London
W1U 1QX
Director Name | Mr Ian Hamilton Smith |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | English |
Status | Closed |
Appointed | 29 July 2010(7 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 12 June 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Babcock Networks Limited Newstead Court Little Oak Drive Annesley NG15 0DR |
Director Name | Mr Nigel Anthony Barker |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Scott Lane Gomersal Cleckheaton West Yorkshire BD19 4JY |
Director Name | Mr Peter Edward Palmer |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Top Farm Asenby Thirsk North Yorkshire YO7 3QN |
Secretary Name | John Andrew Woollhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 23 March 2004) |
Role | Company Director |
Correspondence Address | 23 Ruxley Ridge Claygate Esher Surrey KT10 0HZ |
Director Name | Mark Anthony Turner |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 May 2005) |
Role | Company Director |
Correspondence Address | 4 Grayway Close Highfields Caldecote Cambridgeshire CB3 7UZ |
Director Name | Gavin James Rabbitt |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 October 2006) |
Role | Company Director |
Correspondence Address | The Limes 40 Great North Road Barnetby Moor Nottinghamshire DN22 8QQ |
Director Name | Stuart Laughton Learmonth |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2006) |
Role | Company Director |
Correspondence Address | 40 Gainsborough Avenue Adel Leeds LS16 7PQ |
Director Name | Michael Christian Hopkins |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 20 December 2004) |
Role | Company Director |
Correspondence Address | Shamba 5 Back Lane Ickleton Saffron Walden Cambidgeshire CB10 1SJ |
Secretary Name | Michael Christian Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | Shamba 5 Back Lane Ickleton Saffron Walden Cambidgeshire CB10 1SJ |
Secretary Name | Mrs Anna Elzbieta Marchent |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 31 August 2004(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 November 2006) |
Role | Financial Controller |
Correspondence Address | 9 Goldfinch Drive Cottenham Cambridge Cambridgeshire CB4 8XY |
Director Name | Mr Roy Erminio Cooper |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 November 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Tree Cottage 64 High Street Melbourn Royston Hertfordshire SG8 6AJ |
Director Name | Mr Anthony Peter Crane |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redcastle Farm Brand Road, Great Barton Bury St Edmunds Suffolk IP31 2PZ |
Director Name | Garry Michael Peat |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(3 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Babcock Airports Limited Cambridge Road Whetstone Leicester LE8 6LH |
Secretary Name | Stanley Alan Royall Billiald |
---|---|
Status | Resigned |
Appointed | 06 November 2006(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | Hyde Cottage Hyde Lane Churt Farnham Surrey GU10 2LP |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 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 | 30 July 2003(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | 33 Wigmore Street London W1U 1QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2012 | Application to strike the company off the register (3 pages) |
17 February 2012 | Application to strike the company off the register (3 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders Statement of capital on 2011-08-01
|
1 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders Statement of capital on 2011-08-01
|
4 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
23 August 2010 | Termination of appointment of Garry Peat as a director (1 page) |
23 August 2010 | Termination of appointment of Garry Peat as a director (1 page) |
20 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (14 pages) |
20 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (14 pages) |
9 August 2010 | Appointment of Ian Smith as a director (2 pages) |
9 August 2010 | Appointment of Ian Smith as a director (2 pages) |
29 March 2010 | Statement of company's objects (2 pages) |
29 March 2010 | Statement of company's objects (2 pages) |
25 March 2010 | Solvency statement dated 15/03/10 (1 page) |
25 March 2010 | Statement of capital on 25 March 2010
|
25 March 2010 | Solvency Statement dated 15/03/10 (1 page) |
25 March 2010 | Statement by Directors (1 page) |
25 March 2010 | Statement by directors (1 page) |
25 March 2010 | Statement of capital on 25 March 2010
|
25 March 2010 | Resolutions
|
25 March 2010 | Resolutions
|
20 January 2010 | Director's details changed for Garry Peat on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Garry Peat on 20 January 2010 (2 pages) |
4 December 2009 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page) |
4 December 2009 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page) |
4 December 2009 | Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page) |
24 September 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
