London
WC1B 5HA
Director Name | Sodexo Corporate Services (No.2) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2002(22 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 10 December 2013) |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Sodexo Corporate Services (No.1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2002(22 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 10 December 2013) |
Correspondence Address | One Southampton Row London WC1B 5HA |
Secretary Name | Sodexo Corporate Services (No.2) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2002(22 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 10 December 2013) |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Monsieur Francois Vincent |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 29 June 1992(12 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 04 July 1995) |
Role | Company Director |
Correspondence Address | 83 Route De Saint-Nom L'Etang-La-Ville 78620 France |
Director Name | Monsieur Bernard Carton |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 June 1992(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 June 2002) |
Role | Vice President Finance Sodexho |
Correspondence Address | 22 Boulevard Jules Sandean Paris 75116 France |
Director Name | Mr David Thomas Steele |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(12 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Skeena Hill Southfields London SW18 5PJ |
Director Name | Mr Robert George Crouch |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 March 1994) |
Role | River Pilot |
Country of Residence | United Kingdom |
Correspondence Address | Banks 70 Chislehurst Road Chislehurst Kent BR7 5LD |
Director Name | Jean Pierre Cuny |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 June 1992(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 June 2002) |
Role | Vice President Leisure Div Sod |
Correspondence Address | 31 Rue Cardinet Paris 75017 Foreign |
Director Name | Patrice Douce |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 June 1992(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 June 2002) |
Role | Senior Vice President Of Sodex |
Correspondence Address | 72 Rue De Paris 78490 Montfort L'Amaury Foreign |
Secretary Name | Monsieur Francois Vincent |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 29 June 1992(12 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 04 July 1995) |
Role | Company Director |
Correspondence Address | 83 Route De Saint-Nom L'Etang-La-Ville 78620 France |
Director Name | Stephen Charles Taylor |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(15 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 November 1995) |
Role | Man Dir |
Correspondence Address | 25 Cleaver Square London SE11 4DW |
Secretary Name | Stephen Charles Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(15 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 November 1995) |
Role | Man Dir |
Correspondence Address | 25 Cleaver Square London SE11 4DW |
Secretary Name | Ifti Adam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(16 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 10 May 1996) |
Role | Company Director |
Correspondence Address | 8 Pickering Court Granville Road Wood Green London N22 5LZ |
Director Name | Peter Selinger |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 June 2002) |
Role | Managing Director |
Correspondence Address | 22 Stansfield Road London SW9 9RZ |
Secretary Name | Jean-Francois Habert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(16 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 January 1997) |
Role | Company Director |
Correspondence Address | 50 Rue Louis Blanc Courbevoie F 92400 Paris France Foreign |
Secretary Name | Bertrand Maurice Marcel Riteau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 April 2000) |
Role | Company Director |
Correspondence Address | 68 Hawes Close Northwood Middlesex HA6 1EW |
Secretary Name | Philippe Plantey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(20 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 5a Harbut Road London SW11 2RA |
Secretary Name | John Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(22 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 June 2002) |
Role | Company Director |
Correspondence Address | 16 Saint Albans Crescent Wood Green London N22 5NB |
Director Name | Mr Aidan Joseph Connolly |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Philip Richard Andrew |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Registered Address | One Southampton Row London WC1B 5HA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Catamaran Cruisers LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2012 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
10 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2013 | Application to strike the company off the register (3 pages) |
