24 New Globe Walk
London
SE1 9DS
Director Name | Mr Paul Martin Edwards |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2013(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 22 September 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Noble Street London EC2V 7EE |
Director Name | DLA Piper UK Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 June 1996(same day as company formation) |
Correspondence Address | 1 St Pauls Place Sheffield S1 2JX |
Director Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 June 1996(same day as company formation) |
Correspondence Address | 1 St Pauls Place Sheffield S1 2JX |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 June 1996(same day as company formation) |
Correspondence Address | 1 St Pauls Place Sheffield S1 2JX |
Director Name | Alastair John Da Costa |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 2012) |
Role | Solicitor |
Country of Residence | Hong Kong |
Correspondence Address | 17 Seabee Lane Discovery Bay Lantau Island Hong Kong |
Director Name | Sir Nigel Graham Knowles |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(16 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 April 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Pauls Place Sheffield S1 2JX |
Website | dlapiper.com |
---|
Registered Address | 160 Aldersgate Street London EC1A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Dla Piper Uk Nominees LTD 50.00% Ordinary |
---|---|
1 at £1 | Dla Piper Uk Secretarial Services LTD 50.00% Ordinary |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2020 | Application to strike the company off the register (3 pages) |
29 August 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
2 October 2018 | Registered office address changed from 1 st Pauls Place Sheffield S1 2JX to 160 Aldersgate Street London EC1A 4HT on 2 October 2018 (1 page) |
24 September 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
6 July 2018 | Notification of Paul Edwards as a person with significant control on 6 April 2016 (2 pages) |
5 July 2018 | Notification of Dla Piper Uk Secretarial Services Limited as a person with significant control on 6 April 2016 (1 page) |
5 July 2018 | Notification of Andrew Darwin as a person with significant control on 6 April 2016 (2 pages) |
5 July 2018 | Notification of Paul Edwards as a person with significant control on 6 April 2016 (2 pages) |
5 July 2018 | Notification of Dla Piper Uk Nominees Limited as a person with significant control on 6 April 2016 (1 page) |
16 August 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
16 August 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
19 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
19 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
25 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
7 April 2016 | Termination of appointment of Nigel Graham Knowles as a director on 7 April 2016 (1 page) |
7 April 2016 | Termination of appointment of Nigel Graham Knowles as a director on 7 April 2016 (1 page) |
7 November 2015 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
7 November 2015 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
2 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
29 December 2014 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
29 December 2014 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
11 July 2013 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
11 July 2013 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
2 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (7 pages) |
2 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Appointment of Mr Paul Martin Edwards as a director (2 pages) |
7 May 2013 | Appointment of Mr Paul Martin Edwards as a director (2 pages) |
31 December 2012 | Accounts for a dormant company made up to 30 April 2012 (8 pages) |
31 December 2012 | Accounts for a dormant company made up to 30 April 2012 (8 pages) |
24 July 2012 | Termination of appointment of Alastair Da Costa as a director (1 page) |
24 July 2012 | Appointment of Sir Nigel Graham Knowles as a director (2 pages) |
24 July 2012 | Appointment of Sir Nigel Graham Knowles as a director (2 pages) |
24 July 2012 | Termination of appointment of Alastair Da Costa as a director (1 page) |
2 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
7 July 2011 | Secretary's details changed for Dla Piper Uk Secretarial Services Limited on 28 June 2011 (2 pages) |
7 July 2011 | Director's details changed for Dla Piper Uk Secretarial Services Limited on 28 June 2011 (2 pages) |
7 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Director's details changed for Alastair John Da Costa on 28 June 2011 (2 pages) |
7 July 2011 | Director's details changed for Alastair John Da Costa on 28 June 2011 (2 pages) |
7 July 2011 | Secretary's details changed for Dla Piper Uk Secretarial Services Limited on 28 June 2011 (2 pages) |
7 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Director's details changed for Dla Piper Uk Nominees Limited on 28 June 2011 (2 pages) |
7 July 2011 | Director's details changed for Dla Piper Uk Secretarial Services Limited on 28 June 2011 (2 pages) |
