London
SE1 9RQ
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 October 2008(11 years after company formation) |
Appointment Duration | 10 years, 7 months (closed 18 June 2019) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr David Michael Hooper |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 September 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Moreland Drive Gerrards Cross Bucks SL9 8BB |
Director Name | Donna Zurcher |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 May 2003) |
Role | Company Director |
Correspondence Address | Sheiling Church Hill Mersthan Surrey RH1 3BL |
Secretary Name | Mr Gavin Brian Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 October 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Basin Approach Marina Heights London E14 7JA |
Director Name | Mr Gavin Brian Cooper |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 October 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Basin Approach Marina Heights London E14 7JA |
Director Name | Ryan Woor |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 October 2008) |
Role | Accountant |
Correspondence Address | Penthouse 13 Queen Of The Isle Apartments 1 East Ferry Road London E14 3NY |
Director Name | Michael Victor Stanton Iles |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2008(11 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 January 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Poplars Oast Church Lane Horsmonden Kent TN12 8HN |
Director Name | Ms Karla Smith |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2008(11 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bernays Close Stanmore Middlesex HA7 4BA |
Director Name | Mr James David Barnes-Austin |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Cabot Square Canary Wharf London E14 4BA |
Director Name | John William Cornwell |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 January 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9RQ |
Director Name | Mr Raj Kumar Dadra |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Chris Stephen Waters |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2017(20 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 January 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9RQ |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Correspondence Address | 18 Southampton Place London WC1A 2AJ |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Registered Address | Sea Containers 18 Upper Ground London SE1 9RQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2019 | Application to strike the company off the register (3 pages) |
8 March 2019 | Termination of appointment of John William Cornwell as a director on 8 January 2019 (1 page) |
29 November 2018 | Confirmation statement made on 25 October 2018 with updates (5 pages) |
8 May 2018 | Accounts for a dormant company made up to 31 October 2017 (3 pages) |
8 May 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
8 May 2018 | Previous accounting period shortened from 31 October 2018 to 31 December 2017 (3 pages) |
28 March 2018 | Appointment of Mrs Karla Smith as a director on 20 March 2018 (2 pages) |
28 March 2018 | Termination of appointment of Chris Stephen Waters as a director on 31 January 2018 (1 page) |
13 December 2017 | Appointment of Mr Chris Waters as a director on 23 November 2017 (2 pages) |
13 December 2017 | Appointment of Mr Chris Waters as a director on 23 November 2017 (2 pages) |
13 December 2017 | Termination of appointment of Raj Kumar Dadra as a director on 31 May 2017 (1 page) |
13 December 2017 | Termination of appointment of Raj Kumar Dadra as a director on 31 May 2017 (1 page) |
26 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
3 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
3 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
20 December 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
1 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
1 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
23 February 2016 | Registered office address changed from 10 Cabot Square Canary Wharf London E14 4BA to Sea Containers 18 Upper Ground London SE1 9RQ on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from 10 Cabot Square Canary Wharf London E14 4BA to Sea Containers 18 Upper Ground London SE1 9RQ on 23 February 2016 (1 page) |
10 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
3 July 2015 | Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of James David Barnes-Austin as a director on 29 May 2015 (1 page) |
3 July 2015 | Termination of appointment of James David Barnes-Austin as a director on 29 May 2015 (1 page) |
3 July 2015 | Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
18 November 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 1 January 2014 (1 page) |
18 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 1 January 2014 (1 page) |
18 November 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 1 January 2014 (1 page) |
11 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
11 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
28 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
7 October 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
4 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
21 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
5 August 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
15 July 2011 | Termination of appointment of Karla Smith as a director (1 page) |
15 July 2011 | Appointment of John William Cornwell as a director (2 pages) |
15 July 2011 | Appointment of John William Cornwell as a director (2 pages) |
15 July 2011 | Termination of appointment of Karla Smith as a director (1 page) |
1 December 2010 | Termination of appointment of Michael Iles as a director (1 page) |
1 December 2010 | Termination of appointment of Michael Iles as a director (1 page) |
8 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
25 August 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
19 January 2010 | Termination of appointment of a director (1 page) |
