12-13 Essex Street
London
WC2R 3AA
Director Name | Mr Thomas Damian Ely |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2014(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 June 2015) |
Role | Insurance Manager |
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 | 28 January 2011(6 years, 10 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 Peter Arthur Clarke |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Westcar Lane Walton On Thames Surrey KT12 5ES |
Director Name | Mr Vincent Paul Wooding |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 30 July 2007) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | The Cottage Hillwood Close Hutton Brentwood Essex CM13 2PE |
Director Name | Mr Peter Donald Greenslade |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 November 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Woodedge Cottage Bolney Road Henley On Thames Oxfordshire RG9 3NT |
Director Name | Mr Thomas David Jennings |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(3 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 October 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Commonwood Cottage Common Wood Kings Langley Hertfordshire WD4 9BA |
Director Name | Mr Timothy Roger Riddell |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 November 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Hollies New Barn Kent DA3 7HU |
Director Name | Mr George William Fitzsimons |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr Alistair John Groom |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Secretary Name | Robert Arthur Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 January 2011) |
Role | Company Director |
Correspondence Address | 14 Coulsdon Rise Coulsdon Surrey CR5 2SA |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
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 | Axiom Holdings 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) |
22 February 2015 | Application to strike the company off the register (3 pages) |
22 February 2015 | Application to strike the company off the register (3 pages) |
29 August 2014 | Accounts made up to 31 December 2013 (6 pages) |
29 August 2014 | Accounts made up to 31 December 2013 (6 pages) |
26 March 2014 | Auditor's resignation (1 page) |
26 March 2014 | Auditor's resignation (1 page) |
21 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
3 March 2014 | Termination of appointment of Alistair John Groom as a director on 28 February 2014 (1 page) |
3 March 2014 | Termination of appointment of Alistair John Groom as a director on 28 February 2014 (1 page) |
31 January 2014 | Appointment of Mr Thomas Damian Ely as a director on 31 January 2014 (2 pages) |
31 January 2014 | Appointment of Mr Thomas Damian Ely as a director on 31 January 2014 (2 pages) |
3 October 2013 | Accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Accounts made up to 31 December 2012 (6 pages) |
5 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
15 November 2012 | Termination of appointment of George William Fitzsimons as a director on 31 October 2012 (2 pages) |
15 November 2012 | Termination of appointment of George William Fitzsimons as a director on 31 October 2012 (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
6 August 2012 | Appointment of Mr Ivan John Keane as a director on 16 July 2012 (3 pages) |
6 August 2012 | Appointment of Mr Ivan John Keane as a director on 16 July 2012 (3 pages) |
16 May 2012 | Director's details changed for Mr George William Fitzsimons on 29 February 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr Alistair John Groom on 29 February 2012 (2 pages) |
16 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Director's details changed for Mr George William Fitzsimons on 29 February 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr Alistair John Groom on 29 February 2012 (2 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
23 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 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) |
7 February 2011 | Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages) |
18 October 2010 | Resolutions
|
18 October 2010 | Resolutions
|
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) |
29 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Auditor's resignation (1 page) |
11 January 2010 | Auditor's resignation (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) |
5 January 2010 | Registered office address changed from International House 1 st Katharines Way London E1W 1UT on 5 January 2010 (1 page) |
20 December 2009 | Termination of appointment of Peter Greenslade as a director (2 pages) |
20 December 2009 | Termination of appointment of Timothy Riddell as a director (2 pages) |
20 December 2009 | Termination of appointment of Peter Greenslade as a director (2 pages) |
20 December 2009 | Termination of appointment of Timothy Riddell as a director (2 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
2 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
4 June 2009 | Full accounts made up to 31 December 2007 (16 pages) |
4 June 2009 | Full accounts made up to 31 December 2007 (16 pages) |
21 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from lloyds chambers 1 portsoken street london E1 8BT (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from lloyds chambers 1 portsoken street london E1 8BT (1 page) |
21 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 May 2009 | Appointment terminated secretary a g secretarial LIMITED (1 page) |
21 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
21 May 2009 | Appointment terminated secretary a g secretarial LIMITED (1 page) |
18 May 2009 | Director appointed george william fitzsimons (3 pages) |
18 May 2009 | Secretary appointed robert bird (2 pages) |
18 May 2009 | Director appointed george william fitzsimons (3 pages) |
18 May 2009 | Director appointed alistair john groom (3 pages) |
18 May 2009 | Director appointed alistair john groom (3 pages) |
18 May 2009 | Secretary appointed robert bird (2 pages) |
19 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
17 March 2009 | Resolutions
|
17 March 2009 | Resolutions
|
27 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
27 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
7 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
7 June 2007 | Full accounts made up to 31 December 2006 (16 pages) |
20 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
20 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: lloyds chambers 1 portsoken street london E1 8DT (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: lloyds chambers 1 portsoken street london E1 8DT (1 page) |
28 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
28 September 2006 | Full accounts made up to 31 December 2005 (16 pages) |
17 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
17 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
25 August 2005 | Resolutions
|
25 August 2005 | Resolutions
|
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
8 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
13 May 2005 | Memorandum and Articles of Association (13 pages) |
13 May 2005 | Memorandum and Articles of Association (13 pages) |
15 April 2005 | Return made up to 15/03/05; full list of members (2 pages) |
15 April 2005 | Return made up to 15/03/05; full list of members (2 pages) |
7 April 2005 | Location of register of members (1 page) |
7 April 2005 | Location of register of members (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: 150 aldersgate street london EC1A 4EJ (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: 150 aldersgate street london EC1A 4EJ (1 page) |
20 July 2004 | Director resigned (1 page) |
14 July 2004 | Particulars of mortgage/charge (7 pages) |
14 July 2004 | Particulars of mortgage/charge (5 pages) |
14 July 2004 | Particulars of mortgage/charge (7 pages) |
14 July 2004 | Particulars of mortgage/charge (5 pages) |
13 July 2004 | Resolutions
|
13 July 2004 | Resolutions
|
24 June 2004 | Company name changed inhoco 4036 LIMITED\certificate issued on 24/06/04 (2 pages) |
24 June 2004 | Company name changed inhoco 4036 LIMITED\certificate issued on 24/06/04 (2 pages) |
15 March 2004 | Incorporation (18 pages) |
15 March 2004 | Incorporation (18 pages) |