London
WC1A 1DG
Secretary Name | Sable Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 April 2012(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 14 February 2017) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Director Name | Graham Sidney Morrison |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Pondicherry Avenue Hout Bay 7800 |
Secretary Name | Zacharias Katsapas |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 356 Fulham Road London SW10 9UH |
Secretary Name | Demitios Michael Foti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(7 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 December 1997) |
Role | Company Director |
Correspondence Address | 25 Birchen Grove London NW9 8RT |
Director Name | Dean Hyde |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 July 2000(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2008) |
Role | Finance Director |
Correspondence Address | 12 Hatfield Road Three Anchor Bay Cape Town 8005 Foreign |
Director Name | Stephen James Logue |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Lewes Crescent Brighton East Sussex BN2 1GB |
Secretary Name | Stephen James Logue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Lewes Crescent Brighton East Sussex BN2 1GB |
Director Name | Ms Helen Jayne Bailey |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 June 2007) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 4 East Drive Brighton East Sussex BN20 0BQ |
Director Name | Mr Roderick John Phillips |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 March 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 119 Richmond Park Road London SW14 8JY |
Director Name | Eden Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Sarringford Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1997(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2000) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Secretary Name | Sable Accounting (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2008(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 April 2012) |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Registered Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2016 | Application to strike the company off the register (3 pages) |
17 November 2016 | Application to strike the company off the register (3 pages) |
31 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
9 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
9 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
31 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
7 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
10 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
10 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
4 March 2014 | Previous accounting period shortened from 31 August 2013 to 30 June 2013 (1 page) |
4 March 2014 | Previous accounting period shortened from 31 August 2013 to 30 June 2013 (1 page) |
3 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Appointment of Sable Secretaries Limited as a secretary (2 pages) |
3 April 2013 | Termination of appointment of Sable Accounting as a secretary (1 page) |
3 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Termination of appointment of Sable Accounting as a secretary (1 page) |
3 April 2013 | Appointment of Sable Secretaries Limited as a secretary (2 pages) |
27 March 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
27 March 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
20 April 2012 | Secretary's details changed for Sable Accounting on 16 October 2010 (2 pages) |
20 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Secretary's details changed for Sable Accounting on 16 October 2010 (2 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
11 July 2011 | Registered office address changed from Quotient Financial Solutions Unit 7 Commodore House Battersea Reach Juniper Drive London SW18 1TW on 11 July 2011 (1 page) |
11 July 2011 | Registered office address changed from Quotient Financial Solutions Unit 7 Commodore House Battersea Reach Juniper Drive London SW18 1TW on 11 July 2011 (1 page) |
31 March 2011 | Secretary's details changed for Quotient Financial Solutions Limited on 1 October 2010 (2 pages) |
31 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Director's details changed for Mr Scott James Brown on 25 March 2011 (2 pages) |
31 March 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
31 March 2011 | Secretary's details changed for Quotient Financial Solutions Limited on 1 October 2010 (2 pages) |
31 March 2011 | Secretary's details changed for Quotient Financial Solutions Limited on 1 October 2010 (2 pages) |
31 March 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
31 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Director's details changed for Mr Scott James Brown on 25 March 2011 (2 pages) |
23 March 2011 | Appointment of Mr Scott James Brown as a director (2 pages) |
23 March 2011 | Termination of appointment of Roderick Phillips as a director (1 page) |
23 March 2011 | Appointment of Mr Scott James Brown as a director (2 pages) |
23 March 2011 | Termination of appointment of Roderick Phillips as a director (1 page) |
7 June 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
26 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Secretary's details changed for Quotient Financial Solutions Limited on 1 October 2009 (2 pages) |
23 April 2010 | Secretary's details changed for Quotient Financial Solutions Limited on 1 October 2009 (2 pages) |
23 April 2010 | Secretary's details changed for Quotient Financial Solutions Limited on 1 October 2009 (2 pages) |
18 June 2009 | Return made up to 25/02/09; full list of members (3 pages) |
18 June 2009 | Director's change of particulars / roderick phillips / 01/10/2008 (1 page) |
18 June 2009 | Director's change of particulars / roderick phillips / 01/10/2008 (1 page) |
