London
EC3A 5EB
Secretary Name | Helen Margaret Westcott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2007(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 09 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Creechurch Lane London EC3A 5EB |
Director Name | Mr John William Cassey |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Park Road Beckenham Kent BR3 1QG |
Director Name | Mr John Halls |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Role | Non-Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Jays 21 Yeoman Way Hadleigh Suffolk IP7 5HW |
Director Name | Elaine Susan Seaburgh |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Role | Finance Director |
Correspondence Address | 1 Grizedale Close Rochester Kent ME1 2UX |
Director Name | Alan Philip Williams |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Role | Risk Manager |
Correspondence Address | 24 Pates Manor Drive Bedfont TW14 8JJ |
Secretary Name | Patricia Margaret Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Eastwood Road Leigh On Sea Essex SS9 3AB |
Director Name | Imtyaz Mohmed Vakil |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2005(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 July 2006) |
Role | Accountant |
Correspondence Address | 102 Balfour Road Ilford Essex IG1 4JE |
Director Name | Mr Richard Paul Whatton |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 May 2005(4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Old Green Road Broadstairs Kent CT10 3BP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 33 Creechurch Lane London EC3A 5EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2009 | Director's change of particulars / imtyaz vakil / 26/05/2009 (1 page) |
22 May 2009 | Secretary's change of particulars / helen westcott / 16/05/2009 (1 page) |
3 April 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2009 | Application for striking-off (2 pages) |
15 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
14 January 2009 | Ad 14/01/09\gbp si 166870@1=166870\gbp ic 10000/176870\ (1 page) |
13 January 2009 | Nc inc already adjusted 09/01/09 (1 page) |
13 January 2009 | Resolutions
|
31 March 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
18 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | New secretary appointed (2 pages) |
17 August 2007 | Secretary's particulars changed (1 page) |
1 April 2007 | Full accounts made up to 31 December 2006 (20 pages) |
1 February 2007 | Return made up to 13/01/07; full list of members (2 pages) |
8 December 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (3 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (17 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: omni house 33 creechurch lane london EC3A 5EB (1 page) |
18 January 2006 | Return made up to 13/01/06; full list of members (2 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
7 June 2005 | New director appointed (3 pages) |
19 May 2005 | Director resigned (1 page) |
2 March 2005 | New director appointed (2 pages) |
21 January 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
21 January 2005 | Ad 13/01/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
19 January 2005 | Resolutions
|
14 January 2005 | Secretary resigned (1 page) |