33 Cavendish Square
London
W1G 0PW
Secretary Name | Christophe Fine-Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 1996(3 days after company formation) |
Appointment Duration | 21 years (closed 14 March 2017) |
Role | Proposed Director |
Country of Residence | France |
Correspondence Address | 4th Floor 33 Cavendish Square London W1G 0PW |
Director Name | Gary Edwin Draper |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 June 1998) |
Role | Financial Adviser |
Correspondence Address | 24a Priory Lane West Molesey Surrey KT8 2PS |
Director Name | Colin Ewart Fine-Thompson |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(1 year, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 20 August 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Green Bonehill Tamworth West Midlands B78 3HW |
Director Name | Mrs Charlotte Ellen Oliver |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2010(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 January 2016) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 33 Cavendish Square London W1G 0PW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 4th Floor 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | C. Fine-thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£34,000 |
Cash | £1,893 |
Current Liabilities | £36,274 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2016 | Application to strike the company off the register (3 pages) |
18 December 2016 | Application to strike the company off the register (3 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
18 February 2016 | Termination of appointment of Charlotte Ellen Oliver as a director on 21 January 2016 (1 page) |
18 February 2016 | Termination of appointment of Charlotte Ellen Oliver as a director on 21 January 2016 (1 page) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Secretary's details changed for Christophe Fine-Thompson on 25 February 2015 (1 page) |
26 February 2015 | Director's details changed for Christophe Fine-Thompson on 25 February 2015 (2 pages) |
26 February 2015 | Secretary's details changed for Christophe Fine-Thompson on 25 February 2015 (1 page) |
26 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Director's details changed for Christophe Fine-Thompson on 25 February 2015 (2 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
28 May 2012 | Registered office address changed from 4Th Floor 33 Cavendish Square London W1W 0PG England on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from 4Th Floor 33 Cavendish Square London W1W 0PG England on 28 May 2012 (1 page) |
25 May 2012 | Registered office address changed from 2Nd Floor 70 Conduit Street London W1S 2GF on 25 May 2012 (1 page) |
25 May 2012 | Registered office address changed from 2Nd Floor 70 Conduit Street London W1S 2GF on 25 May 2012 (1 page) |
21 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 February 2011 | Director's details changed for Christophe Fine-Thompson on 22 February 2011 (2 pages) |
22 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Director's details changed for Christophe Fine-Thompson on 22 February 2011 (2 pages) |
22 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 August 2010 | Change of name notice (1 page) |
27 August 2010 | Company name changed c f t concepts LIMITED\certificate issued on 27/08/10
|
27 August 2010 | Change of name notice (1 page) |
27 August 2010 | Company name changed c f t concepts LIMITED\certificate issued on 27/08/10
|
20 August 2010 | Termination of appointment of Colin Fine-Thompson as a director (1 page) |
20 August 2010 | Appointment of Mrs Charlotte Ellen Oliver as a director (2 pages) |
20 August 2010 | Termination of appointment of Colin Fine-Thompson as a director (1 page) |
20 August 2010 | Appointment of Mrs Charlotte Ellen Oliver as a director (2 pages) |
17 February 2010 | Director's details changed for Colin Ewart Fine-Thompson on 16 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Colin Ewart Fine-Thompson on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Christophe Fine-Thompson on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Christophe Fine-Thompson on 16 February 2010 (2 pages) |
14 July 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
14 July 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
18 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
3 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 March 2007 | Return made up to 16/02/07; full list of members (7 pages) |
14 March 2007 | Return made up to 16/02/07; full list of members (7 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 March 2006 | Return made up to 16/02/06; full list of members (7 pages) |
6 March 2006 | Return made up to 16/02/06; full list of members (7 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
1 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: 4TH floor 315 oxford street london W1C 2HS (1 page) |
11 February 2005 | Registered office changed on 11/02/05 from: 4TH floor 315 oxford street london W1C 2HS (1 page) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
17 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
18 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
16 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
19 March 2002 | Return made up to 23/02/02; full list of members
|
19 March 2002 | Return made up to 23/02/02; full list of members
|
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
7 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
7 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 March 2000 | Return made up to 23/02/00; full list of members
|
16 March 2000 | Return made up to 23/02/00; full list of members
|
12 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
5 March 1999 | Return made up to 23/02/99; no change of members (4 pages) |
5 March 1999 | Return made up to 23/02/99; no change of members (4 pages) |
30 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
30 June 1998 | Director resigned (1 page) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 April 1997 | Return made up to 23/02/97; full list of members
|
3 April 1997 | Return made up to 23/02/97; full list of members
|
9 July 1996 | Accounting reference date notified as 31/03 (1 page) |
9 July 1996 | Accounting reference date notified as 31/03 (1 page) |
9 April 1996 | Resolutions
|
9 April 1996 | Nc dec already adjusted 26/02/96 (1 page) |
9 April 1996 | Nc dec already adjusted 26/02/96 (1 page) |
9 April 1996 | Resolutions
|
4 April 1996 | Secretary resigned (1 page) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | New secretary appointed;new director appointed (2 pages) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | Director resigned (1 page) |
4 April 1996 | New secretary appointed;new director appointed (2 pages) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | Secretary resigned (1 page) |
12 March 1996 | Company name changed speed 5393 LIMITED\certificate issued on 13/03/96 (2 pages) |
12 March 1996 | Company name changed speed 5393 LIMITED\certificate issued on 13/03/96 (2 pages) |
23 February 1996 | Incorporation (18 pages) |
23 February 1996 | Incorporation (18 pages) |