London
EC4Y 8AX
Director Name | Mr Peter William Searle |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2010(9 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 24 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hazlitt 4 Bouverie Street London EC4Y 8AX |
Secretary Name | Mrs Lindsay Horwood |
---|---|
Status | Closed |
Appointed | 06 April 2010(9 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 24 April 2012) |
Role | Company Director |
Correspondence Address | Hazlitt 4 Bouverie Street London EC4Y 8AX |
Secretary Name | Medeco Developments Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 04 October 2011(10 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 24 April 2012) |
Correspondence Address | Hazlitt House 4 Bouverie Street London EC4Y 8AX |
Director Name | Mr Dominic Alexander Judd |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Witches Cottage Witches Lane Fletching East Sussex TN22 3YD |
Director Name | Mr Mark Daniel Farris |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Mounts Farm Barn Cranbrook Road Benenden Kent TN17 4ET |
Director Name | Jill Fearns |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 7 Oakfield Mews Oakfield Sale Cheshire M33 6NB |
Secretary Name | Mr Mark Daniel Farris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Mounts Farm Barn Cranbrook Road Benenden Kent TN17 4ET |
Director Name | Mr Neil Linton Wilson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Project House 110-113 Tottenham Court Road London W1T 5AE |
Director Name | Tyra Tutor |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 2007(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 January 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Project House 110-113 Tottenham Court Road London W1T 5AE |
Director Name | Timothy David Payne |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 2007(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 January 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Project House 110-113 Tottenham Court Road London W1T 5AE |
Director Name | Mr John Melbourne |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Project House 110-113 Tottenham Court Road London W1T 5AE |
Director Name | Robert Paul Crouch |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 2007(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 January 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Project House 110-113 Tottenham Court Road London W1T 5AE |
Secretary Name | Secretary Haresh Vaya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 April 2010) |
Role | Accountant |
Correspondence Address | Project House 110-113 Tottenham Court Road London W1T 5AE |
Secretary Name | Ms Sara McCracken |
---|---|
Status | Resigned |
Appointed | 06 April 2010(9 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 October 2010) |
Role | Company Director |
Correspondence Address | Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Hazlitt 4 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 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2011 | Application to strike the company off the register (3 pages) |
29 December 2011 | Application to strike the company off the register (3 pages) |
30 November 2011 | Appointment of Medeco Developments Ltd as a secretary on 4 October 2011 (2 pages) |
30 November 2011 | Appointment of Medeco Developments Ltd as a secretary (2 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
24 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
10 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders Statement of capital on 2011-02-10
|
10 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders Statement of capital on 2011-02-10
|
10 February 2011 | Register inspection address has been changed from Project House 110-113 Tottenham Court Road London W1T 5AE England (1 page) |
10 February 2011 | Register inspection address has been changed from Project House 110-113 Tottenham Court Road London W1T 5AE England (1 page) |
10 February 2011 | Director's details changed for Mr Peter William Searle on 2 December 2010 (2 pages) |
10 February 2011 | Secretary's details changed for Mrs Lindsay Horwood on 1 December 2010 (1 page) |
10 February 2011 | Director's details changed for Mr Peter William Searle on 2 December 2010 (2 pages) |
10 February 2011 | Secretary's details changed for Mrs Lindsay Horwood on 1 December 2010 (1 page) |
10 February 2011 | Director's details changed for Mr Peter William Searle on 2 December 2010 (2 pages) |
10 February 2011 | Secretary's details changed for Mrs Lindsay Horwood on 1 December 2010 (1 page) |
21 January 2011 | Resignation of an auditor (2 pages) |
21 January 2011 | Resignation of an auditor (2 pages) |
19 January 2011 | Section 519 companies act 2006 (2 pages) |
19 January 2011 | Section 519 companies act 2006 (2 pages) |
2 December 2010 | Registered office address changed from Project House 110-113 Tottenham Court Road London W1T 5AE on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from Project House 110-113 Tottenham Court Road London W1T 5AE on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from Project House 110-113 Tottenham Court Road London W1T 5AE on 2 December 2010 (1 page) |
