London
W4 1DT
Secretary Name | Elizabeth Jane Daley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2007(11 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 10 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Woodstock Road Bedford Park, Chiswick London W4 1DT |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Martin Keith Slade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dales 38 Glebe Road South Cheam Surrey SM2 7NT |
Secretary Name | Elizabeth Jane Daley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 23 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Woodstock Road Bedford Park, Chiswick London W4 1DT |
Director Name | Lord Howard Emerson Flight |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(9 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2006) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | 6 Barton Street Westminster London SW1P 3NG |
Director Name | Stewart Worth Newton |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 March 2007) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hsbc 8 Canada Square London Middlesex E14 5HQ |
Director Name | Charles Buchan Stuart Richardson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 March 2007) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hydon Wood House Feathercombe Lane Hambledon Surrey GU8 4DP |
Secretary Name | Mr Michael John William Daley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 March 2007) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Woodstock Road London W4 1DT |
Director Name | Mr Adrian Richard Colin Taylor |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Abinger Road London W4 1EL |
Director Name | Mr Michael Shaun Carter |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(12 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Margravine Gardens London W6 8RJ |
Registered Address | 3rd Floor 12 East Passage London EC1A 7LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
7.5k at £0.1 | Strategic Value Management LTD 75.01% Ordinary |
---|---|
2.5k at £0.1 | Strategic Value Management LTD 24.99% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £104,290 |
Cash | £1,091 |
Current Liabilities | £324,776 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2020 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to 3rd Floor 12 East Passage London EC1A 7LP on 12 August 2020 (1 page) |
12 August 2020 | Application to strike the company off the register (1 page) |
12 February 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
5 December 2019 | Termination of appointment of Michael Shaun Carter as a director on 30 November 2019 (1 page) |
21 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 February 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
5 August 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
5 August 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
14 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
7 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (6 pages) |
31 July 2012 | Full accounts made up to 31 March 2012 (15 pages) |
31 July 2012 | Full accounts made up to 31 March 2012 (15 pages) |
27 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
17 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
7 July 2010 | Full accounts made up to 31 March 2010 (16 pages) |
7 July 2010 | Full accounts made up to 31 March 2010 (16 pages) |
19 February 2010 | Director's details changed for Mr Michael Shaun Carter on 19 January 2010 (2 pages) |
19 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Mr Michael Shaun Carter on 19 January 2010 (2 pages) |
20 July 2009 | Full accounts made up to 31 March 2009 (17 pages) |
20 July 2009 | Full accounts made up to 31 March 2009 (17 pages) |
16 April 2009 | Return made up to 19/01/09; full list of members (4 pages) |
16 April 2009 | Return made up to 19/01/09; full list of members (4 pages) |
1 December 2008 | Appointment terminated director adrian taylor (1 page) |
1 December 2008 | Appointment terminated director adrian taylor (1 page) |
1 December 2008 | Director appointed michael shaun carter (2 pages) |
1 December 2008 | Director appointed michael shaun carter (2 pages) |
21 July 2008 | Full accounts made up to 31 March 2008 (16 pages) |
21 July 2008 | Full accounts made up to 31 March 2008 (16 pages) |
11 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: the quadrangle, 2ND floor 180 wardour street london W1F 8FY (1 page) |
11 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
19 December 2007 | Full accounts made up to 31 March 2007 (18 pages) |
19 December 2007 | Full accounts made up to 31 March 2007 (18 pages) |
4 May 2007 | New director appointed (1 page) |
4 May 2007 | New director appointed (1 page) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Secretary resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | New secretary appointed (2 pages) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | New secretary appointed (2 pages) |
21 April 2007 | Secretary resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
2 March 2007 | Return made up to 19/01/07; full list of members (3 pages) |
2 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Return made up to 19/01/07; full list of members (3 pages) |
2 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
10 February 2007 | Full accounts made up to 31 March 2006 (18 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
10 March 2006 | Return made up to 19/01/06; full list of members (3 pages) |
10 March 2006 | Return made up to 19/01/06; full list of members (3 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
14 June 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
