Cookham Dean Common
Cookham Dean
Berkshire
SL6 9PY
Director Name | Constantine Pangalos Christodoulou |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2010(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 26 February 2013) |
Role | Company Director |
Country of Residence | United Kingdomo |
Correspondence Address | 71 Fenchurch Street London EC3M 4TD |
Secretary Name | David George Carruthers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2010(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 26 February 2013) |
Role | Company Director |
Correspondence Address | C/O Temenos Uk Limited 71 Fenchurch Street London EC3M 4TD |
Director Name | Michael Edward Whale |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 September 2001) |
Role | Managing Director |
Correspondence Address | Highways House Henley Road Claverdon Warwick Warwickshire CV35 8PS |
Director Name | Richard Paul Newton |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 June 2005) |
Role | Chairman |
Correspondence Address | 27 Waterside Court Saint Vincent Street Birmingham B16 8EY |
Director Name | Mr Ian Todd Davidson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 September 2002) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 16 Oldborough Drive Loxley Warwick Warwickshire CV35 9HQ |
Secretary Name | Mr Ian Todd Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 September 2002) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 16 Oldborough Drive Loxley Warwick Warwickshire CV35 9HQ |
Director Name | Paul Jonathan Foll |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 June 2005) |
Role | Sales Director |
Correspondence Address | 18 Ray Park Avenue Maidenhead Berkshire SL6 8DS |
Secretary Name | Paul Jonathan Foll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 June 2005) |
Role | Sales Director |
Correspondence Address | 18 Ray Park Avenue Maidenhead Berkshire SL6 8DS |
Director Name | Simon Frumkin |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(6 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 July 2005) |
Role | Company Director |
Correspondence Address | 4 Crediton Hill London NW6 1HP |
Director Name | Karim Peermohamed |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 September 2008) |
Role | Chief Operation Officer |
Correspondence Address | Leavesden Wood Road Hindhead Surrey GU26 6PX |
Secretary Name | Simon Frumkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(6 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 July 2005) |
Role | Company Director |
Correspondence Address | 4 Crediton Hill London NW6 1HP |
Director Name | David George Carruthers |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Orchard On The Green Croxley Green Hertfordshire WD3 3HS |
Secretary Name | Mr Giles Roderick Leslie Trigg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(6 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 November 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Birch Cottage Brake Lane Hagley Worcestershire DY8 2XW |
Secretary Name | Harvinder Singh Nandra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 April 2008) |
Role | Accountant |
Correspondence Address | 3 Church Hill Road Handsworth Birmingham West Midlands B20 3TN |
Director Name | Bryan Bailey |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 May 2010) |
Role | Uk Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Rye Brook Woodfield Ashtead Surrey KT21 2RL |
Director Name | Mrs Athena Sofia Pappa |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 10 September 2008(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 May 2010) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 66 Chiswick Green Studios 1 Evershed Walk London W4 5BW |
Secretary Name | Andre Klanga |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 May 2010) |
Role | Financial Controller Neu |
Correspondence Address | 46 Riverway London N13 5LJ |
Director Name | Victoria Square Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Correspondence Address | 1 Victoria Square Birmingham B1 1BD |
Director Name | Victoria Square Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Correspondence Address | 1 Victoria Square Birmingham B1 1BD |
Secretary Name | Victoria Square Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Correspondence Address | 1 Victoria Square Birmingham B1 1BD |
Registered Address | 71 Fenchurch Street London EC3M 4TD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Wealth Management Software PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | Application to strike the company off the register (3 pages) |
30 October 2012 | Application to strike the company off the register (3 pages) |
16 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders Statement of capital on 2012-04-16
|
16 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders Statement of capital on 2012-04-16
|
12 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
12 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
31 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
27 May 2010 | Appointment of David George Carruthers as a secretary (3 pages) |
27 May 2010 | Appointment of David George Carruthers as a secretary (3 pages) |
25 May 2010 | Appointment of Constantine Pangalos Christodoulou as a director (3 pages) |
25 May 2010 | Appointment of Constantine Pangalos Christodoulou as a director (3 pages) |
25 May 2010 | Termination of appointment of Andre Klanga as a secretary (2 pages) |
25 May 2010 | Termination of appointment of Andre Klanga as a secretary (2 pages) |
24 May 2010 | Termination of appointment of Bryan Bailey as a director (2 pages) |
24 May 2010 | Termination of appointment of Bryan Bailey as a director (2 pages) |
19 May 2010 | Termination of appointment of Athena Pappa as a director (2 pages) |
19 May 2010 | Termination of appointment of Athena Pappa as a director (2 pages) |
6 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
9 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
9 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
6 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
23 March 2009 | Location of register of members (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from c/o temenos uk LIMITED 71 fenchurch street london EC3M 4TD (1 page) |
23 March 2009 | Location of register of members (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from c/o temenos uk LIMITED 71 fenchurch street london EC3M 4TD (1 page) |
23 March 2009 | Location of debenture register (1 page) |
