London
EC3M 7DQ
Director Name | Willis Corporate Director Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 September 2010(9 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (closed 10 August 2021) |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mr Peter Knight |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 31 August 2001) |
Role | Accounting Practice Director |
Country of Residence | England |
Correspondence Address | Hey Tor 5 Melville Avenue South Croydon Surrey CR2 7HZ |
Director Name | Philip Leslie Symes |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 31 August 2001) |
Role | Group Financial Controller |
Correspondence Address | 10 Beryl Road London W6 8JT |
Secretary Name | Ms Tracy Marina Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Molehill Hollow Road Felsted Dunmow Essex CM6 3JF |
Director Name | Richard John Stafford Bucknall |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2003) |
Role | Insurance Broker |
Correspondence Address | 3 Oriana House Victory Place Limehouse London E14 8BQ |
Director Name | Thomas Colraine |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2003) |
Role | Chartered Accountant |
Correspondence Address | Flat 1 The Icon Building 129 Grosvenor Road London SW1V 3JY |
Director Name | Mr Michael Patrick Chitty |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 March 2005) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Eskdale Road Bexleyheath Kent DA7 5DL |
Director Name | Ms Tracy Marina Warren |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2005) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | The Molehill Hollow Road Felsted Dunmow Essex CM6 3JF |
Director Name | Mr Shaun Kevin Bryant |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2008(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 September 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Director Name | Mr Stephen Edward Wood |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 November 2015) |
Role | Finance Controller |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Secretary Name | Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(8 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 07 September 2010) |
Role | Company Director |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Director Name | Mr Oliver Hew Wallinger Goodinge |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 June 2018) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Secretary Name | Alistair Charles Peel |
---|---|
Status | Resigned |
Appointed | 03 September 2012(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Willis Corporate Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 October 2009) |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Secretary Name | Willis Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 October 2009) |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Secretary Name | Willis Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2010(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 03 September 2012) |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Website | willis.com |
---|---|
Telephone | 020 31246000 |
Telephone region | London |
Registered Address | 51 Lime Street London EC3M 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Acappella Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
25 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2021 | Application to strike the company off the register (2 pages) |
27 April 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
29 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
6 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
18 February 2020 | Change of details for Innovisk (Uk) Limited as a person with significant control on 17 February 2020 (2 pages) |
7 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
28 June 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
7 August 2018 | Appointment of Mr Geoffrey Robert Butterfield as a director on 7 August 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
13 July 2018 | Termination of appointment of Oliver Hew Wallinger Goodinge as a director on 28 June 2018 (1 page) |
2 July 2018 | Director's details changed for Mr Oliver Hew Wallinger Goodinge on 11 June 2018 (2 pages) |
22 June 2018 | Change of details for Acappella Group Holdings Limited as a person with significant control on 14 June 2018 (2 pages) |
18 June 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
7 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
20 October 2016 | Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016 (2 pages) |
20 October 2016 | Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016 (2 pages) |
5 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
27 July 2016 | Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page) |
6 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
6 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
26 November 2015 | Termination of appointment of Stephen Edward Wood as a director on 19 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Stephen Edward Wood as a director on 19 November 2015 (1 page) |
3 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
24 March 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
24 March 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
5 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
28 March 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
28 March 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
11 February 2014 | Company name changed sailgold LIMITED\certificate issued on 11/02/14
|
11 February 2014 | Company name changed sailgold LIMITED\certificate issued on 11/02/14
|
25 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
9 July 2013 | Resolutions
|
9 July 2013 | Resolutions
|
21 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
21 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
