133 Fleet Street
London
EC4A 2BB
Secretary Name | William James Elliott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 2005(1 day after company formation) |
Appointment Duration | 3 years, 11 months (closed 29 September 2009) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Harry Mark Maxwell-Hyslop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 29 September 2009) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Jamal Dhanani |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 February 2009) |
Role | Investment Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | William John Young |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 2005(1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 February 2009) |
Role | Investment Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mr Nicholas David Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(1 day after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 February 2006) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,009 |
Latest Accounts | 30 November 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
29 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2009 | Resolutions
|
3 June 2009 | Application for striking-off (1 page) |
20 April 2009 | Appointment terminated director william young (1 page) |
20 April 2009 | Appointment terminated director jamal dhanani (1 page) |
14 November 2008 | Return made up to 13/10/08; full list of members (5 pages) |
28 March 2008 | Application for reregistration from LTD to UNLTD (2 pages) |
28 March 2008 | Re-registration of Memorandum and Articles (13 pages) |
28 March 2008 | Resolutions
|
28 March 2008 | Declaration of assent for reregistration to UNLTD (3 pages) |
28 March 2008 | Members' assent for rereg from LTD to UNLTD (1 page) |
28 March 2008 | Certificate of re-registration from Limited to Unlimited (1 page) |
29 January 2008 | Full accounts made up to 30 November 2007 (10 pages) |
29 January 2008 | Full accounts made up to 24 November 2006 (10 pages) |
5 December 2007 | Return made up to 13/10/07; full list of members (8 pages) |
12 September 2007 | Ad 12/12/05--------- eur si 15000@1 (2 pages) |
20 August 2007 | Ad 12/12/05--------- £ si 15000@1 (2 pages) |
30 November 2006 | Return made up to 13/10/06; full list of members (8 pages) |
20 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | Secretary resigned (1 page) |
29 December 2005 | Nc inc already adjusted 09/12/05 (2 pages) |
29 December 2005 | Resolutions
|
1 December 2005 | Director's particulars changed (1 page) |
1 December 2005 | Director's particulars changed (1 page) |
11 November 2005 | New director appointed (2 pages) |
4 November 2005 | New director appointed (2 pages) |
3 November 2005 | New secretary appointed (2 pages) |
3 November 2005 | New secretary appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Accounting reference date extended from 31/10/06 to 30/11/06 (1 page) |
27 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Incorporation (15 pages) |