Trafalgar Square
London
WC2N 5BW
Director Name | Haydn Clifford John Davies |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 June 1997) |
Role | Managing Director |
Correspondence Address | Cover Point North Common Redbourn St Albans Hertfordshire AL3 7DB |
Secretary Name | Pamela Mary Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cover Point North Common Redbourn St Albans Hertfordshire AL3 7DB |
Director Name | Mr George Herbert Moore |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(13 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 August 2006) |
Role | Accountant |
Correspondence Address | 4 Warwick Road London W5 3XJ |
Director Name | Evert Martin Ten Houten |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 June 1997(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Little Orchard Stoke Road Lyddington Rutland Leicestershire LE15 9LU |
Secretary Name | David William Joseph Ashcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Little Cugley Farm Newent Gloucestershire GL18 1JX Wales |
Secretary Name | Mrs Christine Margaret Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(14 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 23 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 14 Grange Park Ealing London W5 3PL |
Secretary Name | Linda Jill Casemore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 April 2008) |
Role | Company Director |
Correspondence Address | 2 Windsor Road Teddington Middlesex TW11 0SF |
Registered Address | C/O Harrison North 1 Northumberland Avenue Trafalgar Square London WC2N 5BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
2 at £1 | Christine Margaret Moore 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2022 | Application to strike the company off the register (1 page) |
23 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
13 October 2021 | Change of details for Mrs Christine Margaret Moore as a person with significant control on 13 October 2021 (2 pages) |
13 October 2021 | Director's details changed for Mrs Christine Margaret Moore on 13 October 2021 (2 pages) |
1 July 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
23 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
1 July 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
23 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
14 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
10 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 August 2018 | Registered office address changed from C/O Harrison North Liberty House 222 Regent Street London W1B 5TR to C/O Harrison North 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 9 August 2018 (1 page) |
29 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 June 2017 | Change of details for Mrs Christine Margaret Moore as a person with significant control on 1 April 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
27 June 2017 | Change of details for Mrs Christine Margaret Moore as a person with significant control on 1 April 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Christine Margaret Moore as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Christine Margaret Moore as a person with significant control on 6 April 2016 (2 pages) |
7 April 2017 | Register inspection address has been changed to Compton House Overton Road St Martins Shropshire SY11 3DG (2 pages) |
7 April 2017 | Register inspection address has been changed to Compton House Overton Road St Martins Shropshire SY11 3DG (2 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 November 2016 | Resolutions
|
2 November 2016 | Resolutions
|
27 October 2016 | Change of name notice (2 pages) |
27 October 2016 | Change of name notice (2 pages) |
27 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
25 September 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
6 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
26 February 2015 | Registered office address changed from , Liberty House Harrison North, 222 Regent Street, London, W1B 5TR to C/O Harrison North Liberty House 222 Regent Street London W1B 5TR on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from Liberty House Harrison North 222 Regent Street London W1B 5TR to C/O Harrison North Liberty House 222 Regent Street London W1B 5TR on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from , Liberty House Harrison North, 222 Regent Street, London, W1B 5TR to C/O Harrison North Liberty House 222 Regent Street London W1B 5TR on 26 February 2015 (1 page) |
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
23 June 2014 | Director's details changed for Mrs Christine Margaret Moore on 1 August 2013 (2 pages) |
23 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Director's details changed for Mrs Christine Margaret Moore on 1 August 2013 (2 pages) |
23 June 2014 | Director's details changed for Mrs Christine Margaret Moore on 1 August 2013 (2 pages) |
23 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (3 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
23 June 2012 | Termination of appointment of Christine Moore as a secretary (1 page) |
23 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
