London
N16 0QP
Director Name | Mr Lee George Berry |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 30 September 2008(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 09 August 2011) |
Role | Group Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 64 Langdon Park Road Highgate London N6 5QG |
Secretary Name | Mr Lee George Berry |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 30 September 2008(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 09 August 2011) |
Role | Group Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 64 Langdon Park Road Highgate London N6 5QG |
Director Name | Dr Bill Kennedy Cuthbert |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | De Soissons Place 21 High Oaks Road Welwyn Garden City Hertfordshire AL8 7BJ |
Director Name | Mark Cliffane Faulkner |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 8 Alwyne Villas London N1 2HQ |
Secretary Name | Timothy John Bloomfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Solent Road West Hampstead London NW6 1TU |
Director Name | Julian Charles Edward Pittam |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2007) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 20 Orlando Road London SW4 0LF |
Secretary Name | Mr Michael Scott Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2008) |
Role | Finance Director Chartered Acc |
Country of Residence | England |
Correspondence Address | Criafolen 13 Daneswood Close Weybridge Surrey KT13 9AY |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 2 Seething Lane London EC3N 4AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders Statement of capital on 2011-07-23
|
23 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders Statement of capital on 2011-07-23
|
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2011 | Application to strike the company off the register (3 pages) |
15 April 2011 | Application to strike the company off the register (3 pages) |
8 March 2011 | Accounts for a dormant company made up to 30 June 2010 (9 pages) |
8 March 2011 | Accounts for a dormant company made up to 30 June 2010 (9 pages) |
19 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Accounts for a dormant company made up to 30 June 2009 (9 pages) |
24 May 2010 | Accounts for a dormant company made up to 30 June 2009 (9 pages) |
24 June 2009 | Return made up to 22/06/09; full list of members (3 pages) |
24 June 2009 | Appointment Terminated Director bill cuthbert (1 page) |
24 June 2009 | Appointment Terminated Director mark faulkner (1 page) |
24 June 2009 | Return made up to 22/06/09; full list of members (3 pages) |
24 June 2009 | Appointment terminated director bill cuthbert (1 page) |
24 June 2009 | Appointment terminated director mark faulkner (1 page) |
29 April 2009 | Full accounts made up to 30 June 2008 (15 pages) |
29 April 2009 | Full accounts made up to 30 June 2008 (15 pages) |
17 October 2008 | Director appointed mr lee george berry (2 pages) |
17 October 2008 | Director appointed mr lee george berry (2 pages) |
17 October 2008 | Appointment terminated secretary michael phillips (1 page) |
17 October 2008 | Appointment Terminated Secretary michael phillips (1 page) |
17 October 2008 | Secretary appointed mr lee george berry (2 pages) |
17 October 2008 | Secretary appointed mr lee george berry (2 pages) |
10 October 2008 | Return made up to 22/06/08; full list of members (4 pages) |
10 October 2008 | Return made up to 22/06/08; full list of members (4 pages) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from 12 lonsdale gardens tunbridge wells kent TN1 1PA (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 12 lonsdale gardens tunbridge wells kent TN1 1PA (1 page) |
28 March 2008 | Director appointed donal smith (2 pages) |
28 March 2008 | Director appointed donal smith (2 pages) |
18 March 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
18 March 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
11 February 2008 | Return made up to 22/06/07; full list of members (3 pages) |
11 February 2008 | Return made up to 22/06/07; full list of members (3 pages) |
23 January 2008 | Particulars of mortgage/charge (7 pages) |
23 January 2008 | Particulars of mortgage/charge (7 pages) |
18 January 2008 | Declaration of assistance for shares acquisition (9 pages) |
18 January 2008 | Resolutions
|
18 January 2008 | Resolutions
|
18 January 2008 | Declaration of assistance for shares acquisition (9 pages) |
18 January 2008 | Resolutions
|
18 January 2008 | Declaration of assistance for shares acquisition (9 pages) |
18 January 2008 | Resolutions
|
18 January 2008 | Declaration of assistance for shares acquisition (9 pages) |
14 January 2008 | New secretary appointed (2 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | New secretary appointed (2 pages) |
14 January 2008 | Director resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
15 May 2007 | Declaration of assistance for shares acquisition (5 pages) |
15 May 2007 | Declaration of assistance for shares acquisition (5 pages) |
11 December 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
11 December 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
18 July 2006 | Return made up to 22/06/06; full list of members (3 pages) |
18 July 2006 | Return made up to 22/06/06; full list of members (3 pages) |
17 January 2006 | S-div 14/12/05 (1 page) |
17 January 2006 | S-div 14/12/05 (1 page) |
17 January 2006 | Ad 14/12/05--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
17 January 2006 | Ad 14/12/05--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
16 January 2006 | Memorandum and Articles of Association (7 pages) |
16 January 2006 | Resolutions
|
16 January 2006 | Resolutions
|
16 January 2006 | Resolutions
|
16 January 2006 | Resolutions
|
16 January 2006 | Resolutions
|
16 January 2006 | Memorandum and Articles of Association (7 pages) |
16 January 2006 | Resolutions
|
29 September 2005 | Accounts made up to 30 June 2005 (4 pages) |
29 September 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
22 July 2005 | Resolutions
|
22 July 2005 | Resolutions
|
22 July 2005 | Resolutions
|
22 July 2005 | Resolutions
|
14 July 2005 | Return made up to 22/06/05; full list of members (3 pages) |
14 July 2005 | Return made up to 22/06/05; full list of members (3 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
26 January 2005 | Director's particulars changed (1 page) |
26 January 2005 | Director's particulars changed (1 page) |
14 July 2004 | New director appointed (3 pages) |
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | New director appointed (3 pages) |
14 July 2004 | New director appointed (3 pages) |
14 July 2004 | New director appointed (3 pages) |
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | Ad 22/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 July 2004 | Ad 22/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Incorporation (16 pages) |
22 June 2004 | Incorporation (16 pages) |