Whetstone
London
N20 0YZ
Director Name | Mr Keith Roy Smith |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2014(16 years, 2 months after company formation) |
Appointment Duration | 1 year (closed 10 September 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Secretary Name | EXEL Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 October 2004(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 10 September 2015) |
Correspondence Address | Ocean House The Ring Bracknell Berkshire RG12 1AN |
Director Name | Mr Kenneth Thomas John Butt |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 May 2001) |
Role | Personnel Director |
Country of Residence | United Kingdom |
Correspondence Address | Hatchfield House Epsom Road, West Horsley Leatherhead Surrey KT24 6DX |
Director Name | Michael Meyer |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 July 1998(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 August 2001) |
Role | Managing Director |
Correspondence Address | Kennepholweg 5 Osnabruck 49076 Foreign Germany |
Secretary Name | Mr Michael Robert Stalbow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 St Marys Avenue Northwood Middlesex HA6 3AZ |
Secretary Name | Mr Michael Richard Arrowsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(1 year after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenbanks 154 Piccotts End Road Hemel Hempstead Hertfordshire HP1 3AU |
Secretary Name | Mr Keith James Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 September 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Little Orchard House 41 New Road Tylers Green High Wycombe Buckinghamshire HP10 8DN |
Director Name | Mr David Musgrave |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Misbourne House Amersham Road Chalfont St Giles Buckinghamshire HP8 4RY |
Director Name | Kim Mitchell Sainsbury |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(3 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 31 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Haycroft Bishops Stortford Hertfordshire CM23 5JL |
Secretary Name | Mr John Michael Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 20 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Moffats Lane Brookmans Park Hertfordshire AL9 7RP |
Secretary Name | Mr Keith James Austin |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(4 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 February 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Little Orchard House 41 New Road Tylers Green High Wycombe Buckinghamshire HP10 8DN |
Secretary Name | Mr Nicholas Leigh Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Castle Hill Avenue Berkhamsted Hertfordshire HP4 1HJ |
Director Name | Mr Christopher Stephen Waters |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 January 2011) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 5 Five Acres Kings Langley Hertfordshire WD4 9JU |
Director Name | Mr Paul Taylor |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 August 2014) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Ocean House The Ring Bracknell Berkshire RG12 1AQ |
Director Name | Mr Steven Fink |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 October 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ocean House The Ring Bracknell Berkshire RG12 1AN |
Director Name | Mr Dermot Francis Woolliscroft |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 October 2013) |
Role | Head Of Uk Tax |
Country of Residence | England |
Correspondence Address | Ocean House The Ring Bracknell Berkshire RG12 1AN |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | EXEL Nominee No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2004(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 September 2011) |
Correspondence Address | Ocean House The Ring Bracknell Berkshire RG12 1AN |
Director Name | EXEL Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2005(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 October 2013) |
Correspondence Address | Ocean House The Ring Bracknell Berkshire RG12 1AN |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
70 at £1 | Exel Uk LTD 70.00% Ordinary B |
---|---|
30 at £1 | Exel Uk LTD 30.00% Ordinary A |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 September 2015 | Final Gazette dissolved following liquidation (1 page) |
10 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2015 | Return of final meeting in a members' voluntary winding up (13 pages) |
10 June 2015 | Return of final meeting in a members' voluntary winding up (13 pages) |
15 January 2015 | Liquidators statement of receipts and payments to 8 December 2014 (11 pages) |
15 January 2015 | Liquidators' statement of receipts and payments to 8 December 2014 (11 pages) |
15 January 2015 | Liquidators statement of receipts and payments to 8 December 2014 (11 pages) |
15 January 2015 | Liquidators' statement of receipts and payments to 8 December 2014 (11 pages) |
19 August 2014 | Appointment of Mr Keith Roy Smith as a director on 15 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Keith Roy Smith as a director on 15 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Paul Taylor as a director on 15 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Paul Taylor as a director on 15 August 2014 (1 page) |
