London
EC4N 8AW
Director Name | Mr David Christopher Ross |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 17 February 2012(7 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 03 June 2014) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Secretary Name | Mr William Lindsay McGowan |
---|---|
Status | Closed |
Appointed | 23 July 2013(8 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 03 June 2014) |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr William David Bloomer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 October 2011) |
Role | Company Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 214 Barry Road East Dulwich London SE22 0JS |
Director Name | Sean Lincoln Downey |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 25 June 2005) |
Role | Chartered Accountant |
Correspondence Address | 61 New Crane Wharf 8-9 New Crane Place Wapping London E1W 3TX |
Director Name | Mr Richard James Sansom |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 December 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Birch Mead Locksbottom Orpington Kent BR6 8LT |
Director Name | Mr Robert Nigel Thomas |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 February 2012) |
Role | Accountant |
Country of Residence | United Kindgom |
Correspondence Address | South West House Weston Road Bath Avon BA1 2XU |
Director Name | Mr Michael Andrew Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2009) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Royston Manor St Peter's Lane Clayworth Retford Nottinghamshire DN22 9AA |
Director Name | Mr Adrian Colosso |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 January 2012) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Hillside Farm Burnham Road Woodham Mortimer Maldon Essex CM9 6SP |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(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 | 31 January 2005(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Stret London EC2A 2HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | HL Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 July 2013) |
Correspondence Address | 133 Houndsditch London EC3A 7AH |
Registered Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Friary Intermediate LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2014 | Application to strike the company off the register (3 pages) |
5 February 2014 | Application to strike the company off the register (3 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
19 August 2013 | Registered office address changed from 133 Houndsditch London EC3A 7AH on 19 August 2013 (1 page) |
19 August 2013 | Registered office address changed from 133 Houndsditch London EC3A 7AH on 19 August 2013 (1 page) |
5 August 2013 | Appointment of Mr William Lindsay Mcgowan as a secretary (1 page) |
5 August 2013 | Termination of appointment of Hl Corporate Services Limited as a secretary (1 page) |
5 August 2013 | Termination of appointment of Hl Corporate Services Limited as a secretary (1 page) |
5 August 2013 | Appointment of Mr William Lindsay Mcgowan as a secretary (1 page) |
28 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-28
|
28 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-28
|
7 December 2012 | Director's details changed for Mr David Christopher Ross on 11 October 2012 (3 pages) |
7 December 2012 | Director's details changed for Mr David Christopher Ross on 11 October 2012 (3 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
29 February 2012 | Termination of appointment of Robert Thomas as a director (2 pages) |
29 February 2012 | Appointment of Mark Stephen Mugge as a director (3 pages) |
29 February 2012 | Appointment of Mark Stephen Mugge as a director (3 pages) |
29 February 2012 | Appointment of David Christopher Ross as a director (3 pages) |
29 February 2012 | Termination of appointment of Robert Thomas as a director (2 pages) |
29 February 2012 | Appointment of David Christopher Ross as a director (3 pages) |
16 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Director's details changed for Robert Nigel Thomas on 31 January 2012 (2 pages) |
16 February 2012 | Secretary's details changed for Hl Corporate Services Limited on 31 January 2012 (2 pages) |
16 February 2012 | Secretary's details changed for Hl Corporate Services Limited on 31 January 2012 (2 pages) |
16 February 2012 | Director's details changed for Robert Nigel Thomas on 31 January 2012 (2 pages) |
16 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Termination of appointment of Adrian Colosso as a director (2 pages) |
24 January 2012 | Termination of appointment of Adrian Colosso as a director (2 pages) |
31 October 2011 | Termination of appointment of William Bloomer as a director (2 pages) |
31 October 2011 | Termination of appointment of William Bloomer as a director (2 pages) |
10 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
10 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
15 February 2011 | Annual return made up to 31 January 2011 (15 pages) |
15 February 2011 | Annual return made up to 31 January 2011 (15 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
22 April 2010 | Resolutions
|
22 April 2010 | Statement of company's objects (2 pages) |
22 April 2010 | Statement of company's objects (2 pages) |
22 April 2010 | Resolutions
|
5 March 2010 | Annual return made up to 31 January 2010 (15 pages) |
5 March 2010 | Annual return made up to 31 January 2010 (15 pages) |
24 February 2010 | Particulars of variation of rights attached to shares (2 pages) |
24 February 2010 | Particulars of variation of rights attached to shares (2 pages) |
8 December 2009 | Termination of appointment of Michael Bruce as a director (2 pages) |
8 December 2009 | Termination of appointment of Michael Bruce as a director (2 pages) |
8 December 2009 | Appointment of Mr Adrian Colosso as a director (3 pages) |
8 December 2009 | Appointment of Mr Adrian Colosso as a director (3 pages) |
4 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
4 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
9 March 2009 | Return made up to 31/01/09; full list of members (8 pages) |
9 March 2009 | Return made up to 31/01/09; full list of members (8 pages) |
9 February 2009 | Director's change of particulars / michael bruce / 02/01/2009 (1 page) |
9 February 2009 | Director's change of particulars / michael bruce / 02/01/2009 (1 page) |
20 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
20 August 2008 | ML28 removing aa 31/12/07 on wrong co (1 page) |
20 August 2008 | ML28 removing aa 31/12/07 on wrong co (1 page) |
20 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
15 February 2008 | Return made up to 31/01/08; full list of members (7 pages) |
15 February 2008 | Return made up to 31/01/08; full list of members (7 pages) |
20 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
20 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
18 February 2007 | Return made up to 31/01/07; full list of members
|
18 February 2007 | Return made up to 31/01/07; full list of members
|
4 October 2006 | Registered office changed on 04/10/06 from: friary court crutched friars london EC3N 2NP (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: friary court crutched friars london EC3N 2NP (1 page) |
17 July 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
17 July 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
17 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
17 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
23 January 2006 | New director appointed (3 pages) |
23 January 2006 | New director appointed (3 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
19 December 2005 | Company name changed precis (2510) LIMITED\certificate issued on 19/12/05 (2 pages) |
19 December 2005 | Company name changed precis (2510) LIMITED\certificate issued on 19/12/05 (2 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | New director appointed (4 pages) |
14 November 2005 | New director appointed (4 pages) |
18 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | New secretary appointed (2 pages) |
24 June 2005 | Resolutions
|
24 June 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
24 June 2005 | New director appointed (6 pages) |
24 June 2005 | New director appointed (5 pages) |
24 June 2005 | Resolutions
|
24 June 2005 | Registered office changed on 24/06/05 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
24 June 2005 | Resolutions
|
24 June 2005 | New director appointed (5 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | New director appointed (4 pages) |
24 June 2005 | Registered office changed on 24/06/05 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
24 June 2005 | New director appointed (4 pages) |
24 June 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
24 June 2005 | Secretary resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | New director appointed (6 pages) |
24 June 2005 | Memorandum and Articles of Association (4 pages) |
24 June 2005 | Memorandum and Articles of Association (4 pages) |
24 June 2005 | Resolutions
|
24 June 2005 | Secretary resigned (1 page) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | Secretary resigned (1 page) |
31 January 2005 | Incorporation (17 pages) |
31 January 2005 | Incorporation (17 pages) |