London
EC4A 3BZ
Director Name | Mr Paul Anthony Robinson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 06 December 2016) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Mr Glyn Bunting |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 06 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Secretary Name | Stonecutter Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 2001(4 years, 4 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 06 December 2016) |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat E 13 Saint Georges Drive London SW1V 4DJ |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Springfield Road Linslade Leighton Buzzard Bedfordshire LU7 7QS |
Director Name | Brian William Caines |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 27 March 1997) |
Role | Legal Director |
Correspondence Address | 9 Lissel Road Simpson Milton Keynes Buckinghamshire MK6 3AX |
Director Name | Christopher Francis Musgrave |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 27 March 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cloth Fair London EC1A 7JQ |
Secretary Name | Brian William Caines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 2001) |
Role | Legal Director |
Correspondence Address | 9 Lissel Road Simpson Milton Keynes Buckinghamshire MK6 3AX |
Director Name | Peter John Fredrick Allred |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 November 2008) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | John Ellis Everett |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 May 2005) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Deloitte & Touche Llp Stonecutter Court, 1 Stonecutter Street London EC4A 4TR |
Director Name | Egmont Stephanus Kock |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 May 2008) |
Role | Chartered Accountant |
Correspondence Address | Deloitte & Touche Llp Stonecutter Court 1 Stonecutter Street London EC4A 4TR |
Director Name | Sir Brian Walter Pomeroy |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 August 1999) |
Role | Senior Partner & Management Co |
Country of Residence | England |
Correspondence Address | 7 Ferncroft Avenue London NW3 7PG |
Director Name | Margaret Anne Parker |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 July 2003) |
Role | Chartered Accountant |
Correspondence Address | Crome Hill Ashridge Park Little Gaddesden Berkhamsted Hertfordshire HP4 1NP |
Director Name | Robert William Warburton |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 October 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Mr Stuart Robin Counsell |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(11 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2011) |
Role | Corporate Finance |
Country of Residence | England |
Correspondence Address | C/O Deloitte Llp 2 New Street Square London EC4A 3BZ |
Director Name | Mr Stephen Griggs |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 New Street Square London EC4A 3BZ |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | E.s. Kock & P.j.f. Allred 50.00% Ordinary |
---|---|
1 at £1 | R.w. Warburton & J.e. Everett 50.00% Ordinary |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 July 2016 | Voluntary strike-off action has been suspended (1 page) |
20 July 2016 | Voluntary strike-off action has been suspended (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2016 | Application to strike the company off the register (3 pages) |
13 June 2016 | Application to strike the company off the register (3 pages) |
25 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
30 November 2015 | Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages) |
30 November 2015 | Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages) |
30 November 2015 | Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages) |
30 November 2015 | Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages) |
30 November 2015 | Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages) |
30 November 2015 | Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages) |
28 November 2015 | Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page) |
28 November 2015 | Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page) |
16 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
19 January 2015 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
19 January 2015 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
21 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
18 December 2013 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
1 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
29 February 2012 | Termination of appointment of Robert Warburton as a director (1 page) |
29 February 2012 | Termination of appointment of Robert Warburton as a director (1 page) |
10 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
3 November 2011 | Appointment of Stephen Griggs as a director (2 pages) |
3 November 2011 | Appointment of Stephen Griggs as a director (2 pages) |
2 August 2011 | Termination of appointment of Stuart Counsell as a director (1 page) |
2 August 2011 | Termination of appointment of Stuart Counsell as a director (1 page) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Termination of appointment of Peter Allred as a director (1 page) |
3 February 2011 | Termination of appointment of Peter Allred as a director (1 page) |
13 January 2011 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
13 January 2011 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
25 March 2010 | Director's details changed for Peter John Fredrick Allred on 1 October 2009 (2 pages) |
25 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Peter John Fredrick Allred on 1 October 2009 (2 pages) |
25 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Peter John Fredrick Allred on 1 October 2009 (2 pages) |
24 March 2010 | Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages) |
24 March 2010 | Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages) |
24 March 2010 | Secretary's details changed for Stonecutter Limited on 1 October 2009 (2 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
5 March 2009 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
5 March 2009 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