18 June 2009 | Return made up to 25/02/09; full list of members (3 pages) |
18 June 2009 | Appointment terminated director dean hyde (1 page) |
18 June 2009 | Appointment terminated director dean hyde (1 page) |
7 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
7 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from acre house 11-15 william road london NW1 3ER (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from acre house 11-15 william road london NW1 3ER (1 page) |
25 April 2008 | Return made up to 25/02/08; full list of members (3 pages) |
25 April 2008 | Return made up to 25/02/08; full list of members (3 pages) |
17 March 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
17 March 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
3 March 2008 | Director appointed roderick john phillips (1 page) |
3 March 2008 | Secretary appointed quotient financial solutions LIMITED (1 page) |
3 March 2008 | Director appointed roderick john phillips (1 page) |
3 March 2008 | Secretary appointed quotient financial solutions LIMITED (1 page) |
6 July 2007 | Secretary resigned;director resigned (1 page) |
6 July 2007 | Secretary resigned;director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
30 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
30 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
21 March 2007 | Director's particulars changed (1 page) |
21 March 2007 | Director's particulars changed (1 page) |
6 December 2006 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
6 December 2006 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
3 April 2006 | Return made up to 25/02/06; full list of members (2 pages) |
3 April 2006 | Return made up to 25/02/06; full list of members (2 pages) |
21 February 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
21 February 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
19 April 2005 | Return made up to 25/02/05; full list of members (3 pages) |
19 April 2005 | Return made up to 25/02/05; full list of members (3 pages) |
22 March 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
22 March 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
16 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
16 March 2004 | Return made up to 25/02/04; full list of members (6 pages) |
18 February 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
18 February 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
4 July 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
4 July 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
19 March 2003 | Return made up to 25/02/03; full list of members (6 pages) |
19 March 2003 | Return made up to 25/02/03; full list of members (6 pages) |
12 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
12 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
26 February 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
26 February 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
8 October 2001 | Registered office changed on 08/10/01 from: mb suite 178-202 great portland street london W1W 5AD (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: mb suite 178-202 great portland street london W1W 5AD (1 page) |
1 October 2001 | Total exemption full accounts made up to 31 August 2000 (3 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | Total exemption full accounts made up to 31 August 2000 (3 pages) |
1 October 2001 | New director appointed (2 pages) |
5 June 2001 | Return made up to 25/02/01; full list of members
|
5 June 2001 | Return made up to 25/02/01; full list of members
|
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
10 May 2001 | New secretary appointed;new director appointed (2 pages) |
10 May 2001 | New secretary appointed;new director appointed (2 pages) |
18 July 2000 | Secretary resigned (1 page) |
18 July 2000 | Secretary resigned (1 page) |
6 April 2000 | Return made up to 25/02/00; full list of members (6 pages) |
6 April 2000 | Return made up to 25/02/00; full list of members (6 pages) |
11 October 1999 | Full accounts made up to 31 August 1999 (5 pages) |
11 October 1999 | Full accounts made up to 31 August 1999 (5 pages) |
3 June 1999 | Full accounts made up to 31 August 1998 (5 pages) |
3 June 1999 | Full accounts made up to 31 August 1998 (5 pages) |
13 May 1999 | Return made up to 25/02/99; full list of members (4 pages) |
13 May 1999 | Return made up to 25/02/99; full list of members (4 pages) |
11 December 1998 | Resolutions
|
9 July 1998 | Full accounts made up to 31 August 1997 (5 pages) |
9 July 1998 | Full accounts made up to 31 August 1997 (5 pages) |
18 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | Return made up to 25/02/98; full list of members (5 pages) |
18 May 1998 | Return made up to 25/02/98; full list of members (5 pages) |
29 December 1997 | Secretary resigned (1 page) |
29 December 1997 | Secretary resigned (1 page) |
10 November 1997 | Ad 02/10/97--------- £ si 69@1=69 £ ic 1/70 (2 pages) |
10 November 1997 | Ad 02/10/97--------- £ si 69@1=69 £ ic 1/70 (2 pages) |
20 October 1997 | Secretary resigned (1 page) |
20 October 1997 | Secretary resigned (1 page) |
20 October 1997 | Accounting reference date shortened from 28/02/98 to 31/08/97 (1 page) |
20 October 1997 | New secretary appointed (2 pages) |
20 October 1997 | New secretary appointed (2 pages) |
20 October 1997 | Accounting reference date shortened from 28/02/98 to 31/08/97 (1 page) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | Registered office changed on 19/03/97 from: aria house 23 craven street london WC2N 5NT (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: aria house 23 craven street london WC2N 5NT (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | New director appointed (2 pages) |
25 February 1997 | Incorporation (20 pages) |
25 February 1997 | Incorporation (20 pages) |