London
W1U 1DQ
Secretary Name | Ms Negin Minakaran |
---|---|
Status | Closed |
Appointed | 05 September 2013(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 28 March 2017) |
Role | Company Director |
Correspondence Address | 95 Wigmore Street London W1U 1DQ |
Director Name | Mr Aaron Romeil Punwani |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2014(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 28 March 2017) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 95 Wigmore Street London W1U 1DQ |
Director Name | Neil Warrick Gordon |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | Finance Director |
Correspondence Address | 57 Craneford Way Twickenham TW2 7SB |
Director Name | Mr Alexander Mark Waite |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 95 Wigmore Street London W1U 1DQ |
Secretary Name | Alastair Macfarlane Gibb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Lytton Avenue Letchworth Hertfordshire SG6 3HU |
Director Name | Mr Richard Leslie Williams |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2008) |
Role | Finance Director |
Country of Residence | GBR |
Correspondence Address | 4 Campin Court Marston Moretaine Bedfordshire MK43 0GW |
Secretary Name | Mr Alan Charles Wallwork |
---|---|
Status | Resigned |
Appointed | 24 June 2010(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 September 2013) |
Role | Company Director |
Correspondence Address | 95 Wigmore Street London W1U 1DQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | alexanderforbesfs.co.uk |
---|
Registered Address | 95 Wigmore Street London W1U 1DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Lcp Europe LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2016 | Application to strike the company off the register (3 pages) |
24 August 2016 | Resolutions
|
7 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
29 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
8 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
26 November 2014 | Full accounts made up to 31 March 2014 (12 pages) |
10 June 2014 | Appointment of Mr Aaron Romeil Punwani as a director on 1 June 2014 (2 pages) |
10 June 2014 | Appointment of Mr Aaron Romeil Punwani as a director on 1 June 2014 (2 pages) |
10 June 2014 | Termination of appointment of Alexander Mark Waite as a director on 31 May 2014 (1 page) |
15 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Secretary's details changed for Mrs Negin Minakaran on 15 April 2014 (1 page) |
9 September 2013 | Termination of appointment of Alan Charles Wallwork as a secretary on 5 September 2013 (1 page) |
9 September 2013 | Termination of appointment of Alan Charles Wallwork as a secretary on 5 September 2013 (1 page) |
5 September 2013 | Appointment of Mrs Negin Minakaran as a secretary on 5 September 2013 (1 page) |
5 September 2013 | Appointment of Mrs Negin Minakaran as a secretary on 5 September 2013 (1 page) |
20 August 2013 | Registered office address changed from 30 Old Burlington Street London W1S 3NN on 20 August 2013 (1 page) |
13 August 2013 | Full accounts made up to 31 March 2013 (12 pages) |
17 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
29 August 2012 | Full accounts made up to 31 March 2012 (12 pages) |
3 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
12 August 2011 | Full accounts made up to 31 March 2011 (12 pages) |
27 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Director's details changed for Mr Paul William Hilton Marsland on 26 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Mr Alexander Mark Waite on 26 April 2011 (2 pages) |
16 August 2010 | Full accounts made up to 31 March 2010 (12 pages) |
7 July 2010 | Termination of appointment of Alastair Gibb as a secretary (1 page) |
7 July 2010 | Appointment of Mr Alan Charles Wallwork as a secretary (1 page) |
30 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
17 August 2009 | Full accounts made up to 31 March 2009 (12 pages) |
31 March 2009 | Return made up to 30/03/09; full list of members (3 pages) |
30 March 2009 | Director's change of particulars / paul marsland / 30/03/2009 (1 page) |
5 December 2008 | Director appointed paul wiilian hilton marsland (2 pages) |
5 December 2008 | Appointment terminated director richard williams (1 page) |
29 September 2008 | Full accounts made up to 31 March 2008 (11 pages) |
23 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
19 March 2008 | Resolutions
|
19 March 2008 | Resolutions
|
19 March 2008 | Memorandum and Articles of Association (11 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
23 August 2007 | New director appointed (2 pages) |
26 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
13 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
6 April 2006 | Director resigned (1 page) |
24 January 2006 | Director's particulars changed (1 page) |
19 January 2006 | Resolutions
|
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Incorporation (17 pages) |