4 Bouverie Street
London
EC4Y 8AX
Director Name | Mr Neil Martin |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2008(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 22 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazlitt House 4 Bouverie Street London EC4Y 8AX |
Secretary Name | Mrs Lindsay Horwood |
---|---|
Status | Closed |
Appointed | 01 March 2010(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 22 January 2013) |
Role | Company Director |
Correspondence Address | Hazlitt House 4 Bouverie Street London EC4Y 8AX |
Secretary Name | Medeco Developments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 October 2011(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 22 January 2013) |
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 | 08 June 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 | 08 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 16, Cheylesmore House Ebury Bridge Road London SW1W 8QY |
Secretary Name | Mr Timothy Briant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Chanctonbury Way Finchley London N12 7AB |
Secretary Name | Ms Sara Benita McCracken |
---|---|
Status | Resigned |
Appointed | 01 February 2010(2 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 29 October 2010) |
Role | Company Director |
Correspondence Address | Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD |
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 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2012 | Application to strike the company off the register (3 pages) |
28 September 2012 | Application to strike the company off the register (3 pages) |
19 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders Statement of capital on 2012-06-19
|
19 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders Statement of capital on 2012-06-19
|
19 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders Statement of capital on 2012-06-19
|
30 November 2011 | Appointment of Medeco Developments Limited as a secretary on 4 October 2011 (2 pages) |
30 November 2011 | Appointment of Medeco Developments Limited as a secretary (2 pages) |
6 July 2011 | Termination of appointment of Sara Mccracken as a secretary (1 page) |
6 July 2011 | Director's details changed for Mr Neil Martin on 8 June 2011 (2 pages) |
6 July 2011 | Secretary's details changed for Mrs Lindsay Horwood on 8 June 2011 (1 page) |
6 July 2011 | Register inspection address has been changed from 71 Elstree Way Borehamwood Hertfordshire WD6 1WD England (1 page) |
6 July 2011 | Register(s) moved to registered inspection location (1 page) |
6 July 2011 | Director's details changed for Mr Peter William Searle on 8 June 2011 (2 pages) |
6 July 2011 | Termination of appointment of Sara Mccracken as a secretary (1 page) |
6 July 2011 | Director's details changed for Mr Neil Martin on 8 June 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Peter William Searle on 8 June 2011 (2 pages) |
6 July 2011 | Secretary's details changed for Mrs Lindsay Horwood on 8 June 2011 (1 page) |
6 July 2011 | Register inspection address has been changed from 71 Elstree Way Borehamwood Hertfordshire WD6 1WD England (1 page) |
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Secretary's details changed for Mrs Lindsay Horwood on 8 June 2011 (1 page) |
6 July 2011 | Director's details changed for Mr Peter William Searle on 8 June 2011 (2 pages) |
6 July 2011 | Register(s) moved to registered inspection location (1 page) |
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Director's details changed for Mr Neil Martin on 8 June 2011 (2 pages) |
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
24 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
9 March 2011 | Resolutions
|
9 March 2011 | Resolutions
|
30 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
10 June 2010 | Register inspection address has been changed (1 page) |
10 June 2010 | Register inspection address has been changed (1 page) |
10 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Appointment of Mrs Lindsay Horwood as a secretary (1 page) |
17 March 2010 | Appointment of Mrs Lindsay Horwood as a secretary (1 page) |
23 February 2010 | Appointment of Ms Sara Benita Mccracken as a secretary (1 page) |
23 February 2010 | Termination of appointment of Timothy Briant as a secretary (1 page) |
23 February 2010 | Termination of appointment of Timothy Briant as a secretary (1 page) |
23 February 2010 | Appointment of Ms Sara Benita Mccracken as a secretary (1 page) |
24 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
9 July 2009 | Return made up to 08/06/09; no change of members (4 pages) |
9 July 2009 | Return made up to 08/06/09; no change of members (4 pages) |
6 November 2008 | Appointment Terminated Secretary gavin tagg (1 page) |
6 November 2008 | Appointment terminated director peter darraugh (1 page) |
6 November 2008 | Appointment Terminated Director peter darraugh (1 page) |
6 November 2008 | Appointment terminated secretary gavin tagg (1 page) |
5 November 2008 | Secretary appointed timothy briant (2 pages) |
5 November 2008 | Director appointed neil thomas george martin (3 pages) |
5 November 2008 | Secretary appointed timothy briant (2 pages) |
5 November 2008 | Director appointed neil thomas george martin (3 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
22 August 2008 | Return made up to 08/06/08; full list of members (7 pages) |
22 August 2008 | Return made up to 08/06/08; full list of members (7 pages) |
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) |
21 April 2008 | Director's change of particulars / peter searle / 17/04/2008 (1 page) |
11 April 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
11 April 2008 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
12 July 2007 | Nc inc already adjusted 20/06/07 (1 page) |
12 July 2007 | Resolutions
|
12 July 2007 | Nc inc already adjusted 20/06/07 (1 page) |
12 July 2007 | Resolutions
|
21 June 2007 | Resolutions
|
21 June 2007 | Resolutions
|
8 June 2007 | Incorporation (17 pages) |
8 June 2007 | Incorporation (17 pages) |