Westminster
London
SW1P 1QT
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2008(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 20 August 2013) |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2008(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 20 August 2013) |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr John Heffernan |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Latchmoor House Brockenhurst Hampshire SO42 7UN |
Director Name | Reza Mirsadeghi |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | The Manse 37 Foxes Dale Blackheath London SE3 9BH |
Director Name | James O'Neill |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Role | Deputy Headteacher |
Correspondence Address | 12 Westsyde Darras Hall Ponteland Newcastle Upon Tyne NE20 9LS |
Secretary Name | Mr John Heffernan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Role | Personnel Manager |
Country of Residence | United Kingdom |
Correspondence Address | Latchmoor House Brockenhurst Hampshire SO42 7UN |
Director Name | Gordon Mark Hurst |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2008) |
Role | Accountant |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Paul Richard Martin Pindar |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2008) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Secretary Name | Gordon Mark Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 January 2002) |
Role | Company Director |
Correspondence Address | The Manor House Reading Road Padworth Common Reading Berkshire RG7 4QG |
Secretary Name | Tina Maria Fontana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | 3 Glanfield Road Beckenham Kent BR3 3JS |
Director Name | John William Peel |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(8 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2007) |
Role | Accountant |
Correspondence Address | 99 Elm Road Earley Reading Berkshire RG6 5TB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2005(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 2008) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Registered Address | The Registry, 34 Beckenham Road Beckenham Kent BR3 4TU |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
2 at £1 | Capita Business Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | Application to strike the company off the register (4 pages) |
30 April 2013 | Application to strike the company off the register (4 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-12
|
12 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-12
|
6 December 2011 | Register(s) moved to registered inspection location (1 page) |
6 December 2011 | Register(s) moved to registered inspection location (1 page) |
5 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
5 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
18 April 2011 | Auditor's resignation (2 pages) |
18 April 2011 | Auditor's resignation (2 pages) |
15 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Register(s) moved to registered inspection location (1 page) |
15 April 2011 | Register(s) moved to registered inspection location (1 page) |
15 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Auditor's resignation (1 page) |
14 April 2011 | Auditor's resignation (1 page) |
5 April 2011 | Auditor's resignation (4 pages) |
5 April 2011 | Auditor's resignation (4 pages) |
12 November 2010 | Statement of capital on 12 November 2010
|
12 November 2010 | Resolutions
|
12 November 2010 | Resolutions
|
12 November 2010 | Statement by Directors (1 page) |
12 November 2010 | Solvency Statement dated 05/11/10 (1 page) |
12 November 2010 | Statement by directors (1 page) |
12 November 2010 | Solvency statement dated 05/11/10 (1 page) |
12 November 2010 | Statement of capital on 12 November 2010
|
26 October 2010 | Annual return made up to 13 April 2004 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (11 pages) |
26 October 2010 | Annual return made up to 13 April 2008 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 13 April 2008 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 13 April 2006 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 13 April 2002 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 13 April 2001 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (11 pages) |
26 October 2010 | Annual return made up to 13 April 2006 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 13 April 2007 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 13 April 2002 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 13 April 2005 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 31 March 2009 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 13 April 2004 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 13 April 2000 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 13 April 2003 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 13 April 2003 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 13 April 2005 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 13 April 2001 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 31 March 2009 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 13 April 2000 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 13 April 2007 with a full list of shareholders (6 pages) |
