Westminster
London
SW1P 1QT
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2008(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 19 March 2013) |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2008(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 19 March 2013) |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Patrick Carlton Chatee |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 110b Ashley Common Road New Milton Hampshire BH25 5AS |
Director Name | Christopher Charles Akers |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Role | Software Consultant |
Correspondence Address | 26 Kingsbridge Drive Dukinfield Cheshire SK16 4HH |
Secretary Name | Joanne Louise Akers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Kingsbridge Drive Dukinfield Cheshire SK16 4HH |
Director Name | Angus Edward Kennedy |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 May 2000(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 August 2001) |
Role | IT Consultant |
Correspondence Address | 201 Bakersfield Crayford Road London N7 0LY |
Director Name | Anthony Stewart Wells |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(1 year, 10 months after company formation) |
Appointment Duration | 4 years (resigned 17 September 2005) |
Role | Company Director |
Correspondence Address | Claylands Horsham Road Walliswood Dorking Surrey RH5 5RL |
Director Name | David Gary Abery |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 December 2001) |
Role | Finance Director |
Correspondence Address | 5 Tanbridge House Tanbridge Park Horsham West Sussex RH12 1SH |
Secretary Name | David Gary Abery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 December 2001) |
Role | Finance Director |
Correspondence Address | 5 Tanbridge House Tanbridge Park Horsham West Sussex RH12 1SH |
Director Name | Mr Carl Anthony Thompson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 September 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Oaklands Drive Ascot Berkshire SL5 7NE |
Secretary Name | Mr Carl Anthony Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(2 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 December 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Oaklands Drive Ascot Berkshire SL5 7NE |
Director Name | Gordon Mark Hurst |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Paul Richard Martin Pindar |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2008) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Secretary Name | Gordon Mark Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(2 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 2005) |
Role | Accountant |
Correspondence Address | The Manor House Reading Road Padworth Common Reading Berkshire RG7 4QG |
Director Name | John William Peel |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(3 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2007) |
Role | Accountant |
Correspondence Address | 99 Elm Road Earley Reading Berkshire RG6 5TB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2005(6 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2008) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Registered Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
2 at £1 | Mission Testing LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2012 | Application to strike the company off the register (3 pages) |
22 November 2012 | Application to strike the company off the register (3 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
27 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders Statement of capital on 2012-07-27
|
27 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders Statement of capital on 2012-07-27
|
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 December 2011 | Register(s) moved to registered inspection location (1 page) |
5 December 2011 | Register(s) moved to registered inspection location (1 page) |
29 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Register(s) moved to registered inspection location (1 page) |
28 July 2011 | Register(s) moved to registered inspection location (1 page) |
10 May 2011 | Full accounts made up to 31 December 2010 (11 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (11 pages) |
18 April 2011 | Auditor's resignation (2 pages) |
18 April 2011 | Auditor's resignation (2 pages) |
14 April 2011 | Auditor's resignation (1 page) |
14 April 2011 | Auditor's resignation (1 page) |
5 April 2011 | Auditor's resignation (4 pages) |
5 April 2011 | Auditor's resignation (4 pages) |
12 November 2010 | Solvency Statement dated 05/11/10 (1 page) |
12 November 2010 | Statement by directors (1 page) |
12 November 2010 | Solvency statement dated 05/11/10 (1 page) |
12 November 2010 | Resolutions
|
12 November 2010 | Statement of capital on 12 November 2010
|
12 November 2010 | Statement of capital on 12 November 2010
|
12 November 2010 | Resolutions
|
