London
EC4N 1SP
Director Name | Andrew Bradbury |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Tuns Manor Road Great Bourton Banbury Oxfordshire OX17 1QT |
Director Name | Mr Paul Duckworth |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Church Lane Witney Oxfordshire OX28 3LB |
Secretary Name | Mr Paul Duckworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Church Lane Witney Oxfordshire OX28 3LB |
Director Name | Peter Stibrany |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 May 2008(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rutherford Appleton Laboratory (Ral) Chilton Didcot Oxfordshire OX11 0QX |
Secretary Name | Terrence William Piche |
---|---|
Status | Resigned |
Appointed | 08 May 2008(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 January 2011) |
Role | Company Director |
Correspondence Address | 3131-140th Street Surrey British Columbia V4p 2c2 |
Director Name | Mr Stuart David Pearce |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | Robin Pimenta |
---|---|
Status | Resigned |
Appointed | 04 January 2011(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 October 2013) |
Role | Company Director |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Ms Sally Anne Richards |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(6 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 24 October 2013) |
Role | Group Quality & Service Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Robin Luke Pimenta |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(6 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 24 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Mark Blackwell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(7 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Stuart Adrian Webster |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(7 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Richard Mark Lea Jones |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queens House 8-9 Queen Street London EC4N 1SP |
Registered Address | Queens House 8-9 Queen Street London EC4N 1SP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2019 | Application to strike the company off the register (3 pages) |
13 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
18 October 2018 | Director's details changed for Mr Cecil Jenkin Ferguson on 18 October 2018 (2 pages) |
30 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
20 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
18 April 2016 | Termination of appointment of Richard Mark Lea Jones as a director on 2 December 2015 (1 page) |
18 April 2016 | Termination of appointment of Richard Mark Lea Jones as a director on 2 December 2015 (1 page) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
14 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
23 April 2014 | Termination of appointment of Mark Blackwell as a director (2 pages) |
23 April 2014 | Appointment of Mr Cecil Jenkin Ferguson as a director (3 pages) |
23 April 2014 | Appointment of Mr Richard Mark Lea Jones as a director (3 pages) |
23 April 2014 | Appointment of Mr Richard Mark Lea Jones as a director (3 pages) |
23 April 2014 | Termination of appointment of Mark Blackwell as a director (2 pages) |
23 April 2014 | Termination of appointment of Stuart Webster as a director (2 pages) |
23 April 2014 | Termination of appointment of Stuart Webster as a director (2 pages) |
23 April 2014 | Appointment of Mr Cecil Jenkin Ferguson as a director (3 pages) |
10 April 2014 | Registered office address changed from 5 Fleet Place London EC4M 7RD England on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from 5 Fleet Place London EC4M 7RD England on 10 April 2014 (1 page) |
4 November 2013 | Appointment of Mr Mark Blackwell as a director (2 pages) |
4 November 2013 | Termination of appointment of Robin Pimenta as a secretary (1 page) |
4 November 2013 | Termination of appointment of Sally Richards as a director (1 page) |
4 November 2013 | Appointment of Mr Mark Blackwell as a director (2 pages) |
4 November 2013 | Termination of appointment of Sally Richards as a director (1 page) |
4 November 2013 | Termination of appointment of Robin Pimenta as a secretary (1 page) |
4 November 2013 | Appointment of Mr Stuart Webster as a director (2 pages) |
4 November 2013 | Termination of appointment of Robin Pimenta as a director (1 page) |
4 November 2013 | Appointment of Mr Stuart Webster as a director (2 pages) |
4 November 2013 | Termination of appointment of Robin Pimenta as a director (1 page) |
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
7 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
7 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 February 2013 | Section 519 (2 pages) |
22 February 2013 | Section 519 (2 pages) |
14 February 2013 | Section 519 (2 pages) |
14 February 2013 | Section 519 (2 pages) |
14 December 2012 | Appointment of Ms Sally Anne Richards as a director (2 pages) |
14 December 2012 | Appointment of Robin Pimenta as a director (2 pages) |
14 December 2012 | Termination of appointment of Stuart Pearce as a director (1 page) |
14 December 2012 | Appointment of Robin Pimenta as a director (2 pages) |
14 December 2012 | Termination of appointment of Stuart Pearce as a director (1 page) |
14 December 2012 | Appointment of Ms Sally Anne Richards as a director (2 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
22 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Secretary's details changed for Robin Pimenta on 6 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Stuart David Pearce on 6 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Stuart David Pearce on 6 May 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Robin Pimenta on 6 May 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Robin Pimenta on 6 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Stuart David Pearce on 6 May 2011 (2 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
4 May 2011 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 4 May 2011 (1 page) |
25 March 2011 | Appointment of Robin Pimenta as a secretary (2 pages) |
25 March 2011 | Termination of appointment of Peter Stibrany as a director (1 page) |
25 March 2011 | Appointment of Mr Stuart David Pearce as a director (2 pages) |
25 March 2011 | Termination of appointment of Terrence Piche as a secretary (1 page) |
25 March 2011 | Termination of appointment of Terrence Piche as a secretary (1 page) |
25 March 2011 | Appointment of Robin Pimenta as a secretary (2 pages) |
25 March 2011 | Appointment of Mr Stuart David Pearce as a director (2 pages) |
25 March 2011 | Termination of appointment of Peter Stibrany as a director (1 page) |
21 December 2010 | Director's details changed for Peter Stibrany on 20 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Peter Stibrany on 20 December 2010 (2 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
26 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
27 March 2009 | Director's change of particulars / peter stibrany / 21/03/2009 (1 page) |
27 March 2009 | Director's change of particulars / peter stibrany / 21/03/2009 (1 page) |
27 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
27 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from unit 6 southill, cornbury park charlbury oxfordshire OX7 3EW (1 page) |
11 June 2008 | Appointment terminated director andrew bradbury (1 page) |
11 June 2008 | Secretary appointed terrence william piche (1 page) |
11 June 2008 | Secretary appointed terrence william piche (1 page) |
11 June 2008 | Appointment terminated director andrew bradbury (1 page) |
11 June 2008 | Director appointed peter stibrany (2 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from unit 6 southill, cornbury park charlbury oxfordshire OX7 3EW (1 page) |
11 June 2008 | Director appointed peter stibrany (2 pages) |
12 March 2008 | Appointment terminated director and secretary paul duckworth (1 page) |
12 March 2008 | Appointment terminated director and secretary paul duckworth (1 page) |
6 March 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
6 March 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
15 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
15 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
22 March 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
22 March 2007 | Resolutions
|
22 March 2007 | Resolutions
|
22 March 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
12 March 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
12 March 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
30 August 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
30 August 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
8 June 2006 | Incorporation (13 pages) |
8 June 2006 | Incorporation (13 pages) |