Totteridge
London
N20 8LB
Secretary Name | Mr Stephen Messias |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 2006(7 years, 9 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 04 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakley Lodge Woodhall Avenue Pinner Middlesex HA5 3DY |
Director Name | Mr David Stephen Seal |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2009(10 years after company formation) |
Appointment Duration | 14 years, 4 months (closed 04 July 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Pine Grove Totteridge London N20 8LB |
Director Name | Mr Gary Roy Holland |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Orchard House South Downington Lechlade Gloucestershire GL7 3DL Wales |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Walgate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Correspondence Address | 25 North Row London W1K 6DJ |
Secretary Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2003(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 January 2006) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Registered Address | 50 Farringdon Road London EC1M 3HE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Walgate Trustees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
20 April 2000 | Delivered on: 4 May 2000 Persons entitled: Matheson Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement. Particulars: The property known as 702 carrington house hertford street mayfair london WC1 and way of assignment, the rental income, all other rights and claims in relation to the property, all guarantors and sureties for the obligations, by way of legal mortgage with full title guarantee. See the mortgage charge document for full details. Outstanding |
---|
4 July 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2023 | Accounts for a dormant company made up to 31 January 2023 (3 pages) |
4 March 2022 | Accounts for a dormant company made up to 31 January 2022 (3 pages) |
8 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
5 March 2021 | Accounts for a dormant company made up to 31 January 2021 (3 pages) |
19 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
10 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
6 February 2020 | Accounts for a dormant company made up to 31 January 2020 (3 pages) |
22 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
18 February 2019 | Accounts for a dormant company made up to 31 January 2019 (3 pages) |
14 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
8 February 2018 | Accounts for a dormant company made up to 31 January 2018 (3 pages) |
14 December 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
20 March 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
17 February 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
17 February 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
5 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
24 February 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
24 February 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
6 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
21 February 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
21 February 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
7 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
13 December 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
13 December 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
13 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
17 January 2013 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
23 August 2012 | Registered office address changed from C/O Lawrence Stephens Morley House 26 Holborn Viaduct London EC1A 2AT on 23 August 2012 (1 page) |
23 August 2012 | Registered office address changed from C/O Lawrence Stephens Morley House 26 Holborn Viaduct London EC1A 2AT on 23 August 2012 (1 page) |
2 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
16 February 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
16 February 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
10 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
11 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
12 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Mr David Stephen Seal on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr David Stephen Seal on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
6 June 2009 | Return made up to 29/01/09; full list of members (10 pages) |
6 June 2009 | Return made up to 29/01/09; full list of members (10 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from 93 wigmore street london W1U 1QG (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from 93 wigmore street london W1U 1QG (1 page) |
5 March 2009 | Appointment terminated director gary holland (1 page) |
5 March 2009 | Appointment terminated director gary holland (1 page) |
2 March 2009 | Director appointed david seal (2 pages) |
2 March 2009 | Director appointed david seal (2 pages) |
17 February 2009 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
17 February 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
17 February 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
17 February 2009 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
25 June 2008 | Return made up to 29/01/08; no change of members (7 pages) |
25 June 2008 | Return made up to 29/01/08; no change of members (7 pages) |
16 June 2008 | Registered office changed on 16/06/2008 from ambassador house 2 cavendish avenue sudbury hill harrow moddlesex HA1 3RW (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from ambassador house 2 cavendish avenue sudbury hill harrow moddlesex HA1 3RW (1 page) |
18 December 2007 | Return made up to 29/01/07; no change of members (7 pages) |
18 December 2007 | Return made up to 29/01/07; no change of members (7 pages) |
27 February 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
27 February 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
15 February 2007 | New secretary appointed (2 pages) |
15 February 2007 | New secretary appointed (2 pages) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: 42-46 high street esher surrey KT10 9QY (1 page) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: 42-46 high street esher surrey KT10 9QY (1 page) |
8 March 2006 | Secretary resigned (1 page) |
23 February 2006 | Return made up to 29/01/06; full list of members (5 pages) |
23 February 2006 | Return made up to 29/01/06; full list of members (5 pages) |
15 February 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
15 February 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
23 February 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
23 February 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
5 February 2005 | Return made up to 29/01/05; full list of members (5 pages) |
5 February 2005 | Return made up to 29/01/05; full list of members (5 pages) |
6 September 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
6 September 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
16 February 2004 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
16 February 2004 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
12 February 2004 | Return made up to 29/01/04; full list of members
|
12 February 2004 | Return made up to 29/01/04; full list of members
|
7 October 2003 | Registered office changed on 07/10/03 from: 25 north row london W1K 6DJ (1 page) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 25 north row london W1K 6DJ (1 page) |
7 October 2003 | Secretary resigned (1 page) |
26 April 2003 | Return made up to 29/01/03; full list of members (6 pages) |
26 April 2003 | Return made up to 29/01/03; full list of members (6 pages) |
25 June 2002 | Accounts for a dormant company made up to 31 January 2002 (3 pages) |
25 June 2002 | Accounts for a dormant company made up to 31 January 2002 (3 pages) |
4 March 2002 | Return made up to 29/01/02; full list of members (6 pages) |
4 March 2002 | Return made up to 29/01/02; full list of members (6 pages) |
4 December 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
4 December 2001 | Accounts for a dormant company made up to 31 January 2001 (2 pages) |
16 March 2001 | Return made up to 29/01/01; full list of members
|
16 March 2001 | Return made up to 29/01/01; full list of members
|
27 October 2000 | Resolutions
|
27 October 2000 | Resolutions
|
27 October 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
27 October 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
27 October 2000 | Resolutions
|
27 October 2000 | Resolutions
|
4 May 2000 | Particulars of mortgage/charge (7 pages) |
4 May 2000 | Particulars of mortgage/charge (7 pages) |
21 February 2000 | Return made up to 29/01/00; full list of members (6 pages) |
21 February 2000 | Return made up to 29/01/00; full list of members (6 pages) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | New director appointed (3 pages) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | New secretary appointed (2 pages) |
21 February 1999 | New secretary appointed (2 pages) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | New director appointed (3 pages) |
5 February 1999 | Registered office changed on 05/02/99 from: 120 east road london N1 6AA (1 page) |
5 February 1999 | Registered office changed on 05/02/99 from: 120 east road london N1 6AA (1 page) |
29 January 1999 | Incorporation (15 pages) |
29 January 1999 | Incorporation (15 pages) |