London
WC1E 7BT
Director Name | Christopher James Cadell |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(13 years, 8 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 31 January 2010) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Brook Green London W6 7BJ |
Director Name | Andrea Deletant |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 1994) |
Role | Training Director |
Correspondence Address | 17 Arvon Road London N5 1PS |
Director Name | Mr Peter Hugh Downing White |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 1996) |
Role | Development Consultant |
Country of Residence | England |
Correspondence Address | 45 Ryland Road Edgbaston Birmingham B15 2BN |
Secretary Name | Christopher James Cadell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(13 years, 8 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 31 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Brook Green London W6 7BJ |
Director Name | Francesca King |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(17 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 December 2010) |
Role | Consultant And Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Selcroft Road Purley Surrey CR8 1AG |
Director Name | Mr David John Rudlin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(17 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 June 2009) |
Role | Consultant And Project Manager |
Country of Residence | England |
Correspondence Address | 109 Dudley Road Manchester M16 8BW |
Registered Address | Claremont House 1 Blunt Road South Croydon Surrey CR2 7PA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
22 at £1 | Urbed Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,710 |
Cash | £23,928 |
Current Liabilities | £6,109 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2013 | Application to strike the company off the register (3 pages) |
2 October 2013 | Application to strike the company off the register (3 pages) |
31 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders Statement of capital on 2013-01-31
|
31 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders Statement of capital on 2013-01-31
|
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 March 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (3 pages) |
29 February 2012 | Director's details changed for Nicholas Philip Horton Falk on 1 December 2011 (3 pages) |
29 February 2012 | Director's details changed for Nicholas Philip Horton Falk on 1 December 2011 (3 pages) |
29 February 2012 | Director's details changed for Nicholas Philip Horton Falk on 1 December 2011 (3 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 November 2011 | Registered office address changed from 26 Grays Inn Road London WC1X 8HP on 28 November 2011 (1 page) |
28 November 2011 | Registered office address changed from 26 Grays Inn Road London WC1X 8HP on 28 November 2011 (1 page) |
3 February 2011 | Termination of appointment of Francesca King as a director (1 page) |
3 February 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Termination of appointment of Francesca King as a director (1 page) |
17 January 2011 | Termination of appointment of Francesca King as a director (1 page) |
17 January 2011 | Termination of appointment of Francesca King as a director (1 page) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
26 February 2010 | Termination of appointment of Christopher Cadell as a secretary (2 pages) |
26 February 2010 | Termination of appointment of Christopher Cadell as a director (2 pages) |
26 February 2010 | Termination of appointment of Christopher Cadell as a director (2 pages) |
26 February 2010 | Termination of appointment of Christopher Cadell as a secretary (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Christopher James Cadell on 16 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Nicholas Philip Horton Falk on 16 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Christopher James Cadell on 16 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Francesca King on 16 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Francesca King on 16 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Nicholas Philip Horton Falk on 16 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
10 July 2009 | Appointment terminated director david rudlin (1 page) |
10 July 2009 | Appointment Terminated Director david rudlin (1 page) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
15 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
14 January 2008 | Return made up to 16/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 16/12/07; full list of members (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
21 December 2006 | Return made up to 16/12/06; full list of members (3 pages) |
21 December 2006 | Return made up to 16/12/06; full list of members (3 pages) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: 19 store street london WC1E 7DH (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: 19 store street london WC1E 7DH (1 page) |
23 June 2006 | Particulars of mortgage/charge (3 pages) |
23 June 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
5 January 2006 | Return made up to 16/12/05; full list of members (3 pages) |
5 January 2006 | Return made up to 16/12/05; full list of members (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
11 January 2005 | Return made up to 16/12/04; full list of members (8 pages) |
11 January 2005 | Return made up to 16/12/04; full list of members (8 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
29 December 2003 | Return made up to 16/12/03; full list of members (8 pages) |
29 December 2003 | Return made up to 16/12/03; full list of members (8 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
24 December 2002 | Return made up to 16/12/02; full list of members
|
24 December 2002 | Return made up to 16/12/02; full list of members (8 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
14 January 2002 | Return made up to 16/12/01; full list of members (7 pages) |
14 January 2002 | Return made up to 16/12/01; full list of members (7 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
11 January 2001 | Return made up to 16/12/00; full list of members (7 pages) |
11 January 2001 | Return made up to 16/12/00; full list of members (7 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
22 December 1999 | Return made up to 16/12/99; full list of members
|
22 December 1999 | Return made up to 16/12/99; full list of members (7 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
11 January 1999 | Return made up to 16/12/98; full list of members
|
11 January 1999 | Return made up to 16/12/98; full list of members (6 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
14 January 1998 | Return made up to 16/12/97; no change of members (4 pages) |
14 January 1998 | Return made up to 16/12/97; no change of members (4 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (9 pages) |
17 January 1997 | Return made up to 16/12/96; no change of members (4 pages) |
17 January 1997 | Return made up to 16/12/96; no change of members
|
10 April 1996 | Director resigned (1 page) |
10 April 1996 | Director resigned (1 page) |
5 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
29 January 1996 | Registered office changed on 29/01/96 from: 3-7 stamford street london SE1 9NT (1 page) |
29 January 1996 | Registered office changed on 29/01/96 from: 3-7 stamford street london SE1 9NT (1 page) |
18 January 1996 | Return made up to 16/12/95; full list of members (8 pages) |
18 January 1996 | Return made up to 16/12/95; full list of members (8 pages) |
17 August 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |