London
W1B 4DE
Secretary Name | Capital Trading Companies Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 2006(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 21 January 2014) |
Correspondence Address | 7-9 Swallow Street London W1B 4DE |
Director Name | Peter Donald Roscrow |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Firsby Road Stamford Hill London N16 6PX |
Director Name | Mr Craig Vivian Reader |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 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 |
Secretary Name | William Edward Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Beechcroft Wield Road Medstead Alton Hampshire GU34 5NH |
Director Name | Mr David Jones Watkins |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 1997(1 week after company formation) |
Appointment Duration | 1 month (resigned 02 June 1997) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1763 Shippan Avenue Stanford Ct 06902 United States |
Director Name | Mr Timothy William Ashworth Jackson-Stops |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(1 week after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 September 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Wood Burcote Court Wood Burcote Towcester Northamptonshire NN12 6JP |
Director Name | Mr Mark Glenn Bridgman Shaw |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (resigned 09 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge High Street Odell Bedfordshire MK43 7PE |
Secretary Name | Alexander Mark Rummery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(1 year, 4 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, 4 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 |
Director Name | Mr Stephen Michael McKeever |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 December 2001(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 July 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Daneswood Close Weybridge Surrey KT13 9AY |
Secretary Name | Mr Jonathan Mark Gain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(5 years, 8 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, 7 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 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 | Mr David Martin Foster |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bear Park 31 Nightingale Road Rickmansworth Hertfordshire WD3 7DA |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 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 | 25 April 1997(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 7 Swallow Street London W1B 4DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50k at £0.5 | Mr K.v. Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £74,100 |
Cash | £74,192 |
Current Liabilities | £103 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | Application to strike the company off the register (3 pages) |
1 October 2013 | Application to strike the company off the register (3 pages) |
12 June 2013 | Solvency Statement dated 07/05/13 (1 page) |
12 June 2013 | Resolutions
|
12 June 2013 | Solvency statement dated 07/05/13 (1 page) |
12 June 2013 | Statement of capital on 12 June 2013
|
12 June 2013 | Statement by Directors (1 page) |
12 June 2013 | Statement by directors (1 page) |
12 June 2013 | Statement of capital on 12 June 2013
|
12 June 2013 | Resolutions
|
22 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
17 May 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
14 February 2013 | Termination of appointment of David Foster as a director (1 page) |
14 February 2013 | Termination of appointment of David Martin Foster as a director on 14 February 2013 (1 page) |
8 May 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
8 May 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
3 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Second filing of CH04 previously delivered to Companies House
|
6 December 2011 | Second filing of CH04 previously delivered to Companies House
|
7 November 2011 | Secretary's details changed
|
7 November 2011 | Secretary's details changed
|
28 September 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
28 September 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
10 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page) |
26 April 2011 | Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page) |
5 April 2011 | Secretary's details changed (1 page) |
5 April 2011 | Director's details changed for Mr Dean Matthew Brown on 25 February 2011 (2 pages) |
5 April 2011 | Director's details changed for Mr Dean Matthew Brown on 25 February 2011 (2 pages) |
5 April 2011 | Secretary's details changed (1 page) |
2 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages) |
25 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
25 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
27 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
26 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
26 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
16 October 2009 | Director's details changed for Mr Dean Matthew Brown on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Dean Matthew Brown on 15 October 2009 (2 pages) |
14 May 2009 | Director's change of particulars / dean brown / 14/05/2009 (1 page) |
14 May 2009 | Director's Change of Particulars / dean brown / 14/05/2009 / HouseName/Number was: , now: 2; Street was: 42 radstock crescent, now: greenway; Region was: , now: buckinghamshire; Post Code was: MK10 9NE, now: MK10 7AU; Country was: , now: united kingdom (1 page) |
27 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 25/04/09; full list of members (3 pages) |
27 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
27 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
11 July 2008 | Appointment Terminated Director mark shaw (1 page) |
