London
WC2R 3AA
Director Name | Mr Ivan John Keane |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2012(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 16 June 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Secretary Name | Charles Taylor Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2011(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 16 June 2015) |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | David Noel James |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 November 2006) |
Role | Chartered Accountant |
Correspondence Address | Vigilant House 120 Wilton Road London SW1V 1JZ |
Director Name | Paul Alan Rhodes |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 November 2006) |
Role | Solicitor |
Correspondence Address | Mosscar Farm Bewerley Pateley Bridge North Yorkshire HG3 5BU |
Secretary Name | Mr Keith Towers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 March 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 65 Harestone Lane Caterham Surrey CR3 6AL |
Director Name | Mr Andrew Brannon |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 11 January 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Elm Bank Gardens London SW13 0NT |
Director Name | Mr Philip Holden |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 December 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Oak House 10 Oak Way Harpenden Hertfordshire AL5 2NT |
Director Name | Mr Keith Towers |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(3 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 July 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 65 Harestone Lane Caterham Surrey CR3 6AL |
Director Name | Mr Andrew Holland |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(3 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 June 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Amberley Park Lane Broxbourne Hertfordshire EN10 7PG |
Director Name | Mr George William Fitzsimons |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Secretary Name | Robert Arthur Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2011) |
Role | Company Director |
Correspondence Address | 14 Coulsdon Rise Coulsdon Surrey CR5 2SA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.ctplc.com |
---|---|
Email address | [email protected] |
Telephone | 020 33208888 |
Telephone region | London |
Registered Address | Standard House 12-13 Essex Street London WC2R 3AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100k at £1 | Charles Taylor Consulting LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2015 | Application to strike the company off the register (3 pages) |
19 November 2014 | Resolutions
|
19 November 2014 | Statement by directors (1 page) |
19 November 2014 | Statement of capital on 19 November 2014
|
19 November 2014 | Solvency statement dated 31/10/14 (1 page) |
29 August 2014 | Accounts made up to 31 December 2013 (6 pages) |
28 August 2014 | Satisfaction of charge 1 in full (4 pages) |
8 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders (4 pages) |
8 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders (4 pages) |
26 March 2014 | Auditor's resignation (1 page) |
3 October 2013 | Accounts made up to 31 December 2012 (6 pages) |
5 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Termination of appointment of George William Fitzsimons as a director on 31 October 2012 (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 October 2012 | Resolutions
|
6 August 2012 | Appointment of Mr Ivan John Keane as a director on 16 July 2012 (3 pages) |
4 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Director's details changed for Mr George William Fitzsimons on 4 April 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr George William Fitzsimons on 4 April 2012 (2 pages) |
4 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Appointment of Mr Thomas Damian Ely as a director on 23 March 2012 (2 pages) |
16 January 2012 | Termination of appointment of Andrew Brannon as a director on 11 January 2012 (1 page) |
3 October 2011 | Accounts made up to 31 December 2010 (7 pages) |
9 June 2011 | Termination of appointment of Andrew Holland as a director (1 page) |
8 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Director's details changed for Andrew Holland on 4 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Andrew Holland on 4 April 2011 (2 pages) |
8 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages) |
7 February 2011 | Termination of appointment of Robert Bird as a secretary (2 pages) |
26 November 2010 | Resolutions
|
1 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
10 August 2010 | Termination of appointment of Keith Towers as a director (2 pages) |
14 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (16 pages) |
14 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (16 pages) |
6 January 2010 | Registered office address changed from International House 1 st Katharines Way London E1W 1UT on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from International House 1 st Katharines Way London E1W 1UT on 6 January 2010 (1 page) |
1 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
14 April 2009 | Location of register of members (1 page) |
14 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
16 December 2008 | Appointment terminated director philip holden (1 page) |
22 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
11 September 2008 | Resolutions
|
23 June 2008 | Registered office changed on 23/06/2008 from c/o charles taylor consulting PLC essex house 12-13 essex street london WC2R 3AA (1 page) |
10 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
10 April 2008 | Location of register of members (1 page) |
3 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
2 May 2007 | Return made up to 04/04/07; full list of members (3 pages) |
27 April 2007 | New secretary appointed (2 pages) |
31 March 2007 | Secretary resigned (1 page) |
31 March 2007 | Registered office changed on 31/03/07 from: 32 cornhill london EC3V 3SG (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
27 September 2006 | New director appointed (2 pages) |
28 June 2006 | Return made up to 04/04/06; full list of members (3 pages) |
15 March 2006 | Full accounts made up to 31 December 2005 (15 pages) |
24 January 2006 | Auditor's resignation (1 page) |
11 January 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
4 January 2006 | Auditor's resignation (1 page) |
20 December 2005 | Particulars of mortgage/charge (9 pages) |
13 December 2005 | Declaration of assistance for shares acquisition (7 pages) |
13 December 2005 | Resolutions
|
13 December 2005 | Declaration of assistance for shares acquisition (7 pages) |
13 December 2005 | Declaration of assistance for shares acquisition (7 pages) |
13 December 2005 | Declaration of assistance for shares acquisition (7 pages) |
16 August 2005 | (5 pages) |
18 July 2005 | New director appointed (2 pages) |
26 April 2005 | Return made up to 04/04/05; full list of members
|
10 February 2005 | Registered office changed on 10/02/05 from: 32 cornhill london EC3V 3SG (1 page) |
13 January 2005 | (5 pages) |
17 November 2004 | Registered office changed on 17/11/04 from: 9 saint clare street london EC3N 1LQ (1 page) |
19 May 2004 | Return made up to 04/04/04; full list of members (8 pages) |
3 February 2004 | Company name changed litigation control group LIMITED\certificate issued on 03/02/04 (2 pages) |
25 January 2004 | (5 pages) |
12 August 2003 | Director's particulars changed (1 page) |
15 May 2003 | Ad 16/07/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 May 2003 | Return made up to 04/04/03; full list of members
|
20 May 2002 | Director resigned (1 page) |
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | New director appointed (3 pages) |
20 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (3 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
16 May 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: thompson house 3-6 richmond terrace blackburn lancashire BB1 7AU (1 page) |
16 May 2002 | Resolutions
|
16 May 2002 | Nc inc already adjusted 30/04/02 (1 page) |
13 May 2002 | Company name changed farway LIMITED\certificate issued on 13/05/02 (2 pages) |
25 April 2002 | Registered office changed on 25/04/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
4 April 2002 | Incorporation (18 pages) |