London
N1 7JQ
Secretary Name | Mr Daniel Carl Barton |
---|---|
Status | Closed |
Appointed | 10 October 2014(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 November 2017) |
Role | Company Director |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Pedro Ros |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 29 April 2016(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 17 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Mr Stephen Patrick Broome |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Director Name | Mr Paul William Whitehouse |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Secretary Name | Mr Paul William Whitehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Morningside Sutton Coldfield West Midlands B73 6BL |
Secretary Name | Ahmed Zahedieh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(9 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 310 Liverpool Road London N7 8PU |
Secretary Name | Richard Edward Cockton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Ms Linda Anne Wake |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Secretary Name | Ajay Taneja |
---|---|
Status | Resigned |
Appointed | 05 November 2013(11 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 October 2014) |
Role | Company Director |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | clt.co.uk |
---|
Registered Address | 6-14 Underwood Street London N1 7JQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Central Law Training LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
17 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 November 2017 | Final Gazette dissolved following liquidation (1 page) |
17 August 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
17 August 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
6 July 2016 | Resolutions
|
6 July 2016 | Declaration of solvency (3 pages) |
6 July 2016 | Appointment of a voluntary liquidator (2 pages) |
6 July 2016 | Declaration of solvency (3 pages) |
6 July 2016 | Appointment of a voluntary liquidator (2 pages) |
6 July 2016 | Resolutions
|
4 May 2016 | Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages) |
4 May 2016 | Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page) |
4 May 2016 | Appointment of Mr Pedro Ros as a director on 29 April 2016 (2 pages) |
4 May 2016 | Termination of appointment of Linda Anne Wake as a director on 29 April 2016 (1 page) |
4 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
15 January 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
15 January 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
3 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
20 January 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
20 January 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
13 October 2014 | Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 (1 page) |
13 October 2014 | Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
6 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
3 December 2013 | Appointment of Anthony Martin Foye as a director (2 pages) |
3 December 2013 | Appointment of Anthony Martin Foye as a director (2 pages) |
28 November 2013 | Appointment of Ajay Taneja as a secretary (1 page) |
28 November 2013 | Termination of appointment of Richard Cockton as a secretary (1 page) |
28 November 2013 | Termination of appointment of Richard Cockton as a secretary (1 page) |
28 November 2013 | Appointment of Ajay Taneja as a secretary (1 page) |
20 November 2013 | Termination of appointment of Paul Whitehouse as a director (1 page) |
20 November 2013 | Appointment of Linda Anne Wake as a director (2 pages) |
20 November 2013 | Appointment of Linda Anne Wake as a director (2 pages) |
20 November 2013 | Termination of appointment of Paul Whitehouse as a director (1 page) |
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
26 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
24 December 2012 | Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page) |
24 December 2012 | Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 (1 page) |
13 July 2012 | Termination of appointment of Stephen Broome as a director (1 page) |
13 July 2012 | Termination of appointment of Stephen Broome as a director (1 page) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
29 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
1 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
25 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
2 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Stephen Patrick Broome on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Paul William Whitehouse on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Paul William Whitehouse on 1 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Paul William Whitehouse on 1 October 2009 (2 pages) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
16 February 2010 | Secretary's details changed for Richard Edward Cockton on 1 October 2009 (1 page) |
1 December 2009 | Registered office address changed from Paulton House Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Paulton House Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Paulton House Shepherdess Walk London N1 7LB on 1 December 2009 (1 page) |
15 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
15 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
25 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
25 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
21 August 2008 | Secretary's change of particulars / richard cockton / 21/08/2008 (1 page) |
21 August 2008 | Secretary's change of particulars / richard cockton / 21/08/2008 (1 page) |
22 July 2008 | Secretary appointed richard edward cockton (1 page) |
22 July 2008 | Secretary appointed richard edward cockton (1 page) |
22 July 2008 | Appointment terminated secretary ahmed zahedieh (1 page) |
22 July 2008 | Appointment terminated secretary ahmed zahedieh (1 page) |
8 March 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
8 March 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
27 February 2008 | Return made up to 26/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 26/02/08; full list of members (3 pages) |
27 February 2007 | Return made up to 26/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 26/02/07; full list of members (2 pages) |
5 December 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
5 December 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
6 March 2006 | Return made up to 12/02/06; full list of members (7 pages) |
6 March 2006 | Return made up to 12/02/06; full list of members (7 pages) |
29 December 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
29 December 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
13 May 2005 | Return made up to 12/02/05; full list of members (7 pages) |
13 May 2005 | Return made up to 12/02/05; full list of members (7 pages) |
6 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
6 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
6 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
6 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
18 March 2004 | Return made up to 12/02/04; full list of members (7 pages) |
18 March 2004 | Return made up to 12/02/04; full list of members (7 pages) |
12 March 2003 | Return made up to 12/02/03; full list of members (7 pages) |
12 March 2003 | Return made up to 12/02/03; full list of members (7 pages) |
21 February 2003 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
21 February 2003 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
2 December 2002 | Secretary resigned (1 page) |
2 December 2002 | New secretary appointed (2 pages) |
2 December 2002 | Secretary resigned (1 page) |
2 December 2002 | New secretary appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | New secretary appointed;new director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New secretary appointed;new director appointed (2 pages) |
12 February 2002 | Incorporation (18 pages) |
12 February 2002 | Incorporation (18 pages) |