Teddington
Near Tewkesbury
Gloucestershire
GL20 8JA
Wales
Director Name | Mr Paul Denzil John Sullivan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2012(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 10 September 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 10 Berberry Drive Flitton Bedfordshire MK45 5ER |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 April 2012(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 10 September 2013) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Antoinette Una Moriarty |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Role | Bank Official |
Correspondence Address | 555 Rayners Lane Pinner Middlesex HA5 5HP |
Director Name | John Albert Lea |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Role | Bank Official |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Secretary Name | John Albert Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | John Patrick Hourican |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2002(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 August 2003) |
Role | Accountant |
Correspondence Address | 64 Alma Road St. Albans Hertfordshire AL1 3BL |
Director Name | Robert Hough |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 August 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 36 Brightside Billericay Essex CM12 0LJ |
Director Name | Allen Peter Hing |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(1 year after company formation) |
Appointment Duration | 10 months (resigned 30 December 2002) |
Role | Bank Official |
Correspondence Address | 59 Woodbastwick Road Sydenham London SE26 5LG |
Director Name | Lloyd David Peckham |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(2 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 05 March 2004) |
Role | Operational Financial Co |
Correspondence Address | 19a Lambrook Terrace London SW6 6TF |
Director Name | Mr Thomas William Hardy |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 July 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 28 Piercing Hill Theydon Bois Essex CM16 7JW |
Director Name | Mr Andrew David Jameson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 February 2009) |
Role | Bank Official |
Correspondence Address | 20 Burdenshott Avenue Richmond Surrey TW10 5ED |
Director Name | John Fraser Greenshields |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(3 years after company formation) |
Appointment Duration | 7 months (resigned 07 October 2004) |
Role | Banker |
Correspondence Address | Highfield House The Lane Fordcombe Kent TN3 0RP |
Director Name | Ms Angela Mary Cunningham |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(3 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 October 2004) |
Role | Asst Co Secretary |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Mr Derek John Lewis |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(3 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 October 2004) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | Richmond Lodge Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Director Name | Mr Adrian Colin Farnell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 March 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Whitestrand Gadshill Road Charlton Kings Cheltenham Gloucestershire GL53 8EF Wales |
Secretary Name | Annabel Susan Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(4 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 9 Manor Mount London SE23 3PY |
Secretary Name | Rachel Elizabeth Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a Steerforth Street Earlsfield London SW18 4HF |
Director Name | Mr Robert James Whittick |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 February 2009) |
Role | Banker |
Correspondence Address | 35 Englewood Road London SW12 9PA |
Director Name | Mr John Richard Browne |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(7 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 16 September 2009) |
Role | Bank Official |
Country of Residence | Northern Ireland |
Correspondence Address | 34 Gortenanima Bovally Limavady County Derry BT49 0GF Northern Ireland |
Director Name | Philip Stephen Roberts |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 2011) |
Role | Bank Official |
Correspondence Address | 48 Cambridge Crescent Teddington Middlesex TW11 8DY |
Director Name | Mr Peter James Whitby |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 September 2008(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 February 2012) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Maple Tree House Finch Lane Knotty Green Beaconsfield Buckinghamshire HP9 2TL |
Director Name | Mr Ian Michael Merriman |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(8 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Forest End Fleet Hampshire GU52 7XE |
Registered Address | 135 Bishopsgate London EC2M 3UR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2013 | Application to strike the company off the register (3 pages) |
16 May 2013 | Application to strike the company off the register (3 pages) |
25 April 2013 | Statement of capital on 25 April 2013
|
25 April 2013 | Statement by directors (1 page) |
25 April 2013 | Solvency statement dated 12/04/13 (1 page) |