12 November 2010 | Statement by Directors (1 page) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
21 July 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
21 July 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page) |
21 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
21 July 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page) |
21 July 2010 | Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page) |
19 March 2010 | Statement of company's objects (2 pages) |
19 March 2010 | Statement of company's objects (2 pages) |
22 February 2010 | Resolutions
|
22 February 2010 | Resolutions
|
30 October 2009 | Register(s) moved to registered inspection location (1 page) |
30 October 2009 | Register inspection address has been changed (1 page) |
30 October 2009 | Register inspection address has been changed (1 page) |
30 October 2009 | Register(s) moved to registered inspection location (1 page) |
13 September 2009 | Accounts made up to 31 December 2008 (6 pages) |
13 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
21 July 2009 | Secretary's Change of Particulars / capita group secretary LIMITED / 17/04/2009 / HouseName/Number was: 34, now: 17; Street was: beckenham road, now: rochester row; Post Town was: beckenham, now: london; Region was: kent, now: ; Post Code was: BR3 4TU, now: SW1P 1QT (1 page) |
21 July 2009 | Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009 (1 page) |
17 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
17 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
17 December 2008 | Secretary appointed capita group secretary LIMITED (1 page) |
17 December 2008 | Secretary appointed capita group secretary LIMITED (1 page) |
16 December 2008 | Appointment terminated secretary capita company secretarial services LIMITED (1 page) |
16 December 2008 | Appointment Terminated Secretary capita company secretarial services LIMITED (1 page) |
15 October 2008 | Director's Change of Particulars / capita corporate director LIMITED / 07/10/2008 / HouseName/Number was: the registry 34, now: 17-19; Street was: beckenham road, now: rochester row; Area was: , now: westminster; Post Town was: beckenham, now: london; Region was: kent, now: ; Post Code was: BR3 4TU, now: SW1P 1QT (1 page) |
15 October 2008 | Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page) |
30 September 2008 | Return made up to 30/09/08; full list of members (3 pages) |
30 September 2008 | Return made up to 30/09/08; full list of members (3 pages) |
27 August 2008 | Director's Change of Particulars / richard shearer / 14/08/2008 / HouseName/Number was: 71, now: 17; Street was: victoria street, now: rochester row; Area was: , now: westminster; Post Code was: SW1H 0XA, now: SW1P 1QT (1 page) |
27 August 2008 | Director's change of particulars / richard shearer / 14/08/2008 (1 page) |
11 August 2008 | Accounts made up to 31 December 2007 (6 pages) |
11 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
14 May 2008 | Director's Change of Particulars / richard shearer / 29/04/2008 / HouseName/Number was: , now: 71; Street was: 6 the heronry, now: victoria street; Area was: burwood park, now: ; Post Town was: walton on thames, now: london; Region was: surrey, now: ; Post Code was: KT12 5AT, now: SW1H 0XA; Secure Officer was: false, now: true (1 page) |
14 May 2008 | Director's change of particulars / richard shearer / 29/04/2008 (1 page) |
6 May 2008 | Appointment terminated director paul pindar (1 page) |
6 May 2008 | Appointment Terminated Director paul pindar (1 page) |
6 May 2008 | Appointment terminated director gordon hurst (1 page) |
6 May 2008 | Director appointed capita corporate director LIMITED (3 pages) |
6 May 2008 | Appointment Terminated Director gordon hurst (1 page) |
6 May 2008 | Director appointed capita corporate director LIMITED (3 pages) |
5 October 2007 | Accounts made up to 31 December 2006 (7 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
1 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
1 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | New director appointed (2 pages) |
10 May 2007 | New director appointed (2 pages) |
10 May 2007 | Director resigned (1 page) |
2 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
2 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
22 August 2006 | Accounts made up to 31 December 2005 (7 pages) |
22 August 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
22 November 2005 | Director's particulars changed (1 page) |
22 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
8 November 2005 | New secretary appointed (1 page) |
8 November 2005 | New secretary appointed (1 page) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | Secretary resigned (1 page) |
10 October 2005 | Company name changed specialist testing solutions lim ited\certificate issued on 10/10/05 (2 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
10 October 2005 | Company name changed specialist testing solutions lim ited\certificate issued on 10/10/05 (2 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
