Saffron Walden
Essex
CB11 4GJ
Director Name | Mr Gavin John MacDonagh |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 23 March 2012(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 16 June 2015) |
Role | Acccountant |
Country of Residence | England |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Secretary Name | Charles Taylor Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2011(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 16 June 2015) |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr Andrew Brannon |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(4 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 11 January 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Elm Bank Gardens London SW13 0NT |
Director Name | Mr Philip Holden |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(4 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 April 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Oak House 10 Oak Way Harpenden Hertfordshire AL5 2NT |
Director Name | Mr Keith Towers |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(4 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 July 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 65 Harestone Lane Caterham Surrey CR3 6AL |
Secretary Name | Mr Keith Towers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(4 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Harestone Lane Caterham Surrey CR3 6AL |
Secretary Name | Robert Arthur Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2011) |
Role | Company Director |
Correspondence Address | 14 Coulsdon Rise Coulsdon Surrey CR5 2SA |
Director Name | Mr George William Fitzsimons |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(8 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 October 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Standard House 12-13 Essex Street London WC2R 3AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Lcl Acquisitions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2015 | Application to strike the company off the register (3 pages) |
21 February 2015 | Application to strike the company off the register (3 pages) |
8 October 2014 | Accounts made up to 31 December 2013 (6 pages) |
8 October 2014 | Accounts made up to 31 December 2013 (6 pages) |
19 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
12 June 2014 | Director's details changed for Mr Henry Anson Game on 15 May 2014 (3 pages) |
12 June 2014 | Director's details changed for Mr Henry Anson Game on 15 May 2014 (3 pages) |
26 March 2014 | Auditor's resignation (1 page) |
26 March 2014 | Auditor's resignation (1 page) |
3 October 2013 | Accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Accounts made up to 31 December 2012 (6 pages) |
13 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (4 pages) |
13 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (4 pages) |
13 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Termination of appointment of George William Fitzsimons as a director on 31 October 2012 (1 page) |
8 November 2012 | Termination of appointment of George William Fitzsimons as a director on 31 October 2012 (1 page) |
3 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 October 2012 | Resolutions
|
2 October 2012 | Resolutions
|
24 August 2012 | Director's details changed for Mr Henry Anson Game on 6 August 2012 (2 pages) |
24 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Director's details changed for Mr Henry Anson Game on 6 August 2012 (2 pages) |
24 August 2012 | Director's details changed for Mr Henry Anson Game on 6 August 2012 (2 pages) |
24 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Appointment of Mr George William Fitzsimons as a director on 23 March 2012 (2 pages) |
12 April 2012 | Appointment of Mr George William Fitzsimons as a director (2 pages) |
12 April 2012 | Appointment of Mr George William Fitzsimons as a director (2 pages) |
12 April 2012 | Appointment of Mr Gavin John Macdonagh as a director on 23 March 2012 (2 pages) |
12 April 2012 | Appointment of Mr George William Fitzsimons as a director on 23 March 2012 (2 pages) |
12 April 2012 | Appointment of Mr Gavin John Macdonagh as a director on 23 March 2012 (2 pages) |
16 January 2012 | Termination of appointment of Andrew Brannon as a director on 11 January 2012 (1 page) |
16 January 2012 | Termination of appointment of Andrew Brannon as a director on 11 January 2012 (1 page) |
3 October 2011 | Accounts made up to 31 December 2010 (7 pages) |
3 October 2011 | Accounts made up to 31 December 2010 (7 pages) |
15 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages) |
7 February 2011 | Termination of appointment of Robert Bird as a secretary (2 pages) |
7 February 2011 | Termination of appointment of Robert Bird as a secretary (2 pages) |
7 February 2011 | Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
11 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Termination of appointment of Keith Towers as a director (2 pages) |
10 August 2010 | Termination of appointment of Keith Towers as a director (2 pages) |
5 January 2010 | Registered office address changed from International House 1 st Katharines Way London E1W 1UT on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from International House 1 st Katharines Way London E1W 1UT on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from International House 1 st Katharines Way London E1W 1UT on 5 January 2010 (1 page) |
1 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
18 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
19 February 2009 | Resolutions
|
19 February 2009 | Resolutions
|
8 September 2008 | Resolutions
|
8 September 2008 | Resolutions
|
3 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
11 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
11 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from c/o charles taylor consulting PLC essex house 12-13 essex street london WC2R 3AA (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from c/o charles taylor consulting PLC essex house 12-13 essex street london WC2R 3AA (1 page) |
2 December 2007 | Full accounts made up to 31 December 2006 (14 pages) |
2 December 2007 | Full accounts made up to 31 December 2006 (14 pages) |
22 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
22 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
27 April 2007 | New secretary appointed (2 pages) |
27 April 2007 | New secretary appointed (2 pages) |
31 March 2007 | Secretary resigned (1 page) |
31 March 2007 | Secretary resigned (1 page) |
31 March 2007 | Registered office changed on 31/03/07 from: c/o spofforths, 9 donnington park, 85 birdham road chichester west sussex PO20 7AJ (1 page) |
31 March 2007 | Registered office changed on 31/03/07 from: c/o spofforths, 9 donnington park, 85 birdham road chichester west sussex PO20 7AJ (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 September 2006 | Return made up to 07/08/06; full list of members (3 pages) |
5 September 2006 | Registered office changed on 05/09/06 from: c/o spofforths donnington park birdham road chichester west sussex PO20 7AJ (1 page) |
5 September 2006 | Registered office changed on 05/09/06 from: c/o spofforths donnington park birdham road chichester west sussex PO20 7AJ (1 page) |
5 September 2006 | Return made up to 07/08/06; full list of members (3 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
4 January 2006 | Auditor's resignation (1 page) |
4 January 2006 | Auditor's resignation (1 page) |
6 September 2005 | Return made up to 07/08/05; full list of members (8 pages) |
6 September 2005 | Return made up to 07/08/05; full list of members (8 pages) |
14 June 2005 | Full accounts made up to 31 December 2004 (9 pages) |
14 June 2005 | Full accounts made up to 31 December 2004 (9 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: thompson house 3 - 6 richmond terrace blackburn lancashire BB1 7AU (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: thompson house 3 - 6 richmond terrace blackburn lancashire BB1 7AU (1 page) |
1 October 2004 | Accounting reference date extended from 31/12/03 to 31/12/04 (1 page) |
1 October 2004 | Accounting reference date extended from 31/12/03 to 31/12/04 (1 page) |
11 August 2004 | Return made up to 07/08/04; full list of members (8 pages) |
11 August 2004 | Return made up to 07/08/04; full list of members (8 pages) |
18 November 2003 | Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page) |
18 November 2003 | Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page) |
25 September 2003 | New director appointed (3 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New secretary appointed (2 pages) |
25 September 2003 | New director appointed (3 pages) |
25 September 2003 | New director appointed (3 pages) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | New secretary appointed (2 pages) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | New director appointed (3 pages) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | New director appointed (2 pages) |
21 August 2003 | Registered office changed on 21/08/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
21 August 2003 | Registered office changed on 21/08/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
7 August 2003 | Incorporation (15 pages) |
7 August 2003 | Incorporation (15 pages) |