London
EC1V 0BB
Director Name | Mr Julian James Christian Turner |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 29 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33-41 Dallington Street London EC1V 0BB |
Secretary Name | Natascha Katarina Lloyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 29 November 2011) |
Role | Company Director |
Correspondence Address | 33-41 Dallington Street London EC1V 0BB |
Director Name | Edward Charles Tranham |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Well Cottage Main Street Caldecote Cambridge Cambridgeshire CB23 7NU |
Director Name | Stewart Worth Newton |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 03 March 2008) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hsbc 8 Canada Square London Middlesex E14 5HQ |
Director Name | Mr Dominic Jacquesson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Upper Park Road London NW3 2UL |
Director Name | Miss Emma Rogers |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33-41 Dallington Street London EC1V 0BB |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | Emcee Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Correspondence Address | 44 Southampton Buildings London WC2A 1AP |
Registered Address | 33-41 Dallington Street London EC1V 0BB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 30 November 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2011 | Application to strike the company off the register (3 pages) |
4 August 2011 | Application to strike the company off the register (3 pages) |
17 February 2011 | Total exemption full accounts made up to 30 November 2010 (7 pages) |
17 February 2011 | Total exemption full accounts made up to 30 November 2010 (7 pages) |
31 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders Statement of capital on 2010-08-31
|
31 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders Statement of capital on 2010-08-31
|
26 May 2010 | Director's details changed for Mr Quentin Mark Brocklebank on 16 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Quentin Mark Brocklebank on 16 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Miss Emma Rogers on 16 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Miss Emma Rogers on 16 April 2010 (2 pages) |
21 April 2010 | Termination of appointment of Emma Rogers as a director (1 page) |
21 April 2010 | Termination of appointment of Emma Rogers as a director (1 page) |
16 April 2010 | Secretary's details changed for Natascha Katarina Lloyd on 16 April 2010 (1 page) |
16 April 2010 | Secretary's details changed for Natascha Katarina Lloyd on 16 April 2010 (1 page) |
16 April 2010 | Director's details changed for Julian James Christian Turner on 16 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Julian James Christian Turner on 16 April 2010 (2 pages) |
15 April 2010 | Full accounts made up to 30 November 2009 (15 pages) |
15 April 2010 | Full accounts made up to 30 November 2009 (15 pages) |
9 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
9 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
25 June 2009 | Full accounts made up to 30 November 2008 (13 pages) |
25 June 2009 | Full accounts made up to 30 November 2008 (13 pages) |
31 March 2009 | Appointment terminated director dominic jacquesson (1 page) |
31 March 2009 | Appointment Terminated Director dominic jacquesson (1 page) |
18 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
18 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from 44 southampton buildings london WC2A 1AP (1 page) |
9 April 2008 | Appointment terminated director edward tranham (1 page) |
9 April 2008 | Director appointed quentin mark brocklebank (1 page) |
9 April 2008 | Director appointed dominic jacquesson (2 pages) |
9 April 2008 | Director appointed julian james christian turner (3 pages) |
9 April 2008 | Accounting reference date extended from 31/08/2008 to 30/11/2008 (1 page) |
9 April 2008 | Director appointed quentin mark brocklebank (1 page) |
9 April 2008 | Director appointed julian james christian turner (3 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from 44 southampton buildings london WC2A 1AP (1 page) |
9 April 2008 | Appointment Terminated Secretary emcee nominees LIMITED (1 page) |
9 April 2008 | Appointment terminated director stewart newton (1 page) |
9 April 2008 | Director appointed emma rogers (1 page) |
9 April 2008 | Secretary appointed natascha katarina lloyd (1 page) |
9 April 2008 | Appointment terminated secretary emcee nominees LIMITED (1 page) |
9 April 2008 | Director appointed dominic jacquesson (2 pages) |
9 April 2008 | Director appointed emma rogers (1 page) |
9 April 2008 | Secretary appointed natascha katarina lloyd (1 page) |
9 April 2008 | Accounting reference date extended from 31/08/2008 to 30/11/2008 (1 page) |
9 April 2008 | Appointment Terminated Director stewart newton (1 page) |
9 April 2008 | Appointment Terminated Director edward tranham (1 page) |
19 October 2007 | Ad 31/08/07--------- £ si 45000@1=45000 £ ic 822136/867136 (2 pages) |
19 October 2007 | Ad 31/08/07--------- £ si 822135@1=822135 £ ic 1/822136 (2 pages) |
19 October 2007 | Ad 31/08/07--------- £ si 45000@1=45000 £ ic 822136/867136 (2 pages) |
19 October 2007 | New director appointed (5 pages) |
19 October 2007 | Ad 31/08/07--------- £ si 822135@1=822135 £ ic 1/822136 (2 pages) |
19 October 2007 | New director appointed (5 pages) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New secretary appointed (2 pages) |
21 August 2007 | Incorporation (13 pages) |
21 August 2007 | Incorporation (13 pages) |