133 Fleet Street
London
EC4A 2BB
Director Name | Mr Shaun Anthony Collins |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2009(3 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 16 March 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Michelle Zammit |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2009(3 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 16 March 2010) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mark Ransom Conway |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Holmedene Avenue Herne Hill London SE24 9LB |
Director Name | Rian Mansooklall Raghavjee |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Role | Project Manager |
Correspondence Address | 9 Kensington Court Mews London W8 5DR |
Director Name | Michael Louis Schonfeld |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Role | Banker |
Correspondence Address | 42 Rockley Road South Yarra Victoria Vic 3141 Australia |
Secretary Name | Mr Nicholas Frank Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Beechwood Avenue St Albans Hertfordshire AL1 4XR |
Director Name | Andrew Lonie Good |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2008(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 3749 Running Springs Road Ellicott City Maryland 21042 |
Director Name | Martin Hunter |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2008(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 5321 Dunteachin Drive Ellicott City Maryland 21043 |
Director Name | Mark McDonald Orman |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2008(2 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 December 2008) |
Role | Company Director |
Correspondence Address | 105 Midhurst Drive Baltimore Maryland 21212 |
Director Name | Stuart Roy Rubenstein |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2008(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 17 Deer Creek Court Reisterstown Maryland 21136 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
16 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2009 | Application to strike the company off the register (3 pages) |
19 November 2009 | Application to strike the company off the register (3 pages) |
4 August 2009 | Director appointed mark anthony allen logged form (4 pages) |
4 August 2009 | Secretary Appointed Michelle Zammit Logged Form (2 pages) |
4 August 2009 | Secretary appointed michelle zammit logged form (2 pages) |
4 August 2009 | Director Appointed Mark Anthony Allen Logged Form (4 pages) |
4 August 2009 | Director appointed shaun anthony collins logged form (3 pages) |
4 August 2009 | Director Appointed Shaun Anthony Collins Logged Form (3 pages) |
28 July 2009 | Secretary appointed michelle zammit (2 pages) |
28 July 2009 | Director appointed shaun anthony collins (3 pages) |
28 July 2009 | Director appointed mark anthony allen (4 pages) |
28 July 2009 | Director appointed mark anthony allen (4 pages) |
28 July 2009 | Secretary appointed michelle zammit (2 pages) |
28 July 2009 | Director appointed shaun anthony collins (3 pages) |
23 July 2009 | Appointment Terminated Director andrew good (1 page) |
23 July 2009 | Appointment Terminated Secretary nicholas hill (1 page) |
23 July 2009 | Appointment Terminated Director stuart rubenstein (1 page) |
23 July 2009 | Appointment terminated secretary nicholas hill (1 page) |
23 July 2009 | Appointment Terminated Director martin hunter (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 7TH floor 61 aldwych london WC2B 4AE (1 page) |
23 July 2009 | Appointment terminated director martin hunter (1 page) |
23 July 2009 | Appointment terminated director andrew good (1 page) |
23 July 2009 | Appointment terminated director stuart rubenstein (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 7TH floor 61 aldwych london WC2B 4AE (1 page) |
2 April 2009 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
2 April 2009 | Accounts made up to 30 June 2008 (7 pages) |
26 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
23 December 2008 | Appointment terminated director mark mcdonald orman (1 page) |
23 December 2008 | Appointment Terminated Director mark mcdonald orman (1 page) |
14 July 2008 | Director appointed andrew lonie good (2 pages) |
14 July 2008 | Director appointed martin hunter (2 pages) |
14 July 2008 | Director appointed stuart roy rubenstein (2 pages) |
14 July 2008 | Director appointed andrew lonie good (2 pages) |
14 July 2008 | Director appointed mark mcdonald orman (2 pages) |
14 July 2008 | Director appointed stuart roy rubenstein (2 pages) |
14 July 2008 | Director appointed mark mcdonald orman (2 pages) |
14 July 2008 | Director appointed martin hunter (2 pages) |
4 July 2008 | Appointment terminated director rian raghavjee (1 page) |
4 July 2008 | Appointment Terminated Director rian raghavjee (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from nufcor international LIMITED two london bridge london SE1 9RA (1 page) |
4 July 2008 | Appointment terminated director michael schonfeld (1 page) |
4 July 2008 | Registered office changed on 04/07/2008 from nufcor international LIMITED two london bridge london SE1 9RA (1 page) |
4 July 2008 | Appointment Terminated Director michael schonfeld (1 page) |
30 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
5 December 2007 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
5 December 2007 | Accounts made up to 30 June 2007 (7 pages) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 February 2007 | Return made up to 05/01/07; full list of members
|
13 February 2007 | Return made up to 05/01/07; full list of members (7 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
24 January 2006 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
24 January 2006 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
13 January 2006 | Ad 05/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 January 2006 | Ad 05/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Incorporation (17 pages) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Incorporation (17 pages) |