London
EC2R 7AF
Director Name | Daniel Russell Fisher |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 May 2012(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 07 January 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 November 2006(1 month, 4 weeks after company formation) |
Appointment Duration | 7 years, 1 month (closed 07 January 2014) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 November 2006(1 month, 4 weeks after company formation) |
Appointment Duration | 7 years, 1 month (closed 07 January 2014) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carlisle Gardens Harrow Middlesex HA3 0JX |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Mr Robin Gregory Baker |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2008) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Doddinghurst Road Brentwood Essex CM15 9EH |
Director Name | Jean-Christophe Schroeder |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 2008(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2006(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Wilmington Trust Sp Services (London) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2013 | Application to strike the company off the register (3 pages) |
11 September 2013 | Application to strike the company off the register (3 pages) |
2 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders Statement of capital on 2012-10-02
|
2 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders Statement of capital on 2012-10-02
|
7 September 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
31 May 2012 | Appointment of Daniel Russell Fisher as a director (3 pages) |
31 May 2012 | Appointment of Daniel Russell Fisher as a director on 15 May 2012 (3 pages) |
30 May 2012 | Termination of appointment of Jean-Christophe Schroeder as a director on 15 May 2012 (2 pages) |
30 May 2012 | Termination of appointment of Jean-Christophe Schroeder as a director (2 pages) |
21 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
21 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Jean-Christophe Schroeder on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Jean-Christophe Schroeder on 14 December 2011 (3 pages) |
29 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
2 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages) |
2 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
1 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (6 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
30 September 2009 | Return made up to 26/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 26/09/09; full list of members (4 pages) |
27 October 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
27 October 2008 | Accounts made up to 31 March 2008 (6 pages) |
23 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
23 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 international financial centre london EC2N 1HQ (1 page) |
6 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
6 May 2008 | Director and Secretary's Change of Particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 / HouseName/Number was: , now: fifth floor; Street was: tower 42 (level 11) international financial centre, now: 6 broad street place; Area was: 25 old broad street, now: ; Post Code was: EC2N 1HQ, now: EC2M 7JH (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 international financial centre london EC2N 1HQ (1 page) |
13 March 2008 | Director appointed jean christophe schroeder (3 pages) |
13 March 2008 | Director appointed jean christophe schroeder (3 pages) |
11 March 2008 | Appointment Terminated Director robin baker (1 page) |
11 March 2008 | Appointment terminated director robin baker (1 page) |
12 November 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
12 November 2007 | Accounts made up to 31 March 2007 (6 pages) |
22 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
22 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
16 March 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
16 March 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
26 February 2007 | New director appointed (9 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | New director appointed (9 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | New secretary appointed;new director appointed (14 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | New director appointed (10 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | New director appointed (10 pages) |
26 February 2007 | Registered office changed on 26/02/07 from: c/o wilmington trust sp services london LIMITED tower 42 level 11 international financial centre london EC2N 1HQ (1 page) |
26 February 2007 | Registered office changed on 26/02/07 from: c/o wilmington trust sp services london LIMITED tower 42 level 11 international financial centre london EC2N 1HQ (1 page) |
26 February 2007 | New secretary appointed;new director appointed (14 pages) |
6 December 2006 | Registered office changed on 06/12/06 from: 10 upper bank street london E14 5JJ (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: 10 upper bank street london E14 5JJ (1 page) |
5 December 2006 | Memorandum and Articles of Association (19 pages) |
5 December 2006 | Memorandum and Articles of Association (19 pages) |
28 November 2006 | Company name changed stemclose LIMITED\certificate issued on 28/11/06 (2 pages) |
28 November 2006 | Company name changed stemclose LIMITED\certificate issued on 28/11/06 (2 pages) |
26 September 2006 | Incorporation (25 pages) |
26 September 2006 | Incorporation (25 pages) |