London
WC2N 5EH
Secretary Name | Mr David Charles Forward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2007(3 years, 3 months after company formation) |
Appointment Duration | 6 years (closed 05 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Megan Barnes |
---|---|
Status | Closed |
Appointed | 01 March 2012(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 05 November 2013) |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Heather Maria Rayner |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | English |
Status | Closed |
Appointed | 08 January 2013(8 years, 6 months after company formation) |
Appointment Duration | 10 months (closed 05 November 2013) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Director Name | Andrew Peter Durrant |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 340 Sidegate Lane Ipswich Suffolk IP4 3DW |
Director Name | Richard Anthony Eves |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Role | Company Secretarial Manager |
Correspondence Address | 20 Warley Rise Tilehurst Reading Berkshire RG31 6FR |
Secretary Name | Richard Anthony Eves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Role | Company Secretarial Manager |
Correspondence Address | 20 Warley Rise Tilehurst Reading Berkshire RG31 6FR |
Director Name | Helen Alice Baker |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(2 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 17 October 2007) |
Role | Assistant Company Secretary |
Correspondence Address | 28 Silverstone Close Redhill Surrey RH1 2HQ |
Secretary Name | Helen Alice Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(2 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 17 October 2007) |
Role | Assistant Company Secretary |
Correspondence Address | 28 Silverstone Close Redhill Surrey RH1 2HQ |
Secretary Name | Andrew Peter Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(2 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 19 October 2007) |
Role | Secretary |
Correspondence Address | 340 Sidegate Lane Ipswich Suffolk IP4 3DW |
Director Name | Richard Francis Pettifer |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 October 2007(3 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 September 2008) |
Role | Assistant Treasurer |
Correspondence Address | 5 Frobisher Close Kenley Surrey CR8 5HF |
Secretary Name | Emma Suzanne Cockburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(3 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 September 2008) |
Role | Company Director |
Correspondence Address | Redhill Cottage Redhill, Wateringbury Maidstone Kent ME18 5LA |
Secretary Name | Victoria Anne South |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 November 2009) |
Role | Company Director |
Correspondence Address | Flat 18 Voltaire 330 Garratt Lane London SW18 4FQ |
Director Name | Mr Mark Antony David Flawn |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 January 2013) |
Role | Corporate Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Philip Lyndon Higgins |
---|---|
Status | Resigned |
Appointed | 19 November 2009(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2011) |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Secretary Name | Arit Edet Amana |
---|---|
Status | Resigned |
Appointed | 31 January 2011(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2012) |
Role | Company Director |
Correspondence Address | 1-3 Strand London WC2N 5EH |
Registered Address | 1-3 Strand London WC2N 5EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 March |
5 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2013 | Application to strike the company off the register (3 pages) |
16 July 2013 | Application to strike the company off the register (3 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-02-07
|
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-02-07
|
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-02-07
|
10 January 2013 | Appointment of Heather Maria Rayner as a director on 8 January 2013 (2 pages) |
10 January 2013 | Termination of appointment of Mark Antony David Flawn as a director on 7 January 2013 (1 page) |
10 January 2013 | Termination of appointment of Mark Flawn as a director (1 page) |
10 January 2013 | Appointment of Heather Maria Rayner as a director (2 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
7 March 2012 | Appointment of Megan Barnes as a secretary on 1 March 2012 (1 page) |
7 March 2012 | Appointment of Megan Barnes as a secretary (1 page) |
5 March 2012 | Termination of appointment of Arit Edet Amana as a secretary on 1 March 2012 (1 page) |
5 March 2012 | Termination of appointment of Arit Edet Amana as a secretary (1 page) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
23 February 2011 | Secretary's details changed for Mr David Charles Forward on 15 January 2011 (3 pages) |
23 February 2011 | Secretary's details changed for Mr David Charles Forward on 15 January 2011 (3 pages) |
17 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Secretary's details changed for Arit Edet Amana on 8 February 2011 (1 page) |
8 February 2011 | Secretary's details changed for Arit Edet Amana on 8 February 2011 (1 page) |
