London
EC2N 1AD
Director Name | Mrs Jane Ann Bean |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 30 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Michael Andrew Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Andrew Kenneth Parsons |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Jeremy Peter Small |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 30 April 2013) |
Role | Company Director |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Robert Charles William Organ |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2011(7 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Mr Darryl Martin Druckman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Coombe Gardens Wimbledon London SW20 0QU |
Director Name | Mr Darryl Martin Druckman |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Coombe Gardens Wimbledon London SW20 0QU |
Director Name | Mr Graham Marshall Coates |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Ortho Thomas David Barnes |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Lansdowne Road London W11 2LR |
Director Name | Brett Wexler |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 2008) |
Role | Insurance Broker |
Correspondence Address | 36 Mount Pleasant Road Chigwell Essex IG7 5ER |
Director Name | Nicholas John Kingsford Inge |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Orchard Court Verwood Dorset BH31 6JH |
Director Name | Mr David Brian Allison |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Ruskin Walk Bromley Kent BR2 8EP |
Director Name | Mr Ian Graham Story |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 April 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Shaun Ian Hooper |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(4 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Beckworth Close Lindfield Haywards Heath West Sussex RH16 2EJ |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Director Name | EMW Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2004(2 days after company formation) |
Appointment Duration | 4 months (resigned 10 September 2004) |
Correspondence Address | Seckloe House 101 North 13th Street Central Milton Keynes Buckinghamshire MK9 3NX |
Secretary Name | EMW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2004(2 days after company formation) |
Appointment Duration | 4 months (resigned 10 September 2004) |
Correspondence Address | Seckloe House 101 North 13th Street Central Milton Keynes Buckinghamshire MK9 3NX |
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 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2013 | Application to strike the company off the register (3 pages) |
7 January 2013 | Application to strike the company off the register (3 pages) |
28 December 2012 | Statement of capital on 28 December 2012
|
28 December 2012 | Resolutions
|
28 December 2012 | Statement of capital on 28 December 2012
|
28 December 2012 | Resolutions
|
28 December 2012 | Statement by directors (1 page) |
28 December 2012 | Solvency Statement dated 28/12/12 (1 page) |
28 December 2012 | Solvency statement dated 28/12/12 (1 page) |
28 December 2012 | Statement by Directors (1 page) |
27 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 October 2012 | Accounts made up to 31 December 2011 (11 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
30 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Termination of appointment of Graham Marshall Coates as a director on 4 October 2011 (1 page) |
6 October 2011 | Termination of appointment of Graham Coates as a director (1 page) |
2 September 2011 | Accounts made up to 31 December 2010 (13 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
26 May 2011 | Appointment of Mr Robert Charles William Organ as a director (3 pages) |
26 May 2011 | Appointment of Mr Robert Charles William Organ as a director (3 pages) |
5 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Termination of appointment of Ian Story as a director (1 page) |
19 April 2011 | Termination of appointment of Ian Story as a director (1 page) |
7 March 2011 | Appointment of Jeremy Peter Small as a secretary (5 pages) |
7 March 2011 | Appointment of Jane Ann Bean as a director (3 pages) |
7 March 2011 | Appointment of Andrew Kenneth Parsons as a director (3 pages) |
7 March 2011 | Appointment of Andrew Kenneth Parsons as a director (3 pages) |
7 March 2011 | Appointment of Jane Ann Bean as a director (3 pages) |
7 March 2011 | Appointment of Mr Michael Andrew Bruce as a director (3 pages) |
7 March 2011 | Appointment of Mr Michael Andrew Bruce as a director (3 pages) |
7 March 2011 | Appointment of Jeremy Peter Small as a secretary (5 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Graham Marshall Coates on 6 October 2010 (4 pages) |
14 October 2010 | Director's details changed for Mr Graham Marshall Coates on 6 October 2010 (4 pages) |
14 October 2010 | Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (6 pages) |
14 October 2010 | Director's details changed for Mr Graham Marshall Coates on 6 October 2010 (4 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (6 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (6 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
2 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 August 2010 | Accounts made up to 31 December 2009 (14 pages) |
24 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Termination of appointment of Darryl Druckman as a secretary (1 page) |
24 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Termination of appointment of Darryl Druckman as a secretary (1 page) |
24 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Termination of appointment of Darryl Druckman as a director (1 page) |
6 May 2010 | Termination of appointment of Darryl Druckman as a director (1 page) |
16 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
