50 Mark Lane
London
EC3R 7QR
Director Name | Paul David Stuart Moyes |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2008(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 03 June 2014) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Flat 1a 8 La Costa Discovery Bay Lantau Island Hong Kong |
Director Name | Mr Poh Lim Lai |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2012(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 03 June 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Secretary Name | Stephen John Martin |
---|---|
Status | Closed |
Appointed | 08 February 2012(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 03 June 2014) |
Role | Company Director |
Correspondence Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
Secretary Name | Mr Stephen Richard Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Canterbury Avenue Sidcup Kent DA15 9AS |
Director Name | Mr Stephen Richard Page |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 September 2012) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 66 Canterbury Avenue Sidcup Kent DA15 9AS |
Director Name | Mr Michael John Conroy |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 February 2012(7 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Mill Street East Malling West Malling Kent ME19 6DA |
Director Name | Mr Ruairi Laughlin-McCann |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 February 2012(7 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 52-54 Gracechurch Street England And Wales London EC3V 0EH |
Registered Address | Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2014 | Application to strike the company off the register (3 pages) |
10 February 2014 | Application to strike the company off the register (3 pages) |
22 January 2014 | Registered office address changed from 7Th Floor 52/54 Gracechurch Street London EC3V 0EH on 22 January 2014 (1 page) |
22 January 2014 | Registered office address changed from Tricor Suite 4Th Floor 50 Mark Lane London EC3R 7QR United Kingdom on 22 January 2014 (1 page) |
22 January 2014 | Registered office address changed from 7Th Floor 52/54 Gracechurch Street London EC3V 0EH on 22 January 2014 (1 page) |
22 January 2014 | Registered office address changed from Tricor Suite 4Th Floor 50 Mark Lane London EC3R 7QR United Kingdom on 22 January 2014 (1 page) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
28 August 2013 | Director's details changed for Paul David Stuart Moyes on 15 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Paul David Stuart Moyes on 15 August 2013 (2 pages) |
4 April 2013 | Director's details changed for Mr Richard Tozer on 29 March 2013 (2 pages) |
4 April 2013 | Director's details changed for Paul David Stuart Moyes on 29 March 2012 (2 pages) |
4 April 2013 | Director's details changed for Mr Richard Tozer on 29 March 2013 (2 pages) |
4 April 2013 | Director's details changed for Paul David Stuart Moyes on 29 March 2012 (2 pages) |
4 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders Statement of capital on 2013-04-04
|
4 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders Statement of capital on 2013-04-04
|
17 October 2012 | Termination of appointment of Michael Conroy as a director (1 page) |
17 October 2012 | Termination of appointment of Stephen Page as a director (1 page) |
17 October 2012 | Termination of appointment of Ruairi Laughlin-Mccann as a director (1 page) |
17 October 2012 | Termination of appointment of Stephen Page as a director (1 page) |
17 October 2012 | Termination of appointment of Ruairi Laughlin-Mccann as a director (1 page) |
17 October 2012 | Termination of appointment of Michael Conroy as a director (1 page) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
23 August 2012 | Director's details changed for Mr Ruairi Laughlin-Mccann on 24 July 2012 (2 pages) |
23 August 2012 | Director's details changed for Mr Ruairi Laughlin-Mccann on 24 July 2012 (2 pages) |
29 June 2012 | Director's details changed for Mr Stephen Richard Page on 22 June 2012 (2 pages) |
29 June 2012 | Director's details changed for Mr Stephen Richard Page on 22 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Mr Ruairi Laughlin-Mccann on 22 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Mr Ruairi Laughlin-Mccann on 22 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages) |
4 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (8 pages) |
4 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (8 pages) |
27 February 2012 | Appointment of Stephen John Martin as a secretary (1 page) |
27 February 2012 | Appointment of Stephen John Martin as a secretary (1 page) |
24 February 2012 | Appointment of Mr Poh Lim Lai as a director (2 pages) |
24 February 2012 | Appointment of Mr Ruairi Laughlin-Mccann as a director (2 pages) |
24 February 2012 | Appointment of Mr Michael John Conroy as a director (2 pages) |
24 February 2012 | Appointment of Mr Ruairi Laughlin-Mccann as a director (2 pages) |
24 February 2012 | Termination of appointment of Stephen Page as a secretary (1 page) |
24 February 2012 | Appointment of Mr Poh Lim Lai as a director (2 pages) |
24 February 2012 | Appointment of Mr Michael John Conroy as a director (2 pages) |
24 February 2012 | Termination of appointment of Stephen Page as a secretary (1 page) |
11 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
11 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
5 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
20 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Paul David Stuart Moyes on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Paul David Stuart Moyes on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Paul David Stuart Moyes on 1 October 2009 (2 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
2 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from northumberland house aldbridge suite 230 high street, bromley kent BR1 ipq (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from northumberland house aldbridge suite 230 high street, bromley kent BR1 ipq (1 page) |
11 May 2009 | Return made up to 29/03/09; full list of members (4 pages) |
11 May 2009 | Return made up to 29/03/09; full list of members (4 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
14 October 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
14 October 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
1 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
1 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
26 March 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
26 March 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
17 March 2008 | Director appointed paul david stuart moyes (1 page) |
17 March 2008 | Director appointed stephen richard page (2 pages) |
17 March 2008 | Director appointed stephen richard page (2 pages) |
17 March 2008 | Director appointed paul david stuart moyes (1 page) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
16 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: berkeley house 18 elmfield road bromley kent BR1 1LR (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: berkeley house 18 elmfield road bromley kent BR1 1LR (1 page) |
24 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
24 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
30 January 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
30 January 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
16 August 2005 | Resolutions
|
16 August 2005 | Resolutions
|
26 April 2005 | Return made up to 29/03/05; full list of members (2 pages) |
26 April 2005 | Return made up to 29/03/05; full list of members (2 pages) |
12 January 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
12 January 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
30 September 2004 | Company name changed richard tozer & co. LIMITED\certificate issued on 30/09/04 (2 pages) |
30 September 2004 | Company name changed richard tozer & co. LIMITED\certificate issued on 30/09/04 (2 pages) |
29 March 2004 | Incorporation (19 pages) |
29 March 2004 | Incorporation (19 pages) |