London
WC1X 8RX
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2007(10 years, 7 months after company formation) |
Appointment Duration | 12 years (closed 15 October 2019) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Clive Frank Shayler |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 September 1998) |
Role | Company Director |
Correspondence Address | The Old School House Leicester Road Sapcote Leicester Leicestershire LE9 4JE |
Director Name | Mr Stuart Adam Marks |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadmead 20 Broad Lane Hale Altrincham Cheshire WA15 0DF |
Secretary Name | Clive Frank Shayler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 September 1998) |
Role | Company Director |
Correspondence Address | The Old School House Leicester Road Sapcote Leicester Leicestershire LE9 4JE |
Director Name | Mr David Anthony Egan |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 September 1998(1 year, 7 months after company formation) |
Appointment Duration | 3 years (resigned 11 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Glebe Road Barnes London SW13 0EA |
Secretary Name | Mr Stuart Adam Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(1 year, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadmead 20 Broad Lane Hale Altrincham Cheshire WA15 0DF |
Secretary Name | Sally Jane Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 October 2001) |
Role | Company Director |
Correspondence Address | 83 Brian Avenue South Croydon Surrey CR2 9NJ |
Director Name | Sally Jane Griffiths |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 83 Brian Avenue South Croydon Surrey CR2 9NJ |
Secretary Name | Susan Mary Lysionek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 September 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Nightingales Compton Surrey GU3 1DT |
Director Name | Mr Didier Joseph Andre Faure |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 March 2003(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Ashchurch Grove London W12 9BU |
Director Name | Robert Stitcher |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2003(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 October 2005) |
Role | Financial Director |
Correspondence Address | Flat 2 7 Netherhall Gardens London NW3 5RN |
Director Name | Mrs Janet Ann Markwick |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Downsview House Baughurst Road Baughurst Tadley Hants RG26 5LL |
Director Name | Amanda Marie Taylor |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 198 Barry Avenue Bicester Oxon OX26 2HB |
Director Name | Mr Richard John Evans |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Hurstwood Ascot Berkshire SL5 9SP |
Director Name | Mr Ian Dorrian |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Johnson Building 77 Hatton Garden London EC1N 8JS |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Website | grey.co.uk |
---|---|
Telephone | 020 30373000 |
Telephone region | London |
Registered Address | The Johnson Building 77 Hatton Garden London EC1N 8JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
2 at £1 | Grey Nt LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2019 | Application to strike the company off the register (1 page) |
4 April 2019 | Confirmation statement made on 4 February 2019 with updates (5 pages) |
9 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
8 February 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
3 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
17 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
4 August 2016 | Termination of appointment of Ian Dorrian as a director on 31 July 2016 (1 page) |
4 August 2016 | Appointment of Ms Nicola Karen Clay as a director on 31 July 2016 (2 pages) |
4 August 2016 | Termination of appointment of Ian Dorrian as a director on 31 July 2016 (1 page) |
4 August 2016 | Appointment of Ms Nicola Karen Clay as a director on 31 July 2016 (2 pages) |
2 March 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
2 March 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
29 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
17 July 2015 | Company name changed cme scholar LIMITED\certificate issued on 17/07/15
|
17 July 2015 | Company name changed cme scholar LIMITED\certificate issued on 17/07/15
|
3 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
3 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
11 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
11 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
21 March 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 21 March 2014 (1 page) |
21 March 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 21 March 2014 (1 page) |
21 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
22 October 2013 | Termination of appointment of Richard Evans as a director (1 page) |
22 October 2013 | Termination of appointment of Richard Evans as a director (1 page) |
18 October 2013 | Appointment of Mr Ian Dorrian as a director (2 pages) |
18 October 2013 | Appointment of Mr Ian Dorrian as a director (2 pages) |
17 April 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
17 April 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
4 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
29 August 2012 | Termination of appointment of Amanda Taylor as a director (1 page) |
29 August 2012 | Termination of appointment of Amanda Taylor as a director (1 page) |
24 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
25 January 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
18 March 2011 | Director's details changed for Amanda Marie Aitken on 14 March 2011 (2 pages) |
18 March 2011 | Director's details changed for Amanda Marie Aitken on 14 March 2011 (2 pages) |
18 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Full accounts made up to 31 December 2010 (4 pages) |
11 February 2011 | Full accounts made up to 31 December 2010 (4 pages) |
7 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
7 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
12 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
12 June 2009 | Appointment terminated director janet markwick (1 page) |
12 June 2009 | Appointment terminated director janet markwick (1 page) |
9 June 2009 | Director appointed richard john evans (1 page) |
9 June 2009 | Director appointed richard john evans (1 page) |
21 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
21 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
19 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
19 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
27 January 2009 | Director appointed amanda marie aitken (1 page) |
27 January 2009 | Director appointed amanda marie aitken (1 page) |
28 October 2008 | Appointment terminated director didier faure (1 page) |
28 October 2008 | Appointment terminated director didier faure (1 page) |
15 April 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
