London
EC2A 4FT
Secretary Name | Capital Trading Companies Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 2006(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 24 November 2009) |
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 | 30 March 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Wood Burcote Court Wood Burcote Towcester Northamptonshire NN12 6JP |
Director Name | Mr Edward Macgregor Porteous |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2002(same day as company formation) |
Role | Director Marketing |
Country of Residence | England |
Correspondence Address | 8 Mullberry Court Field House Drive Oxford OX2 7PE |
Director Name | Peter Donald Roscrow |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Firsby Road Stamford Hill London N16 6PX |
Secretary Name | Martin Patrick Tuohy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2002(same day as company formation) |
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(9 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(1 year, 8 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 |
Secretary Name | William Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(3 years 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 | Mr David Richard Charles Agnew |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 February 2009) |
Role | Licenced Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Thatchover Knole Langport Somerset TA10 9HZ |
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 |
Year | 2014 |
---|---|
Turnover | £346 |
Gross Profit | £153 |
Net Worth | £86,988 |
Cash | £87,088 |
Current Liabilities | £1,315 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
24 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2009 | Director's details changed for Mr Grant Tewkesbury on 15 October 2009 (2 pages) |
11 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2009 | Application for striking-off (1 page) |
18 May 2009 | Memorandum of capital - processed 18/05/09 (1 page) |
18 May 2009 | Resolutions
|
18 May 2009 | Statement by directors (1 page) |
18 May 2009 | Solvency statement dated 05/05/09 (1 page) |
11 May 2009 | Return made up to 30/03/09; full list of members (3 pages) |
18 March 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
26 February 2009 | Appointment terminated director david agnew (1 page) |
26 February 2009 | Appointment terminated director edward porteous (1 page) |
14 May 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
8 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
7 January 2008 | Director's particulars changed (1 page) |
3 December 2007 | Director's particulars changed (1 page) |
26 June 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
29 September 2006 | New director appointed (1 page) |
28 September 2006 | Director resigned (1 page) |
1 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
17 May 2006 | Return made up to 30/03/06; full list of members (2 pages) |
10 May 2006 | New secretary appointed (1 page) |
10 May 2006 | Secretary resigned (1 page) |
2 August 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | Secretary resigned (1 page) |
17 May 2005 | New director appointed (15 pages) |
17 May 2005 | Return made up to 30/03/05; full list of members
|
24 June 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
30 April 2004 | Return made up to 30/03/04; full list of members (7 pages) |
19 February 2004 | Secretary resigned (1 page) |
21 January 2004 | New secretary appointed (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: 12 appold street london EC2A 2AW (1 page) |
22 July 2003 | Return made up to 30/03/03; full list of members (6 pages) |
17 July 2003 | New director appointed (18 pages) |
10 February 2003 | New secretary appointed (1 page) |
4 February 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
22 January 2003 | Secretary resigned (1 page) |
18 October 2002 | Secretary's particulars changed (1 page) |
10 June 2002 | Ad 14/05/02--------- £ si [email protected]=12500 £ ic 25001/37501 (2 pages) |
25 April 2002 | New director appointed (4 pages) |
25 April 2002 | Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page) |
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | Ad 04/04/02--------- £ si [email protected]=25000 £ ic 1/25001 (2 pages) |
25 April 2002 | New director appointed (18 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Secretary resigned (1 page) |
30 March 2002 | Incorporation (12 pages) |