19 January 2010 | Termination of appointment of a director (1 page) |
19 January 2010 | Appointment of James David Barnes-Austin as a director (2 pages) |
19 January 2010 | Appointment of James David Barnes-Austin as a director (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 October 2008 (6 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 October 2008 (6 pages) |
27 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
25 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
25 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
25 November 2008 | Return made up to 25/10/07; full list of members (4 pages) |
25 November 2008 | Return made up to 25/10/07; full list of members (4 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
2 November 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
31 October 2008 | Appointment terminated director gavin cooper (1 page) |
31 October 2008 | Appointment terminated director gavin cooper (1 page) |
29 October 2008 | Director appointed michael victor stanton iles (3 pages) |
29 October 2008 | Appointment terminated secretary gavin cooper (1 page) |
29 October 2008 | Director appointed karla smith (1 page) |
29 October 2008 | Appointment terminated director ryan woor (1 page) |
29 October 2008 | Appointment terminated director ryan woor (1 page) |
29 October 2008 | Appointment terminated secretary gavin cooper (1 page) |
29 October 2008 | Secretary appointed wpp group (nominees) LIMITED (1 page) |
29 October 2008 | Director appointed karla smith (1 page) |
29 October 2008 | Secretary appointed wpp group (nominees) LIMITED (1 page) |
29 October 2008 | Director appointed michael victor stanton iles (3 pages) |
27 June 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
27 June 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
9 November 2006 | Return made up to 25/10/06; full list of members (7 pages) |
9 November 2006 | Return made up to 25/10/06; full list of members (7 pages) |
17 July 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
17 July 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
21 December 2005 | Return made up to 14/10/05; full list of members
|
21 December 2005 | Return made up to 14/10/05; full list of members
|
2 June 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
2 June 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
20 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
20 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
26 January 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
26 January 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
30 October 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
26 October 2003 | Return made up to 08/10/02; full list of members (7 pages) |
26 October 2003 | Return made up to 14/10/03; full list of members
|
26 October 2003 | Return made up to 14/10/03; full list of members
|
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | New director appointed (3 pages) |
20 May 2003 | New director appointed (3 pages) |
11 October 2002 | Accounts for a dormant company made up to 31 October 2001 (5 pages) |
11 October 2002 | Accounts for a dormant company made up to 31 October 2001 (5 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
18 September 2002 | Registered office changed on 18/09/02 from: 10 cabot square canary wharf london E14 4BA (1 page) |
18 September 2002 | Registered office changed on 18/09/02 from: 10 cabot square canary wharf london E14 4BA (1 page) |
19 June 2002 | Registered office changed on 19/06/02 from: porters place 11-33 st john street london EC1M 4GB (1 page) |
19 June 2002 | Registered office changed on 19/06/02 from: porters place 11-33 st john street london EC1M 4GB (1 page) |
12 October 2001 | Return made up to 14/10/01; full list of members (6 pages) |
12 October 2001 | Return made up to 14/10/01; full list of members (6 pages) |
20 September 2001 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
20 September 2001 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
6 April 2001 | Registered office changed on 06/04/01 from: 10 cabot square london E14 4QB (1 page) |
6 April 2001 | Registered office changed on 06/04/01 from: 10 cabot square london E14 4QB (1 page) |
3 January 2001 | Return made up to 14/10/00; full list of members (6 pages) |
3 January 2001 | Return made up to 14/10/00; full list of members (6 pages) |
20 September 2000 | Registered office changed on 20/09/00 from: 18 southampton place london WC1A 2AJ (1 page) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | Secretary resigned (1 page) |
20 September 2000 | New secretary appointed (2 pages) |
20 September 2000 | New secretary appointed (2 pages) |
20 September 2000 | Secretary resigned (1 page) |
20 September 2000 | Registered office changed on 20/09/00 from: 18 southampton place london WC1A 2AJ (1 page) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | New director appointed (2 pages) |
11 August 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
11 August 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
11 August 2000 | Return made up to 14/10/99; full list of members (6 pages) |
11 August 2000 | Return made up to 14/10/99; full list of members (6 pages) |
17 August 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
17 August 1999 | Resolutions
|
17 August 1999 | Accounts for a dormant company made up to 31 October 1998 (2 pages) |
17 August 1999 | Resolutions
|
27 October 1998 | Return made up to 14/10/98; full list of members (6 pages) |
27 October 1998 | Return made up to 14/10/98; full list of members (6 pages) |
1 January 1998 | Company name changed ogilvy public relations worldwid e LIMITED\certificate issued on 01/01/98 (4 pages) |
1 January 1998 | Company name changed ogilvy public relations worldwid e LIMITED\certificate issued on 01/01/98 (4 pages) |
12 December 1997 | Company name changed dobbin designs LIMITED\certificate issued on 15/12/97 (2 pages) |
12 December 1997 | Company name changed dobbin designs LIMITED\certificate issued on 15/12/97 (2 pages) |
14 October 1997 | Incorporation (19 pages) |
14 October 1997 | Incorporation (19 pages) |