London
NW1 7QP
Director Name | Mr Matthew Lloyd Griffiths |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2013(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 13 May 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Greater London House Hampstead Road London NW1 7QP |
Director Name | Mr Roderick Glyn Banner |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Herondale Avenue London SW18 3JN |
Secretary Name | Mr Paul Stuart Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Lyford Road London SW18 3JW |
Secretary Name | Miss Jillian Frances Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(5 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 July 2012) |
Role | Finance Director |
Correspondence Address | The Griffin Building 83 Clerkenwell Road London EC1R 5AR |
Director Name | Mr Steven John Elliott |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(5 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 February 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Banner Corporation Plc Harbour Yard Chelsea Harbour London SW10 0XD |
Director Name | Mr Michael Thomas Wrigley |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2010(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 July 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Griffin Building 83 Clerkenwell Road London EC1R 5AR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 March 2009) |
Correspondence Address | 4th Floor 7-9 Swallow Street London W1B 4DT |
Registered Address | Greater London House Hampstead Road London NW1 7QP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2013 | Registered office address changed from the Griffin Building 83 Clerkenwell Road London England EC1R 5AR England on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from the Griffin Building 83 Clerkenwell Road London England EC1R 5AR England on 21 March 2013 (1 page) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders Statement of capital on 2013-03-14
|
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders Statement of capital on 2013-03-14
|
1 February 2013 | Appointment of Matthew Lloyd Griffiths as a director (2 pages) |
1 February 2013 | Appointment of Matthew Lloyd Griffiths as a director (2 pages) |
25 January 2013 | Termination of appointment of Michael Wrigley as a director (1 page) |
25 January 2013 | Termination of appointment of Michael Wrigley as a director (1 page) |
17 July 2012 | Termination of appointment of Jillian Walton as a secretary (1 page) |
17 July 2012 | Termination of appointment of Michael Wrigley as a director (1 page) |
17 July 2012 | Termination of appointment of Michael Wrigley as a director (1 page) |
17 July 2012 | Termination of appointment of Jillian Walton as a secretary (1 page) |
1 March 2012 | Termination of appointment of Steven Elliott as a director (1 page) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Appointment of Mr Ignacio Cabezon Pinilla as a director (2 pages) |
1 March 2012 | Appointment of Mr Ignacio Cabezon Pinilla as a director (2 pages) |
1 March 2012 | Termination of appointment of Steven Elliott as a director (1 page) |
15 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
15 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 December 2011 | Registered office address changed from the Griffin Building 83 Clerkenwell Road London England EC1R 5AR England on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from the Griffin Building 83 Clerkenwell Road London England EC1R 5AR England on 13 December 2011 (1 page) |
12 December 2011 | Registered office address changed from C/O Banner Corporation Plc Harbour Yard Chelsea Harbour London SW10 0XD on 12 December 2011 (1 page) |
12 December 2011 | Registered office address changed from C/O Banner Corporation Plc Harbour Yard Chelsea Harbour London SW10 0XD on 12 December 2011 (1 page) |
17 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Appointment of Mr Michael Thomas Wrigley as a director (2 pages) |
4 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
4 February 2011 | Termination of appointment of Steven Elliott as a director (1 page) |
4 February 2011 | Appointment of Mr Michael Thomas Wrigley as a director (2 pages) |
4 February 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
4 February 2011 | Termination of appointment of Steven Elliott as a director (1 page) |
3 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
17 February 2010 | Secretary's details changed for Miss Jillian Frances Walton on 17 February 2010 (1 page) |
17 February 2010 | Secretary's details changed for Miss Jillian Frances Walton on 17 February 2010 (1 page) |
17 February 2010 | Appointment of Mr Steven John Elliott as a director (2 pages) |
17 February 2010 | Termination of appointment of Roderick Banner as a director (1 page) |
17 February 2010 | Appointment of Mr Steven John Elliott as a director (2 pages) |
17 February 2010 | Termination of appointment of Roderick Banner as a director (1 page) |
27 April 2009 | Appointment terminated secretary carlton registrars LIMITED (1 page) |
27 April 2009 | Secretary appointed miss jillian frances walton (1 page) |
27 April 2009 | Appointment terminated secretary carlton registrars LIMITED (1 page) |
27 April 2009 | Secretary appointed miss jillian frances walton (1 page) |
7 April 2009 | Return made up to 03/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 03/03/09; full list of members (3 pages) |
18 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
18 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
17 April 2008 | Return made up to 03/03/08; no change of members (6 pages) |
17 April 2008 | Return made up to 03/03/08; no change of members (6 pages) |
18 February 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
18 February 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
15 March 2007 | Return made up to 03/03/07; full list of members (6 pages) |
15 March 2007 | Return made up to 03/03/07; full list of members (6 pages) |
28 February 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
28 February 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
9 May 2006 | Return made up to 03/03/06; full list of members (6 pages) |
9 May 2006 | Return made up to 03/03/06; full list of members (6 pages) |
27 January 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
27 January 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | New secretary appointed (2 pages) |
7 September 2005 | New secretary appointed (2 pages) |
7 September 2005 | Secretary resigned (1 page) |
15 June 2005 | Return made up to 03/03/05; full list of members (6 pages) |
15 June 2005 | Return made up to 03/03/05; full list of members (6 pages) |
9 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
9 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
30 March 2004 | Ad 03/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 March 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
30 March 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
30 March 2004 | Ad 03/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
16 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
3 March 2004 | Incorporation (31 pages) |
3 March 2004 | Incorporation (31 pages) |