6 August 2014 | Director's details changed for Mrs Jane Li on 25 July 2014 (2 pages) |
6 August 2014 | Director's details changed for Mrs Jane Li on 25 July 2014 (2 pages) |
31 December 2013 | Director's details changed for Mr Paul Taylor on 31 December 2013 (2 pages) |
31 December 2013 | Director's details changed for Mr Paul Taylor on 31 December 2013 (2 pages) |
20 December 2013 | Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AN on 20 December 2013 (2 pages) |
20 December 2013 | Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AN on 20 December 2013 (2 pages) |
19 December 2013 | Appointment of a voluntary liquidator (1 page) |
19 December 2013 | Resolution insolvency:special resolution ;- "in specie" (1 page) |
19 December 2013 | Resolutions
|
19 December 2013 | Declaration of solvency (3 pages) |
19 December 2013 | Resolutions
|
19 December 2013 | Declaration of solvency (3 pages) |
19 December 2013 | Resolution insolvency:special resolution ;- "in specie" (1 page) |
19 December 2013 | Appointment of a voluntary liquidator (1 page) |
29 October 2013 | Solvency statement dated 25/10/13 (1 page) |
29 October 2013 | Resolutions
|
29 October 2013 | Statement by directors (1 page) |
29 October 2013 | Solvency statement dated 25/10/13 (1 page) |
29 October 2013 | Resolutions
|
29 October 2013 | Statement by directors (1 page) |
29 October 2013 | Statement of capital on 29 October 2013
|
29 October 2013 | Statement of capital on 29 October 2013
|
16 October 2013 | Termination of appointment of Dermot Woolliscroft as a director (1 page) |
16 October 2013 | Termination of appointment of Dermot Woolliscroft as a director (1 page) |
16 October 2013 | Termination of appointment of Steven Fink as a director (1 page) |
16 October 2013 | Appointment of Mrs Jane Li as a director (2 pages) |
16 October 2013 | Appointment of Mrs Jane Li as a director (2 pages) |
16 October 2013 | Termination of appointment of Exel Secretarial Services Limited as a director (1 page) |
16 October 2013 | Termination of appointment of Exel Secretarial Services Limited as a director (1 page) |
16 October 2013 | Termination of appointment of Steven Fink as a director (1 page) |
15 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
15 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
25 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (6 pages) |
8 September 2011 | Termination of appointment of Exel Nominee No 2 Limited as a director (1 page) |
8 September 2011 | Termination of appointment of Exel Nominee No 2 Limited as a director (1 page) |
8 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
18 March 2011 | Appointment of Mr Steven Fink as a director (2 pages) |
18 March 2011 | Appointment of Mr Steven Fink as a director (2 pages) |
18 March 2011 | Termination of appointment of Christopher Waters as a director (1 page) |
18 March 2011 | Termination of appointment of Christopher Waters as a director (1 page) |
18 March 2011 | Appointment of Mr Dermot Woolliscroft as a director (2 pages) |
18 March 2011 | Appointment of Mr Dermot Woolliscroft as a director (2 pages) |
8 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (7 pages) |
8 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (7 pages) |
11 January 2011 | Resolutions
|
11 January 2011 | Resolutions
|
8 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
8 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
4 February 2010 | Secretary's details changed for Exel Secretarial Services Limited on 14 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Exel Secretarial Services Limited on 14 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for Exel Nominee No 2 Limited on 14 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Exel Secretarial Services Limited on 14 January 2010 (2 pages) |
4 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Secretary's details changed for Exel Secretarial Services Limited on 14 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Exel Nominee No 2 Limited on 14 January 2010 (2 pages) |
4 September 2009 | Director appointed mr christopher stephen waters (2 pages) |
4 September 2009 | Director appointed mr paul taylor (2 pages) |
4 September 2009 | Appointment terminated director kim sainsbury (1 page) |
4 September 2009 | Director appointed mr christopher stephen waters (2 pages) |
4 September 2009 | Appointment terminated director kim sainsbury (1 page) |
4 September 2009 | Director appointed mr paul taylor (2 pages) |
11 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
11 August 2009 | Full accounts made up to 31 December 2008 (10 pages) |
30 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
30 January 2009 | Director's change of particulars / excel secretarial services LIMITED / 14/01/2009 (2 pages) |
30 January 2009 | Director's change of particulars / excel secretarial services LIMITED / 14/01/2009 (2 pages) |
30 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
16 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
16 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
21 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
21 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
20 December 2007 | Full accounts made up to 31 December 2006 (12 pages) |
