London
WC2A 1LG
Director Name | Mr Jonathan Robert Cooper |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2008(2 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 23 November 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Chancery Lane London WC2A 1LG |
Secretary Name | Mr Jonathan Robert Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2008(2 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 23 November 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Chancery Lane London WC2A 1LG |
Director Name | Mr Andrew Joseph Grosse |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2009(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 23 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Abbey Gardens London NW8 9AS |
Director Name | Mr Alastair John Beardsall |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2009(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 23 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Chancery Lane London WC2A 1LG |
Director Name | James Philip Hargreaves |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | Manager Mauritania |
Correspondence Address | 121 Hammersmith Grove London W6 0NJ |
Director Name | Mr Graeme Paul Thomson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 197 Kings Hall Road Beckenham Kent BR3 1LL |
Director Name | Mr Henry George Wilson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | Oil And Gas Manager |
Country of Residence | England |
Correspondence Address | 15 Park Avenue South Harpenden Hertfordshire AL5 2DZ |
Secretary Name | Mr Graeme Paul Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 197 Kings Hall Road Beckenham Kent BR3 1LL |
Secretary Name | Mr Henry George Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Role | Oil And Gas Manager |
Country of Residence | England |
Correspondence Address | 15 Park Avenue South Harpenden Hertfordshire AL5 2DZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5 Chancery Lane London WC2A 1LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2010 | Application to strike the company off the register (3 pages) |
29 July 2010 | Application to strike the company off the register (3 pages) |
5 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
5 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
24 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders Statement of capital on 2010-02-24
|
24 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders Statement of capital on 2010-02-24
|
24 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders Statement of capital on 2010-02-24
|
23 February 2010 | Secretary's details changed for Dr Jonathan Robert Cooper on 1 October 2009 (1 page) |
23 February 2010 | Secretary's details changed for Dr Jonathan Robert Cooper on 1 October 2009 (1 page) |
23 February 2010 | Director's details changed for Alain Gubian on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Alastair Beardsall on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Alain Gubian on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Alastair Beardsall on 1 October 2009 (2 pages) |
23 February 2010 | Secretary's details changed for Dr Jonathan Robert Cooper on 1 October 2009 (1 page) |
23 February 2010 | Director's details changed for Dr Jonathan Robert Cooper on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Alain Gubian on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Dr Jonathan Robert Cooper on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Mr Alastair Beardsall on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Dr Jonathan Robert Cooper on 1 October 2009 (2 pages) |
15 December 2009 | Termination of appointment of Graeme Thomson as a director (1 page) |
15 December 2009 | Termination of appointment of Graeme Thomson as a director (1 page) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
15 September 2009 | Appointment Terminated Director henry wilson (1 page) |
15 September 2009 | Director appointed mr alastair john beardsall (2 pages) |
15 September 2009 | Director appointed mr alastair john beardsall (2 pages) |
15 September 2009 | Appointment terminated director henry wilson (1 page) |
2 September 2009 | Director appointed mr andrew joseph grosse (2 pages) |
2 September 2009 | Director appointed mr andrew joseph grosse (2 pages) |
25 February 2009 | Appointment Terminated Secretary henry wilson (1 page) |
25 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
25 February 2009 | Appointment terminated secretary henry wilson (1 page) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
17 April 2008 | Return made up to 02/02/08; full list of members (4 pages) |
17 April 2008 | Return made up to 02/02/08; full list of members (4 pages) |
20 February 2008 | New secretary appointed;new director appointed (2 pages) |
20 February 2008 | New secretary appointed;new director appointed (2 pages) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Secretary resigned (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: 5 chancery lane london EC4A 1BL (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: 5 chancery lane london EC4A 1BL (1 page) |
4 November 2007 | Accounts made up to 31 December 2006 (6 pages) |
4 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: mardall house 7-9 vaughan road harpenden hertfordshire AL5 4HU (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: mardall house 7-9 vaughan road harpenden hertfordshire AL5 4HU (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
7 March 2007 | Return made up to 02/02/07; full list of members (3 pages) |
7 March 2007 | Return made up to 02/02/07; full list of members (3 pages) |
5 March 2007 | Memorandum and Articles of Association (15 pages) |
5 March 2007 | Resolutions
|
5 March 2007 | Resolutions
|
5 March 2007 | Memorandum and Articles of Association (15 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Secretary resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
17 March 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
17 March 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New secretary appointed;new director appointed (4 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New secretary appointed;new director appointed (4 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New secretary appointed;new director appointed (3 pages) |
17 February 2006 | New secretary appointed;new director appointed (3 pages) |
2 February 2006 | Incorporation (19 pages) |
2 February 2006 | Incorporation (19 pages) |