Mincing Lane
London
EC3R 7AA
Secretary Name | Mr Antonio Debiase |
---|---|
Status | Closed |
Appointed | 15 June 2012(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 25 September 2018) |
Role | Company Director |
Correspondence Address | 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mark David Chapman |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 St Giles Court Reading Berkshire RG1 2QL |
Director Name | Adrian Russell Palmer |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(2 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fielden Villa Roughdown Road Boxmoor Herts HP3 9AX |
Director Name | Mr Gary John Lumsdon |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 June 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Giles Court Reading Berkshire RG1 2QL |
Secretary Name | Mr Gary John Lumsdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 June 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Giles Court Reading Berkshire RG1 2QL |
Director Name | Mr Charles Robertson Crawford |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 October 2012) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 2 St Giles Court Reading Berkshire RG1 2QL |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | www.davies-group.com |
---|---|
Telephone | 01782 339152 |
Telephone region | Stoke-on-Trent |
Registered Address | 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £101 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
27 July 2015 | Delivered on: 4 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
13 February 2015 | Delivered on: 23 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
2 December 2013 | Delivered on: 6 December 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2018 | Registered office address changed from C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 9 August 2018 (1 page) |
10 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2018 | Application to strike the company off the register (3 pages) |
3 April 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
20 October 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
20 October 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
23 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
23 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
7 March 2017 | Satisfaction of charge 065045870003 in full (4 pages) |
7 March 2017 | Satisfaction of charge 065045870002 in full (4 pages) |
7 March 2017 | Satisfaction of charge 065045870003 in full (4 pages) |
7 March 2017 | Satisfaction of charge 065045870001 in full (4 pages) |
7 March 2017 | Satisfaction of charge 065045870002 in full (4 pages) |
7 March 2017 | Satisfaction of charge 065045870001 in full (4 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
4 May 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
3 May 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
3 May 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
19 February 2016 | Registered office address changed from Suite 2/2 Second Floor London Underwriting Centre 3 Minster Court, Mincing Lane London EC3R 7DD to C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL on 19 February 2016 (1 page) |
19 February 2016 | Registered office address changed from Suite 2/2 Second Floor London Underwriting Centre 3 Minster Court, Mincing Lane London EC3R 7DD to C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL on 19 February 2016 (1 page) |
4 August 2015 | Registration of charge 065045870003, created on 27 July 2015 (65 pages) |
4 August 2015 | Registration of charge 065045870003, created on 27 July 2015 (65 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
26 February 2015 | Resolutions
|
26 February 2015 | Resolutions
|
23 February 2015 | Registration of charge 065045870002, created on 13 February 2015 (65 pages) |
23 February 2015 | Registration of charge 065045870002, created on 13 February 2015 (65 pages) |
30 June 2014 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
30 June 2014 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
31 March 2014 | Registered office address changed from 2 St Giles Court Reading Berkshire RG1 2QL on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 2 St Giles Court Reading Berkshire RG1 2QL on 31 March 2014 (1 page) |
14 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
6 December 2013 | Registration of charge 065045870001 (56 pages) |
6 December 2013 | Registration of charge 065045870001 (56 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
22 November 2012 | Termination of appointment of Charles Crawford as a director (1 page) |
22 November 2012 | Termination of appointment of Charles Crawford as a director (1 page) |
31 July 2012 | Appointment of Mr Antonio Debiase as a secretary (1 page) |
31 July 2012 | Appointment of Mr Antonio Debiase as a secretary (1 page) |
31 July 2012 | Appointment of Mr Antonio Debiase as a director (2 pages) |
31 July 2012 | Termination of appointment of Gary Lumsdon as a secretary (1 page) |
31 July 2012 | Termination of appointment of Gary Lumsdon as a director (1 page) |
31 July 2012 | Termination of appointment of Gary Lumsdon as a secretary (1 page) |
31 July 2012 | Termination of appointment of Gary Lumsdon as a director (1 page) |
31 July 2012 | Appointment of Mr Antonio Debiase as a director (2 pages) |
21 March 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (2 pages) |
21 March 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (2 pages) |
16 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
14 October 2011 | Termination of appointment of Mark Chapman as a director (1 page) |
14 October 2011 | Termination of appointment of Mark Chapman as a director (1 page) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 March 2010 | Director's details changed for Gary John Lumsden on 19 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Gary John Lumsden on 19 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Secretary's details changed for Gary John Lumsden on 19 March 2010 (1 page) |
22 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Secretary's details changed for Gary John Lumsden on 19 March 2010 (1 page) |
19 March 2010 | Director's details changed for Charles Robertson Crawford on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mark David Chapman on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Charles Robertson Crawford on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mark David Chapman on 19 March 2010 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 September 2009 | Director appointed charles robertson crawford (2 pages) |
4 September 2009 | Director appointed charles robertson crawford (2 pages) |
12 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
12 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
29 January 2009 | Director and secretary's change of particulars / gary lumsden / 21/11/2008 (1 page) |
29 January 2009 | Director and secretary's change of particulars / gary lumsden / 21/11/2008 (1 page) |
31 October 2008 | Director and secretary appointed gary john lumsden (2 pages) |
31 October 2008 | Director and secretary appointed gary john lumsden (2 pages) |
7 October 2008 | Appointment terminate, director and secretary adrian russell palmer logged form (1 page) |
7 October 2008 | Appointment terminate, director and secretary adrian russell palmer logged form (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from 2 temple back east bristol BS1 6EG (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from 2 temple back east bristol BS1 6EG (1 page) |
13 March 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
13 March 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
10 March 2008 | Appointment terminated director oval nominees LIMITED (1 page) |
10 March 2008 | Director appointed mark david chapman (2 pages) |
10 March 2008 | Director appointed adrian russell palmer (2 pages) |
10 March 2008 | Director appointed adrian russell palmer (2 pages) |
10 March 2008 | Appointment terminated secretary ovalsec LIMITED (1 page) |
10 March 2008 | Appointment terminated secretary ovalsec LIMITED (1 page) |
10 March 2008 | Director appointed mark david chapman (2 pages) |
10 March 2008 | Appointment terminated director oval nominees LIMITED (1 page) |
14 February 2008 | Incorporation (22 pages) |
14 February 2008 | Incorporation (22 pages) |