Baldock
Hertfordshire
SG7 6SP
Secretary Name | Mr Paul Neville Hunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 October 2006(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 06 October 2015) |
Role | Company Director |
Correspondence Address | Nestor House Playhouse Yard London EC4V 5EX |
Director Name | Mr Paul Neville Hunt |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2010(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 06 October 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Nestor House Playhouse Yard London EC4V 5EX |
Director Name | Brian Frith |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Role | Banker |
Country of Residence | Jersey |
Correspondence Address | Chapelle Des Landes Le Mont Des Landes St Martin Jersey JE3 6DJ |
Director Name | Mr Kenneth Andrew Le Claire |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 1 Hillbrook Close Rue De Trachy St Helier Jersey JE2 3JN |
Director Name | Charles Guy Malet De Carteret |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Fontis La Rue Des Sillons St Peter Jersey JE3 7DP |
Director Name | Abbas Padidar |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Les Hiboux La Rue Due Haut St Lawrence Jersey Channel Islands JE3 1JZ |
Director Name | Mr Ronan John O'Neill |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(2 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 09 March 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 39 Clifton Road London N8 8JA |
Director Name | Nicole Bruck |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 September 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2003) |
Role | Editor |
Correspondence Address | Flat 2 164 Portobello Road London W11 2EB |
Director Name | Richard Llewelyn Evans |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 September 2000(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 October 2006) |
Role | Chartered Accountant |
Correspondence Address | 3 Alma Terrace London W8 6QY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | CHT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Correspondence Address | 3 Sheldon Square London W2 6PS |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.totalderivatives.com |
---|---|
Email address | [email protected] |
Telephone | 020 77798537 |
Telephone region | London |
Registered Address | 8 Bouverie Street London EC4Y 8AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
102.6k at £1 | Euromoney Consortium LTD 100.00% Ordinary B |
---|
Year | 2014 |
---|---|
Turnover | £2,745,907 |
Net Worth | £656,951 |
Cash | £194,234 |
Current Liabilities | £1,217,633 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 August 2015 | Auditor's resignation (1 page) |
18 August 2015 | Auditor's resignation (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2015 | Application to strike the company off the register (4 pages) |
12 June 2015 | Application to strike the company off the register (4 pages) |
19 May 2015 | Satisfaction of charge 2 in full (4 pages) |
19 May 2015 | Satisfaction of charge 7 in full (4 pages) |
19 May 2015 | Satisfaction of charge 4 in full (4 pages) |
19 May 2015 | Satisfaction of charge 3 in full (4 pages) |
19 May 2015 | Satisfaction of charge 5 in full (4 pages) |
19 May 2015 | Satisfaction of charge 1 in full (4 pages) |
19 May 2015 | Satisfaction of charge 9 in full (4 pages) |
19 May 2015 | Satisfaction of charge 1 in full (4 pages) |
19 May 2015 | Satisfaction of charge 5 in full (4 pages) |
19 May 2015 | Satisfaction of charge 8 in full (4 pages) |
19 May 2015 | Satisfaction of charge 2 in full (4 pages) |
19 May 2015 | Satisfaction of charge 040486170010 in full (4 pages) |
19 May 2015 | Satisfaction of charge 7 in full (4 pages) |
19 May 2015 | Satisfaction of charge 8 in full (4 pages) |
19 May 2015 | Satisfaction of charge 4 in full (4 pages) |
19 May 2015 | Satisfaction of charge 040486170010 in full (4 pages) |
19 May 2015 | Satisfaction of charge 3 in full (4 pages) |
19 May 2015 | Satisfaction of charge 6 in full (4 pages) |
19 May 2015 | Satisfaction of charge 9 in full (4 pages) |
19 May 2015 | Satisfaction of charge 6 in full (4 pages) |
2 January 2015 | Statement by Directors (1 page) |
2 January 2015 | Solvency Statement dated 30/09/14 (2 pages) |
2 January 2015 | Resolutions
|
2 January 2015 | Solvency Statement dated 30/09/14 (2 pages) |
2 January 2015 | Statement of capital on 2 January 2015
|
2 January 2015 | Statement by Directors (1 page) |
2 January 2015 | Statement of capital on 2 January 2015
|
2 January 2015 | Statement of capital on 2 January 2015
|
31 December 2014 | Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 31 December 2014 (1 page) |
31 December 2014 | Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 31 December 2014 (1 page) |
21 August 2014 | Statement of company's objects (2 pages) |
21 August 2014 | Resolutions
|
21 August 2014 | Resolutions
|
21 August 2014 | Statement of company's objects (2 pages) |
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
31 January 2014 | Registration of charge 040486170010 (13 pages) |
31 January 2014 | Registration of charge 040486170010 (13 pages) |
20 January 2014 | Full accounts made up to 30 September 2013 (25 pages) |
20 January 2014 | Full accounts made up to 30 September 2013 (25 pages) |
13 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
29 January 2013 | Full accounts made up to 30 September 2012 (24 pages) |
29 January 2013 | Full accounts made up to 30 September 2012 (24 pages) |
15 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Full accounts made up to 30 September 2011 (25 pages) |
30 December 2011 | Full accounts made up to 30 September 2011 (25 pages) |
11 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
3 March 2011 | Director's details changed for Paul Neville Hunt on 23 February 2011 (2 pages) |
3 March 2011 | Director's details changed for Paul Neville Hunt on 23 February 2011 (2 pages) |
2 March 2011 | Director's details changed for Paul Neville Hunt on 23 February 2011 (2 pages) |
2 March 2011 | Director's details changed for Paul Neville Hunt on 23 February 2011 (2 pages) |
23 February 2011 | Secretary's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages) |
23 February 2011 | Secretary's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages) |
13 January 2011 | Full accounts made up to 30 September 2010 (16 pages) |
13 January 2011 | Full accounts made up to 30 September 2010 (16 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
17 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