15 April 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
12 April 2008 | Company name changed phase v communications LIMITED\certificate issued on 17/04/08 (2 pages) |
12 April 2008 | Company name changed phase v communications LIMITED\certificate issued on 17/04/08 (2 pages) |
2 April 2008 | Director appointed mrs janet ann markwick (3 pages) |
2 April 2008 | Director appointed mrs janet ann markwick (3 pages) |
6 March 2008 | Return made up to 04/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 04/02/08; full list of members (3 pages) |
12 February 2008 | Location of debenture register (1 page) |
12 February 2008 | Location of debenture register (1 page) |
9 October 2007 | New secretary appointed (1 page) |
9 October 2007 | New secretary appointed (1 page) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | Secretary resigned (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
26 July 2007 | Location of register of members (1 page) |
26 July 2007 | Location of register of members (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 65-66 frith street london W1D 3JR (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 65-66 frith street london W1D 3JR (1 page) |
28 April 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
28 April 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
6 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
12 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
12 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
17 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
17 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
24 August 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
24 August 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
31 March 2005 | Return made up to 04/02/05; full list of members (5 pages) |
31 March 2005 | Return made up to 04/02/05; full list of members (5 pages) |
1 March 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
1 March 2005 | Accounts for a dormant company made up to 30 September 2004 (4 pages) |
7 September 2004 | Return made up to 04/02/04; no change of members (4 pages) |
7 September 2004 | Location of register of members (1 page) |
7 September 2004 | Location of register of members (1 page) |
7 September 2004 | Return made up to 04/02/04; no change of members (4 pages) |
27 July 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
27 July 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
18 September 2003 | Registered office changed on 18/09/03 from: 95 new cavendish street london W1W 6XG (1 page) |
18 September 2003 | Registered office changed on 18/09/03 from: 95 new cavendish street london W1W 6XG (1 page) |
18 July 2003 | New director appointed (1 page) |
18 July 2003 | New director appointed (1 page) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
16 May 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
16 May 2003 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
15 May 2003 | New director appointed (3 pages) |
15 May 2003 | New director appointed (3 pages) |
4 March 2003 | Return made up to 04/02/03; full list of members (6 pages) |
4 March 2003 | Location of register of members (1 page) |
4 March 2003 | Return made up to 04/02/03; full list of members (6 pages) |
4 March 2003 | Location of register of members (1 page) |
2 January 2003 | Company name changed module hardware sales LIMITED\certificate issued on 02/01/03 (2 pages) |
2 January 2003 | Company name changed module hardware sales LIMITED\certificate issued on 02/01/03 (2 pages) |
2 August 2002 | Registered office changed on 02/08/02 from: 143 great portland street london W1W 6QN (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: 143 great portland street london W1W 6QN (1 page) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
22 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
22 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
10 October 2001 | Director's particulars changed (1 page) |
10 October 2001 | Director's particulars changed (1 page) |
2 August 2001 | Resolutions
|
2 August 2001 | Resolutions
|
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
16 July 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
16 July 2001 | Director resigned (1 page) |
30 March 2001 | Return made up to 04/02/01; full list of members
|
30 March 2001 | Return made up to 04/02/01; full list of members
|
11 October 2000 | Resolutions
|
11 October 2000 | Resolutions
|
11 October 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
11 October 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
29 February 2000 | Return made up to 04/02/00; full list of members
|
29 February 2000 | Return made up to 04/02/00; full list of members
|
22 November 1999 | Registered office changed on 22/11/99 from: bow chambers 8 tib lane manchester M2 4JB (1 page) |
22 November 1999 | Registered office changed on 22/11/99 from: bow chambers 8 tib lane manchester M2 4JB (1 page) |
22 November 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
22 November 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
8 July 1999 | Location of register of members (1 page) |
8 July 1999 | Location of register of members (1 page) |
22 March 1999 | New secretary appointed (2 pages) |
22 March 1999 | New secretary appointed (2 pages) |
13 March 1999 | Full accounts made up to 31 December 1998 (5 pages) |
13 March 1999 | Full accounts made up to 31 December 1998 (5 pages) |
8 March 1999 | Secretary resigned;director resigned (1 page) |
8 March 1999 | Return made up to 04/02/99; no change of members
|
8 March 1999 | Secretary resigned;director resigned (1 page) |
8 March 1999 | Return made up to 04/02/99; no change of members
|
26 November 1998 | Full accounts made up to 31 December 1997 (5 pages) |
26 November 1998 | Full accounts made up to 31 December 1997 (5 pages) |
28 October 1998 | New secretary appointed (2 pages) |
28 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
21 April 1998 | Return made up to 04/02/98; full list of members
|
21 April 1998 | Return made up to 04/02/98; full list of members
|
26 February 1997 | Company name changed hallco 127 LIMITED\certificate issued on 27/02/97 (2 pages) |
26 February 1997 | Company name changed hallco 127 LIMITED\certificate issued on 27/02/97 (2 pages) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | New secretary appointed;new director appointed (2 pages) |
25 February 1997 | New secretary appointed;new director appointed (2 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
25 February 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | Registered office changed on 25/02/97 from: st james's court brown street manchester M2 2JF (1 page) |
25 February 1997 | Registered office changed on 25/02/97 from: st james's court brown street manchester M2 2JF (1 page) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | Secretary resigned (1 page) |
4 February 1997 | Incorporation (15 pages) |
4 February 1997 | Incorporation (15 pages) |