Darien
Conneticut
Ct 06820
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 January 2009(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 26 June 2018) |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Edward Frederick Hoefling |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Corp Treasurer |
Correspondence Address | 27 Newlyn Close Bricket Wood St. Albans Hertfordshire AL2 3UP |
Director Name | David Parry |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 42 Kerr Place Old Brewery Close Aylesbury HP21 7BB |
Director Name | Mr Paul Simon Kent Wright |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Brodawel Green North Road Jordans Beaconsfield Buckinghamshire HP9 2SX |
Secretary Name | Paul Simon Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 29 Turney Road Dulwich London SE21 7JA |
Secretary Name | Ian John Portal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 October 2006) |
Role | Secretary |
Correspondence Address | 8 Shakespeare Road Harpenden Hertfordshire AL5 5ND |
Secretary Name | Mr Paul Simon Kent Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brodawel Green North Road Jordans Beaconsfield Buckinghamshire HP9 2SX |
Director Name | Stuart David Gray |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2007(6 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 May 2007) |
Role | Head Of Tax |
Correspondence Address | 3/2 7 Friarshall Gate Paisley Renfrewshire PA2 6LD Scotland |
Director Name | Mr Jameson Robert Mark Smith |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(7 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Woodend Drive Sunninghill Berkshire SL5 9BD |
Director Name | Graeme Craig Drummond |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 July 2015) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Ravi Mathavan |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 October 2017) |
Role | Accountant (Director Of Finance) |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Miss Kelly Rebecca Smith |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2017(17 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 19 March 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 27 Farm Street London W1J 5RJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2018 | Application to strike the company off the register (3 pages) |
22 March 2018 | Termination of appointment of Kelly Rebecca Smith as a director on 19 March 2018 (1 page) |
30 October 2017 | Appointment of Miss Kelly Rebecca Smith as a director on 17 October 2017 (2 pages) |
30 October 2017 | Termination of appointment of Ravi Mathavan as a director on 20 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Ravi Mathavan as a director on 20 October 2017 (1 page) |
30 October 2017 | Appointment of Miss Kelly Rebecca Smith as a director on 17 October 2017 (2 pages) |
10 October 2017 | Resolutions
|
10 October 2017 | Statement of capital following an allotment of shares on 6 September 2017
|
10 October 2017 | Resolutions
|
10 October 2017 | Solvency Statement dated 06/09/17 (1 page) |
10 October 2017 | Statement by Directors (1 page) |
10 October 2017 | Statement of capital on 10 October 2017
|
10 October 2017 | Statement of capital following an allotment of shares on 6 September 2017
|
10 October 2017 | Statement by Directors (1 page) |
10 October 2017 | Statement of capital on 10 October 2017
|
10 October 2017 | Solvency Statement dated 06/09/17 (1 page) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
5 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
8 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
8 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
26 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
13 August 2015 | Appointment of Ravi Mathavan as a director on 15 July 2015 (2 pages) |
13 August 2015 | Appointment of Ravi Mathavan as a director on 15 July 2015 (2 pages) |
12 August 2015 | Termination of appointment of Graeme Craig Drummond as a director on 15 July 2015 (1 page) |
12 August 2015 | Termination of appointment of Graeme Craig Drummond as a director on 15 July 2015 (1 page) |
30 June 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
30 June 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
15 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (11 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (11 pages) |
7 May 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 28 April 2014 (1 page) |
7 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Secretary's details changed for Wpp Group (Nominees) Limited on 28 April 2014 (1 page) |
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
29 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
13 November 2012 | Appointment of Graeme Craig Drummond as a director (2 pages) |
13 November 2012 | Appointment of Graeme Craig Drummond as a director (2 pages) |
18 October 2012 | Accounts for a dormant company made up to 31 December 2011 (11 pages) |
18 October 2012 | Accounts for a dormant company made up to 31 December 2011 (11 pages) |
4 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 December 2010 (11 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 December 2010 (11 pages) |
17 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
29 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from tns house westgate london W5 1UA (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from tns house westgate london W5 1UA (1 page) |
27 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
