Weybridge
Surrey
KT13 9AY
Secretary Name | Capital Trading Companies Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 2006(9 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 31 October 2006) |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Mr Craig Vivian Reader |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | New Pond Farm New Pond Hill Cross In Hand East Sussex TN21 0LX |
Director Name | Peter Donald Roscrow |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Firsby Road Stamford Hill London N16 6PX |
Secretary Name | William Edward Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Beechcroft Wield Road Medstead Alton Hampshire GU34 5NH |
Director Name | Mr Timothy William Ashworth Jackson-Stops |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(4 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Wood Burcote Court Wood Burcote Towcester Northamptonshire NN12 6JP |
Director Name | Mr David Jones Watkins |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 1997(4 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 2005) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 1763 Shippan Avenue Stanford Ct 06902 United States |
Secretary Name | Alexander Mark Rummery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 39 Fairfield Close Mitcham Surrey CR4 3RE |
Secretary Name | Martin Patrick Tuohy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 December 2002) |
Role | Company Director |
Correspondence Address | 25 Thistle Close Noak Bridge Essex SS15 5GX |
Secretary Name | Mr Jonathan Mark Gain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(5 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Nash Place Penn Buckinghamshire HP10 8ES |
Secretary Name | Bruce McGlogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 April 2005) |
Role | Company Director |
Correspondence Address | 39 Moreton Road Worcester Park Surrey KT4 8EY |
Secretary Name | William Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(8 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 20 March 2006) |
Role | Company Director |
Correspondence Address | 60 Constable Court Stubbs Drive Bermondsey SE16 3EG |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 10 Crown Place London EC2A 4FT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £26,061 |
Cash | £26,216 |
Current Liabilities | £155 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
31 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2006 | Application for striking-off (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | New secretary appointed (1 page) |
28 February 2006 | Application for reregistration from LTD to UNLTD (2 pages) |
28 February 2006 | Members' assent for rereg from LTD to UNLTD (1 page) |
28 February 2006 | Re-registration of Memorandum and Articles (11 pages) |
28 February 2006 | Declaration of assent for reregistration to UNLTD (1 page) |
28 February 2006 | Resolutions
|
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
19 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | Secretary resigned (1 page) |
6 April 2005 | Return made up to 13/02/05; full list of members (7 pages) |
21 January 2005 | Director's particulars changed (1 page) |
11 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
8 April 2004 | Return made up to 13/02/04; full list of members (7 pages) |
19 February 2004 | New secretary appointed (1 page) |
21 January 2004 | Secretary resigned (1 page) |
10 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
16 September 2003 | Registered office changed on 16/09/03 from: 12 appold street london EC2A 2AA (1 page) |
12 March 2003 | Return made up to 13/02/03; no change of members (2 pages) |
30 January 2003 | Secretary's particulars changed (1 page) |
30 January 2003 | New secretary appointed (1 page) |
23 January 2003 | Secretary resigned (1 page) |
21 October 2002 | Secretary's particulars changed (1 page) |
27 August 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
27 May 2002 | Return made up to 13/02/02; no change of members (6 pages) |
27 May 2002 | Director's particulars changed (1 page) |
17 January 2002 | New director appointed (14 pages) |
24 December 2001 | Director resigned (1 page) |
19 December 2001 | Secretary's particulars changed (1 page) |
17 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
27 February 2001 | Return made up to 13/02/01; full list of members (2 pages) |
17 November 2000 | Secretary's particulars changed (1 page) |
8 September 2000 | Secretary resigned (1 page) |
7 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Full accounts made up to 31 March 2000 (9 pages) |
17 May 2000 | Secretary resigned (1 page) |
13 March 2000 | Return made up to 13/02/00; no change of members (31 pages) |
1 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
16 March 1999 | Return made up to 13/02/99; no change of members (4 pages) |
9 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
1 October 1998 | New secretary appointed (2 pages) |
6 March 1998 | Return made up to 13/02/98; full list of members (6 pages) |
13 October 1997 | Director resigned (1 page) |
9 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (1 page) |
11 June 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
19 March 1997 | Ad 17/02/97--------- £ si [email protected]=9999 £ ic 2/10001 (2 pages) |
6 March 1997 | New director appointed (5 pages) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | New director appointed (7 pages) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | Secretary resigned (1 page) |
13 February 1997 | Incorporation (12 pages) |