16 October 2009 | Accounts made up to 31 December 2008 (17 pages) |
27 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 05/05/09; full list of members (4 pages) |
9 February 2009 | Appointment terminated director shaun hooper (1 page) |
9 February 2009 | Appointment Terminated Director shaun hooper (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from c/o stuart alexander fountain house 130 fenchurch street london EC3M 5DJ (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from c/o stuart alexander fountain house 130 fenchurch street london EC3M 5DJ (1 page) |
23 December 2008 | Appointment Terminated Director nicholas inge (1 page) |
23 December 2008 | Appointment Terminated Director brett wexler (1 page) |
23 December 2008 | Appointment terminated director nicholas inge (1 page) |
23 December 2008 | Appointment terminated director david allison (1 page) |
23 December 2008 | Appointment Terminated Director david allison (1 page) |
23 December 2008 | Appointment terminated director brett wexler (1 page) |
19 December 2008 | Director appointed shaun ian hooper (2 pages) |
19 December 2008 | Director appointed shaun ian hooper (2 pages) |
5 September 2008 | Director appointed mr ian graham story (3 pages) |
5 September 2008 | Director appointed mr ian graham story (3 pages) |
15 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
15 August 2008 | Accounts made up to 31 December 2007 (15 pages) |
29 May 2008 | Return made up to 05/05/08; full list of members (11 pages) |
29 May 2008 | Return made up to 05/05/08; full list of members (11 pages) |
27 October 2007 | Auditor's resignation (1 page) |
27 October 2007 | Auditor's resignation (1 page) |
5 September 2007 | Return made up to 05/05/07; full list of members (14 pages) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Return made up to 05/05/07; full list of members (14 pages) |
11 June 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
11 June 2007 | Group of companies' accounts made up to 31 December 2006 (23 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
6 March 2007 | £ ic 1813876/461771 12/01/07 £ sr 1352105@1=1352105 (1 page) |
6 March 2007 | £ ic 1813876/461771 12/01/07 £ sr 1352105@1=1352105 (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
25 January 2007 | Ad 31/12/06--------- £ si [email protected]=71500 £ ic 1742376/1813876 (4 pages) |
25 January 2007 | Ad 31/12/06--------- £ si [email protected]=71500 £ ic 1742376/1813876 (4 pages) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2006 | Company name changed seckloe 212 LIMITED\certificate issued on 07/06/06 (2 pages) |
7 June 2006 | Company name changed seckloe 212 LIMITED\certificate issued on 07/06/06 (2 pages) |
24 May 2006 | Return made up to 05/05/06; full list of members (13 pages) |
24 May 2006 | Return made up to 05/05/06; full list of members (13 pages) |
21 April 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
21 April 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
2 June 2005 | Return made up to 05/05/05; full list of members (14 pages) |
2 June 2005 | Return made up to 05/05/05; full list of members (14 pages) |
25 April 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
25 April 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
18 March 2005 | New director appointed (3 pages) |
18 March 2005 | New director appointed (3 pages) |
18 March 2005 | New director appointed (3 pages) |
18 March 2005 | New director appointed (3 pages) |
24 February 2005 | Resolutions
|
24 February 2005 | Minutes of meeting (2 pages) |
24 February 2005 | Nc inc already adjusted 29/11/04 (1 page) |
24 February 2005 | Minutes of meeting (2 pages) |
24 February 2005 | Nc inc already adjusted 29/11/04 (1 page) |
24 February 2005 | Resolutions
|
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
21 October 2004 | Registered office changed on 21/10/04 from: fountain house 3RD floor 130 fenchurch street london EC3M 5DJ (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: fountain house 3RD floor 130 fenchurch street london EC3M 5DJ (1 page) |
12 October 2004 | Ad 14/09/04--------- £ si [email protected] (3 pages) |
12 October 2004 | Ad 14/09/04--------- £ si [email protected] (3 pages) |
29 September 2004 | Ad 14/09/04--------- £ si 972105@1=972105 £ ic 380001/1352106 (2 pages) |
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Ad 14/09/04--------- £ si 972105@1=972105 £ ic 380001/1352106 (2 pages) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | Ad 14/09/04--------- £ si 380000@1=380000 £ ic 1/380001 (2 pages) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | Registered office changed on 29/09/04 from: seckloe house 101 north thirteenth street central milton keynes buckinghamshire MK9 3NX (1 page) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: seckloe house 101 north thirteenth street central milton keynes buckinghamshire MK9 3NX (1 page) |
29 September 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
29 September 2004 | New director appointed (2 pages) |
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | Resolutions
|
29 September 2004 | Nc inc already adjusted 10/09/04 (1 page) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Ad 14/09/04--------- £ si 380000@1=380000 £ ic 1/380001 (2 pages) |
29 September 2004 | S-div 13/09/04 (1 page) |
29 September 2004 | S-div 13/09/04 (1 page) |
29 September 2004 | Nc inc already adjusted 10/09/04 (1 page) |
29 September 2004 | Resolutions
|
24 September 2004 | Particulars of mortgage/charge (6 pages) |
24 September 2004 | Particulars of mortgage/charge (6 pages) |
24 September 2004 | Particulars of mortgage/charge (6 pages) |
24 September 2004 | Particulars of mortgage/charge (6 pages) |
19 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | New secretary appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
5 May 2004 | Incorporation (16 pages) |