25 April 2013 | Solvency Statement dated 12/04/13 (1 page) |
25 April 2013 | Resolutions
|
25 April 2013 | Resolutions
|
25 April 2013 | Statement by Directors (1 page) |
25 April 2013 | Statement of capital on 25 April 2013
|
21 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
21 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
21 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Accounts for a dormant company made up to 31 December 2011 (14 pages) |
27 June 2012 | Accounts for a dormant company made up to 31 December 2011 (14 pages) |
12 May 2012 | Termination of appointment of Rachel Fletcher as a secretary (1 page) |
12 May 2012 | Termination of appointment of Rachel Elizabeth Fletcher as a secretary on 27 April 2012 (1 page) |
11 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
11 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary on 27 April 2012 (2 pages) |
3 April 2012 | Appointment of Mr Paul Denzil John Sullivan as a director (2 pages) |
3 April 2012 | Appointment of Mr Paul Denzil John Sullivan as a director on 30 March 2012 (2 pages) |
24 February 2012 | Termination of appointment of Peter Whitby as a director (1 page) |
24 February 2012 | Termination of appointment of Peter James Whitby as a director on 16 February 2012 (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
13 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Termination of appointment of Philip Roberts as a director (1 page) |
8 February 2011 | Termination of appointment of Philip Roberts as a director (1 page) |
27 October 2010 | Appointment of Mrs Sharon Jill Caterer as a director (2 pages) |
27 October 2010 | Appointment of Mrs Sharon Jill Caterer as a director (2 pages) |
27 October 2010 | Termination of appointment of Ian Merriman as a director (1 page) |
27 October 2010 | Termination of appointment of Ian Merriman as a director (1 page) |
16 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (7 pages) |
16 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (7 pages) |
16 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (7 pages) |
20 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
20 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
24 December 2009 | Registered office address changed from Waterhouse Square 138-142 Holborn London EC1N 2th on 24 December 2009 (1 page) |
24 December 2009 | Registered office address changed from Waterhouse Square 138-142 Holborn London EC1N 2TH on 24 December 2009 (1 page) |
19 November 2009 | Director's details changed for Mr Ian Michael Merriman on 19 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Ian Michael Merriman on 19 October 2009 (2 pages) |
24 September 2009 | Appointment Terminated Director john browne (1 page) |
24 September 2009 | Appointment terminated director john browne (1 page) |
22 September 2009 | Director's change of particulars / peter whitby / 15/09/2009 (1 page) |
22 September 2009 | Director's Change of Particulars / john browne / 15/09/2009 / HouseName/Number was: flat 11 hermes house, now: 34; Street was: 82 beckenham road, now: gortenanima; Area was: , now: bovally; Post Town was: beckenham, now: limavady; Region was: kent, now: county derry; Post Code was: BR3 4RN, now: BT49 0GF; Country was: , now: northern ireland (1 page) |
22 September 2009 | Director's change of particulars / john browne / 15/09/2009 (1 page) |
22 September 2009 | Director's Change of Particulars / peter whitby / 15/09/2009 / HouseName/Number was: 36C, now: maple tree house; Street was: turner house, now: finch lane; Area was: chalcot square, now: knotty green; Post Town was: london, now: beaconsfield; Region was: , now: buckinghamshire; Post Code was: NW1 8YP, now: HP9 2TL; Country was: , now: england (1 page) |
8 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
8 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
17 March 2009 | Appointment Terminated Director robert whittick (1 page) |
17 March 2009 | Appointment terminated director robert whittick (1 page) |
26 February 2009 | Secretary's Change of Particulars / rachel fletcher / 16/02/2009 / HouseName/Number was: first floor flat, now: 31A; Street was: 11 lydden grove, now: steerforth street; Area was: , now: earlsfield; Post Code was: SW18 4LJ, now: SW18 4HF; Country was: united kingdom, now: (1 page) |
26 February 2009 | Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page) |
25 February 2009 | Director appointed mr ian michael merriman (2 pages) |
25 February 2009 | Appointment Terminated Director andrew jameson (1 page) |
25 February 2009 | Director appointed mr ian michael merriman (2 pages) |
25 February 2009 | Appointment terminated director andrew jameson (1 page) |
16 October 2008 | Director appointed philip stephen roberts (1 page) |
16 October 2008 | Director appointed peter james whitby (2 pages) |
16 October 2008 | Director appointed mr john richard browne (1 page) |
16 October 2008 | Director appointed mr john richard browne (1 page) |
16 October 2008 | Director appointed peter james whitby (2 pages) |
16 October 2008 | Director appointed philip stephen roberts (1 page) |
22 September 2008 | Return made up to 01/09/08; full list of members (5 pages) |
22 September 2008 | Return made up to 01/09/08; full list of members (5 pages) |
