52-54 Gracechurch Street
London
EC3V 0EH
Director Name | Mr James Henry Wilkinson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2011(8 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (closed 06 March 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Tricor Suite 7th Floor 52-54 Gracechurch Street London EC3V 0EH |
Secretary Name | Mr Daniel Jeremy Talisman |
---|---|
Status | Closed |
Appointed | 13 September 2011(8 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 06 March 2012) |
Role | Company Director |
Correspondence Address | Tricor Suite 7th Floor 52-54 Gracechurch Street London EC3V 0EH |
Director Name | Anthony Antoniou |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 September 2003(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 2006) |
Role | Manager |
Correspondence Address | 36 Boyce Street Glebe Nsw 2037 Australia |
Secretary Name | George Peris |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 30 September 2003(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 June 2004) |
Role | Manager |
Correspondence Address | 22 Swannell Avenue Chiswick 2046 New South Wales Australia |
Secretary Name | Mr Christopher John Powis Titman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 September 2009) |
Role | Company Director |
Correspondence Address | Leets Cottage Paddocks Way Ashtead Surrey KT21 2QY |
Director Name | Richard Hogg |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(11 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 November 2004) |
Role | General Manager |
Correspondence Address | 9 Kaye Don Way Weybridge Surrey KT13 0UX |
Director Name | Arthur Con Papageorge |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 November 2004(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 2006) |
Role | Manager |
Correspondence Address | 23 Macintyre Crescent Sylvania Waters 2224 Nsw Australia |
Director Name | Mr Christopher John Powis Titman |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 September 2009) |
Role | Accountant |
Correspondence Address | Leets Cottage Paddocks Way Ashtead Surrey KT21 2QY |
Secretary Name | Michael Victor McRitchie |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 15 November 2004(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 August 2011) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | 29 Surrey Street Darlinghurst Nsw 2021 Australia |
Director Name | Con Peter Kafataris |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 2006(3 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 August 2011) |
Role | Bookmaker |
Country of Residence | Australia |
Correspondence Address | House 9 122-126 Clareville Avenue Sandringham 2221 New South Wales Australia |
Director Name | Michael Victor McRitchie |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 2006(3 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 August 2011) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | 29 Surrey Street Darlinghurst Nsw 2021 Australia |
Director Name | Mr Christopher David Bowler |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2011) |
Role | Marketeer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Wheatley Bracknell Berkshire RG12 8UF |
Secretary Name | Mr Christopher David Bowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2011) |
Role | Marketeer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Wheatley Bracknell Berkshire RG12 8UF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Dean's Court Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2003(2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 June 2004) |
Correspondence Address | 60 Cannon Street London EC4N 6JP |
Secretary Name | Deans Court Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2003(2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 June 2004) |
Correspondence Address | C/O Orrick Herrington & Sutcliffe Tower 42 Level 35 25 Old Broad Street London EC2N 1HQ |
Registered Address | Tricor Suite 7th Floor 52-54 Gracechurch Street London EC3V 0EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
6 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | Appointment of Mr Daniel Jeremy Talisman as a secretary (1 page) |
13 September 2011 | Appointment of Mr Daniel Jeremy Talisman as a secretary on 13 September 2011 (1 page) |
9 September 2011 | Termination of appointment of Michael Victor Mcritchie as a secretary on 31 August 2011 (1 page) |
9 September 2011 | Termination of appointment of Christopher David Bowler as a secretary on 31 August 2011 (1 page) |
9 September 2011 | Appointment of Mr Andrew Ross Mciver as a director on 31 August 2011 (2 pages) |
9 September 2011 | Termination of appointment of Michael Mcritchie as a secretary (1 page) |
9 September 2011 | Termination of appointment of Michael Mcritchie as a director (1 page) |
9 September 2011 | Appointment of Mr Andrew Ross Mciver as a director (2 pages) |
9 September 2011 | Termination of appointment of Christopher David Bowler as a director on 31 August 2011 (1 page) |
9 September 2011 | Termination of appointment of Christopher Bowler as a secretary (1 page) |
9 September 2011 | Termination of appointment of Michael Victor Mcritchie as a director on 31 August 2011 (1 page) |
9 September 2011 | Appointment of Mr James Henry Wilkinson as a director (2 pages) |
9 September 2011 | Termination of appointment of Con Kafataris as a director (1 page) |
9 September 2011 | Termination of appointment of Con Peter Kafataris as a director on 31 August 2011 (1 page) |
9 September 2011 | Termination of appointment of Christopher Bowler as a director (1 page) |
9 September 2011 | Appointment of Mr James Henry Wilkinson as a director on 31 August 2011 (2 pages) |
4 July 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
4 July 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
14 January 2011 | Annual return made up to 25 July 2010 with a full list of shareholders Statement of capital on 2011-01-14
|
14 January 2011 | Annual return made up to 25 July 2010 with a full list of shareholders Statement of capital on 2011-01-14
|