13 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
13 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
15 April 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
15 April 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page) |
15 April 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page) |
15 April 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page) |
15 April 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Resolutions
|
5 February 2010 | Resolutions
|
5 February 2010 | Statement of company's objects (2 pages) |
5 February 2010 | Statement of company's objects (2 pages) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
21 July 2009 | Secretary's Change of Particulars / capita group secretary LIMITED / 17/04/2009 / HouseName/Number was: 34, now: 17; Street was: beckenham road, now: rochester row; Post Town was: beckenham, now: london; Region was: kent, now: ; Post Code was: BR3 4TU, now: SW1P 1QT (1 page) |
21 July 2009 | Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009 (1 page) |
15 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
15 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
16 December 2008 | Appointment Terminated Secretary capita company secretarial services LIMITED (1 page) |
16 December 2008 | Secretary appointed capita group secretary LIMITED (1 page) |
16 December 2008 | Appointment terminated secretary capita company secretarial services LIMITED (1 page) |
16 December 2008 | Secretary appointed capita group secretary LIMITED (1 page) |
15 October 2008 | Director's Change of Particulars / capita corporate director LIMITED / 07/10/2008 / HouseName/Number was: the registry 34, now: 17; Street was: beckenham road, now: rochester row; Area was: , now: westminster; Post Town was: beckenham, now: london; Region was: kent, now: ; Post Code was: BR3 4TU, now: SW1P 1QT (1 page) |
15 October 2008 | Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page) |
8 September 2008 | Accounts made up to 31 December 2007 (6 pages) |
8 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
26 August 2008 | Director's change of particulars / richard shearer / 14/08/2008 (1 page) |
26 August 2008 | Director's Change of Particulars / richard shearer / 14/08/2008 / HouseName/Number was: 71, now: 17; Street was: victoria street, now: rochester row; Area was: , now: westminster; Post Code was: SW1H 0XA, now: SW1P 1QT (1 page) |
14 May 2008 | Director's Change of Particulars / richard shearer / 29/04/2008 / HouseName/Number was: , now: 71; Street was: 6 the heronry, now: victoria street; Area was: burwood park, now: ; Post Town was: walton on thames, now: london; Region was: surrey, now: ; Post Code was: KT12 5AT, now: SW1H 0XA; Secure Officer was: false, now: true (1 page) |
14 May 2008 | Director's change of particulars / richard shearer / 29/04/2008 (1 page) |
6 May 2008 | Appointment Terminated Director gordon hurst (1 page) |
6 May 2008 | Director appointed capita corporate director LIMITED (2 pages) |
6 May 2008 | Appointment terminated director gordon hurst (1 page) |
6 May 2008 | Appointment Terminated Director paul pindar (1 page) |
6 May 2008 | Appointment terminated director paul pindar (1 page) |
6 May 2008 | Director appointed capita corporate director LIMITED (2 pages) |
14 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
14 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
13 September 2007 | Accounts made up to 31 December 2006 (7 pages) |
13 September 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
24 April 2007 | Return made up to 13/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 13/04/07; full list of members (2 pages) |
27 June 2006 | Accounts made up to 31 December 2005 (6 pages) |
27 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
30 May 2006 | Resolutions
|
30 May 2006 | Resolutions
|
19 April 2006 | Return made up to 13/04/06; full list of members (2 pages) |
19 April 2006 | Return made up to 13/04/06; full list of members (2 pages) |
18 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
4 August 2005 | New secretary appointed (1 page) |
4 August 2005 | New secretary appointed (1 page) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Secretary resigned (1 page) |
8 July 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
8 July 2005 | Accounts made up to 31 December 2004 (6 pages) |
7 June 2005 | Director's particulars changed (1 page) |
7 June 2005 | Director's particulars changed (1 page) |
26 April 2005 | Director's particulars changed (1 page) |
26 April 2005 | Director's particulars changed (1 page) |
11 April 2005 | Return made up to 13/04/05; full list of members (3 pages) |
11 April 2005 | Return made up to 13/04/05; full list of members (3 pages) |
