London
EC2M 5TQ
Director Name | Mrs Elizabeth Anne Horner |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2010(4 years after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 22 February 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 60 London Wall London EC2M 5TQ |
Secretary Name | Ing Real Estate Investment Management (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 October 2006(6 days after company formation) |
Appointment Duration | 4 years, 4 months (closed 22 February 2011) |
Correspondence Address | 60 London Wall London EC2M 5TQ |
Director Name | Mr Andrew Guy Le Strange Beaton |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 60 London Wall London EC2M 5TQ |
Director Name | Mr David Arthur Love |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 October 2006(6 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chesters Deans Lane Walton On The Hill Surrey KT20 7UA |
Director Name | Mr Andrew David Dewhirst |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 December 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 60 London Wall London EC2M 5TQ |
Director Name | Mr David John Gibbs |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2010) |
Role | Operational Risk Manager |
Country of Residence | United Kingdom |
Correspondence Address | 60 London Wall London EC2M 5TQ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 60 London Wall London EC2M 5TQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 January 2011 | Termination of appointment of Andrew Dewhirst as a director (1 page) |
7 January 2011 | Termination of appointment of Andrew Dewhirst as a director (1 page) |
6 January 2011 | Termination of appointment of David Gibbs as a director (1 page) |
6 January 2011 | Termination of appointment of David Gibbs as a director (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2010 | Application to strike the company off the register (3 pages) |
1 November 2010 | Application to strike the company off the register (3 pages) |
4 October 2010 | Termination of appointment of Andrew Beaton as a director (1 page) |
4 October 2010 | Appointment of Mrs Elizabeth Anne Horner as a director (2 pages) |
4 October 2010 | Appointment of Mrs Elizabeth Anne Horner as a director (2 pages) |
4 October 2010 | Termination of appointment of Andrew Beaton as a director (1 page) |
4 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders Statement of capital on 2010-08-04
|
4 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders Statement of capital on 2010-08-04
|
3 August 2010 | Director's details changed for Mr David John Gibbs on 31 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr David John Gibbs on 31 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Andrew David Dewhirst on 31 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Oliver Patrick Bartrum on 31 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Andrew David Dewhirst on 31 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Oliver Patrick Bartrum on 31 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Andrew Guy Le Strange Beaton on 31 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Andrew Guy Le Strange Beaton on 31 July 2010 (2 pages) |
6 April 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
6 April 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
28 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 November 2009 | Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 18 November 2009 (2 pages) |
18 November 2009 | Registered office address changed from 2Nd Floor 25 Copthall Avenue London EC2R 7BP on 18 November 2009 (1 page) |
18 November 2009 | Secretary's details changed for Ing Real Estate Investment Management (Uk) Limited on 18 November 2009 (2 pages) |
18 November 2009 | Registered office address changed from 2nd Floor 25 Copthall Avenue London EC2R 7BP on 18 November 2009 (1 page) |
28 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
28 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
24 February 2009 | Accounts made up to 31 December 2008 (6 pages) |
24 February 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
15 August 2008 | Return made up to 31/07/08; full list of members (6 pages) |
15 August 2008 | Return made up to 31/07/08; full list of members (6 pages) |
10 July 2008 | Memorandum and Articles of Association (8 pages) |
10 July 2008 | Memorandum and Articles of Association (8 pages) |
16 May 2008 | Accounts made up to 31 December 2007 (6 pages) |
16 May 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
4 November 2007 | Registered office changed on 04/11/07 from: 6TH floor 60 london wall london EC2M 5TQ (1 page) |
4 November 2007 | Secretary's particulars changed (1 page) |
4 November 2007 | Registered office changed on 04/11/07 from: 6TH floor 60 london wall london EC2M 5TQ (1 page) |
4 November 2007 | Secretary's particulars changed (1 page) |
19 October 2007 | Return made up to 03/10/07; full list of members (6 pages) |
19 October 2007 | Return made up to 03/10/07; full list of members (6 pages) |
8 March 2007 | Particulars of mortgage/charge (10 pages) |
8 March 2007 | Particulars of mortgage/charge (10 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | New director appointed (3 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (3 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | Director resigned (1 page) |
29 November 2006 | Resolutions
|
29 November 2006 | Resolutions
|
23 November 2006 | Resolutions
|
23 November 2006 | Resolutions
|
21 November 2006 | Particulars of mortgage/charge (10 pages) |
21 November 2006 | Particulars of mortgage/charge (10 pages) |
3 November 2006 | New secretary appointed (2 pages) |
3 November 2006 | New director appointed (6 pages) |
3 November 2006 | New director appointed (6 pages) |
3 November 2006 | New director appointed (6 pages) |
3 November 2006 | New director appointed (6 pages) |
3 November 2006 | New director appointed (6 pages) |
3 November 2006 | New director appointed (6 pages) |
3 November 2006 | New secretary appointed (2 pages) |
31 October 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
31 October 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: 8-10 stamford hill london N16 6XS (1 page) |
19 October 2006 | Ad 09/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 October 2006 | Ad 09/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: 8-10 stamford hill london N16 6XS (1 page) |
19 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Incorporation (14 pages) |
3 October 2006 | Incorporation (14 pages) |