London
W1T 3JH
Director Name | Mr Adam Christopher Walker |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2010(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 07 January 2014) |
Role | Finance Director |
Country of Residence | Switzerland |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Secretary Name | Miss Julie Louise Woollard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2010(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 07 January 2014) |
Role | Company Director |
Correspondence Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
Director Name | Mr Gareth Richard Wright |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2010(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 07 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Secretary Name | Emily Louise Martin |
---|---|
Status | Closed |
Appointed | 01 June 2011(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 07 January 2014) |
Role | Company Director |
Correspondence Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
Director Name | Rupert John Joseph Hopley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2011(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 07 January 2014) |
Role | Solicitor |
Country of Residence | Switzerland |
Correspondence Address | Gubelstrasse 11 Zug 6300 |
Director Name | Dr Michael Robert Smith |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Role | Energy Adviser |
Country of Residence | United Kingdom |
Correspondence Address | The Padang Back Lane Chalfont St Giles Buckinghamshire HP8 4PB |
Secretary Name | Siew Cheng Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Padang Backlane Chalfont St Giles Buckinghamshire HP8 4PB |
Director Name | John William Burton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2011) |
Role | General Counsel/Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Director Name | Mr Mark Henry Kerswell |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Director Name | Ms Rachel Elizabeth Jacobs |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 September 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Mortimer House 37/41 Mortimer Street London W1T 3JH |
Director Name | Exchequer Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Registered Address | Mortimer House 37-41 Mortimer Street London W1T 3JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Datamonitor LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2013 | Application to strike the company off the register (3 pages) |
13 September 2013 | Application to strike the company off the register (3 pages) |
5 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 March 2013 | Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr Adam Christopher Walker on 1 March 2013 (2 pages) |
5 September 2012 | Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages) |
5 September 2012 | Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages) |
5 September 2012 | Secretary's details changed for Emily Louise Martin on 3 August 2012 (2 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
27 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (7 pages) |
27 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages) |
3 April 2012 | Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages) |
3 April 2012 | Director's details changed for Rupert John Joseph Hopley on 1 March 2012 (2 pages) |
16 November 2011 | Appointment of Rupert John Joseph Hopley as a director (2 pages) |
16 November 2011 | Appointment of Rupert John Joseph Hopley as a director on 1 November 2011 (2 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
19 September 2011 | Termination of appointment of John William Burton as a director on 31 August 2011 (1 page) |
19 September 2011 | Termination of appointment of John Burton as a director (1 page) |
16 September 2011 | Termination of appointment of Rachel Jacobs as a director (1 page) |
16 September 2011 | Termination of appointment of Rachel Elizabeth Jacobs as a director on 16 September 2011 (1 page) |
6 September 2011 | Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages) |
6 September 2011 | Director's details changed for Mr Gareth Richard Wright on 19 August 2011 (2 pages) |
20 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (8 pages) |
20 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (8 pages) |
2 June 2011 | Appointment of Emily Louise Martin as a secretary (2 pages) |
2 June 2011 | Appointment of Emily Louise Martin as a secretary (2 pages) |
5 April 2011 | Termination of appointment of Mark Kerswell as a director (1 page) |
5 April 2011 | Termination of appointment of Mark Kerswell as a director (1 page) |
30 December 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
30 December 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
8 October 2010 | Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Julie Louise Wilson on 27 September 2010 (1 page) |
8 October 2010 | Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Adam Christopher Walker on 5 October 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Julie Louise Wilson on 27 September 2010 (1 page) |
8 October 2010 | Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Peter Stephen Rigby on 5 October 2010 (2 pages) |
30 September 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
30 September 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
13 August 2010 | Director's details changed for Mr John William Burton on 11 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr John William Burton on 11 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (8 pages) |
9 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (8 pages) |
6 August 2010 | Appointment of Ms Rachel Elizabeth Jacobs as a director (2 pages) |
6 August 2010 | Appointment of Ms Rachel Elizabeth Jacobs as a director (2 pages) |
27 May 2010 | Appointment of Mr John William Burton as a director (2 pages) |
27 May 2010 | Appointment of Mr John William Burton as a director (2 pages) |
26 May 2010 | Appointment of Gareth Richard Wright as a director (2 pages) |
26 May 2010 | Appointment of Mr Peter Stephen Rigby as a director (2 pages) |
26 May 2010 | Appointment of Adam Christopher Walker as a director (2 pages) |
26 May 2010 | Appointment of Mark Henry Kerswell as a director (2 pages) |
26 May 2010 | Appointment of Adam Christopher Walker as a director (2 pages) |
26 May 2010 | Appointment of Mark Henry Kerswell as a director (2 pages) |
26 May 2010 | Appointment of Gareth Richard Wright as a director (2 pages) |
26 May 2010 | Appointment of Mr Peter Stephen Rigby as a director (2 pages) |
19 May 2010 | Appointment of Julie Louise Wilson as a secretary (3 pages) |
19 May 2010 | Appointment of Julie Louise Wilson as a secretary (3 pages) |
17 May 2010 | Termination of appointment of Michael Smith as a director (2 pages) |
17 May 2010 | Termination of appointment of Michael Smith as a director (2 pages) |
17 May 2010 | Termination of appointment of Siew Smith as a secretary (2 pages) |
17 May 2010 | Registered office address changed from the Padang Back Lane Chalfont St. Giles Buckinghamshire HP8 4PB on 17 May 2010 (2 pages) |
17 May 2010 | Termination of appointment of Siew Smith as a secretary (2 pages) |
17 May 2010 | Registered office address changed from The Padang Back Lane Chalfont St. Giles Buckinghamshire HP8 4PB on 17 May 2010 (2 pages) |
2 December 2009 | Annual return made up to 17 June 2009 with a full list of shareholders (9 pages) |
2 December 2009 | Annual return made up to 17 June 2009 with a full list of shareholders (9 pages) |
19 June 2009 | Return made up to 17/06/09; full list of members (3 pages) |
19 June 2009 | Return made up to 17/06/09; full list of members (3 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 July 2008 | Ad 01/07/08 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
21 July 2008 | Ad 01/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
17 June 2008 | Return made up to 17/06/08; full list of members (3 pages) |
17 June 2008 | Return made up to 17/06/08; full list of members (3 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 June 2007 | Return made up to 17/06/07; full list of members (2 pages) |
18 June 2007 | Return made up to 17/06/07; full list of members (2 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 June 2006 | Return made up to 17/06/06; full list of members (2 pages) |
18 June 2006 | Return made up to 17/06/06; full list of members (2 pages) |
8 May 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
8 May 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
17 June 2005 | Return made up to 17/06/05; full list of members (2 pages) |
17 June 2005 | Return made up to 17/06/05; full list of members (2 pages) |
25 May 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
25 May 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
26 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
26 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
24 June 2004 | Return made up to 17/06/04; full list of members (6 pages) |
24 June 2004 | Return made up to 17/06/04; full list of members (6 pages) |
25 July 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
25 July 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
27 June 2003 | New secretary appointed (2 pages) |
27 June 2003 | New secretary appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Incorporation (12 pages) |