60 East End Avenue
New York
10028
United States
Director Name | Michael Ned Intrator |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 December 2005(15 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 17 April 2018) |
Role | Businessman |
Correspondence Address | 603 7th Street Brooklyn 11215 New York Ny |
Director Name | Mr Alan James Styant |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 1994) |
Role | Tullett & Tokyo Forex International Ltd |
Correspondence Address | Woodlands Yester Park Chislehurst Kent BR7 5DQ |
Director Name | David John Tuffley |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 1995) |
Role | Money Broker |
Correspondence Address | Mole End Camden Way Chislehurst Kent BR7 5HT |
Director Name | Mr David Lawrence Lowe |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 April 1995) |
Role | Accountant |
Correspondence Address | 29 Princes Road Richmond Surrey TW10 6DQ |
Secretary Name | Mr Iain Gordon Kerr Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(1 year, 10 months after company formation) |
Appointment Duration | 1 month (resigned 30 June 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Rectory Grove Clapham Common London SW4 0DS |
Secretary Name | Mr David Lawrence Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 29 Princes Road Richmond Surrey TW10 6DQ |
Director Name | Mr Philip Peter Clinton Gregory |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 February 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ashlyns Park Cobham Surrey KT11 2JY |
Secretary Name | Christopher Aubrey Nolan Burt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 October 2001) |
Role | Solicitor |
Correspondence Address | 31 Waterford Road London SW6 2DT |
Director Name | Alan James Styant |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 January 1998) |
Role | Money Broker |
Correspondence Address | Great Oaks Lubbock Road Chislehurst Kent BR7 5LA |
Director Name | Mr Stephen Roger Corker |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(9 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 February 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Monmouth Road London W2 5SB |
Director Name | Marc Mellman |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 2000(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 October 2004) |
Role | Administrator |
Correspondence Address | 9 Revere Court Princeton Junction 08550 New Jersey United States |
Director Name | Mr Ian Goldsmith |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 August 2002) |
Role | Money Broker |
Correspondence Address | Leydens Farm Lydens Lane Hever Edenbridge Kent TN8 7EP |
Director Name | Per Otto Wold |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 21 February 2000(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 January 2002) |
Role | Energy Broker |
Correspondence Address | Lyngun 5 Sandefjord 3222 Norway |
Director Name | Mr Bruce Paul Collins |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 April 2004) |
Role | Money Broker |
Country of Residence | United Kingdom |
Correspondence Address | 35 Homestead Road Chelsfield Kent BR6 6HN |
Director Name | Henry Charles Ann |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 June 2004) |
Role | Broker |
Correspondence Address | 44 Hawthorn Avenue Toronto Ontario M4w 2z2 Canada |
Director Name | Harvey Walter Abrahams |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2001(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 September 2004) |
Role | Broker |
Correspondence Address | 75 East End Avenue Apartment 14-B New York New York 10028 United States |
Secretary Name | Christopher Bernard Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(11 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 July 2002) |
Role | Financial Controller |
Correspondence Address | 14 Chesters Horley Surrey RH6 8BP |
Director Name | Mr Roderick Gordon Taylor |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(11 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 09 August 2002) |
Role | Money Broker |
Country of Residence | England |
Correspondence Address | Minges Farm House Perry Green Much Hadham Essex SG10 6EP |
Secretary Name | Christopher Aubrey Nolan Burt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 June 2004) |
Role | Solicitor |
Correspondence Address | 31 Waterford Road London SW6 2DT |
Director Name | Mr Stephen Andrew Jack |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 June 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Hunter Road West Wimbledon London SW20 8NZ |
Director Name | Derrick Lloyd Forrister |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 2004(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 October 2010) |
Role | Managing Director |
Correspondence Address | 205 Pawnee Drive Boulder Colorado 8030337 |
Director Name | Benjamin Albert Roy Richardson |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Farlow Road Putney SW15 1DT |
Secretary Name | Dorseylaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2004(13 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 June 2006) |
Correspondence Address | 21 Wilson Street London EC2M 2TD |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2006(15 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 20 April 2015) |
Correspondence Address | Elizabeth House 13- 19 Queen Street Leeds West Yorkshire LS1 2TW |
Registered Address | Elizabeth House 13-19 Queen Street Leeds LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
5.1m at £1 | Ntel Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,743,056 |
Net Worth | £9,840,695 |
Cash | £655,987 |
