14 Weller Street
London
SE1 1QU
Secretary Name | Derringtons Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2008(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 28 July 2015) |
Correspondence Address | 6th Floor 113-123 Upper Richmond Road London SW15 2TL |
Director Name | Christopher Michael Aldous |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Role | Investment Manager |
Correspondence Address | Hackwood Farm Tunworth Basingstoke Hampshire RG25 2LB |
Director Name | Mr Jeremy Alexander James Fraser Burnett Rae |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | The Ponts Cottage South Moreton Didcot Oxon OX11 9AG |
Secretary Name | Jason King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 April 2008) |
Role | Accountant |
Correspondence Address | 92 Elm Road Kingston Surrey KT2 6HU |
Secretary Name | Burnett Rae & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Correspondence Address | The Ponts Court South Moreton Didcot Oxfordshire OX11 9AG |
Registered Address | Unit 2 14 Weller Street London SE1 1QU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
1 at £1 | Absolute Fund Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
28 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2015 | Application to strike the company off the register (4 pages) |
1 April 2015 | Application to strike the company off the register (4 pages) |
28 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
2 July 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
2 July 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
7 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
22 February 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
22 February 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
6 February 2013 | Registered office address changed from Marquis House 67-68 Jermyn Street London SW1Y 6NY on 6 February 2013 (2 pages) |
6 February 2013 | Registered office address changed from Marquis House 67-68 Jermyn Street London SW1Y 6NY on 6 February 2013 (2 pages) |
6 February 2013 | Registered office address changed from Marquis House 67-68 Jermyn Street London SW1Y 6NY on 6 February 2013 (2 pages) |
8 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Secretary's details changed for Derringtons Limited on 5 March 2012 (2 pages) |
8 March 2012 | Secretary's details changed for Derringtons Limited on 5 March 2012 (2 pages) |
8 March 2012 | Secretary's details changed for Derringtons Limited on 5 March 2012 (2 pages) |
5 March 2012 | Accounts for a dormant company made up to 31 October 2011 (7 pages) |
5 March 2012 | Accounts for a dormant company made up to 31 October 2011 (7 pages) |
3 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 October 2010 (7 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 October 2010 (7 pages) |
30 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
28 January 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
28 January 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
21 January 2010 | Director's details changed for Charles Brian Hovenden on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Charles Brian Hovenden on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Charles Brian Hovenden on 4 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Charles Brian Hovenden on 4 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Charles Brian Hovenden on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Charles Brian Hovenden on 4 December 2009 (2 pages) |
6 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
5 May 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
5 May 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
9 January 2009 | Director's change of particulars / charles hovenden / 27/11/2008 (1 page) |
9 January 2009 | Director's change of particulars / charles hovenden / 27/11/2008 (1 page) |
6 October 2008 | Return made up to 27/07/08; full list of members (3 pages) |
6 October 2008 | Return made up to 27/07/08; full list of members (3 pages) |
25 April 2008 | Secretary appointed derringtons LIMITED (1 page) |
25 April 2008 | Appointment terminated secretary jason king (1 page) |
25 April 2008 | Appointment terminated secretary jason king (1 page) |
25 April 2008 | Secretary appointed derringtons LIMITED (1 page) |
10 March 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
10 March 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
21 August 2007 | Return made up to 27/07/07; no change of members (6 pages) |
21 August 2007 | Return made up to 27/07/07; no change of members (6 pages) |
2 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
2 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
16 August 2006 | Return made up to 27/07/06; full list of members
|
16 August 2006 | Return made up to 27/07/06; full list of members
|
19 April 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
19 April 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
26 August 2005 | Return made up to 27/07/05; full list of members
|
26 August 2005 | Return made up to 27/07/05; full list of members
|
18 August 2005 | Secretary resigned;director resigned (1 page) |
18 August 2005 | Secretary resigned;director resigned (1 page) |
27 July 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
27 July 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: 14 irene road london SW6 4AL (1 page) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: 14 irene road london SW6 4AL (1 page) |
2 August 2004 | Return made up to 27/07/04; full list of members
|
2 August 2004 | Return made up to 27/07/04; full list of members
|
6 July 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
6 July 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
29 July 2003 | Return made up to 27/07/03; full list of members (7 pages) |
29 July 2003 | Return made up to 27/07/03; full list of members (7 pages) |
23 December 2002 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
23 December 2002 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
18 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
18 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
14 March 2002 | Accounting reference date extended from 31/07/02 to 31/10/02 (1 page) |
14 March 2002 | Accounting reference date extended from 31/07/02 to 31/10/02 (1 page) |
27 July 2001 | Incorporation (10 pages) |
27 July 2001 | Incorporation (10 pages) |