London
EC2M 3AE
Director Name | Mr James Nicholas Barnard Darkins |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2011(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 28 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mr Andrew James Formica |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Australian,British |
Status | Closed |
Appointed | 04 April 2011(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 28 June 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mrs Shirley Jill Garrood |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2011(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Secretary Name | Henderson Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 April 2011(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 28 June 2013) |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mr Dean Leonard Clarke |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Gartmore House 8 Fenchurch Place London EC3M 4PB |
Director Name | Mr Keith Andrew Starling |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Gartmore House 8 Fenchurch Place London EC3M 4PB |
Secretary Name | Mr Dean Leonard Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gartmore House 8 Fenchurch Place London EC3M 4PB |
Director Name | Mr Alan Hardgrave |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(1 year, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 June 2011) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mr David Joseph Jacob |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 04 April 2011(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 December 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Registered Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
100 at $1 | Gartmore Investment LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,515 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 June 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2013 | Final Gazette dissolved following liquidation (1 page) |
28 March 2013 | Return of final meeting in a members' voluntary winding up (4 pages) |
28 March 2013 | Return of final meeting in a members' voluntary winding up (4 pages) |
8 January 2013 | Termination of appointment of David Jacob as a director (2 pages) |
8 January 2013 | Termination of appointment of David Joseph Jacob as a director on 13 December 2012 (2 pages) |
30 November 2012 | Registered office address changed from 201 Bishopsgate London EC2M 3AE on 30 November 2012 (2 pages) |
30 November 2012 | Registered office address changed from 201 Bishopsgate London EC2M 3AE on 30 November 2012 (2 pages) |
23 November 2012 | Appointment of a voluntary liquidator (1 page) |
23 November 2012 | Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page) |
23 November 2012 | Declaration of solvency (3 pages) |
23 November 2012 | Declaration of solvency (3 pages) |
23 November 2012 | Appointment of a voluntary liquidator (1 page) |
23 November 2012 | Resolution insolvency:special resolution ;- "in specie" (1 page) |
23 November 2012 | Resolutions
|
23 November 2012 | Resolutions
|
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders Statement of capital on 2012-06-11
|
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders Statement of capital on 2012-06-11
|
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders Statement of capital on 2012-06-11
|
23 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
18 October 2011 | Auditor's resignation (2 pages) |
18 October 2011 | Auditor's resignation (2 pages) |
14 July 2011 | Registered office address changed from Gartmore House 8 Fenchurch Place London EC3M 4PB on 14 July 2011 (2 pages) |
14 July 2011 | Registered office address changed from Gartmore House 8 Fenchurch Place London EC3M 4PB on 14 July 2011 (2 pages) |
23 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (9 pages) |
23 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (9 pages) |
23 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (9 pages) |
16 June 2011 | Termination of appointment of Alan Hardgrave as a director (2 pages) |
16 June 2011 | Termination of appointment of Alan Hardgrave as a director (2 pages) |
10 June 2011 | Appointment of James Nicholas Barnard Darkins as a director (3 pages) |
10 June 2011 | Appointment of James Nicholas Barnard Darkins as a director (3 pages) |
1 June 2011 | Appointment of Mr Andrew James Formica as a director (3 pages) |
1 June 2011 | Appointment of Andrew John Boorman as a director (3 pages) |
1 June 2011 | Appointment of Mr Andrew James Formica as a director (3 pages) |
1 June 2011 | Appointment of Andrew John Boorman as a director (3 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
25 May 2011 | Appointment of Mrs Shirley Jill Garrood as a director (3 pages) |
25 May 2011 | Appointment of Mrs Shirley Jill Garrood as a director (3 pages) |
20 May 2011 | Appointment of David Joseph Jacob as a director (3 pages) |
20 May 2011 | Appointment of Mr Alan Hardgrave as a director (3 pages) |
20 May 2011 | Appointment of Mr Alan Hardgrave as a director (3 pages) |
20 May 2011 | Appointment of David Joseph Jacob as a director (3 pages) |
17 May 2011 | Termination of appointment of Dean Clarke as a director (2 pages) |
17 May 2011 | Termination of appointment of Dean Clarke as a secretary (2 pages) |
17 May 2011 | Termination of appointment of Dean Clarke as a secretary (2 pages) |
17 May 2011 | Appointment of Henderson Secretarial Services Limited as a secretary (3 pages) |
17 May 2011 | Termination of appointment of Keith Starling as a director (2 pages) |
17 May 2011 | Termination of appointment of Dean Clarke as a director (2 pages) |
17 May 2011 | Termination of appointment of Keith Starling as a director (2 pages) |
17 May 2011 | Appointment of Henderson Secretarial Services Limited as a secretary (3 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
11 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
9 December 2009 | Secretary's details changed for Dean Leonard Clarke on 25 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Dean Leonard Clarke on 25 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Keith Andrew Starling on 25 November 2009 (3 pages) |
9 December 2009 | Secretary's details changed for Dean Leonard Clarke on 25 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Keith Andrew Starling on 25 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Dean Leonard Clarke on 25 November 2009 (3 pages) |
23 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
23 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/12/2009 (1 page) |
12 June 2009 | Resolutions
|
12 June 2009 | Resolutions
|
9 June 2009 | Incorporation (41 pages) |
9 June 2009 | Incorporation (41 pages) |