Southfields
London
SW18 5QY
Secretary Name | Mrs Davina Ross |
---|---|
Status | Closed |
Appointed | 20 November 2015(15 years, 10 months after company formation) |
Appointment Duration | 12 months (closed 15 November 2016) |
Role | Company Director |
Correspondence Address | St Peters House Le Bordage St. Peter Port Guernsey GY1 1BR |
Director Name | Mr Paul Broxup |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2016(16 years after company formation) |
Appointment Duration | 9 months (closed 15 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 7, 4th Floor 7/10 Chandos Street London W1G 9DQ |
Director Name | Mr Peter Roy Crix |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 The Avenue Ipswich Suffolk IP1 3SY |
Director Name | Jonathan Francis Rands |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Ancient House Clubs Lane Boxford Sudbury Suffolk CO10 5HN |
Secretary Name | Mr Peter Roy Crix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 The Avenue Ipswich Suffolk IP1 3SY |
Director Name | Mr Derek Paul Baudains |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 11 months (resigned 15 February 2016) |
Role | Private Banker |
Country of Residence | Guernsey |
Correspondence Address | St Peters House Le Bordage St Peter Port Guernsey GY1 1BR |
Secretary Name | Mr Paul Broxup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 507 Bideford Green Linslade Leighton Buzzard Bedfordshire LU7 2UA |
Secretary Name | Mr Christopher Phillip Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 33 Inner Park Road Wimbledon SW19 6DF |
Secretary Name | Mr Paul Broxup |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 507 Bideford Green Linslade Leighton Buzzard Bedfordshire LU7 2UA |
Director Name | Mr Paul Broxup |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 507 Bideford Green Linslade Leighton Buzzard Bedfordshire LU7 2UA |
Secretary Name | Mr Christopher Phillip Woodward |
---|---|
Status | Resigned |
Appointed | 02 October 2009(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 November 2015) |
Role | Company Director |
Correspondence Address | 18 Whitelands Crescent Southfields London SW18 5QY |
Registered Address | Suite 7, 4th Floor 7/10 Chandos Street London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Louvre Trust Corp (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | Application to strike the company off the register (3 pages) |
23 August 2016 | Application to strike the company off the register (3 pages) |
21 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
15 February 2016 | Appointment of Mr Paul Broxup as a director on 15 February 2016 (2 pages) |
15 February 2016 | Termination of appointment of Derek Paul Baudains as a director on 15 February 2016 (1 page) |
15 February 2016 | Appointment of Mr Paul Broxup as a director on 15 February 2016 (2 pages) |
15 February 2016 | Termination of appointment of Derek Paul Baudains as a director on 15 February 2016 (1 page) |
20 November 2015 | Termination of appointment of Christopher Phillip Woodward as a secretary on 20 November 2015 (1 page) |
20 November 2015 | Appointment of Mrs Davina Ross as a secretary on 20 November 2015 (2 pages) |
20 November 2015 | Appointment of Mrs Davina Ross as a secretary on 20 November 2015 (2 pages) |
20 November 2015 | Termination of appointment of Christopher Phillip Woodward as a secretary on 20 November 2015 (1 page) |
2 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
2 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
12 March 2015 | Director's details changed for Mr Derek Paul Baudains on 1 December 2014 (2 pages) |
12 March 2015 | Director's details changed for Mr Derek Paul Baudains on 1 December 2014 (2 pages) |
12 March 2015 | Director's details changed for Mr Derek Paul Baudains on 1 December 2014 (2 pages) |
12 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
21 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
21 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
12 August 2014 | Registered office address changed from 2Nd Floor Grosvenor House 18-20 Ridgway Wimbledon London SW19 4QN to Suite 7, 4Th Floor 7/10 Chandos Street London W1G 9DQ on 12 August 2014 (1 page) |
12 August 2014 | Registered office address changed from 2Nd Floor Grosvenor House 18-20 Ridgway Wimbledon London SW19 4QN to Suite 7, 4Th Floor 7/10 Chandos Street London W1G 9DQ on 12 August 2014 (1 page) |
18 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
13 November 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
13 November 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
5 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
30 January 2012 | Termination of appointment of Paul Broxup as a director (1 page) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Termination of appointment of Paul Broxup as a director (1 page) |