9 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
9 February 2009 | Director's change of particulars / stuart counsell / 01/12/2008 (1 page) |
9 February 2009 | Director's change of particulars / robert warburton / 01/12/2008 (1 page) |
9 February 2009 | Director's change of particulars / peter allred / 01/12/2008 (1 page) |
9 February 2009 | Director's change of particulars / stuart counsell / 01/12/2008 (1 page) |
9 February 2009 | Director's change of particulars / peter allred / 01/12/2008 (1 page) |
9 February 2009 | Director's change of particulars / robert warburton / 01/12/2008 (1 page) |
9 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
11 June 2008 | Appointment terminated director egmont kock (1 page) |
11 June 2008 | Appointment terminated director egmont kock (1 page) |
11 June 2008 | Director appointed stuart robin counsell (3 pages) |
11 June 2008 | Director appointed stuart robin counsell (3 pages) |
27 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
27 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
20 November 2007 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
20 November 2007 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
21 March 2007 | Return made up to 31/01/07; full list of members (3 pages) |
21 March 2007 | Return made up to 31/01/07; full list of members (3 pages) |
18 October 2006 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
18 October 2006 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
13 February 2006 | Accounts for a dormant company made up to 31 May 2005 (6 pages) |
13 February 2006 | Accounts for a dormant company made up to 31 May 2005 (6 pages) |
3 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
3 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
21 March 2005 | Accounts for a dormant company made up to 31 May 2004 (6 pages) |
21 March 2005 | Accounts for a dormant company made up to 31 May 2004 (6 pages) |
22 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
22 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
3 April 2004 | Full accounts made up to 31 May 2003 (8 pages) |
3 April 2004 | Full accounts made up to 31 May 2003 (8 pages) |
1 March 2004 | Return made up to 31/01/04; full list of members
|
1 March 2004 | Return made up to 31/01/04; full list of members
|
5 January 2004 | New director appointed (3 pages) |
5 January 2004 | New director appointed (3 pages) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | Director resigned (1 page) |
3 April 2003 | Full accounts made up to 31 May 2002 (8 pages) |
3 April 2003 | Full accounts made up to 31 May 2002 (8 pages) |
19 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
19 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
10 January 2003 | Auditor's resignation (1 page) |
10 January 2003 | Auditor's resignation (1 page) |
28 March 2002 | Full accounts made up to 31 May 2001 (7 pages) |
28 March 2002 | Full accounts made up to 31 May 2001 (7 pages) |
14 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
14 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | Secretary resigned (1 page) |
6 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
6 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
5 January 2001 | Full accounts made up to 31 May 2000 (7 pages) |
5 January 2001 | Full accounts made up to 31 May 2000 (7 pages) |
2 October 2000 | Resolutions
|
2 October 2000 | Resolutions
|
28 March 2000 | Full accounts made up to 31 May 1999 (7 pages) |
28 March 2000 | Full accounts made up to 31 May 1999 (7 pages) |
23 February 2000 | Return made up to 31/01/00; full list of members (8 pages) |
23 February 2000 | Return made up to 31/01/00; full list of members (8 pages) |
9 September 1999 | New director appointed (3 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | New director appointed (3 pages) |
17 March 1999 | Return made up to 31/01/99; full list of members (7 pages) |
17 March 1999 | Return made up to 31/01/99; full list of members (7 pages) |
30 November 1998 | Full accounts made up to 31 May 1998 (8 pages) |
30 November 1998 | Full accounts made up to 31 May 1998 (8 pages) |
9 March 1998 | Return made up to 31/01/98; full list of members (7 pages) |
9 March 1998 | Return made up to 31/01/98; full list of members (7 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
23 September 1997 | Amending form 288B (1 page) |
23 September 1997 | Amending form 288A (4 pages) |
23 September 1997 | Amending form 288A (2 pages) |
23 September 1997 | Amending form 288A (4 pages) |
23 September 1997 | Amending form 288B (1 page) |
23 September 1997 | Amending form 288B (1 page) |
23 September 1997 | Amending form 288B (1 page) |
23 September 1997 | Amending form 288B (1 page) |
23 September 1997 | Amending form 288A (2 pages) |
23 September 1997 | Amending form 288B (1 page) |
27 April 1997 | Accounting reference date extended from 31/01/98 to 31/05/98 (1 page) |
27 April 1997 | Accounting reference date extended from 31/01/98 to 31/05/98 (1 page) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | New director appointed (4 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Registered office changed on 14/04/97 from: 35 basinghall street london EC2V 5DB (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | New director appointed (4 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | New secretary appointed;new director appointed (2 pages) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | New director appointed (4 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New director appointed (4 pages) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | Registered office changed on 14/04/97 from: 35 basinghall street london EC2V 5DB (1 page) |
14 April 1997 | New director appointed (2 pages) |
14 April 1997 | New secretary appointed;new director appointed (2 pages) |
3 April 1997 | Memorandum and Articles of Association (6 pages) |
3 April 1997 | Memorandum and Articles of Association (6 pages) |
1 April 1997 | Company name changed trushelfco (no.2225) LIMITED\certificate issued on 01/04/97 (2 pages) |
1 April 1997 | Company name changed trushelfco (no.2225) LIMITED\certificate issued on 01/04/97 (2 pages) |
31 January 1997 | Incorporation (19 pages) |
31 January 1997 | Incorporation (19 pages) |