1 Portsoken Street
London
E1 8HZ
Director Name | Ms Kirsty Ann-Marie Wilman |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2011(5 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 31 January 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 July 2005(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 6 months (closed 31 January 2012) |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Robert George Maxwell Dawson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 June 2011) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 64 Worrin Road Shenfield Brentwood Essex CM15 8DH |
Director Name | Mr Andrew David Dewhirst |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(1 week, 3 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 January 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Old Park View Enfield Middlesex EN2 7EQ |
Director Name | Mr Alasdair David Evans |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Treaton Mill 8 Copsem Lane Esher Surrey KT10 9EU |
Director Name | Alex Turner |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(1 week, 3 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 January 2006) |
Role | Company Director |
Correspondence Address | 7 Olde Swann Court High Street Stevenage Hertfordshire SG1 3WB |
Director Name | Timothy Mark Vaughan Lineham |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 June 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Eastgate House Park Lane Sevenoaks Kent TN15 0JD |
Director Name | Whale Rock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Registered Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Britel Fund Trustees LTD 50.00% Ordinary |
---|---|
1 at £1 | Possfund Custodian Trustee LTD 50.00% Ordinary |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2011 | Application to strike the company off the register (3 pages) |
5 October 2011 | Application to strike the company off the register (3 pages) |
12 September 2011 | Director's details changed for Mrs Kirsty Ann-Marie Wilman on 9 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Mrs Kirsty Ann-Marie Wilman on 9 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Mrs Kirsty Ann-Marie Wilman on 9 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Mrs Kirsty Ann-Marie Wilman on 9 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Mrs Kirsty Ann-Marie Wilman on 9 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Mrs Kirsty Ann-Marie Wilman on 9 September 2011 (2 pages) |
19 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders Statement of capital on 2011-07-19
|
19 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders Statement of capital on 2011-07-19
|
14 June 2011 | Appointment of Mrs Kirsty Ann-Marie Wilman as a director (2 pages) |
14 June 2011 | Termination of appointment of Robert Dawson as a director (1 page) |
14 June 2011 | Appointment of Mrs Kirsty Ann-Marie Wilman as a director (2 pages) |
14 June 2011 | Termination of appointment of Robert Dawson as a director (1 page) |
28 September 2010 | Termination of appointment of Alasdair Evans as a director (1 page) |
28 September 2010 | Termination of appointment of Alasdair Evans as a director (1 page) |
19 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Secretary's details changed for Hermes Secretariat Limited on 15 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Robert George Maxwell Dawson on 15 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Robert George Maxwell Dawson on 15 July 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Hermes Secretariat Limited on 15 July 2010 (2 pages) |
12 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
12 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
9 June 2010 | Appointment of Ms Emily Ann Mousley as a director (2 pages) |
9 June 2010 | Appointment of Ms Emily Ann Mousley as a director (2 pages) |
8 June 2010 | Termination of appointment of Timothy Lineham as a director (1 page) |
8 June 2010 | Termination of appointment of Timothy Lineham as a director (1 page) |
15 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
12 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
12 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
16 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
16 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
25 June 2008 | Full accounts made up to 31 December 2007 (9 pages) |
25 June 2008 | Full accounts made up to 31 December 2007 (9 pages) |
16 July 2007 | Return made up to 15/07/07; full list of members (3 pages) |
16 July 2007 | Return made up to 15/07/07; full list of members (3 pages) |
24 May 2007 | Full accounts made up to 31 December 2006 (12 pages) |
24 May 2007 | Full accounts made up to 31 December 2006 (12 pages) |
7 August 2006 | Return made up to 15/07/06; full list of members (3 pages) |
7 August 2006 | Return made up to 15/07/06; full list of members (3 pages) |
7 August 2006 | Ad 15/07/05--------- £ si 2@1=2 £ ic 2/4 (1 page) |
7 August 2006 | Ad 15/07/05--------- £ si 2@1=2 £ ic 2/4 (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (2 pages) |
24 August 2005 | New director appointed (4 pages) |
24 August 2005 | New director appointed (4 pages) |
17 August 2005 | New director appointed (1 page) |
17 August 2005 | New director appointed (1 page) |
11 August 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
11 August 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | New director appointed (4 pages) |
9 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | Ad 25/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | Ad 25/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 August 2005 | New director appointed (4 pages) |
9 August 2005 | Director resigned (1 page) |
28 July 2005 | Resolutions
|
28 July 2005 | Resolutions
|
28 July 2005 | Registered office changed on 28/07/05 from: 190 strand london WC2R 1JN (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 190 strand london WC2R 1JN (1 page) |
20 July 2005 | Company name changed lawgra (no.1170) LIMITED\certificate issued on 20/07/05 (2 pages) |
20 July 2005 | Company name changed lawgra (no.1170) LIMITED\certificate issued on 20/07/05 (2 pages) |
15 July 2005 | Incorporation (16 pages) |