London
EC2N 1AD
Director Name | Mr Martin Keith Tyler |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(5 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 09 August 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Jeremy Peter Small |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(5 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 09 August 2011) |
Role | Company Director |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Ian Graham Story |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2011(5 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 09 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Arthur William Farrow |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Haling Rise 21 Haling Park Road South Croydon Surrey CR2 6NJ |
Director Name | David Alan Hare |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 18 Oak Park Gardens Wimbledon London SW19 6AR |
Director Name | John William Kenway |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 38 Westfield Avenue Sanderstead South Croydon Surrey CR2 9JU |
Director Name | Mr William Francis Pittman |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Ridings Epsom Surrey KT18 5JQ |
Director Name | Mr John Frank Stephenson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 17 Selkirk Road Twickenham Middlesex TW2 6PS |
Secretary Name | Mr William Francis Pittman |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 The Ridings Epsom Surrey KT18 5JQ |
Director Name | Mr Darryl Martin Druckman |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Coombe Gardens Wimbledon London SW20 0QU |
Director Name | Mr Stuart Charles Reid |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 February 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Mrs Lisa Michelle McDonell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 February 2011) |
Role | Solicitor |
Correspondence Address | 50 Valley Drive Ilkley West Yorkshire LS29 8PA |
Director Name | City Executor And Trustee Company Limited (Corporation) |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Correspondence Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Correspondence Address | Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW |
Registered Address | 5 Old Broad Street London EC2N 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2011 | Application to strike the company off the register (3 pages) |
13 April 2011 | Application to strike the company off the register (3 pages) |
9 March 2011 | Appointment of Martin Keith Tyler as a director (3 pages) |
9 March 2011 | Appointment of Martin Keith Tyler as a director (3 pages) |
7 March 2011 | Appointment of Jeremy Peter Small as a secretary (3 pages) |
7 March 2011 | Appointment of Ian Graham Story as a director (3 pages) |
7 March 2011 | Appointment of Jeremy Peter Small as a secretary (3 pages) |
7 March 2011 | Appointment of Ian Graham Story as a director (3 pages) |
4 March 2011 | Termination of appointment of Lisa Mcdonell as a secretary (1 page) |
4 March 2011 | Termination of appointment of Lisa Mcdonell as a secretary (1 page) |
3 March 2011 | Termination of appointment of Stuart Reid as a director (1 page) |
3 March 2011 | Termination of appointment of Stuart Reid as a director (1 page) |
14 October 2010 | Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Stuart Charles Reid on 6 October 2010 (3 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
24 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
24 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
6 May 2010 | Appointment of Mr Stuart Richard Clarke as a director (2 pages) |
6 May 2010 | Appointment of Mr Stuart Richard Clarke as a director (2 pages) |
6 May 2010 | Termination of appointment of Darryl Druckman as a director (1 page) |
6 May 2010 | Termination of appointment of Darryl Druckman as a director (1 page) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
27 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from c/o stuart alexander LTD fountain house 130 fenchurch street london EC3M 5DJ (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from c/o stuart alexander LTD fountain house 130 fenchurch street london EC3M 5DJ (1 page) |
9 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
9 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
6 August 2008 | Appointment terminated director john stephenson (1 page) |
6 August 2008 | Appointment terminated director david hare (1 page) |
6 August 2008 | Appointment terminated secretary william pittman (1 page) |
6 August 2008 | Director appointed mr stuart charles reid (2 pages) |
6 August 2008 | Appointment Terminated Director david hare (1 page) |
6 August 2008 | Appointment Terminated Secretary william pittman (1 page) |
6 August 2008 | Appointment Terminated Director john kenway (1 page) |
6 August 2008 | Appointment terminated director john kenway (1 page) |
6 August 2008 | Appointment terminated director arthur farrow (1 page) |
6 August 2008 | Secretary appointed mrs lisa michelle mcdonell (1 page) |
6 August 2008 | Appointment Terminated Director john stephenson (1 page) |
6 August 2008 | Appointment terminated director william pittman (1 page) |
6 August 2008 | Director appointed mr darryl martin druckman (2 pages) |
6 August 2008 | Director appointed mr stuart charles reid (2 pages) |
6 August 2008 | Secretary appointed mrs lisa michelle mcdonell (1 page) |
6 August 2008 | Appointment Terminated Director arthur farrow (1 page) |
6 August 2008 | Appointment Terminated Director william pittman (1 page) |
6 August 2008 | Director appointed mr darryl martin druckman (2 pages) |
28 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
21 December 2007 | Auditor's resignation (1 page) |
21 December 2007 | Auditor's resignation (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page) |
23 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 May 2007 | Return made up to 19/05/07; full list of members (3 pages) |
21 May 2007 | Return made up to 19/05/07; full list of members (3 pages) |
22 May 2006 | Return made up to 19/05/06; full list of members (3 pages) |
22 May 2006 | Return made up to 19/05/06; full list of members (3 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Director's particulars changed (1 page) |
25 July 2005 | New director appointed (3 pages) |
25 July 2005 | New director appointed (3 pages) |
25 July 2005 | Ad 19/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 2005 | New secretary appointed;new director appointed (3 pages) |
25 July 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
25 July 2005 | New director appointed (3 pages) |
25 July 2005 | New director appointed (3 pages) |
25 July 2005 | Ad 19/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 2005 | New secretary appointed;new director appointed (3 pages) |
25 July 2005 | New director appointed (3 pages) |
25 July 2005 | New director appointed (3 pages) |
25 July 2005 | New director appointed (3 pages) |
25 July 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
25 July 2005 | New director appointed (3 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Secretary resigned (1 page) |
19 May 2005 | Incorporation (13 pages) |
19 May 2005 | Incorporation (13 pages) |