Weybridge
Surrey
KT13 9AY
Secretary Name | Capital Trading Companies Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 2006(4 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 09 January 2007) |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Mr Timothy William Ashworth Jackson-Stops |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 February 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Wood Burcote Court Wood Burcote Towcester Northamptonshire NN12 6JP |
Director Name | Peter Donald Roscrow |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 August 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 April 2004) |
Role | Company Director |
Correspondence Address | 1 Firsby Road Stamford Hill London N16 6PX |
Director Name | Peter Donald Roscrow |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 August 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 December 2001) |
Role | Company Director |
Correspondence Address | 1 Firsby Road Stamford Hill London N16 6PX |
Director Name | Mr Mark Glenn Bridgman Shaw |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge High Street Odell Bedfordshire MK43 7PE |
Secretary Name | Martin Patrick Tuohy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 December 2002) |
Role | Company Director |
Correspondence Address | 25 Thistle Close Noak Bridge Essex SS15 5GX |
Secretary Name | Mr Jonathan Mark Gain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(1 year, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Nash Place Penn Buckinghamshire HP10 8ES |
Secretary Name | Bruce McGlogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 April 2005) |
Role | Company Director |
Correspondence Address | 39 Moreton Road Worcester Park Surrey KT4 8EY |
Director Name | Grant Tewkesbury |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 March 2006) |
Role | Chartered Surveyor |
Correspondence Address | 9 York House 16 York Road Sutton Surrey SM2 6HG |
Secretary Name | William Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(3 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 20 March 2006) |
Role | Company Director |
Correspondence Address | 60 Constable Court Stubbs Drive Bermondsey SE16 3EG |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 10 Crown Place London EC2A 4FT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
9 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2006 | Application for striking-off (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Application for reregistration from LTD to UNLTD (2 pages) |
25 April 2006 | Declaration of assent for reregistration to UNLTD (1 page) |
25 April 2006 | Certificate of re-registration from Limited to Unlimited (1 page) |
25 April 2006 | Resolutions
|
25 April 2006 | Re-registration of Memorandum and Articles (11 pages) |
25 April 2006 | Members' assent for rereg from LTD to UNLTD (1 page) |
25 April 2006 | New secretary appointed (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | New director appointed (1 page) |
23 March 2006 | Director resigned (1 page) |
15 August 2005 | Return made up to 09/07/05; full list of members (7 pages) |
2 August 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
16 June 2005 | Secretary resigned (1 page) |
15 June 2005 | New secretary appointed (2 pages) |
10 August 2004 | Return made up to 09/07/04; full list of members
|
12 July 2004 | New director appointed (1 page) |
1 July 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
4 June 2004 | Director resigned (1 page) |
19 February 2004 | Secretary resigned (1 page) |
22 January 2004 | New secretary appointed (1 page) |
22 July 2003 | Return made up to 09/07/03; no change of members (2 pages) |
15 July 2003 | New director appointed (9 pages) |
15 July 2003 | New director appointed (9 pages) |
28 February 2003 | Secretary's particulars changed (1 page) |
4 February 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
30 January 2003 | New secretary appointed (1 page) |
30 January 2003 | Secretary's particulars changed (1 page) |
22 January 2003 | Secretary resigned (1 page) |
21 October 2002 | Secretary's particulars changed (1 page) |
27 December 2001 | Director resigned (1 page) |
19 December 2001 | Secretary's particulars changed (1 page) |
27 November 2001 | Ad 21/08/01--------- £ si 25000@1=25000 £ ic 1/25001 (2 pages) |
19 October 2001 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | New director appointed (5 pages) |
21 August 2001 | New director appointed (16 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: 12 appold street london EC2A 2AW (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Secretary resigned (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page) |
13 August 2001 | S-div 02/08/01 (1 page) |
13 August 2001 | Nc inc already adjusted 02/08/01 (1 page) |
13 August 2001 | Resolutions
|
9 July 2001 | Incorporation (11 pages) |