London
W4 1PN
Director Name | Mr George William Fitzsimons |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2008(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 18 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Barrowfield Cuckfield Haywards Heath West Sussex RH17 5ER |
Secretary Name | Charles Taylor Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2011(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 18 September 2012) |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Secretary Name | Debbie Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Pitcairn House St Thomas's Square Hackney London E9 6PU |
Director Name | Mr Paul Koronka |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 15 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Queens Road Ashford Kent TN24 8NL |
Secretary Name | Janet Sage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 October 1997) |
Role | Secretary |
Correspondence Address | 4a Church Hill Patcham Brighton Sussex BN1 8YE |
Director Name | Barry Edward Lloyd Williams |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 June 2004) |
Role | Company Director |
Correspondence Address | Cranachan Cottage 35 Denmark Road Twickenham Middlesex TW2 5EN |
Director Name | Mr John Stephen Matthews |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(3 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 January 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 79 Hillfield Avenue London N8 7DS |
Director Name | Mr John Stephen Martin Rowe |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(3 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 January 2008) |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ixworth Abbey Ixworth Bury St Edmunds Suffolk IP31 2HQ |
Secretary Name | Robert Arthur Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(3 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 January 2011) |
Role | Company Director |
Correspondence Address | 14 Coulsdon Rise Coulsdon Surrey CR5 2SA |
Website | www.ctplc.com |
---|---|
Email address | [email protected] |
Telephone | 020 33208888 |
Telephone region | London |
Registered Address | Standard House 12-13 Essex Street London WC2R 3AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1000 at £1 | Charles Taylor & Co LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2012 | Application to strike the company off the register (3 pages) |
28 May 2012 | Application to strike the company off the register (3 pages) |
18 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders Statement of capital on 2011-10-18
|
18 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders Statement of capital on 2011-10-18
|
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
8 February 2011 | Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages) |
8 February 2011 | Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages) |
7 February 2011 | Termination of appointment of Robert Bird as a secretary (2 pages) |
7 February 2011 | Termination of appointment of Robert Bird as a secretary (2 pages) |
12 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
23 June 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
6 January 2010 | Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from International House 1 st Katharines Way London E1W 1UT on 6 January 2010 (1 page) |
12 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
19 May 2009 | Accounts made up to 31 December 2008 (9 pages) |
19 May 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
20 February 2009 | Resolutions
|
20 February 2009 | Resolutions
|
13 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
13 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
20 August 2008 | Resolutions
|
20 August 2008 | Resolutions
|
25 June 2008 | Accounts made up to 31 December 2007 (9 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (3 pages) |
4 February 2008 | New director appointed (3 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | New director appointed (3 pages) |
4 February 2008 | New director appointed (3 pages) |
4 February 2008 | Director resigned (1 page) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
25 October 2007 | Accounts made up to 31 December 2006 (9 pages) |
17 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
19 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
19 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
19 June 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
19 June 2006 | Accounts made up to 31 December 2005 (9 pages) |
2 March 2006 | Full accounts made up to 31 December 2004 (10 pages) |
2 March 2006 | Full accounts made up to 31 December 2004 (10 pages) |
27 October 2005 | Return made up to 10/10/05; full list of members (2 pages) |
27 October 2005 | Return made up to 10/10/05; full list of members (2 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
30 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
25 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Director resigned (1 page) |
24 October 2003 | Return made up to 10/10/03; full list of members
|
24 October 2003 | Return made up to 10/10/03; full list of members (8 pages) |
23 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
23 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
19 November 2002 | Return made up to 10/10/02; full list of members (8 pages) |
19 November 2002 | Return made up to 10/10/02; full list of members (8 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
16 November 2001 | Return made up to 10/10/01; full list of members (7 pages) |
16 November 2001 | Return made up to 10/10/01; full list of members (7 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
23 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
5 January 2001 | Director's particulars changed (1 page) |
5 January 2001 | Director's particulars changed (1 page) |
27 October 2000 | Return made up to 10/10/00; full list of members (7 pages) |
27 October 2000 | Return made up to 10/10/00; full list of members (7 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
23 May 2000 | Registered office changed on 23/05/00 from: international house 1 st katharines way london E1 9UN (1 page) |
23 May 2000 | Registered office changed on 23/05/00 from: international house 1 st katharines way london E1 9UN (1 page) |
19 October 1999 | Return made up to 10/10/99; full list of members (7 pages) |
19 October 1999 | Return made up to 10/10/99; full list of members (7 pages) |
27 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
27 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
4 November 1998 | Return made up to 10/10/98; full list of members (6 pages) |
4 November 1998 | Return made up to 10/10/98; full list of members (6 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (15 pages) |
12 November 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
12 November 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
12 November 1997 | Return made up to 10/10/97; change of members (7 pages) |
12 November 1997 | Return made up to 10/10/97; change of members
|
30 October 1997 | Secretary resigned (1 page) |
30 October 1997 | Registered office changed on 30/10/97 from: 2-3 burgon street london EC4V 5DR (1 page) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | Secretary resigned (1 page) |
30 October 1997 | New secretary appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New secretary appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | Registered office changed on 30/10/97 from: 2-3 burgon street london EC4V 5DR (1 page) |
16 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
16 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
22 November 1996 | Return made up to 10/10/96; no change of members (4 pages) |
22 November 1996 | Return made up to 10/10/96; no change of members
|
17 September 1996 | Full accounts made up to 31 October 1995 (7 pages) |
17 September 1996 | Full accounts made up to 31 October 1995 (7 pages) |
23 October 1995 | Return made up to 10/10/95; full list of members (6 pages) |
23 October 1995 | Return made up to 10/10/95; full list of members (6 pages) |
11 October 1995 | Ad 12/09/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 October 1995 | Ad 12/09/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 September 1995 | Registered office changed on 19/09/95 from: 73 weston street london SE1 3RS (1 page) |
19 September 1995 | Registered office changed on 19/09/95 from: 73 weston street london SE1 3RS (1 page) |
3 April 1995 | Company name changed oakhampton securities LIMITED\certificate issued on 04/04/95 (2 pages) |
3 April 1995 | Company name changed oakhampton securities LIMITED\certificate issued on 04/04/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |