Milton
Abingdon
Oxfordshire
OX14 4SE
Secretary Name | Mr Pierre De Cacqueray |
---|---|
Status | Closed |
Appointed | 20 March 2015(23 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 29 September 2015) |
Role | Company Director |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Mr Francis John Roney |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 April 1999) |
Role | Accountant |
Correspondence Address | 88 Woodford Crescent Pinner Middlesex HA5 3TY |
Director Name | Philip James Sturrock |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 October 1999) |
Role | Publisher |
Correspondence Address | Flat 14 11 Avenue Road St Albans Hertfordshire AL1 3QG |
Secretary Name | Mr Francis John Roney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 April 1999) |
Role | Accountant |
Correspondence Address | 88 Woodford Crescent Pinner Middlesex HA5 3TY |
Secretary Name | Tom Julian Lynall Wills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(7 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 4 Saint Peters Road West Molesey Surrey KT8 2QE |
Director Name | Mr Peter Charles Kenneth Roche |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(7 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 June 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Field House 20 Leigh Hill Road Cobham Surrey KT11 2HX |
Secretary Name | Mr Ian Andrew Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 175 Wickham Chase West Wickham Kent BR4 0BH |
Secretary Name | Mr Pardip Dass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Primrose Avenue Romford Essex RM6 4QD |
Secretary Name | Mark Prior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Merton Road London SW18 1QX |
Secretary Name | Miss Clare Jarvis |
---|---|
Status | Resigned |
Appointed | 10 June 2011(19 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2013) |
Role | Company Director |
Correspondence Address | Orion House 5 Upper Saint Martins Lane London WC2H 9EA |
Director Name | Ms Rowena Gay Swallow |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 March 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Orion House 5 Upper Saint Martins Lane London WC2H 9EA |
Secretary Name | Miss Rowena Swallow |
---|---|
Status | Resigned |
Appointed | 01 July 2013(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 March 2015) |
Role | Company Director |
Correspondence Address | Orion House 5 Upper Saint Martins Lane London WC2H 9EA |
Director Name | Simco Director A Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 15 November 1991(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Director Name | Simco Director B Limited (Corporation) |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 15 November 1991(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2DS |
Secretary Name | Simco Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1991(same day as company formation) |
Correspondence Address | 41 Park Square Leeds West Yorkshire LS1 2NS |
Registered Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Cassell LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2015 | Application to strike the company off the register (3 pages) |
4 June 2015 | Application to strike the company off the register (3 pages) |
14 April 2015 | Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages) |
14 April 2015 | Secretary's details changed for Mr Pierre De Cacqueray on 13 April 2015 (1 page) |
14 April 2015 | Secretary's details changed for Mr Pierre De Cacqueray on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Orion House 5 Upper Saint Martins Lane London WC2H 9EA to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Orion House 5 Upper Saint Martins Lane London WC2H 9EA to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page) |
20 March 2015 | Termination of appointment of Rowena Swallow as a secretary on 20 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Rowena Swallow as a secretary on 20 March 2015 (1 page) |
20 March 2015 | Appointment of Mr Pierre De Cacqueray as a secretary on 20 March 2015 (2 pages) |
20 March 2015 | Appointment of Mr Pierre De Cacqueray as a secretary on 20 March 2015 (2 pages) |
20 March 2015 | Termination of appointment of Rowena Swallow as a director on 20 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Rowena Swallow as a director on 20 March 2015 (1 page) |
29 October 2014 | Director's details changed for Mr Pierre De Cacqueray on 23 October 2014 (2 pages) |
29 October 2014 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Director's details changed for Mr Pierre De Cacqueray on 23 October 2014 (2 pages) |
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Director's details changed for Mr Pierre De Cacqueray on 28 July 2014 (2 pages) |
28 July 2014 | Director's details changed for Mr Pierre De Cacqueray on 28 July 2014 (2 pages) |
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
2 July 2013 | Appointment of Miss Rowena Swallow as a director (2 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
2 July 2013 | Appointment of Miss Rowena Swallow as a director (2 pages) |
2 July 2013 | Appointment of Miss Rowena Swallow as a secretary (1 page) |
2 July 2013 | Appointment of Miss Rowena Swallow as a secretary (1 page) |
2 July 2013 | Termination of appointment of Clare Jarvis as a secretary (1 page) |
2 July 2013 | Termination of appointment of Clare Jarvis as a secretary (1 page) |
2 July 2013 | Termination of appointment of Peter Roche as a director (1 page) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
2 July 2013 | Termination of appointment of Peter Roche as a director (1 page) |
13 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
13 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
19 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Termination of appointment of Mark Prior as a secretary (1 page) |
15 June 2011 | Appointment of Miss Clare Jarvis as a secretary (1 page) |
15 June 2011 | Appointment of Miss Clare Jarvis as a secretary (1 page) |
15 June 2011 | Termination of appointment of Mark Prior as a secretary (1 page) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
16 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
16 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
9 September 2008 | Return made up to 30/06/08; full list of members (3 pages) |
9 September 2008 | Return made up to 30/06/08; full list of members (3 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
12 May 2008 | Secretary appointed mark prior (1 page) |
12 May 2008 | Secretary appointed mark prior (1 page) |
12 May 2008 | Appointment terminated secretary pardip dass (1 page) |
12 May 2008 | Appointment terminated secretary pardip dass (1 page) |
20 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
26 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
26 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
27 July 2006 | New secretary appointed (1 page) |
27 July 2006 | New secretary appointed (1 page) |
27 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
27 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
20 July 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
3 August 2005 | Return made up to 30/06/05; full list of members
|
3 August 2005 | Return made up to 30/06/05; full list of members
|
2 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
2 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
4 October 2004 | Return made up to 30/06/04; full list of members (7 pages) |
4 October 2004 | Return made up to 30/06/04; full list of members (7 pages) |
26 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
26 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
5 August 2003 | Return made up to 30/06/03; full list of members
|
5 August 2003 | Return made up to 30/06/03; full list of members
|
30 July 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
30 July 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
24 April 2003 | Return made up to 30/06/02; full list of members (7 pages) |
24 April 2003 | Return made up to 30/06/02; full list of members (7 pages) |
24 June 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
24 June 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
17 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
17 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
28 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
28 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | Return made up to 30/06/00; full list of members (6 pages) |
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | Secretary resigned (1 page) |
4 June 2001 | Return made up to 30/06/00; full list of members (6 pages) |
4 June 2001 | Secretary resigned (1 page) |
12 April 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
12 April 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
24 January 2000 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
24 January 2000 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
10 November 1999 | New director appointed (3 pages) |
10 November 1999 | New director appointed (3 pages) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Director resigned (1 page) |
3 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
3 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
20 September 1999 | Return made up to 30/06/99; no change of members
|
20 September 1999 | Return made up to 30/06/99; no change of members
|
20 September 1999 | New secretary appointed (2 pages) |
20 September 1999 | New secretary appointed (2 pages) |
1 September 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
1 September 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
15 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
15 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
7 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
7 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
12 June 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
12 June 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
16 July 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
16 July 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
15 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
15 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |