Company NameShowcase Placements (UK) Limited
Company StatusDissolved
Company Number03599720
CategoryPrivate Limited Company
Incorporation Date13 July 1998(25 years, 10 months ago)
Dissolution Date6 December 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Gwilym Stimpson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(4 years, 3 months after company formation)
Appointment Duration14 years, 1 month (closed 06 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Heathway
Blackheath
London
SE3 7AN
Secretary NameMr Anthony Gwilym Stimpson
NationalityBritish
StatusClosed
Appointed01 November 2002(4 years, 3 months after company formation)
Appointment Duration14 years, 1 month (closed 06 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Heathway
Blackheath
London
SE3 7AN
Director NameSharon Elizabeth Alexandra Gulland
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(4 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 13 June 2003)
RoleCompany Director
Correspondence Address21 Grosvenor Road
London
W4 4EQ
Director NameMichael Pledge
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(4 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address8 Mardleywood
Welwyn
Hertfordshire
AL6 0UX
Director NamePaul Anthony Taaffe
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed18 November 1998(4 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressCherry Tree House 5 The Drive
21 Fordington Road
London
N6 4TD
Secretary NameMichael Pledge
NationalityBritish
StatusResigned
Appointed18 November 1998(4 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address8 Mardleywood
Welwyn
Hertfordshire
AL6 0UX
Director NameMr James Michael Bull
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(4 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 20 January 2012)
RoleChartered Accountants
Country of ResidenceEngland
Correspondence Address9 Eastby Close
Saffron Walden
Essex
CB11 3BJ
Director NameMr Richard Millar
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(13 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pigeon Little London Cornish Hall End
Finchingfield
Braintree
Essex
CM7 4JF
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed13 July 1998(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 1998(same day as company formation)
Correspondence AddressRutland House
148 Edmund Street
Birmingham
B3 2JR

Location

Registered AddressThe Buckley Building
49 Clerkenwell Green
London
EC1R 0EB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Thistleclub LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016Application to strike the company off the register (3 pages)
13 September 2016Application to strike the company off the register (3 pages)
1 September 2016Termination of appointment of Richard Millar as a director on 23 August 2016 (1 page)
1 September 2016Termination of appointment of Richard Millar as a director on 23 August 2016 (1 page)
22 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
21 September 2015Director's details changed for Mr Richard Millar on 4 March 2015 (2 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
21 September 2015Director's details changed for Mr Richard Millar on 4 March 2015 (2 pages)
21 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(5 pages)
21 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(5 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
1 October 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
1 October 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
16 January 2014Registered office address changed from 20 Soho Square London W1A 1PR on 16 January 2014 (2 pages)
16 January 2014Registered office address changed from 20 Soho Square London W1A 1PR on 16 January 2014 (2 pages)
20 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
20 August 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
15 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(4 pages)
15 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1
(4 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
19 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
13 February 2012Termination of appointment of James Bull as a director (1 page)
13 February 2012Appointment of Mr Richard Millar as a director (2 pages)
13 February 2012Termination of appointment of James Bull as a director (1 page)
13 February 2012Appointment of Mr Richard Millar as a director (2 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
12 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
12 August 2011Director's details changed for Mr James Michael Bull on 26 July 2011 (2 pages)
12 August 2011Director's details changed for Mr James Michael Bull on 26 July 2011 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
25 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
15 July 2009Return made up to 13/07/09; full list of members (3 pages)
15 July 2009Return made up to 13/07/09; full list of members (3 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
23 July 2008Return made up to 13/07/08; full list of members (3 pages)
23 July 2008Return made up to 13/07/08; full list of members (3 pages)
31 January 2008Return made up to 13/07/07; full list of members (2 pages)
31 January 2008Return made up to 13/07/07; full list of members (2 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
22 November 2006Return made up to 13/07/06; full list of members (2 pages)
22 November 2006Registered office changed on 22/11/06 from: 5/11 theobalds road london WC1X 8SH (1 page)
22 November 2006Registered office changed on 22/11/06 from: 5/11 theobalds road london WC1X 8SH (1 page)
22 November 2006Return made up to 13/07/06; full list of members (2 pages)
21 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
4 October 2005Return made up to 13/07/05; full list of members (2 pages)
4 October 2005Return made up to 13/07/05; full list of members (2 pages)
10 February 2005Return made up to 13/07/04; full list of members (7 pages)
10 February 2005Return made up to 13/07/04; full list of members (7 pages)
27 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
27 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
6 July 2004New secretary appointed;new director appointed (2 pages)
6 July 2004Return made up to 13/07/03; full list of members (8 pages)
6 July 2004New secretary appointed;new director appointed (2 pages)
6 July 2004Return made up to 13/07/03; full list of members (8 pages)
14 June 2004New director appointed (2 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
14 June 2004New director appointed (2 pages)
11 February 2004Accounts for a dormant company made up to 31 December 2002 (4 pages)
11 February 2004Accounts for a dormant company made up to 31 December 2002 (4 pages)
17 January 2003Return made up to 13/07/02; full list of members (7 pages)
17 January 2003Return made up to 13/07/02; full list of members (7 pages)
24 December 2002Secretary resigned;director resigned (1 page)
24 December 2002Secretary resigned;director resigned (1 page)
9 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
9 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
29 October 2001Full accounts made up to 31 December 2000 (8 pages)
29 October 2001Full accounts made up to 31 December 2000 (8 pages)
26 July 2001Director resigned (1 page)
26 July 2001Return made up to 13/07/01; full list of members (7 pages)
26 July 2001Director resigned (1 page)
26 July 2001Return made up to 13/07/01; full list of members (7 pages)
10 August 2000Return made up to 13/07/00; full list of members (7 pages)
10 August 2000Return made up to 13/07/00; full list of members (7 pages)
15 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
15 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
9 August 1999Return made up to 13/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 1999Return made up to 13/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New secretary appointed;new director appointed (2 pages)
22 December 1998New secretary appointed;new director appointed (2 pages)
4 December 1998Director resigned (1 page)
4 December 1998Secretary resigned (1 page)
4 December 1998Secretary resigned (1 page)
4 December 1998Director resigned (1 page)
1 December 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
1 December 1998Registered office changed on 01/12/98 from: 18 southampton place london WC1A 2AJ (1 page)
1 December 1998Registered office changed on 01/12/98 from: 18 southampton place london WC1A 2AJ (1 page)
1 December 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)