Current Liabilities | £1,857,407 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 August 2008 | Delivered on: 14 August 2008 Persons entitled: Merrill Lynch Capital Corporation Classification: Charge over shares Secured details: All monies due or to become due from the company, any person, the borrower, the parent, each of the special pledgors and each other loan party to the chargee, the administrative agent or any secured party. Under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Continuing security over first fixed charge all the charged shares. Executed outside the united kingdom over property situated there. Outstanding |
---|---|
27 July 2006 | Delivered on: 3 August 2006 Satisfied on: 9 July 2008 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £50,000 credited to account designation number 39243613 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2018 | Application to strike the company off the register (3 pages) |
20 December 2017 | Solvency Statement dated 18/12/17 (1 page) |
20 December 2017 | Statement of capital on 20 December 2017
|
20 December 2017 | Solvency Statement dated 18/12/17 (1 page) |
20 December 2017 | Resolutions
|
20 December 2017 | Resolutions
|
20 December 2017 | Statement by Directors (1 page) |
20 December 2017 | Statement by Directors (1 page) |
20 December 2017 | Statement of capital on 20 December 2017
|
31 March 2017 | Director's details changed for Jack David Cogen on 9 February 2017 (3 pages) |
31 March 2017 | Termination of appointment of York Place Company Secretaries Limited as a secretary on 20 April 2015 (2 pages) |
31 March 2017 | Director's details changed for Jack David Cogen on 9 February 2017 (3 pages) |
31 March 2017 | Restoration by order of the court (3 pages) |
31 March 2017 | Restoration by order of the court (3 pages) |
31 March 2017 | Termination of appointment of York Place Company Secretaries Limited as a secretary on 20 April 2015 (2 pages) |
21 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
8 January 2014 | Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page) |
8 January 2014 | Registered office address changed from 3rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 3rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 3rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page) |
8 January 2014 | Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page) |
1 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (20 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (20 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Termination of appointment of Derrick Forrister as a director (1 page) |
23 November 2010 | Termination of appointment of Derrick Forrister as a director (1 page) |
17 November 2010 | Full accounts made up to 31 December 2009 (20 pages) |
17 November 2010 | Full accounts made up to 31 December 2009 (20 pages) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Termination of appointment of Benjamin Richardson as a director (1 page) |
10 June 2010 | Termination of appointment of Benjamin Richardson as a director (1 page) |
11 January 2010 | Full accounts made up to 31 December 2008 (20 pages) |
11 January 2010 | Full accounts made up to 31 December 2008 (20 pages) |
5 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
3 June 2009 | Secretary's change of particulars / york place company secretaries LIMITED / 04/03/2009 (1 page) |
3 June 2009 | Secretary's change of particulars / york place company secretaries LIMITED / 04/03/2009 (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 February 2009 | Full accounts made up to 31 December 2007 (18 pages) |
5 February 2009 | Full accounts made up to 31 December 2007 (18 pages) |
28 August 2008 | Auditor's resignation (1 page) |
28 August 2008 | Auditor's resignation (1 page) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 2 (23 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 2 (23 pages) |
10 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 July 2008 | Return made up to 31/05/08; full list of members (4 pages) |
1 July 2008 | Return made up to 31/05/08; full list of members (4 pages) |
30 June 2008 | Director's change of particulars / derrick forrister / 01/08/2007 (1 page) |
30 June 2008 | Director's change of particulars / derrick forrister / 01/08/2007 (1 page) |
6 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (18 pages) |
5 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
5 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | New director appointed (2 pages) |
19 January 2007 | Resolutions
|
19 January 2007 | Resolutions
|
23 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
23 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
23 August 2006 | Location of register of members (1 page) |
23 August 2006 | Location of register of directors' interests (1 page) |
23 August 2006 | Location of register of directors' interests (1 page) |
23 August 2006 | Location of register of members (1 page) |
15 August 2006 | Return made up to 31/05/06; full list of members (2 pages) |
15 August 2006 | Return made up to 31/05/06; full list of members (2 pages) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Director's particulars changed (1 page) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: 21 wilson street london EC2M 2TD (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: 21 wilson street london EC2M 2TD (1 page) |
4 July 2006 | New secretary appointed (2 pages) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | New secretary appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (13 pages) |
22 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
22 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | New director appointed (2 pages) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: cable house 54-62 new broad street london EC2M 1ST (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | New secretary appointed (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: cable house 54-62 new broad street london EC2M 1ST (1 page) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | New secretary appointed (1 page) |
