London
SW1H 0QL
Director Name | Mr Alex Tosetti |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2012(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 17 July 2018) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 12 Caxton Street London SW1H 0QL |
Director Name | Mr Paul Reilly |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2018(20 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 17 July 2018) |
Role | Managing Partner, Pba Llp |
Country of Residence | England |
Correspondence Address | Alliance House 12 Caxton Street London SW1H 0QL |
Director Name | Mr Richard Campbell Pearce |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 16 Brookfield Road Lymm Cheshire WA13 0PZ |
Director Name | Mr Adrian Jerome Wilkes |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 71 Greencroft Gardens London NW6 3LJ |
Director Name | Mark Augustus Wilkes |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(same day as company formation) |
Role | Surveyor |
Country of Residence | Spain |
Correspondence Address | Venta Pololo Ctra Marquesado Chiclana Cadiz 11130 |
Secretary Name | Mr Adrian Jerome Wilkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 71 Greencroft Gardens London NW6 3LJ |
Director Name | David Gavin Thompson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(15 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 26 November 2013) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Caxton Street London SW1H 0QL |
Director Name | Mr Andrew Cowell |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 22 February 2018) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 12 Caxton Street Caxton Street London SW1H 0QL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Alliance House 12 Caxton Street London SW1H 0QL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £966 |
Cash | £11,369 |
Current Liabilities | £46,403 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 November 1997 | Delivered on: 25 November 1997 Satisfied on: 3 August 2007 Persons entitled: The Co-Operative Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
17 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2018 | Application to strike the company off the register (3 pages) |
26 March 2018 | Notification of Association for Consultancy and Engineering as a person with significant control on 6 April 2016 (2 pages) |
5 March 2018 | Appointment of Mr Paul Reilly as a director on 27 February 2018 (2 pages) |
22 February 2018 | Termination of appointment of Andrew Cowell as a director on 22 February 2018 (1 page) |
12 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
20 April 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
20 April 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
16 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
11 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 June 2014 (17 pages) |
11 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 June 2013 (17 pages) |
11 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 June 2013 (17 pages) |
11 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 June 2014 (17 pages) |
8 June 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
8 June 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
10 November 2014 | Appointment of Mr Andrew Cowell as a director on 25 February 2014 (2 pages) |
10 November 2014 | Appointment of Mr Andrew Cowell as a director on 25 February 2014 (2 pages) |
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Termination of appointment of David Thompson as a director (1 page) |
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Termination of appointment of David Thompson as a director (1 page) |
11 June 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
11 June 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
4 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders
|
4 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders
|
13 August 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
13 August 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
14 December 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (4 pages) |
14 December 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (4 pages) |
30 November 2012 | Registered office address changed from 71 Greencroft Gardens London NW6 3LJ on 30 November 2012 (1 page) |
30 November 2012 | Registered office address changed from 71 Greencroft Gardens London NW6 3LJ on 30 November 2012 (1 page) |
13 November 2012 | Appointment of Mr Olawale Nelson Ogunshakin as a director (2 pages) |
13 November 2012 | Appointment of Mr Olawale Nelson Ogunshakin as a director (2 pages) |
12 November 2012 | Appointment of David Gavin Thompson as a director (2 pages) |
12 November 2012 | Termination of appointment of Adrian Wilkes as a director (1 page) |
12 November 2012 | Termination of appointment of Adrian Wilkes as a secretary (1 page) |
12 November 2012 | Appointment of David Gavin Thompson as a director (2 pages) |
12 November 2012 | Termination of appointment of Mark Wilkes as a director (1 page) |
12 November 2012 | Appointment of Alex Tosetti as a director (2 pages) |
12 November 2012 | Termination of appointment of Adrian Wilkes as a director (1 page) |
12 November 2012 | Termination of appointment of Adrian Wilkes as a secretary (1 page) |
12 November 2012 | Termination of appointment of Mark Wilkes as a director (1 page) |
12 November 2012 | Appointment of Alex Tosetti as a director (2 pages) |
15 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
15 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
15 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
21 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
14 September 2009 | Return made up to 11/09/09; full list of members (3 pages) |
14 September 2009 | Return made up to 11/09/09; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
16 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
16 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Return made up to 11/09/07; full list of members (2 pages) |
19 September 2007 | Return made up to 11/09/07; full list of members (2 pages) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2007 | Accounting reference date extended from 30/09/06 to 31/01/07 (1 page) |
31 January 2007 | Accounting reference date extended from 30/09/06 to 31/01/07 (1 page) |
12 September 2006 | Return made up to 11/09/06; full list of members (2 pages) |
12 September 2006 | Return made up to 11/09/06; full list of members (2 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
27 September 2005 | Return made up to 11/09/05; full list of members (2 pages) |
27 September 2005 | Return made up to 11/09/05; full list of members (2 pages) |
7 January 2005 | Company name changed the environmental industries com mission - export services compan y LIMITED\certificate issued on 07/01/05 (2 pages) |
7 January 2005 | Company name changed the environmental industries com mission - export services compan y LIMITED\certificate issued on 07/01/05 (2 pages) |
13 October 2004 | Total exemption small company accounts made up to 30 September 2004 (1 page) |
13 October 2004 | Return made up to 11/09/04; full list of members (7 pages) |
13 October 2004 | Return made up to 11/09/04; full list of members (7 pages) |
13 October 2004 | Total exemption small company accounts made up to 30 September 2004 (1 page) |
10 November 2003 | Total exemption small company accounts made up to 30 September 2003 (1 page) |
10 November 2003 | Total exemption small company accounts made up to 30 September 2003 (1 page) |
13 October 2003 | Return made up to 11/09/03; full list of members (7 pages) |
13 October 2003 | Return made up to 11/09/03; full list of members (7 pages) |
7 October 2002 | Return made up to 11/09/02; full list of members (7 pages) |
7 October 2002 | Total exemption small company accounts made up to 30 September 2002 (1 page) |
7 October 2002 | Total exemption small company accounts made up to 30 September 2002 (1 page) |
7 October 2002 | Return made up to 11/09/02; full list of members (7 pages) |
17 December 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
17 December 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
24 September 2001 | Return made up to 11/09/01; full list of members (6 pages) |
24 September 2001 | Return made up to 11/09/01; full list of members (6 pages) |
9 May 2001 | Full accounts made up to 30 September 2000 (7 pages) |
9 May 2001 | Full accounts made up to 30 September 2000 (7 pages) |
25 September 2000 | Return made up to 11/09/00; full list of members (6 pages) |
25 September 2000 | Return made up to 11/09/00; full list of members (6 pages) |
6 June 2000 | Full accounts made up to 30 September 1999 (7 pages) |
6 June 2000 | Full accounts made up to 30 September 1999 (7 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
27 September 1999 | Return made up to 11/09/99; no change of members (4 pages) |
27 September 1999 | Return made up to 11/09/99; no change of members (4 pages) |
18 March 1999 | Full accounts made up to 30 September 1998 (7 pages) |
18 March 1999 | Full accounts made up to 30 September 1998 (7 pages) |
21 September 1998 | Return made up to 11/09/98; full list of members (6 pages) |
21 September 1998 | Return made up to 11/09/98; full list of members (6 pages) |
25 November 1997 | Particulars of mortgage/charge (7 pages) |
25 November 1997 | Particulars of mortgage/charge (7 pages) |
25 September 1997 | Ad 11/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 September 1997 | Ad 11/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 September 1997 | Incorporation (24 pages) |
11 September 1997 | Incorporation (24 pages) |