5 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
29 September 2005 | Accounts made up to 31 December 2004 (7 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
7 June 2005 | Director's particulars changed (1 page) |
7 June 2005 | Director's particulars changed (1 page) |
25 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 2004 | Accounts for a dormant company made up to 30 December 2003 (11 pages) |
15 October 2004 | Accounts made up to 30 December 2003 (11 pages) |
4 October 2004 | Return made up to 30/09/04; full list of members (3 pages) |
4 October 2004 | Return made up to 30/09/04; full list of members (3 pages) |
2 July 2004 | Amended full accounts made up to 30 June 2002 (15 pages) |
23 September 2003 | Return made up to 30/09/03; full list of members (3 pages) |
23 September 2003 | Return made up to 30/09/03; full list of members (3 pages) |
29 May 2003 | Auditor's resignation (1 page) |
29 May 2003 | Auditor's resignation (1 page) |
6 May 2003 | Full accounts made up to 30 June 2002 (13 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (13 pages) |
20 March 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
20 March 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
13 March 2003 | New director appointed (1 page) |
13 March 2003 | New director appointed (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: bourne house 34 beckenham road beckenham kent BR3 4TU (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: bourne house 34 beckenham road beckenham kent BR3 4TU (1 page) |
16 December 2002 | Registered office changed on 16/12/02 from: sterling house high street crawley west sussex RH10 1GE (1 page) |
16 December 2002 | Registered office changed on 16/12/02 from: sterling house high street crawley west sussex RH10 1GE (1 page) |
5 December 2002 | Secretary resigned (1 page) |
5 December 2002 | Secretary resigned (1 page) |
15 November 2002 | New secretary appointed;new director appointed (7 pages) |
15 November 2002 | New secretary appointed;new director appointed (7 pages) |
15 November 2002 | New director appointed (6 pages) |
15 November 2002 | New director appointed (6 pages) |
29 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
29 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
4 October 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
4 October 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
18 December 2001 | Return made up to 20/10/01; full list of members
|
18 December 2001 | Return made up to 20/10/01; full list of members (6 pages) |
13 December 2001 | New secretary appointed;new director appointed (2 pages) |
13 December 2001 | Secretary resigned;director resigned (1 page) |
13 December 2001 | Secretary resigned;director resigned (1 page) |
13 December 2001 | New secretary appointed;new director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New secretary appointed;new director appointed (2 pages) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | Auditor's resignation (1 page) |
30 August 2001 | New secretary appointed;new director appointed (2 pages) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Registered office changed on 30/08/01 from: countymark house 50 regent street london W1R 6LP (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Auditor's resignation (1 page) |
30 August 2001 | Registered office changed on 30/08/01 from: countymark house 50 regent street london W1R 6LP (1 page) |
30 August 2001 | Director resigned (1 page) |
14 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
14 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
15 March 2001 | Particulars of mortgage/charge (3 pages) |
15 March 2001 | Particulars of mortgage/charge (3 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
6 November 2000 | Return made up to 20/10/00; full list of members
|
6 November 2000 | Return made up to 20/10/00; full list of members (6 pages) |
1 September 2000 | Resolutions
|
1 September 2000 | Ad 17/08/00--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
1 September 2000 | Resolutions
|
1 September 2000 | Nc inc already adjusted 16/08/00 (1 page) |
1 September 2000 | Ad 17/08/00--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
1 September 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
1 September 2000 | Nc inc already adjusted 16/08/00 (1 page) |
1 September 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
22 March 2000 | Registered office changed on 22/03/00 from: abacus house 193 old street ashton under lyne lancashire OL6 7SR (1 page) |
22 March 2000 | Registered office changed on 22/03/00 from: abacus house 193 old street ashton under lyne lancashire OL6 7SR (1 page) |
26 October 1999 | Ad 22/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 October 1999 | Ad 22/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | Secretary resigned (1 page) |
20 October 1999 | Incorporation (17 pages) |