Goffs Oak
Waltham Cross
Hertfordshire
EN7 6SX
Director Name | Mr Silvio Oliviero |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 31 May 2012(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 06 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House 2a Southwark Bridge Road London SE1 9HA |
Secretary Name | Ms Linzi Sayers |
---|---|
Status | Closed |
Appointed | 06 December 2012(13 years, 4 months after company formation) |
Appointment Duration | 8 months (closed 06 August 2013) |
Role | Company Director |
Correspondence Address | Minerva House 4th Floor Simmonscourt Road Dublin 4 Ireland |
Director Name | Mr John Paul James |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 July 1999(1 day after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Turnstile Cottage Firle Road Seaford East Sussex BN25 2JD |
Director Name | Daniel Smyth |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 27 September 2000) |
Role | Financial Derivatives |
Correspondence Address | The Roundels, Gatehouse Farm Oast Hunton Road, Marden Tonbridge Kent TN12 9SG |
Director Name | Mark Levy |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 27 September 2000) |
Role | Financial Derivatives |
Correspondence Address | 2 Plate House Burrells Wharf Square London E14 3TH |
Director Name | Christopher John Maityard |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 March 2002) |
Role | Company Director |
Correspondence Address | Uplands 37 Mitchley Avenue Purley Surrey CR8 1BZ |
Secretary Name | Robert Agati |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(1 year, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 August 2001) |
Role | Company Director |
Correspondence Address | 53 Adelaide Road London E10 5NW |
Secretary Name | Valerie Florence Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2001(2 years after company formation) |
Appointment Duration | 4 months (resigned 18 December 2001) |
Role | Company Director |
Correspondence Address | 37 Mirabel Road London SW6 7EQ |
Director Name | Mr David Leighton Jones |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(2 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prescott House Prescott Gotherington Cheltenham Gloucestershire GL52 9RD Wales |
Secretary Name | Richard Quentin Mortimer Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(2 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 May 2002) |
Role | Chartered Accountant |
Correspondence Address | Suite 3 Cochrane House, Admirals Way London E14 9UD |
Director Name | Mr Roger Colletta |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(2 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Fernleigh Road London N21 3AH |
Director Name | Richard Quentin Mortimer Cooper |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 July 2004) |
Role | Company Director |
Correspondence Address | Suite 3 Cochrane House, Admirals Way London E14 9UD |
Secretary Name | Joel Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 July 2005) |
Role | Co Secretary |
Correspondence Address | Flat 15 4 Talbot Road London W2 5LH |
Secretary Name | Annette Kathryn Stapleton |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 July 2005(6 years after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 22 August 2005) |
Role | Accountant |
Correspondence Address | 10 New Road Ilford Essex IG3 8AP |
Secretary Name | Daljit Kaur-Khela |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 February 2008) |
Role | Group Legal Counsel |
Correspondence Address | Flat 4 Arkwright Road Hampstead London NW3 3EE |
Secretary Name | Mr Martin Thorneycroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 18 Great Groves Goffs Oak Waltham Cross Hertfordshire EN7 6SX |
Director Name | Mr David Paul Webber |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 2012) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | New Buildings Farm Bullington End Hanslope Buckinghamshire MK19 7BQ |
Secretary Name | Ms Jenny Elizabeth Killip |
---|---|
Status | Resigned |
Appointed | 01 August 2011(12 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 December 2012) |
Role | Company Director |
Correspondence Address | Riverside House 2a Southwark Bridge Road London SE1 9HA |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Allied Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1999(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 September 2000) |
Correspondence Address | Ashdown House 2 Eversfield Road Eastbourne East Sussex BN21 2AS |
Registered Address | Riverside House 2a Southwark Bridge Road London SE1 9HA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
60 at £1 | Patsystems Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2013 | Application to strike the company off the register (3 pages) |
11 April 2013 | Application to strike the company off the register (3 pages) |
6 December 2012 | Termination of appointment of Jenny Elizabeth Killip as a secretary on 6 December 2012 (1 page) |
6 December 2012 | Termination of appointment of Jenny Killip as a secretary (1 page) |
6 December 2012 | Appointment of Ms Linzi Sayers as a secretary (2 pages) |
6 December 2012 | Appointment of Ms Linzi Sayers as a secretary on 6 December 2012 (2 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
17 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders Statement of capital on 2012-08-17
|
17 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders Statement of capital on 2012-08-17
|
17 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders Statement of capital on 2012-08-17
|
16 August 2012 | Appointment of Mr Silvio Oliviero as a director on 31 May 2012 (2 pages) |
16 August 2012 | Termination of appointment of David Paul Webber as a director on 31 May 2012 (1 page) |
16 August 2012 | Termination of appointment of David Webber as a director (1 page) |
16 August 2012 | Appointment of Mr Silvio Oliviero as a director (2 pages) |
25 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Appointment of Ms Jenny Elizabeth Killip as a secretary (1 page) |
1 August 2011 | Appointment of Ms Jenny Elizabeth Killip as a secretary (1 page) |
1 August 2011 | Termination of appointment of Martin Thorneycroft as a secretary (1 page) |
1 August 2011 | Appointment of Ms Jenny Elizabeth Killip as a secretary (1 page) |
1 August 2011 | Termination of appointment of Martin Thorneycroft as a secretary (1 page) |
1 August 2011 | Appointment of Ms Jenny Elizabeth Killip as a secretary (1 page) |
28 April 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
