London
WC1X 8HB
Secretary Name | Mr John Masters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 March 1997) |
Role | Company Director |
Correspondence Address | Sea Containers House 20 Upper Ground London SE1 9LH |
Secretary Name | Paul Francis Simms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1997(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 February 2003) |
Role | Company Director |
Correspondence Address | 12 Charles Harrod Court 2 Somerville Avenue London SW13 8HH |
Director Name | Mr Jonathan Charles Harrison |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(16 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Abinger Mews Maida Vale London W9 3SP |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1994(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1994(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Citilegal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(8 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 06 March 2003) |
Correspondence Address | 2nd Floor Whitefriars House 6 Carmelite Street London EC4Y 0BS |
Secretary Name | Bloomsbury Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 February 2011) |
Correspondence Address | 1st Floor 236 Gray's Inn Road London WC1X 8HB |
Registered Address | 1st Floor 236 Gray's Inn Road London WC1X 8HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
80.4k at £0.01 | Winton Goodrich Rossiter & Simon Powell 70.39% Ordinary A |
---|---|
3.5k at £0.01 | Joanne Barlow 3.10% Ordinary C |
30.3k at £0.01 | Jonathan Harrison 26.54% Ordinary B |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2016 | Application to strike the company off the register (3 pages) |
7 January 2016 | Application to strike the company off the register (3 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
21 November 2012 | Statement of capital following an allotment of shares on 21 November 2012
|
21 November 2012 | Statement of capital following an allotment of shares on 21 November 2012
|
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Director's details changed for Winton Goodrich Rossiter on 29 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Winton Goodrich Rossiter on 29 March 2012 (2 pages) |
27 March 2012 | Termination of appointment of Jonathan Harrison as a director (1 page) |
27 March 2012 | Termination of appointment of Jonathan Harrison as a director (1 page) |
27 October 2011 | Appointment of Jonathan Harrison as a director (3 pages) |
27 October 2011 | Appointment of Jonathan Harrison as a director (3 pages) |
22 September 2011 | Statement of capital following an allotment of shares on 13 September 2011
|
22 September 2011 | Statement of capital following an allotment of shares on 13 September 2011
|
12 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
12 September 2011 | Resolutions
|
12 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
12 September 2011 | Sub-division of shares on 1 September 2011 (5 pages) |
12 September 2011 | Resolutions
|
12 September 2011 | Sub-division of shares on 1 September 2011 (5 pages) |
12 September 2011 | Sub-division of shares on 1 September 2011 (5 pages) |
12 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
11 August 2011 | Company name changed accelerated concepts LIMITED\certificate issued on 11/08/11
|
11 August 2011 | Company name changed accelerated concepts LIMITED\certificate issued on 11/08/11
|
11 August 2011 | Change of name notice (2 pages) |
11 August 2011 | Change of name notice (2 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
8 April 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
8 April 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Termination of appointment of Bloomsbury Registrars Limited as a secretary (1 page) |
1 April 2011 | Termination of appointment of Bloomsbury Registrars Limited as a secretary (1 page) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
18 August 2010 | Director's details changed for Winton Goodrich Rossiter on 1 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Winton Goodrich Rossiter on 1 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Winton Goodrich Rossiter on 1 August 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Bloomsbury Registrars Limited on 1 July 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Bloomsbury Registrars Limited on 1 July 2010 (2 pages) |
10 August 2010 | Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 10 August 2010 (1 page) |
10 August 2010 | Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 10 August 2010 (1 page) |
26 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 March 2009 | Memorandum and Articles of Association (12 pages) |
19 March 2009 | Memorandum and Articles of Association (12 pages) |
16 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
16 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from 8 coldbath square london EC1R 5HL (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from 8 coldbath square london EC1R 5HL (1 page) |
6 March 2008 | Return made up to 11/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 11/02/08; full list of members (3 pages) |
3 July 2007 | Company name changed pheon ventures LIMITED\certificate issued on 03/07/07 (2 pages) |
3 July 2007 | Company name changed pheon ventures LIMITED\certificate issued on 03/07/07 (2 pages) |
29 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
29 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
12 March 2007 | Return made up to 11/02/07; full list of members (6 pages) |
12 March 2007 | Return made up to 11/02/07; full list of members (6 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
31 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
23 February 2006 | Return made up to 11/02/06; full list of members (6 pages) |
23 February 2006 | Return made up to 11/02/06; full list of members (6 pages) |
12 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
12 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
11 March 2005 | Return made up to 11/02/05; full list of members (4 pages) |
11 March 2005 | Return made up to 11/02/05; full list of members (4 pages) |
3 December 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
3 December 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
8 March 2004 | Return made up to 11/02/04; no change of members (6 pages) |
8 March 2004 | Return made up to 11/02/04; no change of members (6 pages) |
22 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
22 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: 36 whitefriars street london EC4Y 8BH (1 page) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | Registered office changed on 17/03/03 from: 36 whitefriars street london EC4Y 8BH (1 page) |
17 March 2003 | New secretary appointed (2 pages) |
9 February 2003 | Secretary resigned (1 page) |
9 February 2003 | New secretary appointed (2 pages) |
9 February 2003 | Return made up to 11/02/03; full list of members
|
9 February 2003 | New secretary appointed (2 pages) |
9 February 2003 | Secretary resigned (1 page) |
9 February 2003 | Return made up to 11/02/03; full list of members
|
16 September 2002 | Resolutions
|
16 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
16 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
16 September 2002 | Resolutions
|
8 September 2002 | Resolutions
|
8 September 2002 | Resolutions
|
14 February 2002 | Return made up to 11/02/02; no change of members (4 pages) |
14 February 2002 | Return made up to 11/02/02; no change of members (4 pages) |
22 August 2001 | Resolutions
|
22 August 2001 | Resolutions
|
22 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
22 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
26 October 2000 | Return made up to 24/10/00; no change of members (4 pages) |
26 October 2000 | Return made up to 24/10/00; no change of members (4 pages) |
7 September 2000 | Resolutions
|
7 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
7 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
7 September 2000 | Resolutions
|
1 September 2000 | Resolutions
|
1 September 2000 | Resolutions
|
1 November 1999 | Resolutions
|
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
1 November 1999 | Resolutions
|
10 December 1998 | Resolutions
|
10 December 1998 | Return made up to 05/12/98; full list of members
|
10 December 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
10 December 1998 | Resolutions
|
10 December 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
10 December 1998 | Return made up to 05/12/98; full list of members
|
18 March 1998 | Return made up to 05/12/97; no change of members (4 pages) |
18 March 1998 | Return made up to 05/12/97; no change of members (4 pages) |
13 May 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
13 May 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
7 April 1997 | Secretary resigned (1 page) |
7 April 1997 | Secretary resigned (1 page) |
7 April 1997 | Registered office changed on 07/04/97 from: sea containers house 20 upper ground blackfriars london SE1 9LH (1 page) |
7 April 1997 | Registered office changed on 07/04/97 from: sea containers house 20 upper ground blackfriars london SE1 9LH (1 page) |
7 January 1997 | Return made up to 05/12/96; no change of members
|
7 January 1997 | Return made up to 05/12/96; no change of members
|
5 March 1996 | Company name changed wg rossiter & co LIMITED\certificate issued on 06/03/96 (2 pages) |
5 March 1996 | Company name changed wg rossiter & co LIMITED\certificate issued on 06/03/96 (2 pages) |
27 February 1996 | Return made up to 05/12/95; full list of members (6 pages) |
27 February 1996 | Return made up to 05/12/95; full list of members (6 pages) |
24 January 1996 | Resolutions
|
24 January 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
24 January 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
24 January 1996 | Resolutions
|
30 December 1994 | Company name changed\certificate issued on 30/12/94 (2 pages) |
30 December 1994 | Company name changed\certificate issued on 30/12/94 (2 pages) |
5 December 1994 | Incorporation (16 pages) |
5 December 1994 | Incorporation (16 pages) |