London
EC2A 4FT
Director Name | Mr Nigel Bruce Ashfield |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2009(5 years, 8 months after company formation) |
Appointment Duration | 9 months (closed 24 August 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Mr Jonathan Mark Gain |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Nash Place Penn Buckinghamshire HP10 8ES |
Director Name | Mr Craig Vivian Reader |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Pond Farm New Pond Hill Cross In Hand East Sussex TN21 0LX |
Director Name | Mr Peter Donald Roscrow |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Australian,British |
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Highbury Park London N5 2XE |
Secretary Name | Mr Jonathan Mark Gain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Nash Place Penn Buckinghamshire HP10 8ES |
Director Name | Benjamin Michael Walker |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(2 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Park Lane East Reigate Surrey RH2 8HN |
Director Name | Mr Martin Alexander Towns |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(2 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 20 November 2009) |
Role | Chartered Surveyor |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Mr Simon James Cooke |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 69 Lowther Road Barnes London SW13 9NP |
Director Name | Mr Christopher James Taylor |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(5 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Crown Place London EC2A 4FT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2010 | Application to strike the company off the register (3 pages) |
29 April 2010 | Application to strike the company off the register (3 pages) |
30 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders Statement of capital on 2010-03-30
|
30 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders Statement of capital on 2010-03-30
|
30 January 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
30 January 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
8 December 2009 | Termination of appointment of Christopher Taylor as a director (1 page) |
8 December 2009 | Termination of appointment of Christopher Taylor as a director (1 page) |
7 December 2009 | Appointment of Mr Nigel Bruce Ashfield as a director (2 pages) |
7 December 2009 | Appointment of Mr Nigel Bruce Ashfield as a director (2 pages) |
1 December 2009 | Termination of appointment of Martin Towns as a director (1 page) |
1 December 2009 | Termination of appointment of Martin Towns as a director (1 page) |
30 November 2009 | Appointment of Mr Christopher James Taylor as a director (2 pages) |
30 November 2009 | Appointment of Mr Christopher James Taylor as a director (2 pages) |
12 November 2009 | Secretary's details changed for Anthony Robert Buckley on 18 October 2009 (1 page) |
12 November 2009 | Secretary's details changed for Anthony Robert Buckley on 18 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Mr Anthony Robert Buckley on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Martin Alexander Towns on 15 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr Anthony Robert Buckley on 15 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Martin Alexander Towns on 15 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr Anthony Robert Buckley on 16 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Mr Anthony Robert Buckley on 15 October 2009 (1 page) |
24 September 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
24 September 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
1 June 2009 | Appointment terminated director peter roscrow (1 page) |
1 June 2009 | Appointment Terminated Director peter roscrow (1 page) |
15 May 2009 | Director's change of particulars / martin towns / 15/05/2009 (1 page) |
15 May 2009 | Director's Change of Particulars / martin towns / 15/05/2009 / HouseName/Number was: 35, now: waterside cottage; Street was: wallace road, now: hassobury; Area was: , now: hazel end; Post Town was: london, now: bishops stortford; Region was: , now: hertfordshire; Post Code was: N1 2PQ, now: CM23 1JR (1 page) |
30 March 2009 | Return made up to 25/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 25/03/09; full list of members (3 pages) |
27 February 2009 | Appointment Terminated Director simon cooke (1 page) |
27 February 2009 | Appointment terminated director simon cooke (1 page) |
20 October 2008 | Director's Change of Particulars / martin towns / 13/10/2008 / HouseName/Number was: , now: 35; Street was: 30 oldfield road, now: wallace road; Area was: stoke newington, now: ; Post Code was: N16 0RS, now: N1 2PQ; Country was: , now: united kingdom (1 page) |
20 October 2008 | Director's change of particulars / martin towns / 13/10/2008 (1 page) |
1 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
25 February 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
25 February 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
21 June 2007 | Return made up to 25/03/07; full list of members (2 pages) |
21 June 2007 | Return made up to 25/03/07; full list of members (2 pages) |
25 May 2007 | Director's particulars changed (1 page) |
25 May 2007 | Director's particulars changed (1 page) |
12 April 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
12 April 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
3 January 2007 | New director appointed (1 page) |
3 January 2007 | New director appointed (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | New secretary appointed (1 page) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | New secretary appointed (1 page) |
12 December 2006 | Resolutions
|
12 December 2006 | Resolutions
|
7 December 2006 | New director appointed (3 pages) |
7 December 2006 | New director appointed (3 pages) |
28 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
28 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
7 August 2006 | Return made up to 25/03/06; full list of members (2 pages) |
7 August 2006 | Return made up to 25/03/06; full list of members (2 pages) |
16 May 2006 | New director appointed (1 page) |
16 May 2006 | New director appointed (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
11 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
11 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
1 June 2005 | Director's particulars changed (1 page) |
1 June 2005 | Director's particulars changed (1 page) |
10 May 2005 | Return made up to 25/03/05; full list of members (7 pages) |
10 May 2005 | Return made up to 25/03/05; full list of members (7 pages) |
21 September 2004 | Company name changed fup liverpool (general partner) LIMITED\certificate issued on 21/09/04 (2 pages) |
21 September 2004 | Company name changed fup liverpool (general partner) LIMITED\certificate issued on 21/09/04 (2 pages) |
7 August 2004 | Particulars of mortgage/charge (6 pages) |
7 August 2004 | Particulars of mortgage/charge (6 pages) |
7 August 2004 | Particulars of mortgage/charge (6 pages) |
7 August 2004 | Particulars of mortgage/charge (6 pages) |
7 August 2004 | Particulars of mortgage/charge (7 pages) |
7 August 2004 | Particulars of mortgage/charge (7 pages) |
21 July 2004 | Director's particulars changed (1 page) |
21 July 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
21 July 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
21 July 2004 | Director's particulars changed (1 page) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
22 April 2004 | New director appointed (5 pages) |
22 April 2004 | New director appointed (5 pages) |
22 April 2004 | New director appointed (7 pages) |
22 April 2004 | New director appointed (7 pages) |
22 April 2004 | New secretary appointed;new director appointed (3 pages) |
22 April 2004 | New secretary appointed;new director appointed (3 pages) |
25 March 2004 | Incorporation (17 pages) |
25 March 2004 | Incorporation (17 pages) |