London
EC1A 1HQ
Director Name | Lydia Beth Lee |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American,British |
Status | Closed |
Appointed | 17 June 2008(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 25 January 2011) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Charles Hillary Hand |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2009(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 25 January 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Gregory Joseph Mulligan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2009(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 25 January 2011) |
Role | Bank Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | David Fraser Thomson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2009(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 25 January 2011) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Steven Dean Thompson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Role | Bank Officer |
Correspondence Address | 5 Canada Square London E14 5AQ |
Director Name | Jeremy David Charles Preddy |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Role | Bank Officer |
Correspondence Address | 5 Canada Square London E14 5AQ |
Director Name | Michael McLaughlin |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Role | Bank Officer |
Correspondence Address | 5 Canada Square London SW3 2BP |
Director Name | Mr Stephen Bernard Clowes |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hartsridge Harts Lane, South Godstone Godstone Surrey RH9 8LZ |
Secretary Name | Mr Stephen Bernard Clowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hartsridge Harts Lane, South Godstone Godstone Surrey RH9 8LZ |
Director Name | Barry David Greenblatt |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2006(5 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 27 February 2007) |
Role | Bank Officer |
Correspondence Address | 5 Canada Square London E14 5AQ |
Director Name | Christopher Lorenz Valentin Hoepfl |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(5 months, 4 weeks after company formation) |
Appointment Duration | 7 months (resigned 10 April 2007) |
Role | Bank Officer |
Correspondence Address | 5 Canada Square London E14 5AQ |
Director Name | Edward Anthony Jaccarini |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 08 November 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 April 2007) |
Role | Bank Officer |
Correspondence Address | 5 Canada Square London E14 5AQ |
Director Name | Edward Anthony Jaccarini |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 08 November 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 April 2007) |
Role | Bank Officer |
Correspondence Address | 5 Canada Square London E14 5AQ |
Secretary Name | Fiona Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 February 2008) |
Role | Bank Officer |
Correspondence Address | 5 Canada Square London E14 5AQ |
Director Name | Sudhir Jain |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 March 2007(12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 June 2008) |
Role | Bank Officer |
Correspondence Address | 5 Canada Square London E14 5AQ |
Director Name | Gabriel Essers |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | French & South Afric |
Status | Resigned |
Appointed | 10 April 2007(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 March 2009) |
Role | Bank Officer |
Correspondence Address | 5 Canada Square London E14 5AQ |
Director Name | Mark Simon Martin Smith |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 July 2008) |
Role | Bank Officer |
Correspondence Address | 5 Canada Square London E14 5AQ |
Director Name | Markus Andreas Wolfensberger |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Usa & Switzerland |
Status | Resigned |
Appointed | 14 November 2007(1 year, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 April 2008) |
Role | Finance |
Correspondence Address | 5 Canada Square London E14 5AQ |
Director Name | Toshiro Gilmour Burns |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(2 years after company formation) |
Appointment Duration | 12 months (resigned 02 April 2009) |
Role | Managing Director |
Correspondence Address | 5 Canada Square London E14 5AQ |
Director Name | Kantilal Girdharlal Pithia |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(2 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 10 June 2009) |
Role | Chartered Accountant |
Correspondence Address | 5 Canada Square London E14 5AQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2 King Edward Street London EC1A 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2010 | Application to strike the company off the register (3 pages) |
5 October 2010 | Application to strike the company off the register (3 pages) |
9 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders Statement of capital on 2010-04-09
|
9 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders Statement of capital on 2010-04-09
|
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
4 November 2009 | Director's details changed for Gregory Joseph Mulligan on 19 October 2009 (3 pages) |
