London
SW17 8RR
Director Name | Trevor Edward Morley |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2004(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 01 October 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Charles Street London SW13 0NZ |
Director Name | Anna Prizeman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2008(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 01 October 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 72 West Avenue Pinner Middlesex HA5 5BX |
Secretary Name | FW Stephens (Secretarial) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 August 2010(9 years after company formation) |
Appointment Duration | 3 years, 1 month (closed 01 October 2013) |
Correspondence Address | 37 St Margarets Street Canterbury Kent CT1 2TU |
Director Name | Peter John Gould |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Corner Cottage 4 Spidlewoods Tadworth Surrey KT20 5AU |
Director Name | Frederick William Warburton |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 119 Louisville Road London SW17 8RN |
Secretary Name | Peter John Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | The Corner Cottage 4 Spidlewoods Tadworth Surrey KT20 5AU |
Secretary Name | Gail Joanna Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 August 2010) |
Role | Company Director |
Correspondence Address | Garden Flat 1 Ashburnham Road London SW10 0PF |
Director Name | Miles Anthony Keith Eckersley |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2010) |
Role | Lawyer |
Correspondence Address | 8 Leyborne Avenue West Ealing London W13 9RB |
Director Name | Mr Roger Martin Yates |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Lysias Road Balham London SW12 8BP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4th Floor Norwich House Savile Street Hull East Yorkshire HU1 3ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2013 | Final Gazette dissolved following liquidation (1 page) |
1 July 2013 | Return of final meeting in a members' voluntary winding up (9 pages) |
1 July 2013 | Return of final meeting in a members' voluntary winding up (9 pages) |
17 October 2012 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom on 17 October 2012 (2 pages) |
17 October 2012 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom on 17 October 2012 (2 pages) |
28 June 2012 | Declaration of solvency (4 pages) |
28 June 2012 | Declaration of solvency (4 pages) |
12 June 2012 | Appointment of a voluntary liquidator (1 page) |
12 June 2012 | Appointment of a voluntary liquidator (1 page) |
12 June 2012 | Resolutions
|
12 June 2012 | Resolutions
|
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2011 | Annual return made up to 15 August 2011 with a full list of shareholders Statement of capital on 2011-10-05
|
5 October 2011 | Registered office address changed from Fw Stephens Third Floor 24 Chiswell Street London EC1Y 4YX on 5 October 2011 (1 page) |
5 October 2011 | Annual return made up to 15 August 2011 with a full list of shareholders Statement of capital on 2011-10-05
|
5 October 2011 | Registered office address changed from Fw Stephens Third Floor 24 Chiswell Street London EC1Y 4YX on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from Fw Stephens Third Floor 24 Chiswell Street London EC1Y 4YX on 5 October 2011 (1 page) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 October 2010 | Director's details changed for Anna Prizeman on 15 August 2010 (2 pages) |
15 October 2010 | Director's details changed for Trevor Edward Morley on 15 August 2010 (2 pages) |
15 October 2010 | Director's details changed for Trevor Edward Morley on 15 August 2010 (2 pages) |
15 October 2010 | Director's details changed for Ruth Karen Barnes on 15 August 2010 (2 pages) |
15 October 2010 | Director's details changed for Anna Prizeman on 15 August 2010 (2 pages) |
15 October 2010 | Director's details changed for Ruth Karen Barnes on 15 August 2010 (2 pages) |
15 October 2010 | Termination of appointment of Miles Eckersley as a director (1 page) |
15 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Termination of appointment of Miles Eckersley as a director (1 page) |
11 October 2010 | Appointment of Fw Stephens (Secretarial) Limited as a secretary (3 pages) |
11 October 2010 | Appointment of Fw Stephens (Secretarial) Limited as a secretary (3 pages) |
5 October 2010 | Termination of appointment of Gail Barnes as a secretary (2 pages) |
5 October 2010 | Termination of appointment of Gail Barnes as a secretary (2 pages) |
25 August 2010 | Termination of appointment of Miles Eckersley as a director (2 pages) |
25 August 2010 | Termination of appointment of Miles Eckersley as a director (2 pages) |
23 June 2010 | Termination of appointment of Roger Yates as a director (2 pages) |
23 June 2010 | Termination of appointment of Roger Yates as a director (2 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from fw stephens third floor 24 chiswell street london EC1Y 4YX (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from fw stephens third floor 24 chiswell street london EC1Y 4YX (1 page) |
10 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
10 September 2008 | Return made up to 15/08/08; full list of members (4 pages) |
17 June 2008 | Director appointed anna prizeman (2 pages) |
17 June 2008 | Director appointed roger martin yates (2 pages) |
17 June 2008 | Director appointed anna prizeman (2 pages) |
17 June 2008 | Director appointed miles anthony keith eckersley (2 pages) |
17 June 2008 | Director appointed miles anthony keith eckersley (2 pages) |
17 June 2008 | Director appointed roger martin yates (2 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: 58 southwark bridge road london SE1 0AS (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: 58 southwark bridge road london SE1 0AS (1 page) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 October 2007 | Return made up to 15/08/07; no change of members (7 pages) |
11 October 2007 | Return made up to 15/08/07; no change of members (7 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
12 October 2006 | Return made up to 15/08/06; full list of members
|
12 October 2006 | Return made up to 15/08/06; full list of members (7 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: lion house red lion street london WC1R 4GB (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: lion house red lion street london WC1R 4GB (1 page) |
14 March 2006 | Return made up to 15/08/05; full list of members (2 pages) |
14 March 2006 | Return made up to 15/08/05; full list of members (2 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
3 November 2004 | Return made up to 15/08/04; full list of members (7 pages) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | Return made up to 15/08/04; full list of members (7 pages) |
31 January 2004 | Accounts made up to 31 March 2003 (6 pages) |
31 January 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
15 January 2004 | Return made up to 15/08/03; full list of members (7 pages) |
15 January 2004 | Return made up to 15/08/03; full list of members
|
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Secretary resigned (1 page) |
17 April 2003 | Company name changed bankside facilities management l imited\certificate issued on 17/04/03 (2 pages) |
17 April 2003 | Company name changed bankside facilities management l imited\certificate issued on 17/04/03 (2 pages) |
29 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
29 January 2003 | Accounts made up to 31 March 2002 (6 pages) |
18 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2002 | Return made up to 15/08/02; full list of members (5 pages) |
15 August 2002 | Return made up to 15/08/02; full list of members (5 pages) |
8 February 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
8 February 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
8 February 2002 | Registered office changed on 08/02/02 from: thames house 58 southwark bridge road london SE1 0AS (1 page) |
8 February 2002 | Registered office changed on 08/02/02 from: thames house 58 southwark bridge road london SE1 0AS (1 page) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
19 October 2001 | Secretary resigned (1 page) |
19 October 2001 | New secretary appointed (2 pages) |
19 October 2001 | Secretary resigned (1 page) |
19 October 2001 | New secretary appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | New director appointed (2 pages) |
15 August 2001 | Incorporation (22 pages) |