London
Sw19 Ijq
Director Name | Mr Dean Royles |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2009(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 29 June 2010) |
Role | Hrd |
Country of Residence | United Kingdom |
Correspondence Address | 151 The Broadway Wimbledon London SW19 1JQ |
Director Name | Mrs Hilary Anne Hale |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Westfield Drive Loughborough Leicestershire LE11 3QJ |
Secretary Name | Kristina Ann Ingate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Director Name | Mr Robin Francis Jordan |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Status | Resigned |
Appointed | 11 August 2003(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 April 2009) |
Role | Management Consultant |
Correspondence Address | 151 The Broadway London SW19 1JQ |
Secretary Name | Ms Rebecca Emmott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2008(8 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 29 March 2009) |
Role | Company Director |
Correspondence Address | 151 The Broadway London Sw19 Ijq |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2000(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | 151 The Broadway London SW19 1JQ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders Statement of capital on 2010-05-13
|
13 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders Statement of capital on 2010-05-13
|
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2010 | Application to strike the company off the register (2 pages) |
3 March 2010 | Application to strike the company off the register (2 pages) |
8 May 2009 | Return made up to 30/03/09; full list of members (3 pages) |
8 May 2009 | Return made up to 30/03/09; full list of members (3 pages) |
7 May 2009 | Director appointed mr dean royles (1 page) |
7 May 2009 | Appointment terminated director robin jordan (1 page) |
7 May 2009 | Director appointed mr dean royles (1 page) |
7 May 2009 | Appointment Terminated Director robin jordan (1 page) |
5 May 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
5 May 2009 | Accounts made up to 30 June 2008 (1 page) |
30 April 2009 | Appointment Terminated Secretary rebecca emmott (1 page) |
30 April 2009 | Appointment Terminated Secretary kristina ingate (1 page) |
30 April 2009 | Appointment terminated secretary rebecca emmott (1 page) |
30 April 2009 | Appointment terminated secretary kristina ingate (1 page) |
30 April 2009 | Secretary appointed ms marianne clare wyles (1 page) |
30 April 2009 | Secretary appointed ms marianne clare wyles (1 page) |
19 January 2009 | Secretary appointed rebecca emmott (1 page) |
19 January 2009 | Secretary appointed rebecca emmott (1 page) |
1 May 2008 | Accounts made up to 30 June 2007 (1 page) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
25 April 2008 | Return made up to 30/03/08; full list of members (13 pages) |
25 April 2008 | Return made up to 30/03/08; full list of members (13 pages) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
4 May 2007 | Accounts made up to 30 June 2006 (1 page) |
2 May 2007 | Return made up to 30/03/07; full list of members (5 pages) |
2 May 2007 | Return made up to 30/03/07; full list of members (5 pages) |
5 May 2006 | Return made up to 30/03/06; full list of members
|
5 May 2006 | Return made up to 30/03/06; full list of members (6 pages) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
3 May 2006 | Accounts made up to 30 June 2005 (1 page) |
26 April 2006 | Secretary's particulars changed (1 page) |
26 April 2006 | Secretary's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
4 May 2005 | Return made up to 30/03/05; full list of members (6 pages) |
4 May 2005 | Accounts made up to 30 June 2004 (1 page) |
4 May 2005 | Return made up to 30/03/05; full list of members (6 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: cipd house, camp road, london, SW19 4UX (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: cipd house, camp road, london, SW19 4UX (1 page) |
19 May 2004 | Return made up to 30/03/04; full list of members (6 pages) |
19 May 2004 | Return made up to 30/03/04; full list of members (6 pages) |
20 January 2004 | Accounts made up to 30 June 2003 (1 page) |
20 January 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | Director resigned (2 pages) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | Director resigned (2 pages) |
29 April 2003 | Accounts made up to 30 June 2002 (1 page) |
29 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
17 April 2003 | Return made up to 30/03/03; full list of members (6 pages) |
17 April 2003 | Return made up to 30/03/03; full list of members
|
26 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
26 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
28 January 2002 | Accounts made up to 30 June 2001 (2 pages) |
28 January 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
31 May 2001 | Return made up to 30/03/01; full list of members (6 pages) |
31 May 2001 | Return made up to 30/03/01; full list of members
|
30 June 2000 | Company name changed cipd enterprises LTD.\certificate issued on 30/06/00 (2 pages) |
30 June 2000 | Company name changed cipd enterprises LTD.\certificate issued on 30/06/00 (2 pages) |
3 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | New secretary appointed (2 pages) |
27 April 2000 | Company name changed 967TH shelf trading company limi ted\certificate issued on 28/04/00 (2 pages) |
27 April 2000 | Company name changed 967TH shelf trading company limi ted\certificate issued on 28/04/00 (2 pages) |
26 April 2000 | Resolutions
|
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Registered office changed on 26/04/00 from: 21 holborn viaduct, london, EC1A 2AT (1 page) |
26 April 2000 | Resolutions
|
26 April 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | Resolutions
|
26 April 2000 | Resolutions
|
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Secretary resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Secretary resigned (1 page) |
26 April 2000 | Registered office changed on 26/04/00 from: 21 holborn viaduct, london, EC1A 2AT (1 page) |
26 April 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
30 March 2000 | Incorporation (20 pages) |
30 March 2000 | Incorporation (20 pages) |