11 July 2008 | Appointment terminated director mark shaw (1 page) |
25 April 2008 | Return made up to 25/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 25/04/08; full list of members (4 pages) |
7 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
7 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | New director appointed (1 page) |
27 April 2007 | Return made up to 25/04/07; full list of members (2 pages) |
27 April 2007 | Return made up to 25/04/07; full list of members (2 pages) |
2 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
2 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | New director appointed (1 page) |
12 October 2006 | New director appointed (1 page) |
5 June 2006 | Return made up to 25/04/06; full list of members (2 pages) |
5 June 2006 | Return made up to 25/04/06; full list of members (2 pages) |
10 May 2006 | New secretary appointed (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | New secretary appointed (1 page) |
10 May 2006 | Secretary resigned (1 page) |
18 April 2006 | Resolutions
|
18 April 2006 | Resolutions
|
19 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
19 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | New secretary appointed (2 pages) |
3 June 2005 | Return made up to 25/04/05; full list of members (7 pages) |
3 June 2005 | Return made up to 25/04/05; full list of members (7 pages) |
21 January 2005 | Director's particulars changed (1 page) |
21 January 2005 | Director's particulars changed (1 page) |
20 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
20 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
8 June 2004 | Return made up to 25/04/04; full list of members (7 pages) |
8 June 2004 | Return made up to 25/04/04; full list of members (7 pages) |
19 February 2004 | New secretary appointed (1 page) |
19 February 2004 | New secretary appointed (1 page) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Secretary resigned (1 page) |
10 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
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) |
16 September 2003 | Registered office changed on 16/09/03 from: 12 appold street london EC2A 2AA (1 page) |
27 May 2003 | Return made up to 25/04/03; no change of members (2 pages) |
27 May 2003 | Return made up to 25/04/03; no change of members (2 pages) |
28 February 2003 | Secretary's particulars changed (1 page) |
28 February 2003 | Secretary's particulars changed (1 page) |
3 February 2003 | New secretary appointed (1 page) |
3 February 2003 | New secretary appointed (1 page) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Secretary resigned (1 page) |
18 October 2002 | Secretary's particulars changed (1 page) |
18 October 2002 | Secretary's particulars changed (1 page) |
14 June 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
14 June 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
29 April 2002 | Return made up to 25/04/02; no change of members (2 pages) |
29 April 2002 | Return made up to 25/04/02; no change of members (2 pages) |
18 January 2002 | New director appointed (14 pages) |
18 January 2002 | New director appointed (14 pages) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
20 December 2001 | Secretary's particulars changed (1 page) |
20 December 2001 | Secretary's particulars changed (1 page) |
16 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
16 October 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
18 May 2001 | Return made up to 25/04/01; full list of members (2 pages) |
18 May 2001 | Return made up to 25/04/01; full list of members (2 pages) |
17 November 2000 | Secretary's particulars changed (1 page) |
17 November 2000 | Secretary's particulars changed (1 page) |
2 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
8 September 2000 | Secretary resigned (1 page) |
8 September 2000 | Secretary resigned (1 page) |
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | New secretary appointed (2 pages) |
25 May 2000 | Return made up to 25/04/00; no change of members (30 pages) |
25 May 2000 | Return made up to 25/04/00; no change of members (30 pages) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Secretary resigned (1 page) |
20 March 2000 | Resolutions
|
20 March 2000 | Resolutions
|
1 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
1 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
27 May 1999 | Return made up to 25/04/99; no change of members (30 pages) |
27 May 1999 | Return made up to 25/04/99; no change of members (30 pages) |
9 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
9 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
1 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | New secretary appointed (2 pages) |
13 May 1998 | Return made up to 25/04/98; full list of members (20 pages) |
13 May 1998 | Return made up to 25/04/98; full list of members (20 pages) |
13 October 1997 | Director resigned (1 page) |
13 October 1997 | Director resigned (1 page) |
2 October 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
2 October 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | Director resigned (1 page) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
11 June 1997 | Ad 02/05/97--------- £ si [email protected]=24999 £ ic 2/25001 (2 pages) |
11 June 1997 | Ad 02/05/97--------- £ si [email protected]=24999 £ ic 2/25001 (2 pages) |
2 June 1997 | New director appointed (6 pages) |
2 June 1997 | New secretary appointed (2 pages) |
2 June 1997 | New director appointed (5 pages) |
2 June 1997 | New secretary appointed (2 pages) |
2 June 1997 | New director appointed (6 pages) |
2 June 1997 | New director appointed (5 pages) |
30 April 1997 | Secretary resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Secretary resigned (1 page) |
25 April 1997 | Incorporation (12 pages) |