London
EC1V 3QJ
Secretary Name | Cavendish Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 July 2003(4 years, 5 months after company formation) |
Appointment Duration | 12 years (closed 11 August 2015) |
Correspondence Address | 72 New Cavendish Street London W1G 8AU |
Director Name | Ian Drury |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Great Readings Warley Road Upminster Essex RM14 1TR |
Director Name | Brian Reginald Norris |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Manor Pretty Road Theberton Leiston Suffolk IP16 4RY |
Director Name | Elliott James Norris |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Role | Software Developer |
Correspondence Address | 5 Harvesters Way Martlesham Heath Ipswich Suffolk IP5 3UR |
Director Name | Mrs Davina Jane Richardson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Dagenham Road Romford Essex RM7 0BT |
Secretary Name | Mrs Davina Jane Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Dagenham Road Romford Essex RM7 0BT |
Secretary Name | Hubert George Raynor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 July 2003) |
Role | Company Director |
Correspondence Address | 16 Beechfield Banstead Surrey SM7 3RG |
Director Name | Christopher Mark Dearling |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2003(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 26 April 2013) |
Role | Business Development |
Correspondence Address | Kiln Farm Chimers Lane Hoo Woodbridge Suffolk IP13 7QF |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | 12 Helmet Row London EC1V 3QJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
500 at £1 | Virtual Enterprises Investments Inc. 50.00% Ordinary |
---|---|
250 at £1 | Mr Christopher Mark Dearling 25.00% Ordinary |
250 at £1 | Mr Simon Edward Hamilton Capries 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,433 |
Current Liabilities | £8,433 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2015 | Application to strike the company off the register (3 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
5 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
11 December 2013 | Director's details changed for Mr Simon Edward Hamilton Capreis on 11 December 2013 (2 pages) |
21 July 2013 | Registered office address changed from 72 New Cavendish Street London W1G 8AU on 21 July 2013 (1 page) |
1 May 2013 | Termination of appointment of Christopher Dearling as a director (1 page) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
23 October 2012 | Director's details changed for Simon Edward Hamilton Capreis on 15 October 2012 (2 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Director's details changed for Simon Edward Hamilton Capries on 14 November 2011 (2 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Simon Edward Hamilton Capries on 3 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Simon Edward Hamilton Capries on 3 November 2009 (2 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 January 2007 | Return made up to 27/01/07; full list of members (3 pages) |
14 December 2006 | Director's particulars changed (1 page) |
14 December 2006 | Director's particulars changed (1 page) |
21 March 2006 | Return made up to 27/01/06; full list of members (3 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
29 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
22 March 2005 | Return made up to 27/01/05; full list of members (7 pages) |
22 March 2005 | Director's particulars changed (1 page) |
22 March 2005 | Director's particulars changed (1 page) |
14 July 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
4 March 2004 | Director's particulars changed (1 page) |
4 March 2004 | Return made up to 27/01/04; full list of members (7 pages) |
28 January 2004 | Director's particulars changed (1 page) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | Registered office changed on 18/09/03 from: saxtead bottom farm saxtead suffolk IP13 9QS (1 page) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | Ad 16/07/03--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | New secretary appointed (2 pages) |
30 April 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
30 April 2003 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
8 February 2003 | Return made up to 27/01/03; full list of members
|
17 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
17 July 2002 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
14 May 2002 | Return made up to 27/01/02; full list of members (6 pages) |
25 July 2001 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
22 March 2001 | Return made up to 27/01/01; full list of members
|
16 February 2001 | Return made up to 27/01/00; full list of members (7 pages) |
9 January 2001 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2000 | Registered office changed on 30/08/00 from: 21 lodge lane grays essex RM17 5RY (1 page) |
30 August 2000 | Secretary resigned;director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | New secretary appointed (2 pages) |
25 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
30 November 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
18 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | Registered office changed on 10/03/99 from: 83 clerkenwell road london EC1R 5AR (1 page) |
8 March 1999 | New director appointed (3 pages) |
23 February 1999 | Secretary resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | New secretary appointed;new director appointed (3 pages) |
27 January 1999 | Incorporation (16 pages) |