7 July 2011 | Director's details changed for Dla Piper Uk Nominees Limited on 28 June 2011 (2 pages) |
16 June 2011 | Accounts for a dormant company made up to 30 April 2011 (8 pages) |
16 June 2011 | Accounts for a dormant company made up to 30 April 2011 (8 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (8 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (8 pages) |
22 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (15 pages) |
22 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (15 pages) |
28 January 2010 | Accounts for a dormant company made up to 30 April 2009 (8 pages) |
28 January 2010 | Accounts for a dormant company made up to 30 April 2009 (8 pages) |
24 August 2009 | Return made up to 28/06/09; no change of members (6 pages) |
24 August 2009 | Return made up to 28/06/09; no change of members (6 pages) |
26 February 2009 | Accounts for a dormant company made up to 30 April 2008 (8 pages) |
26 February 2009 | Accounts for a dormant company made up to 30 April 2008 (8 pages) |
2 October 2008 | Director appointed alastair john da costa (2 pages) |
2 October 2008 | Director appointed andrew david darwin (2 pages) |
2 October 2008 | Director appointed andrew david darwin (2 pages) |
2 October 2008 | Director appointed alastair john da costa (2 pages) |
18 August 2008 | Return made up to 28/06/08; no change of members (6 pages) |
18 August 2008 | Return made up to 28/06/08; no change of members (6 pages) |
27 February 2008 | Accounts for a dormant company made up to 30 April 2007 (8 pages) |
27 February 2008 | Accounts for a dormant company made up to 30 April 2007 (8 pages) |
30 July 2007 | Return made up to 28/06/07; full list of members (7 pages) |
30 July 2007 | Return made up to 28/06/07; full list of members (7 pages) |
1 March 2007 | Accounts for a dormant company made up to 30 April 2006 (8 pages) |
1 March 2007 | Accounts for a dormant company made up to 30 April 2006 (8 pages) |
18 August 2006 | Return made up to 28/06/06; full list of members
|
18 August 2006 | Return made up to 28/06/06; full list of members
|
21 March 2006 | Registered office changed on 21/03/06 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
2 March 2006 | Accounts for a dormant company made up to 30 April 2005 (8 pages) |
2 March 2006 | Accounts for a dormant company made up to 30 April 2005 (8 pages) |
2 August 2005 | Return made up to 28/06/05; full list of members (7 pages) |
2 August 2005 | Return made up to 28/06/05; full list of members (7 pages) |
7 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 February 2005 | Director's particulars changed (1 page) |
7 February 2005 | Director's particulars changed (1 page) |
7 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
7 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
7 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
13 January 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
13 January 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
7 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
7 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
13 January 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
13 January 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
20 November 2002 | Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page) |
20 November 2002 | Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page) |
9 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
9 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
9 January 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
9 January 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
4 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
4 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
21 December 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
21 December 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
30 June 2000 | Return made up to 28/06/00; full list of members (6 pages) |
30 June 2000 | Return made up to 28/06/00; full list of members (6 pages) |
3 March 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
3 March 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
13 July 1999 | Return made up to 28/06/99; no change of members (6 pages) |
13 July 1999 | Return made up to 28/06/99; no change of members (6 pages) |
12 March 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
12 March 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
17 July 1998 | Return made up to 28/06/98; no change of members (4 pages) |
17 July 1998 | Return made up to 28/06/98; no change of members (4 pages) |
1 May 1998 | Accounts for a dormant company made up to 30 June 1997 (7 pages) |
1 May 1998 | Accounts for a dormant company made up to 30 June 1997 (7 pages) |
8 July 1997 | Resolutions
|
27 June 1997 | Resolutions
|
27 June 1997 | Resolutions
|
26 September 1996 | Company name changed broomco (1125) LIMITED\certificate issued on 27/09/96 (2 pages) |
26 September 1996 | Company name changed broomco (1125) LIMITED\certificate issued on 27/09/96 (2 pages) |
28 June 1996 | Incorporation (18 pages) |
28 June 1996 | Incorporation (18 pages) |