Birmingham
B15 3HG
Director Name | Mr Oliver Paul Farrer |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2001(7 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 21 June 2016) |
Role | Recruitement Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 120 New Cavendish Street Level 2 London W1W 6XX |
Secretary Name | Mr Christopher John Chandler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2001(7 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 21 June 2016) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 95 Harborne Road Birmingham B15 3HG |
Director Name | Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | David William Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Nizels Grove Nizels Lane Hildenborough Kent TN11 8NU |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Website | graduate-recruitment.co.uk |
---|---|
Telephone | 01439 795372 |
Telephone region | Helmsley |
Registered Address | 120 New Cavendish Street Level 2 London W1W 6XX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Aspire Global Network LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
2 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
2 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
25 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
16 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
16 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
1 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (6 pages) |
4 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
4 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
25 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
2 February 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
1 February 2012 | Director's details changed for Mr Oliver Paul Farrer on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Oliver Paul Farrer on 1 February 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Oliver Paul Farrer on 1 February 2012 (2 pages) |
24 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Register inspection address has been changed from Threeways House Clipstone Street London W1W 5DW England (1 page) |
24 June 2011 | Register inspection address has been changed from Threeways House Clipstone Street London W1W 5DW England (1 page) |
24 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
10 February 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
1 February 2011 | Registered office address changed from Threeways House 40-44 Clipstone Street London W1W 5DW on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from Threeways House 40-44 Clipstone Street London W1W 5DW on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from Threeways House 40-44 Clipstone Street London W1W 5DW on 1 February 2011 (1 page) |
23 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Register(s) moved to registered inspection location (1 page) |
23 June 2010 | Register inspection address has been changed (1 page) |
23 June 2010 | Register(s) moved to registered inspection location (1 page) |
23 June 2010 | Register inspection address has been changed (1 page) |
8 March 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
8 March 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
1 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
17 February 2009 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
17 February 2009 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
30 June 2008 | Director and secretary's change of particulars / christopher chandler / 24/06/2007 (1 page) |
30 June 2008 | Return made up to 23/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 23/06/08; full list of members (3 pages) |
30 June 2008 | Director and secretary's change of particulars / christopher chandler / 24/06/2007 (1 page) |
14 September 2007 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
14 September 2007 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
7 September 2007 | Return made up to 23/06/07; full list of members (2 pages) |
7 September 2007 | Return made up to 23/06/07; full list of members (2 pages) |
28 July 2006 | Return made up to 23/06/06; full list of members (7 pages) |
28 July 2006 | Return made up to 23/06/06; full list of members (7 pages) |
14 June 2006 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
14 June 2006 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
29 March 2006 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
29 March 2006 | Accounts for a dormant company made up to 30 April 2005 (3 pages) |
14 July 2005 | Return made up to 23/06/05; full list of members
|
14 July 2005 | Return made up to 23/06/05; full list of members
|
4 March 2005 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
4 March 2005 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
29 June 2004 | Return made up to 23/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 23/06/04; full list of members (7 pages) |
30 July 2003 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
30 July 2003 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
16 July 2003 | Return made up to 23/06/03; full list of members (8 pages) |
16 July 2003 | Return made up to 23/06/03; full list of members (8 pages) |
15 January 2003 | Registered office changed on 15/01/03 from: 3RD floor threeways house 40/44 clipstone street london W1W 5DW (1 page) |
15 January 2003 | Registered office changed on 15/01/03 from: 3RD floor threeways house 40/44 clipstone street london W1W 5DW (1 page) |
8 September 2002 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
8 September 2002 | Accounts for a dormant company made up to 30 April 2002 (3 pages) |
21 June 2002 | Return made up to 23/06/02; full list of members
|
21 June 2002 | Return made up to 23/06/02; full list of members
|
5 March 2002 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
5 March 2002 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
28 August 2001 | Return made up to 23/06/01; full list of members
|
28 August 2001 | Return made up to 23/06/01; full list of members
|
25 January 2001 | New director appointed (3 pages) |
25 January 2001 | New director appointed (3 pages) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | Registered office changed on 25/01/01 from: 51 eastcheap london EC3M 1JP (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | New secretary appointed;new director appointed (2 pages) |
25 January 2001 | Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page) |
25 January 2001 | Registered office changed on 25/01/01 from: 51 eastcheap london EC3M 1JP (1 page) |
25 January 2001 | New secretary appointed;new director appointed (2 pages) |
19 January 2001 | Company name changed minmar (519) LIMITED\certificate issued on 19/01/01 (2 pages) |
19 January 2001 | Company name changed minmar (519) LIMITED\certificate issued on 19/01/01 (2 pages) |
23 June 2000 | Incorporation (28 pages) |
23 June 2000 | Incorporation (28 pages) |