4 Bouverie Street
London
EC4Y 8AX
Secretary Name | Mr Timothy Briant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2008(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 17 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazlitt House 4 Bouverie Street London EC4Y 8AX |
Director Name | Mr Neil Thomas George Martin |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2008(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 17 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazlitt House 4 Bouverie Street London EC4Y 8AX |
Director Name | Mr Peter Anthony Darraugh |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 77 Grove Road Tring Hertfordshire HP23 5PB |
Secretary Name | Gavin Kenneth Tagg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 16, Cheylesmore House Ebury Bridge Road London SW1W 8QY |
Registered Address | Hazlitt House 4 Bouverie Street London EC4Y 8AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders Statement of capital on 2011-02-10
|
10 February 2011 | Director's details changed for Mr Neil Martin on 1 December 2010 (2 pages) |
10 February 2011 | Director's details changed for Mr Peter William Searle on 1 December 2010 (2 pages) |
10 February 2011 | Director's details changed for Mr Neil Martin on 1 December 2010 (2 pages) |
10 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders Statement of capital on 2011-02-10
|
10 February 2011 | Director's details changed for Mr Peter William Searle on 1 December 2010 (2 pages) |
10 February 2011 | Register inspection address has been changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD England (1 page) |
10 February 2011 | Secretary's details changed for Mr Timothy Briant on 1 December 2010 (1 page) |
10 February 2011 | Director's details changed for Mr Peter William Searle on 1 December 2010 (2 pages) |
10 February 2011 | Secretary's details changed for Mr Timothy Briant on 1 December 2010 (1 page) |
10 February 2011 | Secretary's details changed for Mr Timothy Briant on 1 December 2010 (1 page) |
10 February 2011 | Register inspection address has been changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD England (1 page) |
10 February 2011 | Director's details changed for Mr Neil Martin on 1 December 2010 (2 pages) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2011 | Application to strike the company off the register (3 pages) |
21 January 2011 | Application to strike the company off the register (3 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
9 February 2010 | Register inspection address has been changed (1 page) |
9 February 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Annual return made up to 12 January 2010 (17 pages) |
25 January 2010 | Annual return made up to 12 January 2010 (17 pages) |
27 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
27 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
26 January 2009 | Return made up to 12/01/09; no change of members (4 pages) |
26 January 2009 | Return made up to 12/01/09; no change of members (4 pages) |
6 November 2008 | Appointment terminated secretary gavin tagg (1 page) |
6 November 2008 | Director appointed neil thomas george martin (4 pages) |
6 November 2008 | Appointment Terminated Director peter darraugh (1 page) |
6 November 2008 | Director appointed neil thomas george martin (4 pages) |
6 November 2008 | Appointment Terminated Secretary gavin tagg (1 page) |
6 November 2008 | Appointment terminated director peter darraugh (1 page) |
5 November 2008 | Secretary appointed timothy briant (2 pages) |
5 November 2008 | Secretary appointed timothy briant (2 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
21 April 2008 | Director's change of particulars / peter searle / 17/04/2008 (1 page) |
21 April 2008 | Director's Change of Particulars / peter searle / 17/04/2008 / HouseName/Number was: , now: 7; Street was: 6 martineau drive, now: montague road; Area was: st margarets, now: ; Post Town was: twickenham, now: richmond; Region was: middlesex, now: surrey; Post Code was: TW1 1PZ, now: TW10 6QW (1 page) |
28 March 2008 | Return made up to 12/01/08; full list of members (7 pages) |
28 March 2008 | Return made up to 12/01/08; full list of members (7 pages) |
12 February 2007 | Resolutions
|
12 February 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
12 February 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
12 February 2007 | Resolutions
|
12 January 2007 | Incorporation (19 pages) |
12 January 2007 | Incorporation (19 pages) |