15 August 2013 | Application to strike the company off the register (3 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 August 2012 (6 pages) |
4 April 2013 | Appointment of Mr Stuart Anthony Carter as a director (2 pages) |
4 April 2013 | Termination of appointment of Philip Richard Andrew as a director on 28 March 2013 (1 page) |
4 April 2013 | Appointment of Mr Stuart Anthony Carter as a director on 28 March 2013 (2 pages) |
4 April 2013 | Termination of appointment of Philip Andrew as a director (1 page) |
31 July 2012 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 27 July 2012 (2 pages) |
31 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders Statement of capital on 2012-07-31
|
31 July 2012 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 27 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Sodexo Corporate Services (No 1) Limited on 27 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 27 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Sodexo Corporate Services (No 1) Limited on 27 July 2012 (2 pages) |
31 July 2012 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 27 July 2012 (2 pages) |
31 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders Statement of capital on 2012-07-31
|
25 May 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
23 February 2012 | Appointment of Mr Philip Richard Andrew as a director on 1 January 2012 (2 pages) |
23 February 2012 | Appointment of Mr Philip Richard Andrew as a director (2 pages) |
10 January 2012 | Termination of appointment of Aidan Joseph Connolly as a director on 31 December 2011 (1 page) |
10 January 2012 | Termination of appointment of Aidan Connolly as a director (1 page) |
9 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 9 August 2011 (1 page) |
9 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 9 August 2011 (1 page) |
8 March 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
6 September 2010 | Appointment of Mr Aidan Joseph Connolly as a director (2 pages) |
6 September 2010 | Appointment of Mr Aidan Joseph Connolly as a director (2 pages) |
27 July 2010 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 27 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 27 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Director's details changed for Sodexo Corporate Services (No 1) Limited on 27 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Sodexo Corporate Services (No 2) Limited on 27 July 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 27 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Sodexo Corporate Services (No 1) Limited on 27 July 2010 (2 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 August 2009 (6 pages) |
6 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 August 2008 (6 pages) |
10 December 2008 | Accounts made up to 31 August 2008 (6 pages) |
29 July 2008 | Director's Change of Particulars / sodexho corporate services (no 1) LIMITED / 01/07/2008 / Surname was: sodexho corporate services (no 1) LIMITED, now: sodexo corporate services (no 1) LIMITED; HouseName/Number was: , now: solar house; Street was: solar house, now: kings way; Area was: stevenage leisure park kings way, now: (2 pages) |
29 July 2008 | Director's change of particulars / sodexho corporate services (no 1) LIMITED / 01/07/2008 (2 pages) |
29 July 2008 | Director and secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/07/2008 (2 pages) |
29 July 2008 | Director and Secretary's Change of Particulars / sodexho corporate services (no 2) LIMITED / 01/07/2008 / Surname was: sodexho corporate services (no 2) LIMITED, now: sodexo corporate services (no 2) LIMITED; HouseName/Number was: , now: solar house; Street was: solar house, now: kings way; Area was: stevenage leisure park kings way, now: (2 pages) |
29 July 2008 | Return made up to 27/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 27/07/08; full list of members (3 pages) |
6 March 2008 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
6 March 2008 | Accounts made up to 31 August 2007 (6 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: embankment pier victoria embankment london WC2N 6NU (1 page) |
5 February 2008 | Registered office changed on 05/02/08 from: embankment pier victoria embankment london WC2N 6NU (1 page) |
31 July 2007 | Return made up to 27/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 27/07/07; full list of members (2 pages) |
12 September 2006 | Accounts for a dormant company made up to 31 August 2006 (6 pages) |
12 September 2006 | Accounts made up to 31 August 2006 (6 pages) |
27 July 2006 | Return made up to 27/07/06; full list of members (2 pages) |
27 July 2006 | Return made up to 27/07/06; full list of members (2 pages) |
19 September 2005 | Accounts for a dormant company made up to 31 August 2005 (7 pages) |
19 September 2005 | Accounts made up to 31 August 2005 (7 pages) |
