London
EC2N 1AD
Director Name | Mr Ian Graham Story |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2009(6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 09 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Mr Jeremy Peter Small |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2009(6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 09 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Martin Keith Tyler |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(2 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 09 August 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2008(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2008(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | 5 Old Broad Street London EC2N 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2011 | Application to strike the company off the register (3 pages) |
13 April 2011 | Application to strike the company off the register (3 pages) |
9 March 2011 | Appointment of Martin Keith Tyler as a director (3 pages) |
9 March 2011 | Appointment of Martin Keith Tyler as a director (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 October 2010 | Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages) |
14 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders Statement of capital on 2010-05-14
|
14 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders Statement of capital on 2010-05-14
|
27 April 2010 | Director's details changed for Mr Matthew Gibson on 23 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Matthew Gibson on 23 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
15 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
12 August 2009 | Director Appointed Ian Graham Story Logged Form (2 pages) |
12 August 2009 | Director appointed ian graham story logged form (2 pages) |
7 August 2009 | Return made up to 15/07/09; full list of members (3 pages) |
7 August 2009 | Return made up to 15/07/09; full list of members (3 pages) |
5 May 2009 | Secretary's Change of Particulars / ian story / 20/04/2009 / HouseName/Number was: , now: cerrito; Street was: 171 edge lane, now: main street north; Area was: thornhill, now: aberford; Post Town was: dewsbury, now: leeds; Post Code was: WF12 0HA, now: LS25 3AW (1 page) |
5 May 2009 | Secretary's change of particulars / ian story / 20/04/2009 (1 page) |
18 February 2009 | Secretary appointed jeremy peter small (2 pages) |
18 February 2009 | Secretary appointed jeremy peter small (2 pages) |
18 February 2009 | Director appointed matthew gibson (2 pages) |
18 February 2009 | Director appointed matthew gibson (2 pages) |
20 January 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
20 January 2009 | Appointment Terminated Secretary pinsent masons secretarial LIMITED (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 1 park row leeds LS1 5AB (1 page) |
20 January 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
20 January 2009 | Appointment terminated secretary pinsent masons secretarial LIMITED (1 page) |
20 January 2009 | Appointment Terminated Director pinsent masons director LIMITED (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 1 park row leeds LS1 5AB (1 page) |
20 January 2009 | Appointment terminated director pinsent masons director LIMITED (1 page) |
29 December 2008 | Company name changed bluefin insurance services LIMITED\certificate issued on 31/12/08 (2 pages) |
29 December 2008 | Company name changed bluefin insurance services LIMITED\certificate issued on 31/12/08 (2 pages) |
30 August 2008 | Company name changed pimco 2804 LIMITED\certificate issued on 01/09/08 (2 pages) |
30 August 2008 | Company name changed pimco 2804 LIMITED\certificate issued on 01/09/08 (2 pages) |
15 July 2008 | Incorporation (16 pages) |
15 July 2008 | Incorporation (16 pages) |