6 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
2 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
24 November 2010 | Registered office address changed from Lower Ground Signet House 49-51 Farringdon Road London EC1M 3JP on 24 November 2010 (1 page) |
24 November 2010 | Registered office address changed from Lower Ground Signet House 49-51 Farringdon Road London EC1M 3JP on 24 November 2010 (1 page) |
30 June 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
30 June 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Derek Paul Baudains on 2 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Derek Paul Baudains on 2 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Derek Paul Baudains on 2 October 2009 (2 pages) |
13 April 2010 | Appointment of Mr Christopher Phillip Woodward as a secretary (1 page) |
13 April 2010 | Appointment of Mr Christopher Phillip Woodward as a secretary (1 page) |
13 April 2010 | Director's details changed for Mr Christopher Phillip Woodward on 2 October 2009 (2 pages) |
13 April 2010 | Termination of appointment of Paul Broxup as a secretary (1 page) |
13 April 2010 | Director's details changed for Mr Christopher Phillip Woodward on 2 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Mr Christopher Phillip Woodward on 2 October 2009 (2 pages) |
13 April 2010 | Termination of appointment of Paul Broxup as a secretary (1 page) |
20 January 2010 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
23 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
23 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
14 January 2009 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
14 January 2009 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
13 October 2008 | Return made up to 28/01/08; full list of members (4 pages) |
13 October 2008 | Return made up to 28/01/08; full list of members (4 pages) |
17 April 2007 | Return made up to 28/01/07; full list of members (7 pages) |
17 April 2007 | Return made up to 28/01/07; full list of members (7 pages) |
14 March 2007 | Registered office changed on 14/03/07 from: the mill mill street nayland suffolk CO6 4HU (1 page) |
14 March 2007 | Registered office changed on 14/03/07 from: the mill mill street nayland suffolk CO6 4HU (1 page) |
8 March 2006 | Accounts for a dormant company made up to 28 January 2006 (1 page) |
8 March 2006 | Accounts for a dormant company made up to 28 January 2006 (1 page) |
6 March 2006 | Return made up to 28/01/06; full list of members (7 pages) |
6 March 2006 | Return made up to 28/01/06; full list of members (7 pages) |
19 September 2005 | Accounts for a dormant company made up to 28 January 2005 (1 page) |
19 September 2005 | Accounts for a dormant company made up to 28 January 2005 (1 page) |
3 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
3 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
4 October 2004 | Accounts for a dormant company made up to 28 January 2004 (1 page) |
4 October 2004 | Accounts for a dormant company made up to 28 January 2004 (1 page) |
10 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
10 February 2004 | Registered office changed on 10/02/04 from: 31-41 elm street ipswich suffolk IP1 2AY (1 page) |
10 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
10 February 2004 | Registered office changed on 10/02/04 from: 31-41 elm street ipswich suffolk IP1 2AY (1 page) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
12 September 2003 | Accounts for a dormant company made up to 28 January 2003 (1 page) |
12 September 2003 | Accounts for a dormant company made up to 28 January 2003 (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
26 March 2003 | New secretary appointed (2 pages) |
26 March 2003 | New secretary appointed (2 pages) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | Secretary resigned (1 page) |
2 March 2003 | Return made up to 28/01/03; full list of members (7 pages) |
2 March 2003 | Return made up to 28/01/03; full list of members (7 pages) |
17 October 2002 | Accounts for a dormant company made up to 28 January 2002 (1 page) |
17 October 2002 | Accounts for a dormant company made up to 28 January 2002 (1 page) |
6 February 2002 | Return made up to 28/01/02; full list of members
|
6 February 2002 | Return made up to 28/01/02; full list of members
|
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | New secretary appointed (2 pages) |
24 December 2001 | Accounts for a dormant company made up to 28 January 2001 (1 page) |
24 December 2001 | Accounts for a dormant company made up to 28 January 2001 (1 page) |
12 February 2001 | Return made up to 28/01/01; full list of members
|
12 February 2001 | Return made up to 28/01/01; full list of members
|
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
28 January 2000 | Incorporation (22 pages) |
28 January 2000 | Incorporation (22 pages) |