8 February 2011 | Secretary's details changed for Arit Edet Amana on 8 February 2011 (1 page) |
2 February 2011 | Appointment of Arit Edet Amana as a secretary (2 pages) |
2 February 2011 | Appointment of Arit Edet Amana as a secretary (2 pages) |
1 February 2011 | Termination of appointment of Philip Higgins as a secretary (1 page) |
1 February 2011 | Termination of appointment of Philip Higgins as a secretary (1 page) |
30 September 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
13 April 2010 | Statement of company's objects (2 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Statement of company's objects (2 pages) |
13 April 2010 | Resolutions
|
23 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (15 pages) |
23 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (15 pages) |
23 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (15 pages) |
3 March 2010 | Director's details changed for Mr David Charles Forward on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr David Charles Forward on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr David Charles Forward on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages) |
3 December 2009 | Termination of appointment of Victoria South as a secretary (1 page) |
3 December 2009 | Termination of appointment of Victoria South as a secretary (1 page) |
2 December 2009 | Appointment of Philip Lyndon Higgins as a secretary (1 page) |
2 December 2009 | Appointment of Philip Lyndon Higgins as a secretary (1 page) |
26 September 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
26 September 2009 | Accounts made up to 31 March 2009 (6 pages) |
28 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
8 December 2008 | Appointment terminated director richard pettifer (1 page) |
8 December 2008 | Director appointed mark antony david flawn (1 page) |
8 December 2008 | Director appointed mark antony david flawn (1 page) |
8 December 2008 | Appointment Terminated Director richard pettifer (1 page) |
29 October 2008 | Appointment Terminated Secretary emma cockburn (1 page) |
29 October 2008 | Secretary appointed victoria anne south (1 page) |
29 October 2008 | Secretary appointed victoria anne south (1 page) |
29 October 2008 | Appointment terminated secretary emma cockburn (1 page) |
3 October 2008 | Accounts made up to 31 March 2008 (6 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
3 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
6 November 2007 | New director appointed (6 pages) |
6 November 2007 | New secretary appointed;new director appointed (4 pages) |
6 November 2007 | New director appointed (6 pages) |
6 November 2007 | New secretary appointed;new director appointed (4 pages) |
25 October 2007 | New secretary appointed (1 page) |
25 October 2007 | New secretary appointed (1 page) |
25 October 2007 | Secretary resigned;director resigned (1 page) |
25 October 2007 | Secretary resigned;director resigned (1 page) |
23 October 2007 | Secretary resigned;director resigned (1 page) |
23 October 2007 | Secretary resigned;director resigned (1 page) |
21 October 2007 | Accounts made up to 31 March 2007 (6 pages) |
21 October 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
4 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
29 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2007 | Accounts made up to 31 March 2006 (7 pages) |
10 January 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
10 January 2007 | Secretary resigned;director resigned (1 page) |
10 January 2007 | New secretary appointed (1 page) |
10 January 2007 | New secretary appointed (1 page) |
10 January 2007 | New secretary appointed;new director appointed (1 page) |
10 January 2007 | Secretary resigned;director resigned (1 page) |
10 January 2007 | New secretary appointed;new director appointed (1 page) |
3 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
21 December 2005 | Full accounts made up to 31 March 2005 (9 pages) |
21 December 2005 | Full accounts made up to 31 March 2005 (9 pages) |
2 August 2005 | Return made up to 30/06/05; full list of members (2 pages) |
2 August 2005 | Return made up to 30/06/05; full list of members (2 pages) |
25 August 2004 | £ nc 100/1000000100 15/07/04 (1 page) |
25 August 2004 | £ nc 100/1000000100 15/07/04 (1 page) |
25 August 2004 | Resolutions
|
25 August 2004 | Resolutions
|
12 August 2004 | Certificate of reduction of issued capital (1 page) |
12 August 2004 | Certificate of reduction of issued capital (1 page) |
11 August 2004 | Reduction of iss capital and minute (oc) (4 pages) |
11 August 2004 | Reduction of iss capital and minute (oc) (4 pages) |
20 July 2004 | Resolutions
|
20 July 2004 | Ad 15/07/04--------- £ si 1000000000@1=1000000000 £ ic 1/1000000001 (2 pages) |
20 July 2004 | Ad 15/07/04--------- £ si 1000000000@1=1000000000 £ ic 1/1000000001 (2 pages) |
20 July 2004 | Resolutions
|
13 July 2004 | Resolutions
|
13 July 2004 | Accounting reference date shortened from 30/06/05 to 30/03/05 (1 page) |
13 July 2004 | Accounting reference date shortened from 30/06/05 to 30/03/05 (1 page) |
13 July 2004 | Resolutions
|
30 June 2004 | Incorporation (39 pages) |
30 June 2004 | Incorporation (39 pages) |