Dashwood House 69 Old Broad Street
London
EC2M 1QS
Secretary Name | Alain Benjamin Swainston Goodger |
---|---|
Status | Closed |
Appointed | 08 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 9th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Dr Jacqueline Maguire |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2011(3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 01 December 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 9th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Jon Duncan Calvert |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2011(3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 01 December 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Philip Matthew Dixon |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 July 2013) |
Role | Patent Attorney |
Country of Residence | England |
Correspondence Address | 9th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Ian Alexander Harvey |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 July 2013) |
Role | Chairman Ipi |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Daniel Joseph O'Connell |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 March 2011(3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr John Patrick Pryor |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 July 2013) |
Role | Senior Vice President |
Country of Residence | England |
Correspondence Address | 9th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Ms Serena Anne Tierney |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 July 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Registered Address | 9th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £235 |
Cash | £4,435 |
Current Liabilities | £4,200 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 May 2015 | Voluntary strike-off action has been suspended (1 page) |
16 May 2015 | Voluntary strike-off action has been suspended (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2015 | Application to strike the company off the register (3 pages) |
5 March 2015 | Application to strike the company off the register (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 March 2014 | Annual return made up to 8 March 2014 no member list (4 pages) |
26 March 2014 | Annual return made up to 8 March 2014 no member list (4 pages) |
26 March 2014 | Annual return made up to 8 March 2014 no member list (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 July 2013 | Termination of appointment of Ian Harvey as a director (1 page) |
2 July 2013 | Termination of appointment of Philip Dixon as a director (1 page) |
2 July 2013 | Termination of appointment of John Pryor as a director (1 page) |
2 July 2013 | Termination of appointment of Serena Tierney as a director (1 page) |
2 July 2013 | Termination of appointment of John Pryor as a director (1 page) |
2 July 2013 | Termination of appointment of Ian Harvey as a director (1 page) |
2 July 2013 | Termination of appointment of Philip Dixon as a director (1 page) |
2 July 2013 | Termination of appointment of Serena Tierney as a director (1 page) |
20 March 2013 | Annual return made up to 8 March 2013 no member list (6 pages) |
20 March 2013 | Annual return made up to 8 March 2013 no member list (6 pages) |
20 March 2013 | Annual return made up to 8 March 2013 no member list (6 pages) |
12 February 2013 | Termination of appointment of Daniel O'connell as a director (1 page) |
12 February 2013 | Termination of appointment of Daniel O'connell as a director (1 page) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 April 2012 | Annual return made up to 8 March 2012 no member list (7 pages) |
10 April 2012 | Annual return made up to 8 March 2012 no member list (7 pages) |
10 April 2012 | Annual return made up to 8 March 2012 no member list (7 pages) |
28 April 2011 | Appointment of John Patrick Pryor as a director (3 pages) |
28 April 2011 | Appointment of John Patrick Pryor as a director (3 pages) |
12 April 2011 | Appointment of Philip Matthew Dixon as a director (3 pages) |
12 April 2011 | Appointment of Philip Matthew Dixon as a director (3 pages) |
8 April 2011 | Appointment of Dr Jacqueline Maguire as a director (3 pages) |
8 April 2011 | Appointment of Dr Jacqueline Maguire as a director (3 pages) |
6 April 2011 | Appointment of Daniel Joseph O'connell as a director (3 pages) |
6 April 2011 | Appointment of Daniel Joseph O'connell as a director (3 pages) |
6 April 2011 | Appointment of Ian Alexander Harvey as a director (3 pages) |
6 April 2011 | Appointment of Ian Alexander Harvey as a director (3 pages) |
6 April 2011 | Appointment of Ms Serena Anne Tierney as a director (3 pages) |
6 April 2011 | Appointment of Mr Jon Duncan Calvert as a director (3 pages) |
6 April 2011 | Appointment of Ms Serena Anne Tierney as a director (3 pages) |
6 April 2011 | Appointment of Mr Jon Duncan Calvert as a director (3 pages) |
8 March 2011 | Incorporation
|
8 March 2011 | Incorporation
|
8 March 2011 | Incorporation
|