20 December 2007 | Full accounts made up to 31 December 2006 (12 pages) |
22 September 2007 | Auditor's resignation (1 page) |
22 September 2007 | Auditor's resignation (1 page) |
12 February 2007 | Return made up to 15/01/07; full list of members (3 pages) |
12 February 2007 | Return made up to 15/01/07; full list of members (3 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
3 July 2006 | Return made up to 05/06/06; full list of members (3 pages) |
3 July 2006 | Return made up to 05/06/06; full list of members (3 pages) |
18 January 2006 | Full accounts made up to 31 December 2004 (11 pages) |
18 January 2006 | Full accounts made up to 31 December 2004 (11 pages) |
4 July 2005 | Return made up to 05/06/05; full list of members (5 pages) |
4 July 2005 | Return made up to 05/06/05; full list of members (5 pages) |
9 April 2005 | New director appointed (1 page) |
9 April 2005 | New director appointed (1 page) |
1 November 2004 | New director appointed (4 pages) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | New director appointed (4 pages) |
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | New secretary appointed (2 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: c/o tibbett & britten group PLC centennial park elstree hertfordshire WD6 3TL (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: c/o tibbett & britten group PLC centennial park elstree hertfordshire WD6 3TL (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
21 July 2004 | Return made up to 05/06/04; full list of members (6 pages) |
21 July 2004 | Return made up to 05/06/04; full list of members (6 pages) |
29 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
29 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
24 June 2004 | Director's particulars changed (1 page) |
24 June 2004 | Director's particulars changed (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
23 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
23 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
12 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
12 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
13 April 2003 | Registered office changed on 13/04/03 from: centennial park elstree hertfordshire WD6 3TL (1 page) |
13 April 2003 | Registered office changed on 13/04/03 from: centennial park elstree hertfordshire WD6 3TL (1 page) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | New secretary appointed (2 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | Secretary resigned (1 page) |
18 September 2002 | Registered office changed on 18/09/02 from: ross house 1 shirley road enfield middlesex EN2 6SB (1 page) |
18 September 2002 | Registered office changed on 18/09/02 from: ross house 1 shirley road enfield middlesex EN2 6SB (1 page) |
2 July 2002 | Return made up to 05/06/02; full list of members (5 pages) |
2 July 2002 | Return made up to 05/06/02; full list of members (5 pages) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | New director appointed (2 pages) |
12 December 2001 | Secretary resigned (1 page) |
12 December 2001 | New secretary appointed (2 pages) |
12 December 2001 | New secretary appointed (2 pages) |
12 December 2001 | Secretary resigned (1 page) |
18 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
8 July 2001 | Return made up to 05/06/01; no change of members (8 pages) |
8 July 2001 | Return made up to 05/06/01; no change of members (8 pages) |
19 June 2001 | Ad 10/07/98--------- £ si 98@1 (2 pages) |
19 June 2001 | Ad 10/07/98--------- £ si 98@1 (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
29 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
29 August 2000 | Full accounts made up to 31 December 1999 (13 pages) |
5 July 2000 | Return made up to 05/06/00; no change of members
|
5 July 2000 | Return made up to 05/06/00; no change of members
|
28 April 2000 | New secretary appointed (2 pages) |
28 April 2000 | New secretary appointed (2 pages) |
22 April 2000 | Secretary resigned (1 page) |
22 April 2000 | Secretary resigned (1 page) |
19 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
19 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | Secretary resigned (1 page) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Return made up to 05/06/99; full list of members (6 pages) |
7 July 1999 | Return made up to 05/06/99; full list of members (6 pages) |
16 November 1998 | Registered office changed on 16/11/98 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
16 November 1998 | Registered office changed on 16/11/98 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
16 July 1998 | Memorandum and Articles of Association (5 pages) |
16 July 1998 | Resolutions
|
16 July 1998 | Memorandum and Articles of Association (5 pages) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
16 July 1998 | Resolutions
|
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Ad 10/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 July 1998 | Ad 10/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 July 1998 | Company name changed hackremco (no.1360) LIMITED\certificate issued on 09/07/98 (2 pages) |
9 July 1998 | Company name changed hackremco (no.1360) LIMITED\certificate issued on 09/07/98 (2 pages) |
5 June 1998 | Incorporation (17 pages) |
5 June 1998 | Incorporation (17 pages) |