28 July 2005 | Return made up to 27/07/05; full list of members (2 pages) |
28 July 2005 | Return made up to 27/07/05; full list of members (2 pages) |
18 January 2005 | Accounts made up to 31 August 2004 (6 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
6 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2004 | Director's particulars changed (1 page) |
3 December 2004 | Director's particulars changed (1 page) |
16 August 2004 | Return made up to 27/07/04; full list of members (5 pages) |
16 August 2004 | Return made up to 27/07/04; full list of members (5 pages) |
6 July 2004 | Accounts made up to 31 August 2003 (6 pages) |
6 July 2004 | Accounts for a dormant company made up to 31 August 2003 (6 pages) |
25 February 2004 | Director's particulars changed (1 page) |
25 February 2004 | Director's particulars changed (1 page) |
24 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 August 2003 | Return made up to 27/07/03; full list of members (5 pages) |
12 August 2003 | Return made up to 27/07/03; full list of members (5 pages) |
20 January 2003 | Return made up to 29/06/02; full list of members (5 pages) |
20 January 2003 | Return made up to 29/06/02; full list of members (5 pages) |
31 December 2002 | New secretary appointed;new director appointed (1 page) |
31 December 2002 | New director appointed (1 page) |
31 December 2002 | New director appointed (1 page) |
31 December 2002 | New secretary appointed;new director appointed (1 page) |
9 December 2002 | Accounts for a dormant company made up to 31 August 2002 (7 pages) |
9 December 2002 | Accounts made up to 31 August 2002 (7 pages) |
29 July 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
29 July 2002 | Accounts made up to 31 August 2001 (2 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | New secretary appointed (2 pages) |
27 July 2001 | Return made up to 29/06/01; full list of members (7 pages) |
27 July 2001 | Return made up to 29/06/01; full list of members
|
3 July 2001 | Accounts made up to 31 August 2000 (1 page) |
3 July 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
27 July 2000 | Return made up to 29/06/00; full list of members
|
27 July 2000 | Return made up to 29/06/00; full list of members (7 pages) |
27 July 2000 | New secretary appointed (2 pages) |
27 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
21 July 2000 | Resolutions
|
21 July 2000 | Accounts made up to 31 August 1999 (2 pages) |
21 July 2000 | Resolutions
|
8 July 1999 | Return made up to 29/06/99; full list of members (6 pages) |
8 July 1999 | Return made up to 29/06/99; full list of members (6 pages) |
5 July 1999 | Full accounts made up to 31 August 1998 (5 pages) |
5 July 1999 | Full accounts made up to 31 August 1998 (5 pages) |
8 February 1999 | Registered office changed on 08/02/99 from: charing cross pier victoria embankment london WC2N 6NU (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: charing cross pier victoria embankment london WC2N 6NU (1 page) |
22 July 1998 | Return made up to 29/06/98; no change of members (4 pages) |
1 July 1998 | Full accounts made up to 31 August 1997 (5 pages) |
1 July 1998 | Full accounts made up to 31 August 1997 (5 pages) |
31 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
31 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
2 July 1997 | Full accounts made up to 31 August 1996 (5 pages) |
2 July 1997 | Full accounts made up to 31 August 1996 (5 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
30 January 1997 | New secretary appointed (2 pages) |
30 January 1997 | Secretary resigned (1 page) |
30 January 1997 | Secretary resigned (1 page) |
30 January 1997 | New secretary appointed (2 pages) |
17 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
17 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
24 June 1996 | Full accounts made up to 31 August 1995 (8 pages) |
24 June 1996 | Full accounts made up to 31 August 1995 (8 pages) |
20 May 1996 | Secretary resigned (2 pages) |
20 May 1996 | Secretary resigned (2 pages) |
20 May 1996 | New secretary appointed (1 page) |
12 March 1996 | New director appointed (2 pages) |
21 November 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
13 September 1995 | New secretary appointed;new director appointed (2 pages) |
13 September 1995 | Secretary resigned;director resigned (2 pages) |
13 September 1995 | Secretary resigned;director resigned (2 pages) |
28 June 1995 | Full accounts made up to 31 August 1994 (6 pages) |
28 June 1995 | Full accounts made up to 31 August 1994 (6 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
24 November 1986 | Full accounts made up to 31 December 1985 (9 pages) |
24 November 1986 | Full accounts made up to 31 December 1985 (9 pages) |
9 February 1980 | Memorandum and Articles of Association (14 pages) |
9 February 1980 | Memorandum and Articles of Association (14 pages) |