14 June 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
5 May 2005 | New director appointed (3 pages) |
5 May 2005 | New director appointed (3 pages) |
25 April 2005 | Ad 23/03/05--------- £ si [email protected]=249 £ ic 750/999 (2 pages) |
25 April 2005 | Ad 23/03/05--------- £ si [email protected]=249 £ ic 750/999 (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
11 April 2005 | Resolutions
|
11 April 2005 | Nc inc already adjusted 14/03/05 (1 page) |
11 April 2005 | Resolutions
|
11 April 2005 | Resolutions
|
11 April 2005 | Ad 16/03/05--------- £ si [email protected]=749 £ ic 1/750 (2 pages) |
11 April 2005 | New secretary appointed (1 page) |
11 April 2005 | New secretary appointed (1 page) |
11 April 2005 | S-div 14/03/05 (1 page) |
11 April 2005 | Ad 16/03/05--------- £ si [email protected]=749 £ ic 1/750 (2 pages) |
11 April 2005 | S-div 14/03/05 (1 page) |
11 April 2005 | Particulars of contract relating to shares (3 pages) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Nc inc already adjusted 14/03/05 (1 page) |
11 April 2005 | Resolutions
|
11 April 2005 | Particulars of contract relating to shares (3 pages) |
11 April 2005 | Secretary resigned (1 page) |
14 February 2005 | Return made up to 19/01/05; no change of members (4 pages) |
14 February 2005 | Return made up to 19/01/05; no change of members (4 pages) |
20 December 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
20 December 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
3 June 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
3 June 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
10 March 2004 | Return made up to 19/01/04; full list of members (6 pages) |
10 March 2004 | Return made up to 19/01/04; full list of members (6 pages) |
1 March 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
1 March 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
1 June 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
1 June 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
6 March 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
6 March 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
6 March 2003 | Return made up to 19/01/03; full list of members (6 pages) |
6 March 2003 | Return made up to 19/01/03; full list of members (6 pages) |
18 March 2002 | Return made up to 19/01/02; full list of members (6 pages) |
18 March 2002 | Return made up to 19/01/02; full list of members (6 pages) |
13 March 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
13 March 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
31 July 2001 | Company name changed environmental trust services lim ited\certificate issued on 31/07/01 (2 pages) |
31 July 2001 | Company name changed environmental trust services lim ited\certificate issued on 31/07/01 (2 pages) |
5 March 2001 | Full accounts made up to 30 April 2000 (6 pages) |
5 March 2001 | Full accounts made up to 30 April 2000 (6 pages) |
15 February 2001 | Return made up to 19/01/01; full list of members
|
15 February 2001 | Return made up to 19/01/01; full list of members
|
1 December 2000 | New secretary appointed (2 pages) |
1 December 2000 | New secretary appointed (2 pages) |
28 November 2000 | Registered office changed on 28/11/00 from: 2 gresham street london EC2V 7QN (1 page) |
28 November 2000 | Registered office changed on 28/11/00 from: 2 gresham street london EC2V 7QN (1 page) |
8 February 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
8 February 2000 | Accounts for a dormant company made up to 30 April 1999 (5 pages) |
27 January 2000 | Return made up to 19/01/00; full list of members (6 pages) |
27 January 2000 | Return made up to 19/01/00; full list of members (6 pages) |
29 April 1999 | Registered office changed on 29/04/99 from: lightermans court 5 gainsford street london (1 page) |
29 April 1999 | Registered office changed on 29/04/99 from: lightermans court 5 gainsford street london (1 page) |
16 February 1999 | Return made up to 19/01/99; no change of members (4 pages) |
16 February 1999 | Return made up to 19/01/99; no change of members (4 pages) |
16 February 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
16 February 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
27 January 1998 | Return made up to 19/01/98; no change of members (4 pages) |
27 January 1998 | Return made up to 19/01/98; no change of members (4 pages) |
9 October 1997 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
9 October 1997 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
10 June 1997 | Return made up to 19/01/97; full list of members (6 pages) |
10 June 1997 | Return made up to 19/01/97; full list of members (6 pages) |
18 March 1996 | Accounting reference date notified as 30/04 (1 page) |
18 March 1996 | Accounting reference date notified as 30/04 (1 page) |
18 February 1996 | Director resigned (1 page) |
18 February 1996 | Secretary resigned (1 page) |
18 February 1996 | Secretary resigned (1 page) |
18 February 1996 | Director resigned (1 page) |
17 February 1996 | Registered office changed on 17/02/96 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New secretary appointed (3 pages) |
17 February 1996 | Registered office changed on 17/02/96 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
17 February 1996 | New director appointed (2 pages) |
17 February 1996 | New secretary appointed (3 pages) |
14 February 1996 | Company name changed worthinghurst LTD\certificate issued on 15/02/96 (2 pages) |
14 February 1996 | Company name changed worthinghurst LTD\certificate issued on 15/02/96 (2 pages) |
19 January 1996 | Incorporation (12 pages) |
19 January 1996 | Incorporation (12 pages) |