London
SW1E 6QT
Director Name | Mrs Vaishali Jagdish Patel |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2011(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 25 March 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Andrew David Banks |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farncombe House Broadway Farncombe Broadway Worcestershire WR12 7LJ |
Director Name | Mr James Arthur Harrower |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Lifford Gardens Broadway Worcestershire WR12 7DA |
Director Name | Mr Bjorn Anders Wallin |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Moorlands Farm New Yatt Witney Oxfordshire OX29 6TE |
Secretary Name | Mr Ronald Arthur Ramsbottom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Thatch Little Comberton Pershore Worcestershire WR10 3EW |
Secretary Name | Mr David Anthony Venus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1994(2 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 09 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Director Name | Mr Stephen Richard Brown |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(3 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 March 1997) |
Role | Alternate Director |
Correspondence Address | Holly House Station Road Chipping Campden Gloucestershire GL55 6HY Wales |
Director Name | Louis Joannes Malmberg |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 January 1997(3 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2000) |
Role | Group Legal Counsel |
Correspondence Address | Scheveningseslag 87 The Hague 2586 Kw |
Secretary Name | Mrs Sandra Margaret Major |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Upton Bishop Ross On Wye Herefordshire HR9 7UF Wales |
Director Name | Mr Christopher Elliott |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(11 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 24 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodcote House Broad Lane Bishampton Pershore Worcestershire WR10 2LY |
Director Name | Mr Nathan Richards |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southside 105 Victoria Street London SW1E 6QT |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 20 January 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Southside 105 Victoria Street London SW1E 6QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
2 at £1 | G4s Prison & Court Services (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2014 | Termination of appointment of Nathan Richards as a director (1 page) |
6 March 2014 | Termination of appointment of Nathan Richards as a director on 28 February 2014 (1 page) |
27 February 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
27 February 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
25 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2013 | Application to strike the company off the register (3 pages) |
3 December 2013 | Application to strike the company off the register (3 pages) |
1 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
10 October 2012 | Director's details changed for Mr Nathan Richards on 21 September 2012 (2 pages) |
10 October 2012 | Director's details changed for Mr Nathan Richards on 21 September 2012 (2 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
29 March 2012 | Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD United Kingdom on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD United Kingdom on 29 March 2012 (1 page) |
7 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
10 June 2011 | Termination of appointment of Christopher Elliott as a director (1 page) |
10 June 2011 | Termination of appointment of Christopher Elliott as a director (1 page) |
24 May 2011 | Appointment of Mrs Vaishali Patel as a director (2 pages) |
24 May 2011 | Termination of appointment of Andrew Banks as a director (1 page) |
24 May 2011 | Appointment of Mrs Vaishali Patel as a director (2 pages) |
24 May 2011 | Appointment of Mr Nathan Richards as a director (2 pages) |
24 May 2011 | Termination of appointment of Andrew Banks as a director (1 page) |
24 May 2011 | Appointment of Mr Nathan Richards as a director (2 pages) |
15 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Resolutions
|
18 January 2011 | Resolutions
|
4 February 2010 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 4 February 2010 (1 page) |
4 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 4 February 2010 (1 page) |
4 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 4 February 2010 (1 page) |
26 January 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
5 November 2009 | Director's details changed for Mr Andrew David Banks on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Andrew David Banks on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Andrew David Banks on 1 October 2009 (2 pages) |
3 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
3 June 2009 | Accounts made up to 31 December 2008 (4 pages) |
16 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from farncombe house broadway worcestershire WR12 7LJ (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from farncombe house broadway worcestershire WR12 7LJ (1 page) |
17 October 2008 | Secretary appointed mrs vaishali jagdish patel (1 page) |
17 October 2008 | Secretary appointed mrs vaishali jagdish patel (1 page) |
16 October 2008 | Appointment terminated secretary sandra major (1 page) |
16 October 2008 | Appointment Terminated Secretary sandra major (1 page) |
8 October 2008 | Location of register of members (1 page) |
8 October 2008 | Location of register of members (1 page) |
6 February 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
6 February 2008 | Accounts made up to 31 December 2007 (4 pages) |
23 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
17 April 2007 | Accounts made up to 31 December 2006 (4 pages) |
17 April 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
22 January 2007 | Return made up to 20/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 20/01/07; full list of members (2 pages) |
30 August 2006 | Accounts made up to 31 December 2005 (4 pages) |
30 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
16 February 2006 | Return made up to 20/01/06; full list of members (2 pages) |
16 February 2006 | Return made up to 20/01/06; full list of members (2 pages) |
14 September 2005 | Accounts made up to 31 December 2004 (4 pages) |
14 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | New director appointed (3 pages) |
8 June 2005 | New director appointed (3 pages) |
8 June 2005 | Director resigned (1 page) |
26 January 2005 | Return made up to 20/01/05; full list of members (7 pages) |
26 January 2005 | Return made up to 20/01/05; full list of members (7 pages) |
26 October 2004 | Accounts made up to 31 December 2003 (4 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
27 January 2004 | Return made up to 20/01/04; full list of members (7 pages) |
27 January 2004 | Return made up to 20/01/04; full list of members (7 pages) |
4 May 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
4 May 2003 | Accounts made up to 31 December 2002 (7 pages) |
11 March 2003 | Auditor's resignation (2 pages) |
11 March 2003 | Auditor's resignation (2 pages) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
28 January 2003 | Return made up to 20/01/03; full list of members
|
28 January 2003 | Return made up to 20/01/03; full list of members (7 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
15 February 2002 | Return made up to 20/01/02; full list of members (7 pages) |
15 February 2002 | Return made up to 20/01/02; full list of members (7 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | Secretary resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Director resigned (1 page) |
23 January 2001 | Return made up to 20/01/01; full list of members (7 pages) |
23 January 2001 | Return made up to 20/01/01; full list of members (7 pages) |
22 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
22 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
10 February 2000 | Return made up to 20/01/00; full list of members (7 pages) |
10 February 2000 | Return made up to 20/01/00; full list of members (7 pages) |
26 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
26 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
25 January 1999 | Return made up to 20/01/99; full list of members (10 pages) |
25 January 1999 | Return made up to 20/01/99; full list of members (10 pages) |
9 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
9 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
18 August 1998 | Auditor's resignation (1 page) |
18 August 1998 | Auditor's resignation (1 page) |
13 July 1998 | Particulars of mortgage/charge (15 pages) |
13 July 1998 | Particulars of mortgage/charge (15 pages) |
16 January 1998 | Return made up to 20/01/98; no change of members (9 pages) |
16 January 1998 | Return made up to 20/01/98; no change of members (9 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
23 January 1997 | Return made up to 20/01/97; no change of members (7 pages) |
23 January 1997 | Return made up to 20/01/97; no change of members (7 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
4 July 1996 | Company name changed rebound ecd LIMITED\certificate issued on 05/07/96 (2 pages) |
4 July 1996 | Company name changed rebound ecd LIMITED\certificate issued on 05/07/96 (2 pages) |
25 March 1996 | Memorandum and Articles of Association (17 pages) |
25 March 1996 | Memorandum and Articles of Association (17 pages) |
29 January 1996 | Return made up to 20/01/96; full list of members (9 pages) |
29 January 1996 | Return made up to 20/01/96; full list of members (9 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (6 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |