Centre 28 Broadway
London
SW1H 9JX
Secretary Name | Mr Michael Richard Payne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 2006(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 30 April 2008) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Windsor House 103 Whitehall Road Colchester Essex CO2 8HA |
Director Name | Anthony Richard Tanner |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Role | Consultant |
Correspondence Address | Derbyhaven House Derbyhaven Castletown Isle Of Man IM9 1TS |
Director Name | Roisin Patricia Anne Tanner |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 3 Saddlers Court Auchterarder Perthshire PH3 1RD Scotland |
Secretary Name | Leslie William Salmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 97 Ballanorris Crescent Ballabeg, Castletown Isle Of Man IM9 4ET |
Director Name | Mr Patrick Joseph Dunne |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 February 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 July 2005) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 3 Sorrento Heights Sorrento Road Dalkey Co. Dublin Republic Of Ireland |
Secretary Name | Ms Barbara Dunne |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 February 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 22 February 2006) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 5 85 Saint Georges Square London SW1V 3QW |
Director Name | Colin Patrick Pearse |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 July 2005(1 year, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 February 2006) |
Role | Consultant |
Country of Residence | Isle Of Man |
Correspondence Address | 2 Ridgeway Street Douglas Isle Of Man IM1 1EL |
Secretary Name | Catherine Madeleine Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(2 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 December 2006) |
Role | Team Leader |
Correspondence Address | 17 Dartmouth Street London SW1H 9BL |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Windsor House 103 Whitehall Road Colchester CO2 8HA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Old Heath and The Hythe |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £17,756 |
Cash | £178,768 |
Current Liabilities | £161,012 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2007 | Return made up to 11/09/07; full list of members (2 pages) |
6 October 2007 | Application for striking-off (1 page) |
1 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
20 January 2007 | New secretary appointed (2 pages) |
9 January 2007 | Secretary resigned (1 page) |
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: 17 dartmouth street london SW1H 9BL (1 page) |
28 September 2006 | Return made up to 11/09/06; full list of members (3 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | Director resigned (1 page) |
12 September 2005 | Return made up to 11/09/05; full list of members (2 pages) |
8 September 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | New director appointed (3 pages) |
11 July 2005 | Company name changed ihr secretaries LIMITED\certificate issued on 11/07/05 (3 pages) |
20 September 2004 | Return made up to 11/09/04; full list of members (6 pages) |
7 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
25 March 2004 | New director appointed (3 pages) |
25 March 2004 | New secretary appointed (2 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
8 December 2003 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
18 November 2003 | Resolutions
|
14 October 2003 | New director appointed (2 pages) |
11 September 2003 | New secretary appointed (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Secretary resigned (1 page) |
11 September 2003 | Incorporation (16 pages) |
11 September 2003 | New director appointed (1 page) |