London
W1J 5RJ
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2005(6 years, 6 months after company formation) |
Appointment Duration | 11 years (closed 11 October 2016) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Nicholas Edward Read |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 July 1999) |
Role | Accountant |
Correspondence Address | 27 Farm Street London W1X 8WP |
Director Name | Paul Winston George Richardson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 October 2008) |
Role | Company Director |
Correspondence Address | 125 Park Avenue New York Ny 10017-5529 United States |
Director Name | Mr Martin Stuart Sorrell |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Secretary Name | David Ferguson Calow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 September 2005) |
Role | Company Director |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Christopher Paul Sweetland |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(2 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Paul Delaney |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 August 2013) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Correspondence Address | 18 Southampton Place London WC1A 2AJ |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1999(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Website | wpp.com |
---|---|
Email address | [email protected] |
Telephone | 020 74082204 |
Telephone region | London |
Registered Address | 27 Farm Street London W1J 5RJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Wpp Group (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2016 | Application to strike the company off the register (3 pages) |
18 July 2016 | Application to strike the company off the register (3 pages) |
1 July 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
1 July 2016 | Termination of appointment of Christopher Paul Sweetland as a director on 1 July 2016 (1 page) |
26 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
19 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
10 March 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 8 February 2014 (1 page) |
10 March 2014 | Appointment of Mr Charles Ward Van Der Welle as a director (2 pages) |
10 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Appointment of Mr Charles Ward Van Der Welle as a director (2 pages) |
10 March 2014 | Termination of appointment of Paul Delaney as a director (1 page) |
10 March 2014 | Termination of appointment of Paul Delaney as a director (1 page) |
10 March 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 8 February 2014 (1 page) |
10 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 8 February 2014 (1 page) |
27 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
13 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
21 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
21 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
15 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
15 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
11 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
11 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
23 October 2008 | Director appointed paul delaney (1 page) |
23 October 2008 | Director appointed paul delaney (1 page) |
21 October 2008 | Appointment terminated director paul richardson (1 page) |
21 October 2008 | Appointment terminated director paul richardson (1 page) |
9 May 2008 | Return made up to 08/02/08; full list of members (3 pages) |
9 May 2008 | Return made up to 08/02/08; full list of members (3 pages) |
6 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
6 July 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
9 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
9 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
31 January 2007 | Director's particulars changed (1 page) |
31 January 2007 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
27 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 11/03/06; full list of members (2 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
30 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
30 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
5 May 2005 | Return made up to 11/03/05; full list of members (2 pages) |
5 May 2005 | Return made up to 11/03/05; full list of members (2 pages) |
21 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
21 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
19 March 2004 | Return made up to 11/03/04; full list of members
|
19 March 2004 | Return made up to 11/03/04; full list of members
|
9 July 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
9 July 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
10 June 2003 | Return made up to 11/03/03; full list of members (7 pages) |
10 June 2003 | Return made up to 11/03/03; full list of members (7 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
4 April 2002 | Return made up to 11/03/02; full list of members (7 pages) |
4 April 2002 | Return made up to 11/03/02; full list of members (7 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
29 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
5 October 2001 | Return made up to 11/03/01; full list of members
|
5 October 2001 | Return made up to 11/03/01; full list of members
|
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
18 April 2000 | Return made up to 11/03/00; full list of members (6 pages) |
18 April 2000 | Return made up to 11/03/00; full list of members (6 pages) |
13 December 1999 | Resolutions
|
13 December 1999 | Resolutions
|
13 December 1999 | Resolutions
|
13 December 1999 | Resolutions
|
2 November 1999 | Resolutions
|
2 November 1999 | Resolutions
|
2 November 1999 | Resolutions
|
2 November 1999 | Resolutions
|
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: 18 southampton place london WC1A 2AJ (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: 18 southampton place london WC1A 2AJ (1 page) |
25 March 1999 | Company name changed dolomite LIMITED\certificate issued on 26/03/99 (2 pages) |
25 March 1999 | Company name changed dolomite LIMITED\certificate issued on 26/03/99 (2 pages) |
11 March 1999 | Incorporation (19 pages) |
11 March 1999 | Incorporation (19 pages) |