27 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
20 May 2009 | Accounts for a dormant company made up to 31 December 2008 (10 pages) |
20 May 2009 | Accounts for a dormant company made up to 31 December 2008 (10 pages) |
6 May 2009 | Director's change of particulars / robert bowtell / 05/05/2009 (1 page) |
6 May 2009 | Director's change of particulars / robert bowtell / 05/05/2009 (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from tns house westgate london W5 1AU (1 page) |
13 March 2009 | Registered office changed on 13/03/2009 from tns house westgate london W5 1AU (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from tns house westgate london W5 1UA (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from tns house westgate london W5 1UA (1 page) |
27 January 2009 | Appointment terminated director paul wright (1 page) |
27 January 2009 | Appointment terminated director paul wright (1 page) |
27 January 2009 | Secretary appointed wpp group (nominees) LIMITED (1 page) |
27 January 2009 | Appointment terminated secretary paul wright (1 page) |
27 January 2009 | Appointment terminated secretary paul wright (1 page) |
27 January 2009 | Secretary appointed wpp group (nominees) LIMITED (1 page) |
12 December 2008 | Appointment terminated director jameson smith (1 page) |
12 December 2008 | Auditor's resignation (2 pages) |
12 December 2008 | Director appointed robert bowtell (1 page) |
12 December 2008 | Director appointed robert bowtell (1 page) |
12 December 2008 | Appointment terminated director jameson smith (1 page) |
12 December 2008 | Auditor's resignation (2 pages) |
15 July 2008 | Accounts for a dormant company made up to 31 December 2007 (10 pages) |
15 July 2008 | Accounts for a dormant company made up to 31 December 2007 (10 pages) |
28 April 2008 | Return made up to 28/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 28/04/08; full list of members (3 pages) |
20 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (10 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (10 pages) |
3 July 2007 | New director appointed (3 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | New director appointed (3 pages) |
3 July 2007 | Director resigned (1 page) |
30 April 2007 | Return made up to 28/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 28/04/07; full list of members (2 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
13 December 2006 | New secretary appointed (2 pages) |
13 December 2006 | New secretary appointed (2 pages) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | Secretary resigned (1 page) |
22 September 2006 | Accounts for a dormant company made up to 31 December 2005 (12 pages) |
22 September 2006 | Accounts for a dormant company made up to 31 December 2005 (12 pages) |
12 June 2006 | Return made up to 28/04/06; full list of members (7 pages) |
12 June 2006 | Return made up to 28/04/06; full list of members (7 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
3 October 2005 | Director's particulars changed (1 page) |
3 October 2005 | Director's particulars changed (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
17 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
17 May 2005 | Return made up to 28/04/05; full list of members (7 pages) |
10 January 2005 | Return made up to 28/04/04; full list of members; amend (7 pages) |
10 January 2005 | Return made up to 28/04/04; full list of members; amend (7 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
21 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
21 May 2004 | Return made up to 28/04/04; full list of members (7 pages) |
31 December 2003 | Director's particulars changed (1 page) |
31 December 2003 | Director's particulars changed (1 page) |
20 September 2003 | Registered office changed on 20/09/03 from: c/o taylor nelson sofres PLC westgate london W5 1UA (1 page) |
20 September 2003 | Registered office changed on 20/09/03 from: c/o taylor nelson sofres PLC westgate london W5 1UA (1 page) |
15 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
15 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
12 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
12 May 2003 | Return made up to 28/04/03; full list of members (7 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
25 February 2003 | Auditor's resignation (2 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
16 August 2002 | New secretary appointed (2 pages) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | New secretary appointed (2 pages) |
16 August 2002 | Secretary resigned (1 page) |
28 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
28 May 2002 | Return made up to 28/04/02; full list of members (7 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (10 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (10 pages) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
17 May 2001 | Return made up to 28/04/01; full list of members
|
17 May 2001 | Return made up to 28/04/01; full list of members
|
7 August 2000 | Ad 18/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 August 2000 | Ad 18/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
15 May 2000 | Director resigned (2 pages) |
15 May 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Director resigned (2 pages) |
15 May 2000 | New secretary appointed;new director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New secretary appointed;new director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
28 April 2000 | Incorporation (15 pages) |
28 April 2000 | Incorporation (15 pages) |