 | Resolutions
|
4 September 2003 | Memorandum and Articles of Association (14 pages) |
19 July 2003 | Director resigned (1 page) |
19 July 2003 | Secretary resigned (1 page) |
19 July 2003 | Director resigned (1 page) |
19 July 2003 | New secretary appointed;new director appointed (2 pages) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | New director appointed (2 pages) |
19 July 2003 | New secretary appointed;new director appointed (2 pages) |
19 July 2003 | Secretary resigned (1 page) |
18 March 2003 | Incorporation (20 pages) |
18 March 2003 | Incorporation (20 pages) |