11 November 2010 | Termination of appointment of Sara Mccracken as a secretary (1 page) |
11 November 2010 | Termination of appointment of Sara Mccracken as a secretary (1 page) |
8 July 2010 | Accounts made up to 3 January 2010 (14 pages) |
8 July 2010 | Accounts made up to 3 January 2010 (14 pages) |
8 July 2010 | Full accounts made up to 3 January 2010 (14 pages) |
28 April 2010 | Termination of appointment of Neil Wilson as a director (1 page) |
28 April 2010 | Termination of appointment of Neil Wilson as a director (1 page) |
27 April 2010 | Appointment of Mrs Lindsay Horwood as a secretary (1 page) |
27 April 2010 | Appointment of Mrs Lindsay Horwood as a secretary (1 page) |
27 April 2010 | Appointment of Ms Sara Mccracken as a secretary (1 page) |
27 April 2010 | Appointment of Ms Sara Mccracken as a secretary (1 page) |
26 April 2010 | Termination of appointment of Haresh Vaya as a secretary (1 page) |
26 April 2010 | Termination of appointment of Haresh Vaya as a secretary (1 page) |
26 April 2010 | Termination of appointment of John Melbourne as a director (1 page) |
26 April 2010 | Termination of appointment of John Melbourne as a director (1 page) |
25 February 2010 | Appointment of Mr Neil Martin as a director (2 pages) |
25 February 2010 | Appointment of Mr Neil Martin as a director (2 pages) |
22 February 2010 | Appointment of Mr Peter William Searle as a director (3 pages) |
22 February 2010 | Appointment of Mr Peter William Searle as a director (3 pages) |
4 February 2010 | Termination of appointment of Tyra Tutor as a director (1 page) |
4 February 2010 | Termination of appointment of Timothy Payne as a director (1 page) |
4 February 2010 | Termination of appointment of Timothy Payne as a director (1 page) |
4 February 2010 | Termination of appointment of Tyra Tutor as a director (1 page) |
4 February 2010 | Termination of appointment of Robert Crouch as a director (1 page) |
4 February 2010 | Termination of appointment of Robert Crouch as a director (1 page) |
13 January 2010 | Director's details changed for Timothy David Payne on 11 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Tyra Tutor on 11 January 2010 (2 pages) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Register(s) moved to registered inspection location (1 page) |
13 January 2010 | Register(s) moved to registered inspection location (1 page) |
13 January 2010 | Director's details changed for Neil Wilson on 11 January 2010 (2 pages) |
13 January 2010 | Secretary's details changed for Haresh Vaya on 11 January 2010 (1 page) |
13 January 2010 | Director's details changed for Neil Wilson on 11 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Tyra Tutor on 11 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr John Melbourne on 11 January 2010 (2 pages) |
13 January 2010 | Secretary's details changed for Haresh Vaya on 11 January 2010 (1 page) |
13 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (7 pages) |
13 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (7 pages) |
13 January 2010 | Director's details changed for Mr John Melbourne on 11 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Robert Paul Crouch on 11 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Robert Paul Crouch on 11 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Timothy David Payne on 11 January 2010 (2 pages) |
13 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Accounts made up to 28 December 2008 (15 pages) |
5 January 2010 | Full accounts made up to 28 December 2008 (15 pages) |
16 September 2009 | Director's Change of Particulars / john melbourne / 11/09/2009 / (1 page) |
16 September 2009 | Director's change of particulars / john melbourne / 11/09/2009 (1 page) |
23 April 2009 | Secretary's change of particulars / haresh vaya / 15/04/2009 (2 pages) |
23 April 2009 | Secretary's Change of Particulars / haresh vaya / 15/04/2009 / HouseName/Number was: , now: 15; Street was: 99 kingshill drive, now: anthus mews; Post Town was: harrow, now: northwood; Post Code was: HA3 8QQ, now: HA6 2GX (2 pages) |
28 January 2009 | Director's change of particulars / robert crouch / 11/01/2009 (1 page) |
28 January 2009 | Director's change of particulars / tyra tutor / 11/01/2009 (1 page) |
28 January 2009 | Director's Change of Particulars / timothy payne / 11/01/2009 / Occupation was: executive, now: director (1 page) |
28 January 2009 | Director's change of particulars / timothy payne / 11/01/2009 (1 page) |
28 January 2009 | Director's Change of Particulars / robert crouch / 11/01/2009 / Occupation was: executive, now: director (1 page) |
28 January 2009 | Director's Change of Particulars / neil wilson / 11/01/2009 / Occupation was: business executive, now: director (1 page) |
28 January 2009 | Return made up to 11/01/09; full list of members (7 pages) |
28 January 2009 | Director's change of particulars / neil wilson / 11/01/2009 (1 page) |