19 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from c/o patsystems uk LTD cottons centre hays lane london SE1 2QP (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from c/o patsystems uk LTD cottons centre hays lane london SE1 2QP (1 page) |
12 August 2009 | Director's Change of Particulars / david webber / 30/11/2008 / (1 page) |
12 August 2009 | Director's change of particulars / david webber / 30/11/2008 (1 page) |
5 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
5 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
4 August 2009 | Director's Change of Particulars / david webber / 12/12/2008 / HouseName/Number was: , now: new buildings farm; Street was: 12 rotten row, now: bullington end; Area was: great brickhill, now: ; Post Town was: milton keynes, now: hanslope; Post Code was: MK17 9BA, now: MK19 7BQ (1 page) |
4 August 2009 | Director's change of particulars / david webber / 12/12/2008 (1 page) |
12 May 2009 | Accounts made up to 31 December 2008 (7 pages) |
12 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
1 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
1 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
16 May 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
16 May 2008 | Accounts made up to 31 December 2007 (7 pages) |
3 April 2008 | Director's Change of Particulars / david webber / 03/04/2008 / Middle Name/s was: , now: paul; Post Town was: great birchill, now: great brickhill (2 pages) |
3 April 2008 | Director's change of particulars / david webber / 03/04/2008 (2 pages) |
29 March 2008 | Director appointed mr david webber (2 pages) |
29 March 2008 | Director appointed mr david webber (2 pages) |
28 February 2008 | Secretary appointed mr martin thorneycroft (1 page) |
28 February 2008 | Secretary appointed mr martin thorneycroft (1 page) |
27 February 2008 | Appointment terminated secretary daljit kaur-khela (1 page) |
27 February 2008 | Appointment Terminated Secretary daljit kaur-khela (1 page) |
1 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
1 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
12 July 2007 | Accounts made up to 31 December 2006 (7 pages) |
12 July 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
3 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
3 October 2006 | Accounts made up to 31 December 2005 (7 pages) |
20 July 2006 | Return made up to 19/07/06; full list of members (2 pages) |
20 July 2006 | Return made up to 19/07/06; full list of members (2 pages) |
24 April 2006 | Return made up to 19/07/05; full list of members (2 pages) |
24 April 2006 | Return made up to 19/07/05; full list of members (2 pages) |
20 April 2006 | New secretary appointed (1 page) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | New secretary appointed (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: cottons centre hays lane london SE1 2QP (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: cottons centre hays lane london SE1 2QP (1 page) |
4 August 2005 | New secretary appointed (1 page) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | New secretary appointed (1 page) |
3 August 2005 | Accounts made up to 31 December 2004 (11 pages) |
3 August 2005 | Accounts for a dormant company made up to 31 December 2004 (11 pages) |
25 April 2005 | Secretary's particulars changed (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: 22 shand street london SE1 2ES (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: 22 shand street london SE1 2ES (1 page) |
25 April 2005 | Secretary's particulars changed (1 page) |
24 September 2004 | Accounts made up to 31 December 2003 (7 pages) |
24 September 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
16 August 2004 | Return made up to 19/07/04; full list of members (6 pages) |
16 August 2004 | Return made up to 19/07/04; full list of members (6 pages) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | Director resigned (1 page) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
31 October 2003 | Accounts made up to 31 December 2002 (7 pages) |
15 August 2003 | Return made up to 19/07/03; full list of members (6 pages) |
15 August 2003 | Return made up to 19/07/03; full list of members (6 pages) |
27 April 2003 | Director resigned (1 page) |
27 April 2003 | Director resigned (1 page) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Director resigned (1 page) |
29 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
7 August 2002 | Return made up to 19/07/02; full list of members (8 pages) |
7 August 2002 | Return made up to 19/07/02; full list of members
|
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Secretary resigned (1 page) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | Secretary resigned (1 page) |
14 June 2002 | New secretary appointed (1 page) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New secretary appointed (1 page) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | New director appointed (3 pages) |
15 March 2002 | New director appointed (3 pages) |
15 March 2002 | Director resigned (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
25 September 2001 | Resolutions
|
25 September 2001 | Resolutions
|
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | Secretary resigned (1 page) |
12 July 2001 | Return made up to 19/07/01; full list of members (6 pages) |
12 July 2001 | Return made up to 19/07/01; full list of members (6 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: ashdown house 2 eversfield road eastbourne east sussex BN21 2AS (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: ashdown house 2 eversfield road eastbourne east sussex BN21 2AS (1 page) |
11 December 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
11 December 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | Secretary resigned (1 page) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | New secretary appointed (2 pages) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | New secretary appointed (2 pages) |
13 October 2000 | Director resigned (1 page) |
19 September 2000 | Return made up to 19/07/00; full list of members (6 pages) |
19 September 2000 | Return made up to 19/07/00; full list of members (6 pages) |
7 September 2000 | Ad 16/08/00--------- £ si 59@1=59 £ ic 1/60 (2 pages) |
7 September 2000 | Ad 16/08/00--------- £ si 59@1=59 £ ic 1/60 (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | New director appointed (2 pages) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Secretary resigned (1 page) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Incorporation (12 pages) |