23 March 2009 | Location of debenture register (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from c/o wealth management software PLC fountain house great cornbow halesowen B63 3BL (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from c/o wealth management software PLC fountain house great cornbow halesowen B63 3BL (1 page) |
30 October 2008 | Accounts made up to 31 December 2007 (5 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
25 September 2008 | Appointment Terminated Director karim peermohamed (1 page) |
25 September 2008 | Director appointed keith stonell (2 pages) |
25 September 2008 | Appointment Terminated Director david carruthers (1 page) |
25 September 2008 | Appointment terminated director david carruthers (1 page) |
25 September 2008 | Director appointed keith stonell (2 pages) |
25 September 2008 | Appointment terminated director karim peermohamed (1 page) |
24 September 2008 | Secretary appointed andre klanga (2 pages) |
24 September 2008 | Director appointed athena sophia pappa (2 pages) |
24 September 2008 | Director appointed athena sophia pappa (2 pages) |
24 September 2008 | Director appointed bryan bailey (2 pages) |
24 September 2008 | Secretary appointed andre klanga (2 pages) |
24 September 2008 | Director appointed bryan bailey (2 pages) |
1 July 2008 | Location of register of members (1 page) |
1 July 2008 | Location of register of members (1 page) |
13 May 2008 | Return made up to 22/03/08; full list of members (5 pages) |
13 May 2008 | Return made up to 22/03/08; full list of members (5 pages) |
23 April 2008 | Appointment Terminated Secretary harvinder nandra (1 page) |
23 April 2008 | Appointment terminated secretary harvinder nandra (1 page) |
3 November 2007 | Accounts made up to 31 December 2006 (5 pages) |
3 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
20 April 2007 | Return made up to 22/03/07; full list of members
|
20 April 2007 | Return made up to 22/03/07; full list of members (7 pages) |
4 November 2006 | Accounts made up to 31 December 2005 (5 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
24 March 2006 | Return made up to 22/03/06; full list of members (7 pages) |
24 March 2006 | Return made up to 22/03/06; full list of members
|
17 November 2005 | New secretary appointed (2 pages) |
17 November 2005 | New secretary appointed (2 pages) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | Secretary resigned (1 page) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
13 September 2005 | Secretary resigned;director resigned (1 page) |
13 September 2005 | New secretary appointed (1 page) |
13 September 2005 | Secretary resigned;director resigned (1 page) |
13 September 2005 | New secretary appointed (1 page) |
1 July 2005 | Secretary resigned;director resigned (1 page) |
1 July 2005 | New secretary appointed;new director appointed (2 pages) |
1 July 2005 | New secretary appointed;new director appointed (2 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Secretary resigned;director resigned (1 page) |
13 May 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
13 May 2005 | Accounts made up to 31 December 2004 (5 pages) |
31 March 2005 | Return made up to 22/03/05; full list of members (7 pages) |
31 March 2005 | Return made up to 22/03/05; full list of members
|
6 May 2004 | Accounts made up to 31 December 2003 (5 pages) |
6 May 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
7 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
7 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
27 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
27 June 2003 | Accounts made up to 31 December 2002 (4 pages) |
4 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
4 April 2003 | Return made up to 22/03/03; full list of members
|
28 October 2002 | New secretary appointed;new director appointed (1 page) |
28 October 2002 | New secretary appointed;new director appointed (1 page) |
22 October 2002 | Secretary resigned;director resigned (1 page) |
22 October 2002 | Secretary resigned;director resigned (1 page) |
6 August 2002 | Re section 394 (1 page) |
6 August 2002 | Re section 394 (1 page) |
24 April 2002 | Accounts made up to 31 December 2001 (4 pages) |
24 April 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
28 March 2002 | Return made up to 22/03/02; full list of members
|
28 March 2002 | Return made up to 22/03/02; full list of members (6 pages) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
31 May 2001 | Location of register of members (1 page) |
31 May 2001 | Location of register of members (1 page) |
25 May 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
25 May 2001 | Accounts made up to 31 December 2000 (5 pages) |
23 March 2001 | Return made up to 22/03/01; full list of members (7 pages) |
23 March 2001 | Return made up to 22/03/01; full list of members (7 pages) |
14 July 2000 | Resolutions
|
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New secretary appointed;new director appointed (3 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: 1 victoria square birmingham B1 1BD (1 page) |
14 July 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
14 July 2000 | Resolutions
|
14 July 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
14 July 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | Memorandum and Articles of Association (8 pages) |
14 July 2000 | New secretary appointed;new director appointed (3 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: 1 victoria square birmingham B1 1BD (1 page) |
14 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 2000 | Accounts made up to 31 March 2000 (4 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 2000 | Secretary resigned;director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Secretary resigned;director resigned (1 page) |
14 July 2000 | Memorandum and Articles of Association (8 pages) |
14 July 2000 | Resolutions
|
14 July 2000 | Resolutions
|
18 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
18 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
31 March 2000 | Company name changed wealth management software limit ed\certificate issued on 31/03/00 (2 pages) |
31 March 2000 | Company name changed wealth management software limit ed\certificate issued on 31/03/00 (2 pages) |
8 July 1999 | Company name changed 74 vsq LIMITED\certificate issued on 09/07/99 (2 pages) |
8 July 1999 | Company name changed 74 vsq LIMITED\certificate issued on 09/07/99 (2 pages) |
22 March 1999 | Incorporation (18 pages) |
22 March 1999 | Incorporation (18 pages) |