London
EC3M 4PB
Director Name | Mr Peter Frederick Dicks |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gartmore House 8 Fenchurch Place London EC3M 4PB |
Director Name | Mr Thomas Hugh Bartlam |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2011(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 19 February 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 | 31 August 2011(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 19 February 2013) |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mr John Philip Dale Hancox |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gartmore House 8 Fenchurch Place London EC3M 4PB |
Director Name | James Rodier Kerr-Muir |
---|---|
Date of Birth | March 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gartmore House 8 Fenchurch Place London EC3M 4PB |
Director Name | James Glynn West |
---|---|
Date of Birth | April 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 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 Robert Charles Hubert Jeens |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(10 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 April 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Gartmore House 8 Fenchurch Place London EC3M 4PB |
Secretary Name | Gartmore Investment Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2009(same day as company formation) |
Correspondence Address | Gartmore House 8 Fenchurch Place London EC3M 4PB |
Registered Address | 201 Bishopsgate London EC2M 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Henderson Fledgling Trust PLC 100.00% Ordinary |
---|
Latest Accounts | 31 August 2012 (10 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 December 2012 | Full accounts made up to 31 August 2012 (14 pages) |
14 December 2012 | Full accounts made up to 31 August 2012 (14 pages) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2012 | Application to strike the company off the register (3 pages) |
24 October 2012 | Application to strike the company off the register (3 pages) |
22 October 2012 | Termination of appointment of John Hancox as a director (2 pages) |
22 October 2012 | Termination of appointment of John Philip Dale Hancox as a director on 6 October 2012 (2 pages) |
21 December 2011 | Termination of appointment of James West as a director (2 pages) |
21 December 2011 | Termination of appointment of James Glynn West as a director on 12 December 2011 (2 pages) |
19 December 2011 | Full accounts made up to 31 August 2011 (14 pages) |
19 December 2011 | Full accounts made up to 31 August 2011 (14 pages) |
18 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders Statement of capital on 2011-11-18
|
18 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders Statement of capital on 2011-11-18
|
15 September 2011 | Termination of appointment of Gartmore Investment Limited as a secretary (2 pages) |
15 September 2011 | Appointment of Henderson Secretarial Services Limited as a secretary (3 pages) |
15 September 2011 | Termination of appointment of Gartmore Investment Limited as a secretary on 31 August 2011 (2 pages) |
15 September 2011 | Appointment of Henderson Secretarial Services Limited as a secretary on 31 August 2011 (3 pages) |
13 June 2011 | Registered office address changed from Gartmore House 8 Fenchurch Place London EC3M 4PB United Kingdom on 13 June 2011 (2 pages) |
13 June 2011 | Registered office address changed from Gartmore House 8 Fenchurch Place London EC3M 4PB United Kingdom on 13 June 2011 (2 pages) |
19 April 2011 | Termination of appointment of Robert Jeens as a director (1 page) |
19 April 2011 | Appointment of Mr Thomas Hugh Bartlam as a director (2 pages) |
19 April 2011 | Termination of appointment of Robert Jeens as a director (1 page) |
19 April 2011 | Appointment of Mr Thomas Hugh Bartlam as a director (2 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 August 2010 (5 pages) |
7 December 2010 | Termination of appointment of James Kerr-Muir as a director (1 page) |
7 December 2010 | Termination of appointment of James Kerr-Muir as a director (1 page) |
16 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (9 pages) |
16 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (9 pages) |
1 September 2010 | Appointment of Mr Robert Charles Hubert Jeens as a director (2 pages) |
1 September 2010 | Appointment of Mr Robert Charles Hubert Jeens as a director (2 pages) |
4 June 2010 | Director's details changed for Roderick Aidan Birkett on 3 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Roderick Aidan Birkett on 3 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Roderick Aidan Birkett on 3 June 2010 (2 pages) |
9 November 2009 | Current accounting period shortened from 31 October 2010 to 31 August 2010 (1 page) |
9 November 2009 | Current accounting period shortened from 31 October 2010 to 31 August 2010 (1 page) |
20 October 2009 | Incorporation (27 pages) |
20 October 2009 | Incorporation (27 pages) |