London
EC4Y 0DY
Director Name | Mr John David Francis Coombs |
---|---|
Date of Birth | October 1959 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2005(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 22 November 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | The New Hovema Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2008(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 22 November 2011) |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mr Michael John Samuel |
---|---|
Date of Birth | January 1947 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 38 St Botolphs Road Sevenoaks Kent TN13 3AG |
Secretary Name | Barbara Scott Macaulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Croft Gardens Ruislip Middlesex HA4 8EY |
Director Name | Dr Sally Ann Forsyth |
---|---|
Date of Birth | July 1962 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 February 2005) |
Role | Manager |
Correspondence Address | Moorhurst 17 Pretoria Road Cambridge CB4 1HD |
Registered Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2011 | Application to strike the company off the register (3 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders Statement of capital on 2011-04-01
|
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders Statement of capital on 2011-04-01
|
22 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
4 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Mr John David Francis Coombs on 2 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Andrew Lane on 2 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr John David Francis Coombs on 2 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Andrew Lane on 2 February 2010 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
8 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
15 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
11 February 2008 | New secretary appointed (2 pages) |
11 February 2008 | Secretary resigned (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: unilever house blackfriars london EC4P 4BQ (1 page) |
14 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
11 May 2007 | Full accounts made up to 31 December 2006 (12 pages) |
21 April 2007 | Secretary's particulars changed (1 page) |
24 October 2006 | Return made up to 19/09/06; full list of members (7 pages) |
11 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
23 November 2005 | Director resigned (1 page) |
12 October 2005 | Return made up to 19/09/05; full list of members (6 pages) |
23 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
12 July 2005 | Ad 04/07/05--------- £ si [email protected]=400000 £ ic 90/400090 (2 pages) |
12 July 2005 | Nc inc already adjusted 04/07/05 (1 page) |
12 July 2005 | Resolutions
|
1 March 2005 | New director appointed (3 pages) |
1 March 2005 | Director resigned (1 page) |
1 October 2004 | Return made up to 19/09/04; full list of members (7 pages) |
14 May 2004 | Return made up to 12/04/04; full list of members (6 pages) |
19 January 2004 | New director appointed (2 pages) |
26 October 2003 | Accounting reference date extended from 31/12/03 to 31/12/04 (1 page) |
9 October 2003 | Resolutions
|
2 October 2003 | Resolutions
|
1 October 2003 | Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page) |
1 October 2003 | Ad 19/09/03--------- £ si [email protected]=89 £ ic 1/90 (2 pages) |
19 September 2003 | Incorporation (19 pages) |