London
SW1P 1JP
Director Name | Ms Caroline Lucy Hoare |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2013(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 10 November 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 100 Rochester Row London SW1P 1JP |
Director Name | David Dixon |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(1 year after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 24 Meadow Close Panfield Braintree Essex CM7 5AE |
Secretary Name | Evans Jack Sawtell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | Northwood College Maxwell Road Northwood Middlesex HA6 2YE |
Secretary Name | David John Ashbridge Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 3 The Acorns Wingrave Road Aston Abbots Aylesbury Buckinghamshire HP22 4LT |
Secretary Name | Christopher Charles Siggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 29 August 2008) |
Role | Company Director |
Correspondence Address | 18 Little Reeves Avenue Amersham Buckinghamshire HP7 9JA |
Director Name | Mr Geoffrey Leonard Hudson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(7 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 11 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Copsewood Way Northwood Middlesex HA6 2TZ |
Director Name | Kenneth Wild |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 November 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 100 Rochester Row London SW1P 1JP |
Secretary Name | London Registrars P.L.C. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2008(16 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2009) |
Correspondence Address | Third Floor 89 Fleet Street London EC4Y 1DH |
Registered Address | 100 Rochester Row London SW1P 1JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Girl's Day School Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £95,401 |
Gross Profit | £26,466 |
Net Worth | £2 |
Cash | £39,466 |
Current Liabilities | £50,147 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2015 | Application to strike the company off the register (3 pages) |
9 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
6 June 2014 | Full accounts made up to 31 August 2013 (10 pages) |
7 May 2014 | Termination of appointment of Kenneth Wild as a director (1 page) |
7 May 2014 | Termination of appointment of Geoffrey Hudson as a director (1 page) |
13 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
12 February 2014 | Registered office address changed from Northwood College Maxwell Road Northwood Middlesex HA6 2YE on 12 February 2014 (1 page) |
14 November 2013 | Appointment of Mr Tom Beardmore-Gray as a director (2 pages) |
14 November 2013 | Appointment of Mrs Caroline Lucy Hoare as a director (2 pages) |
29 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Full accounts made up to 31 August 2012 (19 pages) |
13 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Full accounts made up to 31 August 2011 (9 pages) |
21 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
21 January 2011 | Appointment of Mr Kenneth Wild as a director (2 pages) |
6 January 2011 | Full accounts made up to 31 August 2010 (10 pages) |
18 May 2010 | Full accounts made up to 31 August 2009 (10 pages) |
10 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
30 September 2009 | Appointment terminated secretary london registrars PLC (1 page) |
19 June 2009 | Full accounts made up to 31 August 2008 (9 pages) |
6 February 2009 | Location of register of members (1 page) |
6 February 2009 | Return made up to 17/01/09; full list of members (3 pages) |
5 February 2009 | Secretary's change of particulars / london registrars PLC / 05/02/2009 (1 page) |
20 October 2008 | Secretary appointed london registrars PLC (1 page) |
20 October 2008 | Appointment terminated secretary christopher siggs (1 page) |
13 October 2008 | Return made up to 17/01/08; full list of members (3 pages) |
26 June 2008 | Full accounts made up to 31 August 2007 (9 pages) |
29 June 2007 | Full accounts made up to 31 August 2006 (7 pages) |
24 January 2007 | Return made up to 17/01/07; full list of members (6 pages) |
6 April 2006 | Full accounts made up to 31 August 2005 (8 pages) |
23 March 2006 | Return made up to 17/01/06; full list of members (6 pages) |
12 May 2005 | Full accounts made up to 31 August 2004 (7 pages) |
23 February 2005 | Return made up to 17/01/05; full list of members (6 pages) |
21 April 2004 | Full accounts made up to 31 August 2003 (8 pages) |
23 January 2004 | Return made up to 17/01/04; full list of members (6 pages) |
26 April 2003 | Return made up to 17/01/03; full list of members (7 pages) |
16 April 2003 | Full accounts made up to 31 August 2002 (8 pages) |
11 April 2003 | Director resigned (1 page) |
23 April 2002 | Full accounts made up to 31 August 2001 (7 pages) |
24 January 2002 | Return made up to 17/01/02; full list of members (6 pages) |
10 May 2001 | Full accounts made up to 31 August 2000 (7 pages) |
24 January 2001 | Return made up to 17/01/01; full list of members (6 pages) |
27 June 2000 | Full accounts made up to 31 August 1999 (7 pages) |
7 March 2000 | Return made up to 17/01/00; full list of members (6 pages) |
25 June 1999 | Full accounts made up to 31 August 1998 (7 pages) |
19 March 1999 | New director appointed (3 pages) |
31 January 1999 | Return made up to 17/01/99; no change of members (4 pages) |
19 June 1998 | Full accounts made up to 31 August 1997 (7 pages) |
22 January 1998 | Return made up to 17/01/98; full list of members
|
14 August 1997 | Secretary resigned (1 page) |
30 July 1997 | New secretary appointed (2 pages) |
5 June 1997 | Full accounts made up to 31 August 1996 (7 pages) |
18 February 1997 | Return made up to 17/01/97; no change of members (4 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (7 pages) |
27 March 1996 | Return made up to 17/01/96; no change of members (4 pages) |
4 July 1995 | Full accounts made up to 31 August 1994 (6 pages) |
25 April 1995 | Secretary resigned (4 pages) |
25 April 1995 | Return made up to 17/01/95; full list of members (12 pages) |
17 January 1992 | Incorporation (21 pages) |