London
E1W 1DD
Director Name | Mr Andrew Timothy Lothian |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2011(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 23 February 2022) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House St Katharines Way London E1W 1DD |
Director Name | Mr Robert Nicholas Hutton |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 41 Eastcheap London EC3M 1DT |
Director Name | Mrs Kathryn Jane Murch |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 October 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Eastcheap London EC3M 1DT |
Secretary Name | James Frederick Corrigan-Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(6 months, 2 weeks after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 04 January 2011) |
Role | Company Director |
Correspondence Address | 41 Eastcheap London EC3M 1DT |
Director Name | Mrs Anita Mather |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(7 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 31 October 2011) |
Role | Service Management |
Country of Residence | England |
Correspondence Address | 41 Eastcheap London EC3M 1DT |
Director Name | Mr John Robert Newman Collyear |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 October 2015) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 41 Eastcheap London EC3M 1DT |
Director Name | Mr Derek Douglas |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 October 2015) |
Role | Insurance |
Country of Residence | Malta |
Correspondence Address | 41 Eastcheap London EC3M 1DT |
Director Name | Mr Geoffrey Darrell Fink |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 January 2011(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 October 2015) |
Role | Investment Manager |
Country of Residence | United Arab Emirates |
Correspondence Address | 41 Eastcheap London EC3M 1DT |
Director Name | Sir Stuart Alan Rose |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 October 2015) |
Role | // |
Country of Residence | England |
Correspondence Address | 41 Eastcheap London EC3M 1DT |
Secretary Name | Mrs Anita Mather |
---|---|
Status | Resigned |
Appointed | 04 January 2011(7 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 31 October 2011) |
Role | Company Director |
Correspondence Address | 41 Eastcheap London EC3M 1DT |
Secretary Name | HFW Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Correspondence Address | Friary Court 65 Crutched Friars London EC3N 2AE |
Registered Address | Tower Bridge House St Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £32,000 |
Net Worth | -£312,000 |
Cash | £102,000 |
Current Liabilities | £448,000 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 November 2021 | Return of final meeting in a members' voluntary winding up (11 pages) |
8 December 2020 | Liquidators' statement of receipts and payments to 22 October 2020 (13 pages) |
6 January 2020 | Liquidators' statement of receipts and payments to 22 October 2019 (9 pages) |
14 January 2019 | Liquidators' statement of receipts and payments to 22 October 2018 (14 pages) |
11 January 2018 | Liquidators' statement of receipts and payments to 22 October 2017 (10 pages) |
24 January 2017 | Liquidators' statement of receipts and payments to 22 October 2016 (9 pages) |
24 January 2017 | Liquidators' statement of receipts and payments to 22 October 2016 (9 pages) |
5 October 2016 | Appointment of a voluntary liquidator (2 pages) |
5 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 October 2016 | Appointment of a voluntary liquidator (2 pages) |
5 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 October 2016 | Court order insolvency:court order - removal/ replacement of liquidator (28 pages) |
5 October 2016 | Court order insolvency:court order - removal/ replacement of liquidator (28 pages) |
5 November 2015 | Register inspection address has been changed to 41 Eastcheap London EC3M 1DT (2 pages) |
5 November 2015 | Registered office address changed from 41 Eastcheap London EC3M 1DT to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 5 November 2015 (2 pages) |
5 November 2015 | Registered office address changed from 41 Eastcheap London EC3M 1DT to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 5 November 2015 (2 pages) |
5 November 2015 | Register inspection address has been changed to 41 Eastcheap London EC3M 1DT (2 pages) |
5 November 2015 | Registered office address changed from 41 Eastcheap London EC3M 1DT to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 5 November 2015 (2 pages) |
4 November 2015 | Declaration of solvency (3 pages) |
4 November 2015 | Appointment of a voluntary liquidator (1 page) |
4 November 2015 | Declaration of solvency (3 pages) |
4 November 2015 | Resolutions
|
4 November 2015 | Resolutions
|
4 November 2015 | Appointment of a voluntary liquidator (1 page) |
23 October 2015 | Termination of appointment of Derek Douglas as a director on 22 October 2015 (1 page) |
23 October 2015 | Termination of appointment of John Robert Newman Collyear as a director on 22 October 2015 (1 page) |
23 October 2015 | Termination of appointment of Geoffrey Darrell Fink as a director on 22 October 2015 (1 page) |
23 October 2015 | Termination of appointment of Stuart Alan Rose as a director on 22 October 2015 (1 page) |
23 October 2015 | Termination of appointment of Stuart Alan Rose as a director on 22 October 2015 (1 page) |
23 October 2015 | Termination of appointment of Geoffrey Darrell Fink as a director on 22 October 2015 (1 page) |
23 October 2015 | Termination of appointment of Derek Douglas as a director on 22 October 2015 (1 page) |
23 October 2015 | Termination of appointment of John Robert Newman Collyear as a director on 22 October 2015 (1 page) |
2 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
10 June 2015 | Termination of appointment of Kathryn Jane Murch as a director on 12 March 2015 (1 page) |
10 June 2015 | Termination of appointment of Kathryn Jane Murch as a director on 12 March 2015 (1 page) |
13 April 2015 | Full accounts made up to 31 December 2013 (15 pages) |
13 April 2015 | Full accounts made up to 31 December 2013 (15 pages) |
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2014 | Full accounts made up to 31 December 2012 (16 pages) |
5 March 2014 | Full accounts made up to 31 December 2012 (16 pages) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (11 pages) |
5 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (11 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
31 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (10 pages) |
31 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (10 pages) |
22 November 2011 | Termination of appointment of Anita Mather as a director (1 page) |
22 November 2011 | Termination of appointment of Anita Mather as a secretary (1 page) |
22 November 2011 | Termination of appointment of Anita Mather as a director (1 page) |
22 November 2011 | Termination of appointment of Anita Mather as a secretary (1 page) |
14 September 2011 | Appointment of Mr Andrew Timothy Lothian as a director (2 pages) |
14 September 2011 | Appointment of Mr Andrew Timothy Lothian as a director (2 pages) |
23 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (8 pages) |
23 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (8 pages) |
3 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
27 May 2011 | Resolutions
|
27 May 2011 | Resolutions
|
1 February 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
1 February 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
27 January 2011 | Appointment of Sir Stuart Alan Rose as a director (2 pages) |
27 January 2011 | Appointment of Sir Stuart Alan Rose as a director (2 pages) |
26 January 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
26 January 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
26 January 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
26 January 2011 | Appointment of Mr John Robert Newman Collyear as a director (2 pages) |
26 January 2011 | Appointment of Mr John Robert Newman Collyear as a director (2 pages) |
25 January 2011 | Appointment of Mr Geoffrey Darrell Fink as a director (2 pages) |
25 January 2011 | Appointment of Mr Geoffrey Darrell Fink as a director (2 pages) |
18 January 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
18 January 2011 | Appointment of Mrs Anita Mather as a director (2 pages) |
18 January 2011 | Appointment of Mr Derek Douglas as a director (2 pages) |
18 January 2011 | Appointment of Mrs Anita Mather as a secretary (1 page) |
18 January 2011 | Termination of appointment of James Corrigan-Stuart as a secretary (1 page) |
18 January 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
18 January 2011 | Appointment of Mr Derek Douglas as a director (2 pages) |
18 January 2011 | Termination of appointment of James Corrigan-Stuart as a secretary (1 page) |
18 January 2011 | Appointment of Mrs Anita Mather as a director (2 pages) |
18 January 2011 | Appointment of Mrs Anita Mather as a secretary (1 page) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
10 December 2010 | Sub-division of shares on 14 October 2010 (5 pages) |
10 December 2010 | Appointment of James Frederick Corrigan-Stuart as a secretary (3 pages) |
10 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
10 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
10 December 2010 | Termination of appointment of Hfw Nominees Limited as a secretary (2 pages) |
10 December 2010 | Termination of appointment of Hfw Nominees Limited as a secretary (2 pages) |
10 December 2010 | Sub-division of shares on 14 October 2010 (5 pages) |
10 December 2010 | Appointment of James Frederick Corrigan-Stuart as a secretary (3 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
20 October 2010 | Appointment of Mr James Frederick Corrigan Stuart as a director (3 pages) |
20 October 2010 | Appointment of Kathryn Jane Murch as a director (3 pages) |
20 October 2010 | Appointment of Mr James Frederick Corrigan Stuart as a director (3 pages) |
20 October 2010 | Appointment of Kathryn Jane Murch as a director (3 pages) |
15 October 2010 | Termination of appointment of Robert Hutton as a director (2 pages) |
15 October 2010 | Termination of appointment of Robert Hutton as a director (2 pages) |
4 October 2010 | Registered office address changed from Friary Court 65 Crutched Friars London EC3N 2AE on 4 October 2010 (2 pages) |
4 October 2010 | Registered office address changed from Friary Court 65 Crutched Friars London EC3N 2AE on 4 October 2010 (2 pages) |
4 October 2010 | Registered office address changed from Friary Court 65 Crutched Friars London EC3N 2AE on 4 October 2010 (2 pages) |
26 May 2010 | Incorporation (47 pages) |
26 May 2010 | Incorporation (47 pages) |