15 July 2004 | Company name changed natsource tullett (europe) limit ed\certificate issued on 15/07/04 (2 pages) |
15 July 2004 | Company name changed natsource tullett (europe) limit ed\certificate issued on 15/07/04 (2 pages) |
11 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
11 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
22 January 2004 | Director's particulars changed (1 page) |
22 January 2004 | Director's particulars changed (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
17 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
17 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
2 August 2002 | Ad 31/05/02--------- £ si 3886584@1 (2 pages) |
2 August 2002 | Statement of affairs (7 pages) |
2 August 2002 | Ad 31/05/02--------- £ si 3886584@1 (2 pages) |
2 August 2002 | Statement of affairs (7 pages) |
30 July 2002 | Resolutions
|
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Resolutions
|
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | Secretary resigned (1 page) |
26 July 2002 | Resolutions
|
26 July 2002 | Resolutions
|
26 July 2002 | Nc inc already adjusted 31/05/02 (2 pages) |
26 July 2002 | Nc inc already adjusted 31/05/02 (2 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
20 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
17 December 2001 | Statement of affairs (6 pages) |
17 December 2001 | Statement of affairs (6 pages) |
17 December 2001 | Ad 10/10/01--------- £ si 787300@1=787300 £ ic 402417/1189717 (2 pages) |
17 December 2001 | Ad 10/10/01--------- £ si 787300@1=787300 £ ic 402417/1189717 (2 pages) |
6 December 2001 | Secretary resigned (1 page) |
6 December 2001 | Secretary resigned (1 page) |
4 December 2001 | New director appointed (3 pages) |
4 December 2001 | New director appointed (3 pages) |
14 November 2001 | New secretary appointed (2 pages) |
14 November 2001 | £ nc 1000000/1189717 10/10/01 (2 pages) |
14 November 2001 | Resolutions
|
14 November 2001 | New secretary appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | Resolutions
|
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | £ nc 1000000/1189717 10/10/01 (2 pages) |
14 November 2001 | New director appointed (2 pages) |
12 October 2001 | Accounts made up to 31 December 2000 (11 pages) |
12 October 2001 | Accounts made up to 31 December 2000 (11 pages) |
25 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
25 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
1 November 2000 | Accounts made up to 31 December 1999 (6 pages) |
1 November 2000 | Accounts made up to 31 December 1999 (6 pages) |
25 August 2000 | Ad 28/04/00--------- £ si 396417@1 (2 pages) |
25 August 2000 | Ad 28/04/00--------- £ si 396417@1 (2 pages) |
10 July 2000 | Resolutions
|
10 July 2000 | Resolutions
|
22 June 2000 | Return made up to 31/05/00; full list of members
|
22 June 2000 | Return made up to 31/05/00; full list of members
|
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
29 February 2000 | Company name changed tullett & tokyo (trading advisor ) LTD.\certificate issued on 01/03/00 (2 pages) |
29 February 2000 | Company name changed tullett & tokyo (trading advisor ) LTD.\certificate issued on 01/03/00 (2 pages) |
2 November 1999 | Accounts made up to 31 December 1998 (6 pages) |
2 November 1999 | Accounts made up to 31 December 1998 (6 pages) |
30 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
30 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
28 October 1998 | Accounts made up to 31 December 1997 (8 pages) |
28 October 1998 | Accounts made up to 31 December 1997 (8 pages) |
15 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
15 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
30 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
26 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
26 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
31 October 1996 | Accounts made up to 31 December 1995 (8 pages) |
31 October 1996 | Accounts made up to 31 December 1995 (8 pages) |
27 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
27 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
16 January 1996 | New director appointed (1 page) |
16 January 1996 | New director appointed (1 page) |
15 January 1996 | Director resigned (1 page) |
15 January 1996 | Director resigned (1 page) |
10 October 1995 | Resolutions
|
10 October 1995 | Resolutions
|
4 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
11 May 1995 | Director resigned;new director appointed (2 pages) |
11 May 1995 | Director resigned;new director appointed (2 pages) |
11 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 October 1994 | Full accounts made up to 31 December 1993 (10 pages) |
19 October 1994 | Full accounts made up to 31 December 1993 (10 pages) |
14 September 1993 | Full accounts made up to 31 December 1992 (9 pages) |
14 September 1993 | Full accounts made up to 31 December 1992 (9 pages) |
12 June 1992 | Full accounts made up to 31 December 1991 (8 pages) |
12 June 1992 | Full accounts made up to 31 December 1991 (8 pages) |
14 May 1991 | Company name changed tullett & tokyo (trading adviser ) LTD.\certificate issued on 15/05/91 (2 pages) |
14 May 1991 | Company name changed tullett & tokyo (trading adviser ) LTD.\certificate issued on 15/05/91 (2 pages) |
11 March 1991 | Ad 20/02/91--------- £ si 5998@1=5998 £ ic 2/6000 (1 page) |
11 March 1991 | Ad 20/02/91--------- £ si 5998@1=5998 £ ic 2/6000 (1 page) |
14 February 1991 | Company name changed tullett & tokyo (development) li mited\certificate issued on 15/02/91 (2 pages) |
14 February 1991 | Company name changed tullett & tokyo (development) li mited\certificate issued on 15/02/91 (2 pages) |
31 July 1990 | Incorporation (13 pages) |
31 July 1990 | Incorporation (13 pages) |