London
EC4R 0HH
Director Name | M&G Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 April 2010(2 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 14 September 2010) |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Stephen Bernard Lilley |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Brandon John Prater |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Role | Investment Manager |
Correspondence Address | 7 Bracknell Gardens Ground Floor Flat London NW3 7EE |
Director Name | Mr Martin James Lennon |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 April 2010) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Laurence Pountney Hill London EC4R 0HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders Statement of capital on 2010-07-14
|
14 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders Statement of capital on 2010-07-14
|
1 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2010 | Application to strike the company off the register (3 pages) |
21 May 2010 | Application to strike the company off the register (3 pages) |
21 May 2010 | Termination of appointment of Martin Lennon as a director (2 pages) |
21 May 2010 | Termination of appointment of Martin Lennon as a director (2 pages) |
13 April 2010 | Appointment of M&G Management Services Limited as a director (2 pages) |
13 April 2010 | Termination of appointment of a director (1 page) |
13 April 2010 | Appointment of M&G Management Services Limited as a director (2 pages) |
13 April 2010 | Termination of appointment of a director (1 page) |
1 April 2010 | Termination of appointment of Stephen Lilley as a director (1 page) |
1 April 2010 | Termination of appointment of Stephen Lilley as a director (1 page) |
15 October 2009 | Director's details changed for Stephen Bernard Lilley on 14 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Stephen Bernard Lilley on 14 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Martin Lennon on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Stephen Bernard Lilley on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Martin Lennon on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Stephen Bernard Lilley on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Martin Lennon on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Stephen Bernard Lilley on 7 October 2009 (2 pages) |
16 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
9 May 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
9 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
9 May 2009 | Accounts made up to 31 December 2008 (6 pages) |
9 May 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
29 August 2008 | Return made up to 13/07/08; full list of members (3 pages) |
29 August 2008 | Return made up to 13/07/08; full list of members (3 pages) |
6 August 2007 | New director appointed (3 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | New director appointed (3 pages) |
6 August 2007 | Director resigned (1 page) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | New secretary appointed (1 page) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | New secretary appointed (1 page) |
19 July 2007 | Director resigned (1 page) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | New director appointed (1 page) |
18 July 2007 | New director appointed (1 page) |
13 July 2007 | Incorporation (28 pages) |
13 July 2007 | Incorporation (28 pages) |