10 September 2012 | Appointment of Alistair Charles Peel as a secretary (1 page) |
10 September 2012 | Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page) |
10 September 2012 | Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page) |
10 September 2012 | Appointment of Alistair Charles Peel as a secretary (1 page) |
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
31 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Appointment of Oliver Hew Wallinger Goodinge as a director
|
8 February 2012 | Appointment of Oliver Hew Wallinger Goodinge as a director (2 pages) |
8 February 2012 | Appointment of Oliver Hew Wallinger Goodinge as a director
|
8 February 2012 | Appointment of Oliver Hew Wallinger Goodinge as a director (2 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
28 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (14 pages) |
28 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (14 pages) |
29 September 2010 | Appointment of Willis Corporate Director Services Limited as a director (3 pages) |
29 September 2010 | Appointment of Willis Corporate Secretarial Services Limited as a secretary (3 pages) |
29 September 2010 | Appointment of Willis Corporate Director Services Limited as a director (3 pages) |
29 September 2010 | Appointment of Willis Corporate Secretarial Services Limited as a secretary (3 pages) |
23 September 2010 | Termination of appointment of Shaun Bryant as a secretary (1 page) |
23 September 2010 | Termination of appointment of Shaun Bryant as a director (1 page) |
23 September 2010 | Termination of appointment of Shaun Bryant as a director (1 page) |
23 September 2010 | Termination of appointment of Shaun Bryant as a secretary (1 page) |
4 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
7 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
23 November 2009 | Appointment of Shaun Kevin Bryant as a secretary (3 pages) |
23 November 2009 | Appointment of Shaun Kevin Bryant as a secretary (3 pages) |
12 November 2009 | Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (2 pages) |
12 November 2009 | Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (2 pages) |
11 November 2009 | Appointment of Mr Stephen Wood as a director (3 pages) |
11 November 2009 | Termination of appointment of Willis Corporate Director Services Limited as a director (2 pages) |
11 November 2009 | Termination of appointment of Willis Corporate Director Services Limited as a director (2 pages) |
11 November 2009 | Appointment of Mr Stephen Wood as a director (3 pages) |
29 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
29 July 2009 | Director appointed mr shaun kevin bryant (1 page) |
29 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
29 July 2009 | Director appointed mr shaun kevin bryant (1 page) |
15 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
15 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
12 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
12 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
11 August 2008 | Secretary's change of particulars / willis corporate secretarial services LIMITED / 31/03/2008 (1 page) |
11 August 2008 | Director's change of particulars / willis corporate director services LIMITED / 31/03/2008 (1 page) |
11 August 2008 | Director's change of particulars / willis corporate director services LIMITED / 31/03/2008 (1 page) |
11 August 2008 | Secretary's change of particulars / willis corporate secretarial services LIMITED / 31/03/2008 (1 page) |
31 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
31 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from ten trinity square london EC3P 3AX (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from ten trinity square london EC3P 3AX (1 page) |
28 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
28 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
21 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
21 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
7 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
7 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
25 January 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
17 August 2005 | Return made up to 24/07/05; full list of members (2 pages) |
17 August 2005 | Return made up to 24/07/05; full list of members (2 pages) |
20 May 2005 | New director appointed (1 page) |
20 May 2005 | New secretary appointed (1 page) |
20 May 2005 | New director appointed (1 page) |
20 May 2005 | New secretary appointed (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
5 April 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
5 April 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
11 August 2004 | Return made up to 24/07/04; full list of members (5 pages) |
11 August 2004 | Return made up to 24/07/04; full list of members (5 pages) |
14 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
14 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
27 August 2003 | Return made up to 24/07/03; full list of members (5 pages) |
27 August 2003 | Return made up to 24/07/03; full list of members (5 pages) |
27 April 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
27 April 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | Director resigned (1 page) |
31 July 2002 | Return made up to 24/07/02; full list of members (5 pages) |
31 July 2002 | Return made up to 24/07/02; full list of members (5 pages) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | New director appointed (2 pages) |
30 August 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
30 August 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | Registered office changed on 15/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | Registered office changed on 15/08/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
24 July 2001 | Incorporation (13 pages) |
24 July 2001 | Incorporation (13 pages) |