4 June 2010 | Registered office address changed from 31 Fishpool Street St. Albans Hertfordshire AL3 4RF United Kingdom on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 31 Fishpool Street St. Albans Hertfordshire AL3 4RF United Kingdom on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 31 Fishpool Street St. Albans Hertfordshire AL3 4RF United Kingdom on 4 June 2010 (1 page) |
8 September 2009 | Director appointed mr christopher david bowler (1 page) |
8 September 2009 | Location of debenture register (1 page) |
8 September 2009 | Appointment Terminated Secretary christopher titman (1 page) |
8 September 2009 | Location of register of members (1 page) |
8 September 2009 | Secretary appointed mr christopher david bowler (1 page) |
8 September 2009 | Location of debenture register (1 page) |
8 September 2009 | Appointment terminated secretary christopher titman (1 page) |
8 September 2009 | Director appointed mr christopher david bowler (1 page) |
8 September 2009 | Appointment terminated director christopher titman (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from leets cottage, paddocks way ashtead surrey KT21 2QY (1 page) |
8 September 2009 | Secretary appointed mr christopher david bowler (1 page) |
8 September 2009 | Appointment Terminated Director christopher titman (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from leets cottage, paddocks way ashtead surrey KT21 2QY (1 page) |
8 September 2009 | Location of register of members (1 page) |
27 July 2009 | Return made up to 25/07/09; full list of members (4 pages) |
27 July 2009 | Return made up to 25/07/09; full list of members (4 pages) |
27 July 2009 | Accounts made up to 30 June 2009 (2 pages) |
27 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
25 July 2008 | Return made up to 25/07/08; full list of members (4 pages) |
25 July 2008 | Return made up to 25/07/08; full list of members (4 pages) |
24 July 2008 | Accounts made up to 30 June 2008 (2 pages) |
24 July 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
25 July 2007 | Return made up to 25/07/07; full list of members (3 pages) |
25 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2007 | Return made up to 25/07/07; full list of members (3 pages) |
6 July 2007 | Accounts made up to 30 June 2007 (2 pages) |
6 July 2007 | Accounts made up to 30 June 2007 (2 pages) |
11 April 2007 | Particulars of mortgage/charge (6 pages) |
11 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2007 | Particulars of mortgage/charge (6 pages) |
2 August 2006 | New director appointed (1 page) |
2 August 2006 | Return made up to 25/07/06; full list of members (3 pages) |
2 August 2006 | Location of debenture register (1 page) |
2 August 2006 | Accounts made up to 30 June 2006 (2 pages) |
2 August 2006 | Accounts made up to 30 June 2006 (2 pages) |
2 August 2006 | Location of register of members (1 page) |
2 August 2006 | Location of debenture register (1 page) |
2 August 2006 | Location of debenture register (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: leets cottage, paddocks way ashtead surrey KT21 2QY (1 page) |
2 August 2006 | New director appointed (1 page) |
2 August 2006 | Location of register of members (1 page) |
2 August 2006 | Location of debenture register (1 page) |
2 August 2006 | Location of register of members (1 page) |
2 August 2006 | Return made up to 25/07/06; full list of members (3 pages) |
2 August 2006 | New director appointed (1 page) |
2 August 2006 | Location of register of members (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: leets cottage, paddocks way ashtead surrey KT21 2QY (1 page) |
2 August 2006 | New director appointed (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: kbc house, 42-50 hersham road walton on thames surrey KT12 1RZ (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: kbc house, 42-50 hersham road walton on thames surrey KT12 1RZ (1 page) |
15 August 2005 | Accounts made up to 30 June 2005 (1 page) |
15 August 2005 | Accounts made up to 30 June 2005 (1 page) |
3 August 2005 | Return made up to 25/07/05; full list of members (3 pages) |
3 August 2005 | Return made up to 25/07/05; full list of members (3 pages) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | New director appointed (2 pages) |
5 January 2005 | New secretary appointed (2 pages) |
5 January 2005 | New secretary appointed (2 pages) |
5 January 2005 | Director resigned (2 pages) |
5 January 2005 | Director resigned (2 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
4 August 2004 | Accounts made up to 30 June 2004 (1 page) |
4 August 2004 | Accounts made up to 30 June 2004 (1 page) |
26 July 2004 | Return made up to 25/07/04; full list of members (3 pages) |
26 July 2004 | Return made up to 25/07/04; full list of members
|
7 July 2004 | New director appointed (1 page) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: c/o coudert brothers 60 cannon street london EC4N 6JP (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: c/o coudert brothers 60 cannon street london EC4N 6JP (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (1 page) |
7 July 2004 | Secretary resigned (1 page) |
28 June 2004 | New secretary appointed (2 pages) |
28 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
22 June 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
3 November 2003 | Particulars of mortgage/charge (12 pages) |
3 November 2003 | Particulars of mortgage/charge (12 pages) |
29 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | New secretary appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Secretary resigned (1 page) |
10 October 2003 | Memorandum and Articles of Association (13 pages) |
10 October 2003 | Memorandum and Articles of Association (13 pages) |
6 October 2003 | Company name changed tryhard consulting LIMITED\certificate issued on 06/10/03 (2 pages) |
6 October 2003 | Registered office changed on 06/10/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
6 October 2003 | Company name changed tryhard consulting LIMITED\certificate issued on 06/10/03 (2 pages) |
6 October 2003 | Registered office changed on 06/10/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
25 July 2003 | Incorporation (16 pages) |
25 July 2003 | Incorporation (16 pages) |