30 July 2008 | Appointment Terminated Director thomas hardy (1 page) |
30 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
30 July 2008 | Appointment terminated director thomas hardy (1 page) |
30 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
27 February 2008 | Secretary's Change of Particulars / rachel fletcher / 23/02/2008 / HouseName/Number was: , now: first floor flat 11; Street was: flat 1 basement, now: lydden grove; Area was: 269 magdalen road earlsfield, now: earlsfield (1 page) |
27 February 2008 | Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page) |
30 September 2007 | Return made up to 01/09/07; full list of members (6 pages) |
30 September 2007 | Return made up to 01/09/07; full list of members (6 pages) |
16 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
16 July 2007 | Accounts made up to 31 December 2006 (18 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
24 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
24 October 2006 | Accounts made up to 31 December 2005 (18 pages) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Return made up to 01/09/06; full list of members (7 pages) |
18 October 2006 | New secretary appointed (1 page) |
18 October 2006 | Return made up to 01/09/06; full list of members (7 pages) |
18 October 2006 | New secretary appointed (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | Secretary resigned (1 page) |
22 September 2005 | Return made up to 01/09/05; full list of members (6 pages) |
22 September 2005 | Return made up to 01/09/05; full list of members (6 pages) |
13 July 2005 | Accounts made up to 31 December 2004 (12 pages) |
13 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
3 February 2005 | Director's particulars changed (1 page) |
3 February 2005 | Director's particulars changed (1 page) |
25 October 2004 | New director appointed (6 pages) |
25 October 2004 | New director appointed (6 pages) |
22 October 2004 | Accounts made up to 31 December 2003 (13 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
12 October 2004 | Return made up to 01/09/04; full list of members (7 pages) |
12 October 2004 | Return made up to 01/09/04; full list of members (7 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Secretary resigned (1 page) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | New secretary appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
2 October 2003 | Return made up to 01/09/03; full list of members (6 pages) |
2 October 2003 | Return made up to 01/09/03; full list of members (6 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
11 September 2003 | New director appointed (2 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
2 July 2003 | Accounts made up to 31 December 2002 (12 pages) |
2 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
10 March 2003 | Resolutions
|
10 March 2003 | Resolutions
|
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
27 September 2002 | Return made up to 01/09/02; change of members (8 pages) |
27 September 2002 | Return made up to 01/09/02; change of members (8 pages) |
30 April 2002 | Notice of assignment of name or new name to shares (1 page) |
30 April 2002 | Notice of assignment of name or new name to shares (1 page) |
15 April 2002 | Memorandum and Articles of Association (13 pages) |
15 April 2002 | Memorandum and Articles of Association (13 pages) |
12 April 2002 | Nc inc already adjusted 14/03/02 (2 pages) |
12 April 2002 | Ad 25/03/02--------- eur si 45000@1=45000 eur ic 0/45000 (2 pages) |
12 April 2002 | Ad 14/03/02--------- eur si 5000@1=5000 eur ic 45000/50000 (2 pages) |
12 April 2002 | Resolutions
|
12 April 2002 | Notice of assignment of name or new name to shares (1 page) |
12 April 2002 | Nc inc already adjusted 14/03/02 (2 pages) |
12 April 2002 | Notice of assignment of name or new name to shares (1 page) |
12 April 2002 | Memorandum and Articles of Association (4 pages) |
12 April 2002 | Ad 25/03/02--------- eur si 45000@1=45000 eur ic 0/45000 (2 pages) |
12 April 2002 | Resolutions
|
12 April 2002 | Ad 14/03/02--------- eur si 5000@1=5000 eur ic 45000/50000 (2 pages) |
12 April 2002 | Memorandum and Articles of Association (4 pages) |
10 April 2002 | Company name changed mrbs capital partners LIMITED\certificate issued on 10/04/02 (2 pages) |
10 April 2002 | Company name changed mrbs capital partners LIMITED\certificate issued on 10/04/02 (2 pages) |
29 March 2002 | Accounts made up to 31 December 2001 (9 pages) |
29 March 2002 | Accounts for a dormant company made up to 31 December 2001 (9 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
5 March 2002 | Return made up to 15/02/02; full list of members (5 pages) |
5 March 2002 | Return made up to 15/02/02; full list of members (5 pages) |
21 May 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
21 May 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
18 May 2001 | Memorandum and Articles of Association (17 pages) |
18 May 2001 | Memorandum and Articles of Association (17 pages) |
8 May 2001 | Company name changed star capital partners LIMITED\certificate issued on 08/05/01 (2 pages) |
8 May 2001 | Company name changed star capital partners LIMITED\certificate issued on 08/05/01 (2 pages) |
15 February 2001 | Incorporation (14 pages) |
15 February 2001 | Incorporation (14 pages) |