London
EC2M 3TQ
Director Name | Mr Nigel Richard Edwards |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2010(4 years after company formation) |
Appointment Duration | 3 years (closed 12 February 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Level 5 155 Bishopsgate London EC2M 3TQ |
Director Name | Mr Julian Morgan Courtney |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 February 2010) |
Role | Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | Level One 155 Bishopsgate London EC2M 3TQ |
Director Name | Mr Mark Hanney |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Downsgate 17 Epson Lane South Tadworth Surrey KT20 5SX |
Secretary Name | Andrew Howard Rabinowitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(2 months after company formation) |
Appointment Duration | 2 years (resigned 25 March 2008) |
Role | Company Director |
Correspondence Address | 22 Shawnee Road Short Hills Nj 07078 United States |
Director Name | Throgmorton Directors Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Correspondence Address | 42-44 Portman Road Reading Berkshire RG30 1EA |
Secretary Name | Throgmorton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2006(same day as company formation) |
Correspondence Address | 42 Portman Road Reading Berkshire RG30 1EA |
Registered Address | Level 5 155 Bishopsgate London EC2M 3TQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
1 at £1 | Marex Trading Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2012 | Application to strike the company off the register (3 pages) |
19 October 2012 | Application to strike the company off the register (3 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 December 2011 (10 pages) |
18 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders Statement of capital on 2012-01-18
|
18 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders Statement of capital on 2012-01-18
|
22 November 2011 | Accounts for a dormant company made up to 31 March 2011 (10 pages) |
22 November 2011 | Accounts for a dormant company made up to 31 March 2011 (10 pages) |
25 October 2011 | Registered office address changed from Level One 155 Bishopsgate London EC2M 3TQ on 25 October 2011 (1 page) |
25 October 2011 | Registered office address changed from Level One 155 Bishopsgate London EC2M 3TQ on 25 October 2011 (1 page) |
16 September 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
16 September 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
18 January 2011 | Secretary's details changed for Mr Nigel Richard Edwards on 18 January 2011 (1 page) |
18 January 2011 | Secretary's details changed for Mr Nigel Richard Edwards on 18 January 2011 (1 page) |
18 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 March 2010 (10 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 March 2010 (10 pages) |
12 February 2010 | Appointment of Mr Nigel Richard Edwards as a director (2 pages) |
12 February 2010 | Termination of appointment of Julian Courtney as a director (1 page) |
12 February 2010 | Termination of appointment of Julian Courtney as a director (1 page) |
12 February 2010 | Appointment of Mr Nigel Richard Edwards as a director (2 pages) |
18 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Julian Morgan Courtney on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Julian Morgan Courtney on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Julian Morgan Courtney on 1 October 2009 (2 pages) |
4 September 2009 | Accounts made up to 31 March 2009 (12 pages) |
4 September 2009 | Accounts for a dormant company made up to 31 March 2009 (12 pages) |
20 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
2 July 2008 | Appointment terminated director mark hanney (1 page) |
2 July 2008 | Appointment Terminated Director mark hanney (1 page) |
11 June 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
11 June 2008 | Accounts made up to 31 March 2008 (2 pages) |
25 March 2008 | Secretary appointed nigel richard edwards (1 page) |
25 March 2008 | Secretary appointed nigel richard edwards (1 page) |
25 March 2008 | Appointment terminated secretary andrew rabinowitz (1 page) |
25 March 2008 | Appointment Terminated Secretary andrew rabinowitz (1 page) |
24 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
24 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
28 November 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
28 November 2007 | Accounts made up to 31 March 2007 (2 pages) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
6 June 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
6 June 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
22 February 2007 | Return made up to 17/01/07; full list of members (7 pages) |
22 February 2007 | Return made up to 17/01/07; full list of members
|
11 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | New secretary appointed (2 pages) |
19 April 2006 | New director appointed (3 pages) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | New director appointed (3 pages) |
19 April 2006 | New director appointed (3 pages) |
19 April 2006 | Director resigned (1 page) |
19 April 2006 | New director appointed (3 pages) |
4 April 2006 | Registered office changed on 04/04/06 from: 42 portman road reading berkshire RG30 1EA (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: 42 portman road reading berkshire RG30 1EA (1 page) |
25 January 2006 | Company name changed tsl 3 LIMITED\certificate issued on 25/01/06 (2 pages) |
25 January 2006 | Company name changed tsl 3 LIMITED\certificate issued on 25/01/06 (2 pages) |
17 January 2006 | Incorporation (35 pages) |
17 January 2006 | Incorporation (35 pages) |