London
EC3M 4BS
Director Name | Mr Rinku Patel |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2014(9 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 28 October 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Charles Henry Cox |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 6 months (resigned 01 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knowle Cottage Pit Farm Road Guildford Surrey GU1 2JL |
Director Name | John Kemp |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 June 2008) |
Role | Company Director |
Correspondence Address | 7 Tudor Byway Kennington Ashford Kent TN24 9DP |
Director Name | Mark Syms |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 6 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | The Toll House Bucks Green Rudgwick West Sussex RH12 3JE |
Secretary Name | John Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 6 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 7 Tudor Byway Kennington Ashford Kent TN24 9DP |
Director Name | Mr David Hamilton Low |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years (resigned 02 June 2008) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sparkes Cottages Graham Terrace Belgravia London SW1W 8HW |
Director Name | Mr Christopher Peter Paul Murphy |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(6 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House 5 Mayfield Drive Shrewsbury Shropshire SY2 6PB Wales |
Secretary Name | David John Bearryman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 May 2007) |
Role | Company Director |
Correspondence Address | 2 Norman Avenue Epsom Surrey KT17 3AB |
Director Name | Mr Graham Alan Faux |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(8 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 February 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Whale Rock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2004(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2004(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 July 2011) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1.5m at £1 | Ostrakon Capital (2) LTD 69.28% Ordinary |
---|---|
668.2k at £1 | Windsor LTD 30.72% Ordinary |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (53 pages) |
1 July 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
1 July 2014 | Application to strike the company off the register (3 pages) |
3 February 2014 | Appointment of Mr Rinku Patel as a director (2 pages) |
3 February 2014 | Termination of appointment of Graham Faux as a director (1 page) |
29 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
11 July 2013 | Termination of appointment of Christopher Murphy as a director (1 page) |
3 July 2013 | Full accounts made up to 30 September 2012 (10 pages) |
27 June 2013 | Appointment of Mr Graham Alan Faux as a director (2 pages) |
29 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
4 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
18 July 2011 | Termination of appointment of Halco Secretaries Limited as a secretary (1 page) |
18 July 2011 | Appointment of David John Bearryman as a secretary (2 pages) |
18 July 2011 | Registered office address changed from 5 Fleet Place London EC4M 7RD on 18 July 2011 (1 page) |
11 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
1 July 2010 | Full accounts made up to 30 September 2009 (11 pages) |
24 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
23 July 2009 | Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page) |
22 July 2009 | Location of register of members (1 page) |
24 June 2009 | Full accounts made up to 30 September 2008 (12 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
11 November 2008 | Return made up to 03/11/08; full list of members (3 pages) |
11 November 2008 | Appointment terminated director david low (1 page) |
6 October 2008 | Appointment terminated director john kemp (1 page) |
30 July 2008 | Full accounts made up to 30 September 2007 (12 pages) |
13 November 2007 | Return made up to 03/11/07; full list of members (3 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (12 pages) |
21 May 2007 | Registered office changed on 21/05/07 from: 2 america square london EC2N 2LU (1 page) |
21 May 2007 | Resolutions
|
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | New secretary appointed (2 pages) |
21 May 2007 | Location of register of members (1 page) |
26 February 2007 | Return made up to 03/11/06; full list of members (7 pages) |
24 October 2006 | Director's particulars changed (1 page) |
2 August 2006 | Full accounts made up to 30 September 2005 (11 pages) |
1 August 2006 | Particulars of mortgage/charge (9 pages) |
30 November 2005 | Return made up to 03/11/05; full list of members (7 pages) |
28 June 2005 | Resolutions
|
15 June 2005 | Memorandum and Articles of Association (17 pages) |
15 June 2005 | New director appointed (3 pages) |
15 June 2005 | Ad 01/06/05--------- £ si 1249@1=1249 £ ic 1200/2449 (2 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | New director appointed (3 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | Registered office changed on 15/06/05 from: 2-6 rainsford street london W2 1PY (1 page) |
11 June 2005 | Particulars of mortgage/charge (5 pages) |
17 December 2004 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
17 December 2004 | New secretary appointed;new director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | Ad 02/12/04--------- £ si 1199@1=1199 £ ic 1/1200 (2 pages) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: 190 strand london WC2R 1JN (1 page) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | Secretary resigned (1 page) |
14 December 2004 | Company name changed lawgra (no.1122) LIMITED\certificate issued on 14/12/04 (3 pages) |
3 November 2004 | Incorporation (15 pages) |