London
EC2M 3AE
Director Name | Mr James Nicholas Barnard Darkins |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2011(4 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 28 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mr Andrew James Formica |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Australian,British |
Status | Closed |
Appointed | 04 April 2011(4 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 28 August 2012) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mrs Shirley Jill Garrood |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2011(4 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 28 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mr David Joseph Jacob |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American,British |
Status | Closed |
Appointed | 04 April 2011(4 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 28 August 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Secretary Name | Henderson Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 April 2011(4 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 28 August 2012) |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mr Blake Kleinman |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Role | Investment Manager |
Correspondence Address | 10 Empire House Thurloe Place London SW7 2RU |
Director Name | Leonora Saurel |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Role | Investment Manager |
Correspondence Address | 7 Saxon Hall Palace Court London W2 4SW |
Secretary Name | Mr Blake Kleinman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Role | Investment Manager |
Correspondence Address | 10 Empire House Thurloe Place London SW7 2RU |
Director Name | Mr Dean Leonard Clarke |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 April 2011) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 163 Rochester Avenue Rochester Kent ME1 2DS |
Director Name | Mr Keith Andrew Starling |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 April 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Holden Way Upminster Essex RM14 1BP |
Secretary Name | Dean Leonard Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 April 2011) |
Role | Company Director |
Correspondence Address | 163 Rochester Avenue Rochester Kent ME1 2DS |
Director Name | Mr Alan Hardgrave |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(4 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 June 2011) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Registered Address | 201 Bishopsgate London EC2M 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2012 | Application to strike the company off the register (3 pages) |
2 May 2012 | Application to strike the company off the register (3 pages) |
10 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders Statement of capital on 2012-04-10
|
10 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders Statement of capital on 2012-04-10
|
14 July 2011 | Registered office address changed from Gartmore House 8 Fenchurch Place London EC3M 4PB on 14 July 2011 (2 pages) |
14 July 2011 | Registered office address changed from Gartmore House 8 Fenchurch Place London EC3M 4PB on 14 July 2011 (2 pages) |
16 June 2011 | Termination of appointment of Alan Hardgrave as a director (2 pages) |
16 June 2011 | Termination of appointment of Alan Hardgrave as a director (2 pages) |
10 June 2011 | Appointment of James Nicholas Barnard Darkins as a director (3 pages) |
10 June 2011 | Appointment of James Nicholas Barnard Darkins as a director (3 pages) |
1 June 2011 | Appointment of Mr Andrew James Formica as a director (3 pages) |
1 June 2011 | Appointment of Mr Andrew James Formica as a director (3 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
25 May 2011 | Appointment of Mrs Shirley Jill Garrood as a director (3 pages) |
25 May 2011 | Appointment of Mrs Shirley Jill Garrood as a director (3 pages) |
23 May 2011 | Appointment of Andrew John Boorman as a director (3 pages) |
23 May 2011 | Appointment of Andrew John Boorman as a director (3 pages) |
20 May 2011 | Appointment of David Joseph Jacob as a director (3 pages) |
20 May 2011 | Appointment of Mr Alan Hardgrave as a director (3 pages) |
20 May 2011 | Appointment of David Joseph Jacob as a director (3 pages) |
20 May 2011 | Appointment of Mr Alan Hardgrave as a director (3 pages) |
17 May 2011 | Appointment of Henderson Secretarial Services Limited as a secretary (3 pages) |
17 May 2011 | Appointment of Henderson Secretarial Services Limited as a secretary (3 pages) |
17 May 2011 | Termination of appointment of Dean Clarke as a secretary (2 pages) |
17 May 2011 | Termination of appointment of Dean Clarke as a director (2 pages) |
17 May 2011 | Termination of appointment of Keith Starling as a director (2 pages) |
17 May 2011 | Termination of appointment of Dean Clarke as a director (2 pages) |
17 May 2011 | Termination of appointment of Dean Clarke as a secretary (2 pages) |
17 May 2011 | Termination of appointment of Keith Starling as a director (2 pages) |
3 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (14 pages) |
3 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (14 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
9 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Termination of appointment of Blake Kleinman as a secretary (2 pages) |
8 January 2010 | Termination of appointment of Blake Kleinman as a secretary (2 pages) |
8 January 2010 | Appointment of Dean Leonard Clarke as a director (3 pages) |
8 January 2010 | Appointment of Keith Andrew Starling as a director (3 pages) |
8 January 2010 | Termination of appointment of Leonora Saurel as a director (2 pages) |
8 January 2010 | Termination of appointment of Blake Kleinman as a director (2 pages) |
8 January 2010 | Termination of appointment of Leonora Saurel as a director (2 pages) |
8 January 2010 | Appointment of Keith Andrew Starling as a director (3 pages) |
8 January 2010 | Appointment of Dean Leonard Clarke as a secretary (3 pages) |
8 January 2010 | Appointment of Dean Leonard Clarke as a director (3 pages) |
8 January 2010 | Termination of appointment of Blake Kleinman as a director (2 pages) |
8 January 2010 | Appointment of Dean Leonard Clarke as a secretary (3 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
1 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
31 October 2008 | Accounts made up to 31 December 2007 (7 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
25 September 2008 | Resolutions
|
25 September 2008 | Resolutions
|
8 August 2008 | Return made up to 28/03/08; full list of members (3 pages) |
8 August 2008 | Return made up to 28/03/08; full list of members (3 pages) |
2 April 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
2 April 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
28 March 2007 | Incorporation (37 pages) |
28 March 2007 | Incorporation (37 pages) |