23 June 2012 | Termination of appointment of Christine Moore as a secretary (1 page) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
25 June 2009 | Director and secretary's change of particulars / christine moore / 23/06/2009 (2 pages) |
25 June 2009 | Director and secretary's change of particulars / christine moore / 23/06/2009 (2 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from 4 warwick road london W5 3XJ (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from, 4 warwick road, london, W5 3XJ (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from, 4 warwick road, london, W5 3XJ (1 page) |
28 July 2008 | Return made up to 27/07/08; full list of members (3 pages) |
28 July 2008 | Return made up to 27/07/08; full list of members (3 pages) |
10 April 2008 | Appointment terminated secretary linda casemore (1 page) |
10 April 2008 | Appointment terminated secretary linda casemore (1 page) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 July 2007 | Return made up to 27/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 27/07/07; full list of members (2 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 September 2006 | New secretary appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | New secretary appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | Director resigned (1 page) |
28 July 2006 | Return made up to 27/07/06; full list of members (2 pages) |
28 July 2006 | Return made up to 27/07/06; full list of members (2 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 August 2005 | Return made up to 27/07/05; full list of members (2 pages) |
17 August 2005 | Return made up to 27/07/05; full list of members (2 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 August 2004 | Return made up to 27/07/04; full list of members (6 pages) |
3 August 2004 | Return made up to 27/07/04; full list of members (6 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
22 July 2003 | Return made up to 27/07/03; full list of members (6 pages) |
22 July 2003 | Return made up to 27/07/03; full list of members (6 pages) |
9 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
9 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
31 July 2002 | Return made up to 27/07/02; full list of members (6 pages) |
31 July 2002 | Return made up to 27/07/02; full list of members (6 pages) |
16 January 2002 | Full accounts made up to 31 March 2001 (6 pages) |
16 January 2002 | Full accounts made up to 31 March 2001 (6 pages) |
24 September 2001 | Return made up to 27/07/01; full list of members (6 pages) |
24 September 2001 | Return made up to 27/07/01; full list of members (6 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: canberra house unit 3 corby gate, business centre priorshaw road, corby, northamptonshire NN17 5JE (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: canberra house unit 3 corby gate business centre priorshaw road corby northamptonshire NN17 5JE (1 page) |
25 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
1 August 2000 | Return made up to 27/07/00; full list of members
|
1 August 2000 | Return made up to 27/07/00; full list of members
|
5 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
25 August 1999 | Return made up to 14/07/99; no change of members (4 pages) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | Return made up to 14/07/99; no change of members (4 pages) |
24 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | Director resigned (1 page) |
2 February 1999 | Registered office changed on 02/02/99 from: 21 high street, redbourn, st.albans, herts AL3 7LE (1 page) |
2 February 1999 | Registered office changed on 02/02/99 from: 21 high street redbourn st.albans herts AL3 7LE (1 page) |
28 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
24 August 1998 | Return made up to 14/07/98; full list of members (6 pages) |
24 August 1998 | Return made up to 14/07/98; full list of members (6 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | Return made up to 14/07/97; full list of members
|
4 March 1998 | Return made up to 14/07/97; full list of members
|
4 March 1998 | New director appointed (2 pages) |
8 July 1997 | Full accounts made up to 31 March 1997 (1 page) |
8 July 1997 | Auditor's resignation (1 page) |
8 July 1997 | Auditor's resignation (1 page) |
8 July 1997 | Full accounts made up to 31 March 1997 (1 page) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Secretary resigned (1 page) |
1 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | New secretary appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | Secretary resigned (1 page) |
24 December 1996 | Full accounts made up to 31 March 1996 (1 page) |
24 December 1996 | Full accounts made up to 31 March 1996 (1 page) |
11 July 1996 | Return made up to 14/07/96; full list of members (6 pages) |
11 July 1996 | Return made up to 14/07/96; full list of members (6 pages) |
8 August 1995 | Full accounts made up to 31 March 1995 (1 page) |
8 August 1995 | Full accounts made up to 31 March 1995 (1 page) |
19 July 1995 | Return made up to 14/07/95; full list of members (6 pages) |
19 July 1995 | Return made up to 14/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |