London
W1B 1NZ
Director Name | Mr David William Barrett |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2009(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 08 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Furzey Road Upton Poole Dorset BH16 5RW |
Director Name | Nicholas Timothy Beighton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 23 March 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Douglas Road Harpenden Hertfordshire AL5 2EW |
Director Name | Mr Andrew Geoffrey Marks |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 170 Long Meadow Bedgrove Aylesbury Bucks HP21 7EB |
Secretary Name | Mr Timothy Joseph Gerard O'Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 High Oaks Road Welwyn Garden City Hertfordshire AL8 7BJ |
Director Name | Mr Robert James McDonald |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(1 year, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 May 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Whittington Hill House Darnford Lane Lichfield Staffordshire WS14 9JQ |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2007(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2007(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2007(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at 1 | Stropbe 8 Limited 100.00% Ordinary |
---|
Latest Accounts | 26 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
8 January 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 July 2010 | Resolutions
|
16 July 2010 | Resolutions
|
28 June 2010 | Appointment of a voluntary liquidator (1 page) |
28 June 2010 | Appointment of a voluntary liquidator (1 page) |
28 June 2010 | Statement of affairs with form 4.19 (6 pages) |
28 June 2010 | Statement of affairs with form 4.19 (6 pages) |
28 June 2010 | Resolutions
|
28 June 2010 | Resolutions
|
2 June 2010 | Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ on 2 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ on 2 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from Euro House 1394 High Road Whetstone London N20 9YZ on 2 June 2010 (2 pages) |
19 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders Statement of capital on 2010-01-19
|
19 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders Statement of capital on 2010-01-19
|
5 January 2010 | Accounts for a dormant company made up to 26 February 2009 (7 pages) |
5 January 2010 | Accounts for a dormant company made up to 26 February 2009 (7 pages) |
18 June 2009 | Director appointed david barrett (3 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from luminar house deltic avenue rooksley milton keynes buckinghamshire MK13 8LW (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from luminar house deltic avenue rooksley milton keynes buckinghamshire MK13 8LW (1 page) |
18 June 2009 | Director appointed david barrett (3 pages) |
10 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 June 2009 | Appointment terminated secretary timothy o'gorman (1 page) |
9 June 2009 | Appointment Terminated Director robert mcdonald (1 page) |
9 June 2009 | Appointment Terminated Director andrew marks (1 page) |
9 June 2009 | Director appointed christian arden (3 pages) |
9 June 2009 | Appointment terminated director andrew marks (1 page) |
9 June 2009 | Appointment terminated director robert mcdonald (1 page) |
9 June 2009 | Appointment Terminated Secretary timothy o'gorman (1 page) |
9 June 2009 | Director appointed christian arden (3 pages) |
6 April 2009 | Appointment terminated director nicholas beighton (1 page) |
6 April 2009 | Appointment Terminated Director nicholas beighton (1 page) |
27 March 2009 | Director appointed robert james mcdonald (2 pages) |
27 March 2009 | Director appointed robert james mcdonald (2 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
29 January 2009 | Return made up to 23/11/08; full list of members (4 pages) |
29 January 2009 | Appointment terminated director mitre secretaries LIMITED (1 page) |
29 January 2009 | Appointment Terminated Director mitre secretaries LIMITED (1 page) |
29 January 2009 | Return made up to 23/11/08; full list of members (4 pages) |
16 December 2008 | Appointment terminate, director and secretary mitre directors LIMITED logged form (1 page) |
16 December 2008 | Appointment Terminate, Director And Secretary Mitre Directors LIMITED Logged Form (1 page) |
6 March 2008 | Director appointed nicholas timothy beighton (2 pages) |
6 March 2008 | Secretary appointed timothy joseph gerard o'gorman (2 pages) |
6 March 2008 | Secretary appointed timothy joseph gerard o'gorman (2 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from mitre house 160 aldersgate street london EC1A 4DD (1 page) |
6 March 2008 | Director appointed nicholas timothy beighton (2 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from mitre house 160 aldersgate street london EC1A 4DD (1 page) |
6 March 2008 | Ad 28/02/08 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
6 March 2008 | Curr ext from 30/11/2008 to 28/02/2009 (1 page) |
6 March 2008 | Appointment terminated secretary mitre secretaries LIMITED (1 page) |
6 March 2008 | Director appointed andrew geoffrey marks (2 pages) |
6 March 2008 | Appointment terminated director mitre directors LIMITED (1 page) |
6 March 2008 | Appointment Terminated Director mitre directors LIMITED (1 page) |
6 March 2008 | Curr ext from 30/11/2008 to 28/02/2009 (1 page) |
6 March 2008 | Appointment Terminated Secretary mitre secretaries LIMITED (1 page) |
6 March 2008 | Ad 28/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
6 March 2008 | Director appointed andrew geoffrey marks (2 pages) |
5 March 2008 | Memorandum and Articles of Association (21 pages) |
5 March 2008 | Memorandum and Articles of Association (21 pages) |
28 February 2008 | Company name changed intercede 2249 LIMITED\certificate issued on 28/02/08 (2 pages) |
28 February 2008 | Company name changed intercede 2249 LIMITED\certificate issued on 28/02/08 (2 pages) |
23 November 2007 | Incorporation (28 pages) |
23 November 2007 | Incorporation (28 pages) |