London
WC2H 8HR
Director Name | Robert Hedden |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 November 2009) |
Role | Group Solicitor |
Correspondence Address | 25 Lewin Road Streatham London SW16 6JZ |
Director Name | Leslie Michael Hyman |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 November 2009) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 4 Pollicott Close St Albans Hertfordshire AL4 9YL |
Director Name | Mr Mark Roy Mason Jenner |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 November 2009) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | September Cottage Hornash Lane Ashford Kent TN26 1HY |
Secretary Name | Mr Mark Roy Mason Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 November 2009) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | September Cottage Hornash Lane Ashford Kent TN26 1HY |
Director Name | Andrew Sean Castell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 June 2007) |
Role | Chartered Accountant |
Correspondence Address | 13 Chantry Street London N1 8NR |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit C25 Jacks Place 6 Corbet Place London E1 6NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2010 | Application to strike the company off the register (3 pages) |
27 October 2010 | Application to strike the company off the register (3 pages) |
5 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders Statement of capital on 2010-07-05
|
5 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders Statement of capital on 2010-07-05
|
5 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders Statement of capital on 2010-07-05
|
17 May 2010 | Full accounts made up to 30 June 2009 (9 pages) |
17 May 2010 | Full accounts made up to 30 June 2009 (9 pages) |
30 March 2010 | Registered office address changed from Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR on 30 March 2010 (2 pages) |
30 March 2010 | Registered office address changed from Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR on 30 March 2010 (2 pages) |
12 January 2010 | Termination of appointment of Robert Hedden as a director (2 pages) |
12 January 2010 | Termination of appointment of Mark Jenner as a secretary (2 pages) |
12 January 2010 | Termination of appointment of Mark Jenner as a director (2 pages) |
12 January 2010 | Termination of appointment of Mark Jenner as a director (2 pages) |
12 January 2010 | Termination of appointment of Leslie Hyman as a director (2 pages) |
12 January 2010 | Termination of appointment of Leslie Hyman as a director (2 pages) |
12 January 2010 | Termination of appointment of Robert Hedden as a director (2 pages) |
12 January 2010 | Termination of appointment of Mark Jenner as a secretary (2 pages) |
27 November 2009 | Resolutions
|
27 November 2009 | Resolutions
|
24 November 2009 | Appointment of Andrew Staley Fox as a director (3 pages) |
24 November 2009 | Appointment of Andrew Staley Fox as a director (3 pages) |
10 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
10 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
4 May 2009 | Full accounts made up to 30 June 2008 (9 pages) |
4 May 2009 | Full accounts made up to 30 June 2008 (9 pages) |
2 November 2008 | Full accounts made up to 30 June 2007 (9 pages) |
2 November 2008 | Full accounts made up to 30 June 2007 (9 pages) |
7 July 2008 | Return made up to 09/06/08; no change of members (7 pages) |
7 July 2008 | Return made up to 09/06/08; no change of members (7 pages) |
1 November 2007 | Return made up to 09/06/07; no change of members (8 pages) |
1 November 2007 | Return made up to 09/06/07; no change of members (8 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
1 February 2007 | Full accounts made up to 30 June 2006 (9 pages) |
1 February 2007 | Full accounts made up to 30 June 2006 (9 pages) |
5 November 2006 | Full accounts made up to 30 June 2005 (8 pages) |
5 November 2006 | Full accounts made up to 30 June 2005 (8 pages) |
20 June 2006 | Return made up to 09/06/06; full list of members (8 pages) |
20 June 2006 | Return made up to 09/06/06; full list of members (8 pages) |
28 June 2005 | Return made up to 09/06/05; full list of members (8 pages) |
28 June 2005 | Return made up to 09/06/05; full list of members (8 pages) |
30 October 2004 | S-div 14/10/04 (1 page) |
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | Ad 14/10/04--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
30 October 2004 | Resolutions
|
30 October 2004 | S-div 14/10/04 (1 page) |
30 October 2004 | Resolutions
|
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | Ad 14/10/04--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
10 September 2004 | Resolutions
|
2 September 2004 | Company name changed precis (2447) LIMITED\certificate issued on 02/09/04 (2 pages) |
2 September 2004 | Company name changed precis (2447) LIMITED\certificate issued on 02/09/04 (2 pages) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New secretary appointed;new director appointed (2 pages) |
24 August 2004 | New secretary appointed;new director appointed (2 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | New director appointed (2 pages) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Incorporation (17 pages) |