London
EC2Y 5AJ
Director Name | Ian Robert Lyall |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2009(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 20 January 2011) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Secretary Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 May 2009(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 20 January 2011) |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mr Paul Emney |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Alkis Ioannidis |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Role | Investment Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Robert Miles |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Role | Principal Accounting Officer |
Correspondence Address | 1201 Third Avenue Wmt1501 Washington United States |
Director Name | Charles Smith |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Role | In House Counsel |
Correspondence Address | 7757 21st Avenue Seattle Washington 98117 United States |
Director Name | Mr Stephen James Ullman |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Steven Matthew Poulter |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 October 2007) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Richard Charles Phelps |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 December 2007) |
Role | Banker |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Peter Freilinger |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 2007(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 May 2009) |
Role | Banking |
Correspondence Address | 2319 N 51st St. Seattle Washington 98103 United States |
Director Name | Patricia Schulte |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 2007(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 May 2009) |
Role | Banker |
Correspondence Address | 2607 Western Ave Seattle Wa 98121 Foreign |
Secretary Name | Charles Smith |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 October 2007(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 17 November 2008) |
Role | Company Director |
Correspondence Address | 7757 21st Avenue Seattle Washington 98117 United States |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 125 London Wall London EC2Y 5AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.000k at 1 | Jpmorgan Chase Banh,n.a. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 January 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2010 | Return of final meeting in a members' voluntary winding up (4 pages) |
20 October 2010 | Return of final meeting in a members' voluntary winding up (4 pages) |
6 August 2010 | Appointment of a voluntary liquidator (1 page) |
6 August 2010 | Appointment of a voluntary liquidator (1 page) |
9 July 2010 | Declaration of solvency (3 pages) |
9 July 2010 | Declaration of solvency (3 pages) |
7 July 2010 | Resolutions
|
7 July 2010 | Resolutions
|
25 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders Statement of capital on 2010-06-25
|
25 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders Statement of capital on 2010-06-25
|
25 June 2010 | Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders Statement of capital on 2010-06-25
|
25 June 2010 | Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 June 2010 (2 pages) |
25 June 2010 | Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 June 2010 (2 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
30 June 2009 | Return made up to 01/06/09; no change of members (4 pages) |
30 June 2009 | Return made up to 01/06/09; no change of members (4 pages) |
23 June 2009 | Director appointed ian robert lyall (2 pages) |
23 June 2009 | Director appointed ian robert lyall (2 pages) |
23 June 2009 | Director appointed nigel john david collett (1 page) |
23 June 2009 | Director appointed nigel john david collett (1 page) |
15 June 2009 | Secretary appointed j p morgan secretaries uk LIMITED (2 pages) |
15 June 2009 | Secretary appointed j p morgan secretaries uk LIMITED (2 pages) |
15 June 2009 | Appointment terminated director patricia schulte (1 page) |
15 June 2009 | Appointment terminated director peter freilinger (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 20 black friars lane london EC4V 6HD (1 page) |
15 June 2009 | Appointment Terminated Director peter freilinger (1 page) |
15 June 2009 | Appointment Terminated Director patricia schulte (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 20 black friars lane london EC4V 6HD (1 page) |
22 December 2008 | Appointment Terminate, Director And Secretary Charles Smith Logged Form (1 page) |
22 December 2008 | Appointment terminate, director and secretary charles smith logged form (1 page) |
3 December 2008 | Full accounts made up to 31 December 2007 (15 pages) |
3 December 2008 | Full accounts made up to 31 December 2007 (15 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from 1 churchill place london E14 5HP (1 page) |
3 July 2008 | Return made up to 01/06/08; full list of members (6 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from 1 churchill place london E14 5HP (1 page) |
3 July 2008 | Return made up to 01/06/08; full list of members (6 pages) |
18 March 2008 | Appointment Terminated Director richard phelps (1 page) |
18 March 2008 | Appointment terminated director richard phelps (1 page) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | Resolutions
|
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New secretary appointed (2 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Resolutions
|
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New secretary appointed (2 pages) |
20 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
11 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
1 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
1 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
24 January 2007 | Full accounts made up to 31 December 2005 (14 pages) |
24 January 2007 | Full accounts made up to 31 December 2005 (14 pages) |
8 November 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
8 November 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
22 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
22 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
21 June 2005 | Particulars of mortgage/charge (7 pages) |
21 June 2005 | Particulars of mortgage/charge (7 pages) |
15 June 2005 | Incorporation (45 pages) |
15 June 2005 | Incorporation (45 pages) |