24 September 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
3 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
3 July 2009 | Secretary appointed valerie francine anne teller (1 page) |
3 July 2009 | Secretary appointed valerie francine anne teller (1 page) |
2 July 2009 | Appointment Terminated Secretary stanley billiald (1 page) |
2 July 2009 | Appointment terminated secretary stanley billiald (1 page) |
14 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
10 December 2008 | Registered office changed on 10/12/2008 from 2 cavendish square london W1G 0PX (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 2 cavendish square london W1G 0PX (1 page) |
1 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
1 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
5 October 2007 | Resolutions
|
5 October 2007 | Resolutions
|
17 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
17 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
26 January 2007 | New secretary appointed (2 pages) |
26 January 2007 | New secretary appointed (2 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: ground floor armstrong house compass point business park stockbridge way st ives cambridgeshire PE27 5JL (1 page) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: ground floor armstrong house compass point business park stockbridge way st ives cambridgeshire PE27 5JL (1 page) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
21 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
21 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | Return made up to 30/07/06; full list of members (7 pages) |
30 August 2006 | Return made up to 30/07/06; full list of members (7 pages) |
30 August 2006 | New director appointed (2 pages) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
12 August 2005 | Return made up to 30/07/05; full list of members (8 pages) |
12 August 2005 | Return made up to 30/07/05; full list of members (8 pages) |
8 July 2005 | Full accounts made up to 31 March 2005 (17 pages) |
8 July 2005 | Full accounts made up to 31 March 2005 (17 pages) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | Director resigned (1 page) |
2 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | Director resigned (1 page) |
18 October 2004 | Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page) |
18 October 2004 | Accounting reference date shortened from 31/12/04 to 31/03/04 (1 page) |
16 September 2004 | Resolutions
|
16 September 2004 | Statement of affairs (50 pages) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | New secretary appointed (2 pages) |
16 September 2004 | Ad 23/03/04--------- £ si 599999@1 (2 pages) |
16 September 2004 | Resolutions
|
16 September 2004 | Ad 23/03/04--------- £ si 599999@1 (2 pages) |
16 September 2004 | Statement of affairs (50 pages) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | Secretary resigned (1 page) |
1 September 2004 | Return made up to 30/07/04; full list of members (8 pages) |
1 September 2004 | Return made up to 30/07/04; full list of members (8 pages) |
19 April 2004 | Ad 23/03/04--------- £ si 599999@1=599999 £ ic 1/600000 (2 pages) |
19 April 2004 | Ad 23/03/04--------- £ si 599999@1=599999 £ ic 1/600000 (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New secretary appointed;new director appointed (2 pages) |
16 April 2004 | New secretary appointed;new director appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
7 April 2004 | Resolutions
|
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | New director appointed (1 page) |
7 April 2004 | New director appointed (1 page) |
7 April 2004 | New director appointed (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Nc inc already adjusted 23/03/04 (1 page) |
7 April 2004 | New director appointed (1 page) |
7 April 2004 | Nc inc already adjusted 23/03/04 (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: unit G3 lacy way lowfields business park elland west yorkshire HX5 9DB (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Resolutions
|
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: unit G3 lacy way lowfields business park elland west yorkshire HX5 9DB (1 page) |
31 October 2003 | Resolutions
|
31 October 2003 | Resolutions
|
29 October 2003 | Company name changed ever 2169 LIMITED\certificate issued on 29/10/03 (3 pages) |
29 October 2003 | Company name changed ever 2169 LIMITED\certificate issued on 29/10/03 (3 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | Director resigned (1 page) |
22 October 2003 | New secretary appointed (2 pages) |
22 October 2003 | Registered office changed on 22/10/03 from: cloth hall court infirmary street leeds LS1 2JB (1 page) |
22 October 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
22 October 2003 | New secretary appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | Registered office changed on 22/10/03 from: cloth hall court infirmary street leeds LS1 2JB (1 page) |
30 July 2003 | Incorporation (30 pages) |
30 July 2003 | Incorporation (30 pages) |