London
EC3A 8BH
Director Name | Mr Timothy Marlow Barker |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Sheridan Crescent Chislehurst Kent BR7 5RZ |
Secretary Name | David Henry Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Grant Thornton House Melton Street London NW1 2EP |
Director Name | Paula Denise Cavendish |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(3 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 St Mary Axe London EC3A 8BH |
Director Name | Alfie Corker |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British - English |
Status | Resigned |
Appointed | 03 September 2010(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 St Mary Axe London EC3A 8BH |
Registered Address | The Baltic Exchange 38 St Mary Axe London EC3A 8BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 December 2012 | Compulsory strike-off action has been suspended (1 page) |
18 December 2012 | Compulsory strike-off action has been suspended (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2011 | Termination of appointment of Alfie Corker as a director (1 page) |
7 December 2011 | Termination of appointment of Alfie Corker as a director on 25 November 2011 (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
8 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-06-08
|
8 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-06-08
|
8 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-06-08
|
7 June 2011 | Appointment of Timothy Marlow Barker as a director (2 pages) |
7 June 2011 | Appointment of Timothy Marlow Barker as a director (2 pages) |
1 October 2010 | Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN on 1 October 2010 (1 page) |
1 October 2010 | Termination of appointment of Paula Cavendish as a director (1 page) |
1 October 2010 | Termination of appointment of Paula Cavendish as a director (1 page) |
1 October 2010 | Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN on 1 October 2010 (1 page) |
1 October 2010 | Registered office address changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN on 1 October 2010 (1 page) |
27 September 2010 | Appointment of Alfred Corker as a director (3 pages) |
27 September 2010 | Appointment of Alfred Corker as a director (3 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
20 September 2010 | Appointment of Paula Denise Cavendish as a director (3 pages) |
20 September 2010 | Appointment of Paula Denise Cavendish as a director (3 pages) |
20 September 2010 | Termination of appointment of Timothy Barker as a director (2 pages) |
20 September 2010 | Termination of appointment of Timothy Barker as a director (2 pages) |
20 September 2010 | Registered office address changed from The Baltic Exchange 38 st Mary Axe London EC3A 8BH on 20 September 2010 (2 pages) |
20 September 2010 | Registered office address changed from the Baltic Exchange 38 St Mary Axe London EC3A 8BH on 20 September 2010 (2 pages) |
28 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (3 pages) |
11 May 2010 | Register inspection address has been changed (1 page) |
11 May 2010 | Register inspection address has been changed (1 page) |
11 May 2010 | Register(s) moved to registered inspection location (1 page) |
11 May 2010 | Register(s) moved to registered inspection location (1 page) |
29 April 2010 | Termination of appointment of David Fisher as a secretary (1 page) |
29 April 2010 | Termination of appointment of David Fisher as a secretary (1 page) |
28 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
16 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
11 September 2008 | Accounts made up to 31 January 2008 (2 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
26 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
25 June 2007 | Accounting reference date shortened from 30/06/08 to 31/01/08 (1 page) |
25 June 2007 | Accounting reference date shortened from 30/06/08 to 31/01/08 (1 page) |
4 June 2007 | Incorporation (17 pages) |
4 June 2007 | Incorporation (17 pages) |