19 March 2010 | Appointment of Paul Neville Hunt as a director (2 pages) |
19 March 2010 | Appointment of Paul Neville Hunt as a director (2 pages) |
18 March 2010 | Termination of appointment of Ronan O'neill as a director (1 page) |
18 March 2010 | Termination of appointment of Ronan O'neill as a director (1 page) |
16 March 2010 | Resolutions
|
16 March 2010 | Resolutions
|
4 March 2010 | Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
4 March 2010 | Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page) |
18 February 2010 | Full accounts made up to 31 December 2009 (16 pages) |
18 February 2010 | Full accounts made up to 31 December 2009 (16 pages) |
29 September 2009 | Resolutions
|
29 September 2009 | Resolutions
|
4 September 2009 | Return made up to 02/08/09; full list of members (7 pages) |
4 September 2009 | Return made up to 02/08/09; full list of members (7 pages) |
3 September 2009 | Director's change of particulars / christopher fordham / 18/08/2009 (1 page) |
3 September 2009 | Director's change of particulars / christopher fordham / 18/08/2009 (1 page) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 February 2009 | Full accounts made up to 31 December 2008 (16 pages) |
17 February 2009 | Full accounts made up to 31 December 2008 (16 pages) |
23 January 2009 | Director's change of particulars / ronan o'neill / 22/01/2009 (1 page) |
23 January 2009 | Director's change of particulars / ronan o'neill / 22/01/2009 (1 page) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 September 2008 | Return made up to 02/08/08; full list of members (6 pages) |
23 September 2008 | Return made up to 02/08/08; full list of members (6 pages) |
19 March 2008 | Full accounts made up to 31 December 2007 (13 pages) |
19 March 2008 | Full accounts made up to 31 December 2007 (13 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
15 November 2007 | Return made up to 02/08/07; full list of members (5 pages) |
15 November 2007 | Secretary's particulars changed (1 page) |
15 November 2007 | Secretary's particulars changed (1 page) |
15 November 2007 | Return made up to 02/08/07; full list of members (5 pages) |
12 November 2007 | Ad 18/10/06--------- £ si 10600@1=10600 £ ic 92000/102600 (2 pages) |
12 November 2007 | Ad 18/10/06--------- £ si 10600@1=10600 £ ic 92000/102600 (2 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
13 June 2007 | Particulars of mortgage/charge (4 pages) |
13 June 2007 | Particulars of mortgage/charge (4 pages) |
13 November 2006 | New secretary appointed (2 pages) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | New director appointed (3 pages) |
13 November 2006 | New secretary appointed (2 pages) |
13 November 2006 | Registered office changed on 13/11/06 from: 3 sheldon square london W2 6PS (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: 3 sheldon square london W2 6PS (1 page) |
13 November 2006 | New director appointed (3 pages) |
13 November 2006 | Secretary resigned (1 page) |
13 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Resolutions
|
9 November 2006 | Resolutions
|
30 October 2006 | Resolutions
|
30 October 2006 | Resolutions
|
30 October 2006 | Memorandum and Articles of Association (12 pages) |
30 October 2006 | Memorandum and Articles of Association (12 pages) |
10 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
10 August 2006 | Return made up to 02/08/06; full list of members (3 pages) |
18 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
18 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
8 August 2005 | Return made up to 02/08/05; full list of members (3 pages) |
8 August 2005 | Return made up to 02/08/05; full list of members (3 pages) |
9 March 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
9 March 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
18 August 2004 | Return made up to 02/08/04; no change of members (4 pages) |
18 August 2004 | Return made up to 02/08/04; no change of members (4 pages) |
25 May 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
25 May 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
5 March 2004 | Resolutions
|
5 March 2004 | Resolutions
|
4 March 2004 | Director's particulars changed (1 page) |
4 March 2004 | Director's particulars changed (1 page) |
17 December 2003 | Return made up to 02/08/03; full list of members; amend (7 pages) |
17 December 2003 | Return made up to 02/08/03; full list of members; amend (7 pages) |
18 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
18 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
13 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
13 August 2003 | Return made up to 02/08/03; full list of members (7 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: sceptre house 169-173 regent street london W1B 4JH (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: sceptre house 169-173 regent street london W1B 4JH (1 page) |
14 February 2003 | Secretary's particulars changed (1 page) |
14 February 2003 | Secretary's particulars changed (1 page) |
6 September 2002 | Return made up to 02/08/02; no change of members (6 pages) |
6 September 2002 | Return made up to 02/08/02; no change of members (6 pages) |
11 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
11 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
14 August 2001 | Return made up to 02/08/01; full list of members (8 pages) |
14 August 2001 | Return made up to 02/08/01; full list of members (8 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: 169/173 regent street london W1R 7FB (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: 169/173 regent street london W1R 7FB (1 page) |
31 October 2000 | Resolutions
|
31 October 2000 | Ad 16/10/00--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages) |
31 October 2000 | Resolutions
|
31 October 2000 | Ad 16/10/00--------- £ si 51998@1=51998 £ ic 40002/92000 (2 pages) |
31 October 2000 | Ad 16/10/00--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages) |
31 October 2000 | Ad 16/10/00--------- £ si 51998@1=51998 £ ic 40002/92000 (2 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
21 September 2000 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
21 September 2000 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | Director resigned (1 page) |
18 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | Secretary resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Secretary resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
2 August 2000 | Incorporation (17 pages) |
2 August 2000 | Incorporation (17 pages) |