28 January 2009 | Director's Change of Particulars / tyra tutor / 11/01/2009 / Occupation was: executive, now: director (1 page) |
28 January 2009 | Return made up to 11/01/09; full list of members (7 pages) |
7 January 2009 | Auditor's resignation (1 page) |
7 January 2009 | Auditor's resignation (1 page) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
11 November 2008 | Appointment terminated director dominic judd (1 page) |
11 November 2008 | Appointment Terminated Director dominic judd (1 page) |
11 November 2008 | Appointment Terminated Director mark farris (1 page) |
11 November 2008 | Appointment terminated director mark farris (1 page) |
2 November 2008 | Full accounts made up to 30 December 2007 (12 pages) |
2 November 2008 | Accounts made up to 30 December 2007 (12 pages) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 April 2008 | Return made up to 11/01/08; full list of members (9 pages) |
24 April 2008 | Return made up to 11/01/08; full list of members (9 pages) |
17 January 2008 | Return made up to 11/01/07; full list of members (7 pages) |
17 January 2008 | Return made up to 11/01/07; full list of members (7 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: 136 baker street london W1U 6DU (1 page) |
29 November 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
29 November 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: 136 baker street london W1U 6DU (1 page) |
30 August 2007 | New director appointed (3 pages) |
30 August 2007 | New director appointed (3 pages) |
22 August 2007 | New director appointed (3 pages) |
22 August 2007 | New secretary appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New secretary appointed (2 pages) |
22 August 2007 | New director appointed (3 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | Secretary resigned (1 page) |
21 August 2007 | New director appointed (3 pages) |
21 August 2007 | New director appointed (3 pages) |
21 August 2007 | New director appointed (3 pages) |
21 August 2007 | New director appointed (3 pages) |
20 August 2007 | Accounts made up to 31 May 2007 (10 pages) |
20 August 2007 | Full accounts made up to 31 May 2007 (10 pages) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
5 April 2007 | Full accounts made up to 31 May 2006 (10 pages) |
5 April 2007 | Accounts made up to 31 May 2006 (10 pages) |
19 March 2007 | Return made up to 17/12/06; full list of members (3 pages) |
19 March 2007 | Return made up to 17/12/06; full list of members (3 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
27 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2006 | Director's particulars changed (1 page) |
27 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2006 | Director's particulars changed (1 page) |
27 February 2006 | Return made up to 11/01/06; full list of members (2 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: baker street chambers 136 baker street london W1U 6DU (1 page) |
27 February 2006 | Return made up to 11/01/06; full list of members (2 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: baker street chambers 136 baker street london W1U 6DU (1 page) |
27 September 2005 | Particulars of mortgage/charge (3 pages) |
27 September 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
5 April 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
22 February 2005 | Return made up to 11/01/05; full list of members (7 pages) |
22 February 2005 | Return made up to 11/01/05; full list of members
|
3 August 2004 | 999 shares at £1 11/01/01 amende (2 pages) |
3 August 2004 | Resolutions
|
3 August 2004 | 999 shares at £1 11/01/01 amende (2 pages) |
3 August 2004 | Resolutions
|
24 March 2004 | Return made up to 11/01/04; full list of members
|
24 March 2004 | Return made up to 11/01/04; full list of members (7 pages) |
23 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
23 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
30 December 2003 | Particulars of mortgage/charge (5 pages) |
30 December 2003 | Particulars of mortgage/charge (5 pages) |
1 April 2003 | Accounts for a dormant company made up to 31 May 2002 (7 pages) |
1 April 2003 | Accounts made up to 31 May 2002 (7 pages) |
28 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
28 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
28 February 2002 | Return made up to 11/01/02; full list of members
|
28 February 2002 | Return made up to 11/01/02; full list of members (7 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
30 March 2001 | New secretary appointed;new director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | Accounting reference date extended from 31/01/02 to 31/05/02 (1 page) |
30 March 2001 | Accounting reference date extended from 31/01/02 to 31/05/02 (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | New secretary appointed;new director appointed (2 pages) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Ad 11/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Ad 11/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 January 2001 | Incorporation (17 pages) |