4 November 2009 | Secretary's details changed for Helene Yuk Hing Li on 19 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Lydia Beth Lee on 19 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Charles Hillary Hand on 19 October 2009 (3 pages) |
4 November 2009 | Resolutions
|
4 November 2009 | Director's details changed for Charles Hillary Hand on 19 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Gregory Joseph Mulligan on 19 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Lydia Beth Lee on 19 October 2009 (3 pages) |
4 November 2009 | Resolutions
|
4 November 2009 | Secretary's details changed for Helene Yuk Hing Li on 19 October 2009 (3 pages) |
19 October 2009 | Registered office address changed from 5 Canada Square London E14 5AQ on 19 October 2009 (1 page) |
19 October 2009 | Registered office address changed from 5 Canada Square London E14 5AQ on 19 October 2009 (1 page) |
14 July 2009 | Director appointed gregory joseph mulligan (3 pages) |
14 July 2009 | Director appointed gregory joseph mulligan (3 pages) |
1 July 2009 | Director appointed charles hilary hand (3 pages) |
1 July 2009 | Director appointed david fraser thomson (3 pages) |
1 July 2009 | Director appointed charles hilary hand (3 pages) |
1 July 2009 | Director appointed david fraser thomson (3 pages) |
19 June 2009 | Appointment Terminated Director kantilal pithia (1 page) |
19 June 2009 | Appointment terminated director kantilal pithia (1 page) |
15 April 2009 | Appointment Terminated Director toshiro burns (1 page) |
15 April 2009 | Appointment terminated director toshiro burns (1 page) |
14 April 2009 | Appointment terminated director gabriel essers (1 page) |
14 April 2009 | Appointment Terminated Director gabriel essers (1 page) |
18 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
16 September 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
16 September 2008 | Accounts made up to 31 December 2007 (7 pages) |
31 July 2008 | Director appointed lydia beth lee (3 pages) |
31 July 2008 | Director appointed lydia beth lee (3 pages) |
31 July 2008 | Director appointed kantilal girdharlal pithia (3 pages) |
31 July 2008 | Director appointed kantilal girdharlal pithia (3 pages) |
16 July 2008 | Appointment Terminated Director mark smith (1 page) |
16 July 2008 | Appointment terminated director mark smith (1 page) |
7 July 2008 | Appointment Terminated Director sudhir jain (1 page) |
7 July 2008 | Appointment terminated director sudhir jain (1 page) |
30 April 2008 | Director appointed toshiro gilmour burns (3 pages) |
30 April 2008 | Director appointed toshiro gilmour burns (3 pages) |
11 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
11 April 2008 | Appointment terminated director markus wolfensberger (1 page) |
11 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
11 April 2008 | Appointment Terminated Director michael mclaughlin (1 page) |
11 April 2008 | Appointment terminated director michael mclaughlin (1 page) |
11 April 2008 | Appointment Terminated Director markus wolfensberger (1 page) |
21 February 2008 | New secretary appointed (2 pages) |
21 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 December 2007 | New director appointed (3 pages) |
19 December 2007 | New director appointed (3 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
19 October 2007 | Accounts made up to 31 December 2006 (7 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
5 June 2007 | New director appointed (1 page) |
5 June 2007 | New director appointed (1 page) |
1 May 2007 | New director appointed (1 page) |
1 May 2007 | New director appointed (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Return made up to 16/03/07; full list of members (3 pages) |
19 April 2007 | Return made up to 16/03/07; full list of members (3 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | New director appointed (1 page) |
30 January 2007 | New director appointed (1 page) |
30 January 2007 | Director resigned (1 page) |
8 December 2006 | New director appointed (1 page) |
8 December 2006 | New director appointed (1 page) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | New director appointed (1 page) |
17 November 2006 | New director appointed (1 page) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | New director appointed (1 page) |
17 November 2006 | New secretary appointed (1 page) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | New secretary appointed (1 page) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | New director appointed (1 page) |
23 May 2006 | New director appointed (3 pages) |
23 May 2006 | New director appointed (3 pages) |
17 May 2006 | New director appointed (3 pages) |
17 May 2006 | New director appointed (3 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | New secretary appointed;new director appointed (4 pages) |
15 May 2006 | New secretary appointed;new director appointed (4 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
11 May 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
16 March 2006 | Incorporation (18 pages) |
16 March 2006 | Incorporation (18 pages) |