London
EC4R 3AB
Secretary Name | Gail Heather Dawson-Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2011(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 10 September 2013) |
Role | Company Director |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Mr Laurence Justin Dowley |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | Alton Fernando Irby Iii |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Cottesmore Gardens London W8 5PR |
Director Name | Michael Pescod |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Lansdowne Crescent London W11 2NN |
Secretary Name | Mr Richard Gordon Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Homefield Road London W4 2LN |
Secretary Name | Denise Carolyn Dillon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(7 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 31 May 2011) |
Role | Company Director |
Correspondence Address | Nomura House 1 St. Martin's Le Grand London EC1A 4NP |
Secretary Name | Throgmorton UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 July 2007) |
Correspondence Address | 42-44 Portman Road Reading Berkshire RG30 1EA |
Secretary Name | Throgmorton Secretaries Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2007(4 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 03 August 2010) |
Correspondence Address | 42-44 Portman Road Reading Berkshire RG30 1EA |
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 | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 June 2013 | Voluntary strike-off action has been suspended (1 page) |
22 June 2013 | Voluntary strike-off action has been suspended (1 page) |
9 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2013 | Application to strike the company off the register (3 pages) |
27 March 2013 | Application to strike the company off the register (3 pages) |
31 January 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
31 January 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
23 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders Statement of capital on 2012-07-23
|
23 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders Statement of capital on 2012-07-23
|
12 April 2012 | Termination of appointment of Denise Carolyn Dillon as a secretary on 31 May 2011 (2 pages) |
12 April 2012 | Appointment of Gail Heather Dawson-Taylor as a secretary (3 pages) |
12 April 2012 | Termination of appointment of Denise Dillon as a secretary (2 pages) |
12 April 2012 | Termination of appointment of Laurence Justin Dowley as a director on 31 August 2011 (2 pages) |
12 April 2012 | Appointment of Gail Heather Dawson-Taylor as a secretary on 31 May 2011 (3 pages) |
12 April 2012 | Termination of appointment of Laurence Dowley as a director (2 pages) |
2 February 2012 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
2 February 2012 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
3 August 2011 | Director's details changed for Mr Laurence Justin Dowley on 3 June 2011 (3 pages) |
3 August 2011 | Director's details changed for Guy Neville Dawson on 3 June 2011 (3 pages) |
3 August 2011 | Director's details changed for Guy Neville Dawson on 3 June 2011 (3 pages) |
3 August 2011 | Director's details changed for Mr Laurence Justin Dowley on 3 June 2011 (3 pages) |
3 August 2011 | Director's details changed for Mr Laurence Justin Dowley on 3 June 2011 (3 pages) |
3 August 2011 | Director's details changed for Guy Neville Dawson on 3 June 2011 (3 pages) |
11 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (14 pages) |
11 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (14 pages) |
11 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (14 pages) |
3 June 2011 | Registered office address changed from Nomura House 1 st Martins-Le-Grand London EC1A 4NP on 3 June 2011 (2 pages) |
3 June 2011 | Registered office address changed from Nomura House 1 St Martins-Le-Grand London EC1A 4NP on 3 June 2011 (2 pages) |
3 June 2011 | Registered office address changed from Nomura House 1 St Martins-Le-Grand London EC1A 4NP on 3 June 2011 (2 pages) |
2 February 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
2 February 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
24 August 2010 | Termination of appointment of Throgmorton Secretaries Llp as a secretary (2 pages) |
24 August 2010 | Termination of appointment of Throgmorton Secretaries Llp as a secretary (2 pages) |
24 August 2010 | Appointment of Denise Carolyn Dillon as a secretary (3 pages) |
24 August 2010 | Appointment of Denise Carolyn Dillon as a secretary (3 pages) |
12 August 2010 | Registered office address changed from 27 Knightsbridge London SW1X 7LY on 12 August 2010 (2 pages) |
12 August 2010 | Registered office address changed from 27 Knightsbridge London SW1X 7LY on 12 August 2010 (2 pages) |
28 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (14 pages) |
28 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (14 pages) |
28 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (14 pages) |
14 July 2010 | Termination of appointment of Michael Pescod as a director (2 pages) |
14 July 2010 | Termination of appointment of Michael Pescod as a director (2 pages) |
13 July 2010 | Termination of appointment of Michael Pescod as a director (2 pages) |
13 July 2010 | Termination of appointment of Michael Pescod as a director (2 pages) |
1 February 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
1 February 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
7 July 2009 | Return made up to 09/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 09/06/09; full list of members (4 pages) |
1 July 2009 | Director's Change of Particulars / guy dawson / 02/10/2007 / HouseName/Number was: , now: 3; Street was: 43 south street, now: onslow mews east; Post Code was: W1K 2XQ, now: SW7 3AA; Country was: , now: england (1 page) |
1 July 2009 | Director's change of particulars / guy dawson / 02/10/2007 (1 page) |
4 February 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
4 February 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
15 July 2008 | Return made up to 09/06/08; full list of members (4 pages) |
15 July 2008 | Return made up to 09/06/08; full list of members (4 pages) |
1 March 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
1 March 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
25 October 2007 | New secretary appointed (1 page) |
25 October 2007 | New secretary appointed (1 page) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | Secretary resigned (1 page) |
6 August 2007 | Secretary's particulars changed (1 page) |
6 August 2007 | Secretary's particulars changed (1 page) |
2 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
22 February 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
22 February 2007 | Resolutions
|
22 February 2007 | Resolutions
|
22 February 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
30 June 2006 | Return made up to 09/06/06; full list of members (8 pages) |
30 June 2006 | Return made up to 09/06/06; full list of members (8 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
15 November 2005 | Accounts made up to 30 April 2005 (2 pages) |
15 November 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
17 June 2005 | Return made up to 09/06/05; full list of members (8 pages) |
17 June 2005 | Return made up to 09/06/05; full list of members
|
9 December 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
9 December 2004 | Accounts made up to 30 April 2004 (1 page) |
21 July 2004 | Return made up to 09/06/04; full list of members (6 pages) |
21 July 2004 | Return made up to 09/06/04; full list of members (6 pages) |
7 October 2003 | New secretary appointed (1 page) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | New secretary appointed (1 page) |
7 October 2003 | Secretary resigned (1 page) |
30 September 2003 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
30 September 2003 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
27 June 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
27 June 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
9 June 2003 | Incorporation (22 pages) |
9 June 2003 | Incorporation (22 pages) |