Bawburgh
Norwich
Norfolk
NR9 3JB
Secretary Name | Mr Jeremy Peter Small |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2008(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 18 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Alasdair Iain Mackay |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2009(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 18 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Neil Michael Harkin |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | White House Dunnington Common Dunnington York North Yorkshire YO19 5LS |
Director Name | Mr Gregg Taylor |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Role | Managing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Meadowvale Wellington Hill, High Beach Loughton Essex IG10 4AH |
Director Name | Mr Simon John Chamberlain |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | Manor Cottage Crackington Haven Bude Cornwall EX23 0JG |
Secretary Name | Mr Neil Michael Harkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | White House Dunnington Common Dunnington York North Yorkshire YO19 5LS |
Director Name | Mr Richard Malcolm Lindley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(1 year, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kensington Place Wellingborough Road Olney Buckinghamshire MK46 4BG |
Director Name | Mr Roderic Henry Patrick Rennison |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 February 2008) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Old Westmill Farmhouse Westmill Lane Ickleford Hitchin Hertfordshire SG5 3RP |
Secretary Name | Mr Roderic Henry Patrick Rennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Westmill Farmhouse Westmill Lane Ickleford Hitchin Hertfordshire SG5 3RP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 5 Old Broad Street London EC2N 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2010 | Application to strike the company off the register (3 pages) |
23 September 2010 | Application to strike the company off the register (3 pages) |
29 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders Statement of capital on 2010-04-29
|
29 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders Statement of capital on 2010-04-29
|
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
21 October 2009 | Appointment of Alasdair Mackay as a director (3 pages) |
21 October 2009 | Appointment of Alasdair Mackay as a director (3 pages) |
9 October 2009 | Termination of appointment of Gregg Taylor as a director (1 page) |
9 October 2009 | Termination of appointment of Neil Harkin Michael as a director (1 page) |
9 October 2009 | Termination of appointment of Gregg Taylor as a director (1 page) |
9 October 2009 | Termination of appointment of Neil Harkin Michael as a director (1 page) |
19 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
19 August 2009 | Full accounts made up to 31 December 2008 (12 pages) |
14 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
14 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from devonshire house 60 goswell road london EC1M 7AD (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from devonshire house 60 goswell road london EC1M 7AD (1 page) |
14 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
28 May 2008 | Return made up to 19/04/08; full list of members (6 pages) |
28 May 2008 | Return made up to 19/04/08; full list of members (6 pages) |
12 March 2008 | Secretary appointed jeremy peter small (2 pages) |
12 March 2008 | Appointment terminated director and secretary roderic rennison (1 page) |
12 March 2008 | Appointment Terminated Director and Secretary roderic rennison (1 page) |
12 March 2008 | Secretary appointed jeremy peter small (2 pages) |
27 December 2007 | New director appointed (4 pages) |
27 December 2007 | New director appointed (4 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
19 April 2007 | Return made up to 19/04/07; full list of members (3 pages) |
19 April 2007 | Return made up to 19/04/07; full list of members (3 pages) |
15 January 2007 | Company name changed thinc destini treasury services LIMITED\certificate issued on 15/01/07 (2 pages) |
15 January 2007 | Company name changed thinc destini treasury services LIMITED\certificate issued on 15/01/07 (2 pages) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
1 June 2006 | New secretary appointed (1 page) |
1 June 2006 | New secretary appointed (1 page) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Secretary resigned (1 page) |
21 April 2006 | Return made up to 19/04/06; full list of members (3 pages) |
21 April 2006 | Return made up to 19/04/06; full list of members (3 pages) |
1 March 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
1 March 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
4 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
9 December 2005 | New director appointed (4 pages) |
9 December 2005 | New director appointed (5 pages) |
9 December 2005 | New director appointed (5 pages) |
9 December 2005 | New director appointed (4 pages) |
8 December 2005 | Particulars of mortgage/charge (8 pages) |
8 December 2005 | Particulars of mortgage/charge (8 pages) |
15 November 2005 | Company name changed thinc finance LIMITED\certificate issued on 15/11/05 (2 pages) |
15 November 2005 | Company name changed thinc finance LIMITED\certificate issued on 15/11/05 (2 pages) |
20 October 2005 | Director's particulars changed (1 page) |
20 October 2005 | Director's particulars changed (1 page) |
15 July 2005 | Director's particulars changed (1 page) |
15 July 2005 | Director's particulars changed (1 page) |
9 June 2005 | Return made up to 19/04/05; full list of members (3 pages) |
9 June 2005 | Return made up to 19/04/05; full list of members (3 pages) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
21 October 2004 | Particulars of mortgage/charge (3 pages) |
21 October 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2004 | Ad 19/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 September 2004 | Ad 19/04/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 July 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
8 July 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
21 May 2004 | Particulars of mortgage/charge (5 pages) |
21 May 2004 | Particulars of mortgage/charge (5 pages) |
18 May 2004 | Memorandum and Articles of Association (15 pages) |
18 May 2004 | Memorandum and Articles of Association (15 pages) |
17 May 2004 | New secretary appointed;new director appointed (2 pages) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Resolutions
|
17 May 2004 | Nc inc already adjusted 19/04/04 (1 page) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New secretary appointed;new director appointed (2 pages) |
17 May 2004 | Resolutions
|
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Nc inc already adjusted 19/04/04 (1 page) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | Director resigned (1 page) |
26 April 2004 | Company name changed thinc insurance solutions limite d\certificate issued on 26/04/04 (2 pages) |
26 April 2004 | Company name changed thinc insurance solutions limite d\certificate issued on 26/04/04 (2 pages) |
19 April 2004 | Incorporation (20 pages) |
19 April 2004 | Incorporation (20 pages) |