8 April 2005 | Director's particulars changed (1 page) |
8 April 2005 | Director's particulars changed (1 page) |
8 April 2005 | Director's particulars changed (1 page) |
8 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | Director's particulars changed (1 page) |
17 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
17 September 2004 | Accounts made up to 31 December 2003 (6 pages) |
7 April 2004 | Return made up to 13/04/04; full list of members (3 pages) |
7 April 2004 | Return made up to 13/04/04; full list of members (3 pages) |
20 August 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
20 August 2003 | Accounts made up to 31 December 2002 (5 pages) |
16 June 2003 | Secretary's particulars changed (1 page) |
16 June 2003 | Secretary's particulars changed (1 page) |
3 April 2003 | Return made up to 13/04/03; full list of members (3 pages) |
3 April 2003 | Return made up to 13/04/03; full list of members (3 pages) |
13 March 2003 | New director appointed (1 page) |
13 March 2003 | New director appointed (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: bourne house 34 beckenham road beckenham kent BR3 4TU (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: bourne house 34 beckenham road beckenham kent BR3 4TU (1 page) |
4 October 2002 | Accounts made up to 31 December 2001 (6 pages) |
4 October 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
4 April 2002 | Return made up to 13/04/02; full list of members (6 pages) |
4 April 2002 | Return made up to 13/04/02; full list of members (6 pages) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | New secretary appointed (2 pages) |
18 February 2002 | Secretary resigned (1 page) |
18 February 2002 | Secretary resigned (1 page) |
26 September 2001 | Accounts made up to 31 December 2000 (5 pages) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
11 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2001 | Return made up to 13/04/01; full list of members
|
23 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
2 October 2000 | Registered office changed on 02/10/00 from: 61-71 victoria street london SW1H 0XA (1 page) |
2 October 2000 | Registered office changed on 02/10/00 from: 61-71 victoria street london SW1H 0XA (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
23 May 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
23 May 2000 | Accounts made up to 31 December 1999 (7 pages) |
27 April 2000 | Return made up to 13/04/00; full list of members (7 pages) |
27 April 2000 | Return made up to 13/04/00; full list of members (7 pages) |
24 December 1999 | New secretary appointed;new director appointed (2 pages) |
24 December 1999 | New secretary appointed;new director appointed (2 pages) |
22 December 1999 | Auditor's resignation (1 page) |
22 December 1999 | Auditor's resignation (1 page) |
21 November 1999 | Secretary resigned (1 page) |
21 November 1999 | Secretary resigned (1 page) |
21 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | Registered office changed on 21/11/99 from: meridian house royal hill greenwich london SE10 8RT (1 page) |
21 November 1999 | Registered office changed on 21/11/99 from: meridian house royal hill greenwich london SE10 8RT (1 page) |
21 November 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
27 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
27 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
5 October 1999 | Return made up to 13/04/99; full list of members (6 pages) |
5 October 1999 | Return made up to 13/04/99; full list of members (6 pages) |
5 May 1999 | Full accounts made up to 31 March 1998 (10 pages) |
5 May 1999 | Full accounts made up to 31 March 1998 (11 pages) |
27 August 1998 | Return made up to 13/04/98; full list of members (6 pages) |
27 August 1998 | Return made up to 13/04/98; full list of members
|
16 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 April 1997 | Return made up to 13/04/97; full list of members (6 pages) |
29 April 1997 | Return made up to 13/04/97; full list of members (6 pages) |
6 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
6 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 August 1996 | Ad 02/08/96--------- £ si 15000@1=15000 £ ic 100/15100 (2 pages) |
21 August 1996 | Ad 02/08/96--------- £ si 15000@1=15000 £ ic 100/15100 (2 pages) |
19 April 1996 | Return made up to 13/04/96; no change of members (4 pages) |
19 April 1996 | Return made up to 13/04/96; no change of members
|
28 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
28 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
22 November 1995 | Director resigned (1 page) |
22 November 1995 | Director resigned (2 pages) |
17 June 1995 | Particulars of mortgage/charge (4 pages) |
17 June 1995 | Particulars of mortgage/charge (3 pages) |
23 May 1995 | Ad 01/05/94--------- £ si 98@1 (2 pages) |
23 May 1995 | Ad 01/05/94--------- £ si 98@1 (4 pages) |
19 May 1995 | Return made up to 13/04/95; full list of members (6 pages) |
19 May 1995 | Return made up to 13/04/95; full list of members (6 pages) |