Alvediston
Salisbury
Wiltshire
SP5 5LE
Director Name | Mr Paul Anthony Paxton |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2000(1 week, 2 days after company formation) |
Appointment Duration | 19 years, 11 months (closed 21 January 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 New Street Square London EC4A 3BF |
Secretary Name | Stephen James Holden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 2010(10 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 21 January 2020) |
Role | Company Director |
Correspondence Address | 5 New Street Square London EC4A 3BF |
Director Name | Martin Stallard Bruffell |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(1 week, 2 days after company formation) |
Appointment Duration | 18 years, 2 months (resigned 18 April 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Wells Frensham Road Frensham Farnham Surrey GU10 3AF |
Director Name | David Person |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 2000(1 week, 2 days after company formation) |
Appointment Duration | 18 years, 2 months (resigned 18 April 2018) |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 135 Rivermead Court Ranelagh Gardens London SW6 3SE |
Secretary Name | Paul Paxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(1 week, 2 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 July 2000) |
Role | Solicitor |
Correspondence Address | Renton Weston Green Road Thames Ditton Surrey KT7 0HY |
Secretary Name | Michael John Carrick |
---|---|
Status | Resigned |
Appointed | 04 July 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 August 2010) |
Role | Company Director |
Correspondence Address | 11 Ghyll Crescent Horsham West Sussex RH13 6BG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 5 New Street Square London EC4A 3BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
51 at £1 | Stewarts 51.00% Ordinary |
---|---|
49 at £1 | Berrymans Lace Mawer 49.00% Ordinary |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
21 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2019 | Application to strike the company off the register (3 pages) |
15 October 2019 | Accounts for a dormant company made up to 30 April 2019 (1 page) |
8 April 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
11 January 2019 | Accounts for a dormant company made up to 30 April 2018 (1 page) |
18 April 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
18 April 2018 | Termination of appointment of David Person as a director on 18 April 2018 (1 page) |
18 April 2018 | Termination of appointment of Martin Stallard Bruffell as a director on 18 April 2018 (1 page) |
27 July 2017 | Accounts for a dormant company made up to 30 April 2017 (1 page) |
27 July 2017 | Accounts for a dormant company made up to 30 April 2017 (1 page) |
12 April 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
6 July 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
6 July 2016 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
2 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
29 October 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
29 October 2015 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
5 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
14 October 2014 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
14 October 2014 | Accounts for a dormant company made up to 30 April 2014 (1 page) |
14 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
17 September 2013 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
17 September 2013 | Accounts for a dormant company made up to 30 April 2013 (1 page) |
8 February 2013 | Director's details changed for Paul Paxton on 8 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Paul Paxton on 8 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Paul Paxton on 8 February 2013 (2 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
20 July 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
20 July 2012 | Accounts for a dormant company made up to 30 April 2012 (1 page) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
15 August 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
15 August 2011 | Accounts for a dormant company made up to 30 April 2011 (1 page) |
4 March 2011 | Director's details changed for David Person on 4 March 2011 (2 pages) |
4 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Director's details changed for Mr John David Cahill on 4 March 2011 (2 pages) |
4 March 2011 | Director's details changed for Mr John David Cahill on 4 March 2011 (2 pages) |
4 March 2011 | Director's details changed for David Person on 4 March 2011 (2 pages) |
4 March 2011 | Director's details changed for Mr John David Cahill on 4 March 2011 (2 pages) |
4 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Director's details changed for David Person on 4 March 2011 (2 pages) |
17 August 2010 | Termination of appointment of Michael Carrick as a secretary (2 pages) |
17 August 2010 | Termination of appointment of Michael Carrick as a secretary (2 pages) |
17 August 2010 | Appointment of Stephen James Holden as a secretary (3 pages) |
17 August 2010 | Appointment of Stephen James Holden as a secretary (3 pages) |
30 June 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
30 June 2010 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
9 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (16 pages) |
9 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (16 pages) |
9 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (16 pages) |
30 December 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
30 December 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
18 March 2009 | Director's change of particulars / paul paxton / 06/10/2006 (1 page) |
18 March 2009 | Return made up to 08/02/09; no change of members (10 pages) |
18 March 2009 | Director's change of particulars / paul paxton / 06/10/2006 (1 page) |
18 March 2009 | Return made up to 08/02/09; no change of members (10 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from 8TH floor 5 new street square london EC4A 3BF (1 page) |
10 March 2009 | Registered office changed on 10/03/2009 from 8TH floor 5 new street square london EC4A 3BF (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 63 lincolns inn fields london WC2A 3LW (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 63 lincolns inn fields london WC2A 3LW (1 page) |
27 February 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
27 February 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
19 February 2008 | Return made up to 08/02/08; no change of members (8 pages) |
19 February 2008 | Return made up to 08/02/08; no change of members (8 pages) |
8 February 2008 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
8 February 2008 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
12 March 2007 | Return made up to 08/02/07; full list of members (8 pages) |
12 March 2007 | Return made up to 08/02/07; full list of members (8 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
24 February 2006 | Return made up to 08/02/06; full list of members (8 pages) |
24 February 2006 | Return made up to 08/02/06; full list of members (8 pages) |
12 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
12 December 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
24 February 2005 | Return made up to 08/02/05; full list of members (8 pages) |
24 February 2005 | Return made up to 08/02/05; full list of members (8 pages) |
10 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
10 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
17 February 2004 | Return made up to 08/02/04; full list of members
|
17 February 2004 | Return made up to 08/02/04; full list of members
|
2 February 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
2 February 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
9 March 2003 | Return made up to 08/02/03; full list of members (8 pages) |
9 March 2003 | Return made up to 08/02/03; full list of members (8 pages) |
19 December 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
19 December 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
7 March 2002 | Return made up to 08/02/02; full list of members
|
7 March 2002 | Return made up to 08/02/02; full list of members
|
30 November 2001 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
30 November 2001 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
23 February 2001 | Return made up to 08/02/01; full list of members
|
23 February 2001 | Return made up to 08/02/01; full list of members
|
31 July 2000 | Company name changed workitout.co.uk LIMITED\certificate issued on 01/08/00 (3 pages) |
31 July 2000 | Company name changed workitout.co.uk LIMITED\certificate issued on 01/08/00 (3 pages) |
20 July 2000 | Ad 04/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 July 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
20 July 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
20 July 2000 | Ad 04/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Secretary resigned (1 page) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | Secretary resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | Registered office changed on 02/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 March 2000 | Registered office changed on 02/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New secretary appointed;new director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New secretary appointed;new director appointed (2 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | New director appointed (2 pages) |
8 February 2000 | Incorporation (14 pages) |
8 February 2000 | Incorporation (14 pages) |