London
SW15 2QS
Secretary Name | Jeremy Mark Felwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 15 years (closed 16 August 2016) |
Role | Agent Publicist |
Country of Residence | U K |
Correspondence Address | Flat 1 50 Schubert Road London SW15 2QS |
Director Name | Jane Adey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Sheilling Bank Lane Abberley Worcester Worcestershire WR6 6BQ |
Director Name | James Roger Rattcliff Hunt |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 January 2005) |
Role | Agent Publicist |
Correspondence Address | 1st/2nd Floor 186 Trinity Road, Wandsworth Common London SW17 7HR |
Director Name | Mr David Leonard Felwick |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(7 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange Barn Moulsford Oxon OX10 9JD |
Director Name | Mike Mathieson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(7 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 November 2011) |
Role | CEO |
Correspondence Address | 2 Ashmore Road London W9 3DF |
Secretary Name | UK Companyshop Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | The Sheilling Bank Lane Abberley Worcester Worcestershire WR6 6BQ |
Website | formtalent.com |
---|
Registered Address | 7 Grosvenor Gardens Victoria London SW1W 0AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
75 at £1 | Jeremy Mark Felwick 75.00% Ordinary |
---|---|
5 at £1 | James Roger Ratcliffe Hunt 5.00% Ordinary |
10 at £1 | David Felwick 10.00% Ordinary |
10 at £1 | Mike Mathieson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,442 |
Cash | £2,779 |
Current Liabilities | £8,693 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2016 | Application to strike the company off the register (3 pages) |
28 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
5 November 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
24 March 2014 | Director's details changed for Jeremy Mark Felwick on 1 January 2013 (2 pages) |
24 March 2014 | Director's details changed for Jeremy Mark Felwick on 1 January 2013 (2 pages) |
24 March 2014 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2014-03-24
|
25 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2013 | Registered office address changed from 41 Welbeck Street London W1G 8HH on 14 October 2013 (2 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 October 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (13 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
16 November 2011 | Termination of appointment of Mike Mathieson as a director (2 pages) |
16 November 2011 | Termination of appointment of David Felwick as a director (2 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 24 July 2011 (17 pages) |
17 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders
|
13 May 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
2 August 2010 | Annual return made up to 24 July 2010 (14 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
13 May 2010 | Annual return made up to 24 July 2009 with a full list of shareholders (7 pages) |
13 May 2010 | Director's details changed for David Leonard Felwick on 24 July 2009 (3 pages) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
24 December 2008 | Return made up to 24/07/08; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
15 August 2007 | Return made up to 24/07/07; no change of members (7 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
25 August 2006 | Return made up to 24/07/06; full list of members
|
12 August 2005 | Return made up to 24/07/05; full list of members
|
15 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
18 March 2005 | Director resigned (1 page) |
7 December 2004 | Return made up to 24/07/04; full list of members (8 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
19 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
19 August 2003 | Ad 01/03/02--------- £ si 80@1 (2 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
27 August 2002 | Return made up to 24/07/02; full list of members
|
14 August 2001 | New secretary appointed;new director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: c/o uk companyshop LIMITED the shilling bank lane abberley worcestershire WR6 6BQ (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Secretary resigned (1 page) |
24 July 2001 | Incorporation (13 pages) |