London
SW11 6LX
Director Name | Gavin Anthony Hawes |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Pickwick Road Dulwich Village London SE21 7JW |
Secretary Name | Stephen John Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Park Hall Road London SE21 8BW |
Director Name | Mr David Graham Davies |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | AU |
Status | Resigned |
Appointed | 24 January 2003(8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 28 February 2016) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 53 Trinity Gardens London SW9 8DR |
Director Name | Mrs Jennifer Mary Hetherington Groom |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(8 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 05 July 2019) |
Role | Executive Search |
Country of Residence | United Kingdom |
Correspondence Address | 53a Trinity Gardens London SW9 8DR |
Secretary Name | Mrs Jennifer Mary Hetherington Groom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(8 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 05 July 2019) |
Role | Executive Search |
Correspondence Address | 53a Trinity Gardens London SW9 8DR |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | 53a Trinity Gardens London SW9 8DR |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Ferndale |
Built Up Area | Greater London |
1 at £1 | Mr David Davies 50.00% Ordinary |
---|---|
1 at £1 | Mrs Jennifer Mary Hetherington Groom 50.00% Ordinary |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
7 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2022 | Application to strike the company off the register (1 page) |
8 July 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
9 May 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
6 June 2020 | Confirmation statement made on 23 May 2020 with updates (4 pages) |
9 May 2020 | Cessation of Jennifer Mary Hetherington Groom as a person with significant control on 12 July 2019 (1 page) |
9 May 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
9 May 2020 | Termination of appointment of Jennifer Mary Hetherington Groom as a secretary on 5 July 2019 (1 page) |
9 May 2020 | Termination of appointment of Jennifer Mary Hetherington Groom as a director on 5 July 2019 (1 page) |
24 February 2020 | Registered office address changed from C/O Peter Palmer 2 London Road St. Leonards-on-Sea East Sussex TN37 6PE to 53a Trinity Gardens London SW9 8DR on 24 February 2020 (1 page) |
28 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
2 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
5 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
1 March 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
1 March 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
28 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
28 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
8 April 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
8 April 2016 | Termination of appointment of David Graham Davies as a director on 28 February 2016 (1 page) |
8 April 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
8 April 2016 | Termination of appointment of David Graham Davies as a director on 28 February 2016 (1 page) |
3 November 2015 | Appointment of Ms Alexandra Kerr Hulme as a director on 30 October 2015 (2 pages) |
3 November 2015 | Appointment of Ms Alexandra Kerr Hulme as a director on 30 October 2015 (2 pages) |
2 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
22 March 2015 | Registered office address changed from C/O Jenny Groom 98 Kensington Church Street London W8 4BU to C/O Peter Palmer 2 London Road St. Leonards-on-Sea East Sussex TN37 6PE on 22 March 2015 (1 page) |
22 March 2015 | Registered office address changed from C/O Jenny Groom 98 Kensington Church Street London W8 4BU to C/O Peter Palmer 2 London Road St. Leonards-on-Sea East Sussex TN37 6PE on 22 March 2015 (1 page) |
20 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
20 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
19 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
24 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
24 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
12 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
10 April 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
18 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
9 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
18 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Mr David Graham Davies on 2 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Mr David Graham Davies on 2 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Mr David Graham Davies on 2 October 2009 (2 pages) |
17 March 2010 | Secretary's details changed for Mrs Jennifer Mary Hetherington Groom on 15 March 2010 (1 page) |
17 March 2010 | Secretary's details changed for Mrs Jennifer Mary Hetherington Groom on 15 March 2010 (1 page) |
17 March 2010 | Registered office address changed from 53 Trinity Gardens London SW9 8DR on 17 March 2010 (1 page) |
17 March 2010 | Director's details changed for Mrs Jennifer Mary Hetherington Groom on 10 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mrs Jennifer Mary Hetherington Groom on 10 March 2010 (2 pages) |
17 March 2010 | Registered office address changed from 53 Trinity Gardens London SW9 8DR on 17 March 2010 (1 page) |
27 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
1 June 2009 | Director and secretary's change of particulars / jennifer palmer / 31/05/2009 (2 pages) |
1 June 2009 | Director and secretary's change of particulars / jennifer palmer / 31/05/2009 (2 pages) |
31 May 2009 | Return made up to 23/05/09; full list of members (4 pages) |
31 May 2009 | Return made up to 23/05/09; full list of members (4 pages) |
12 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
12 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
27 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
6 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
6 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
11 June 2007 | Return made up to 23/05/07; no change of members (7 pages) |
11 June 2007 | Return made up to 23/05/07; no change of members (7 pages) |
22 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
22 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
31 May 2006 | Return made up to 23/05/06; full list of members (7 pages) |
31 May 2006 | Return made up to 23/05/06; full list of members (7 pages) |
27 January 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
27 January 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
14 June 2005 | Return made up to 23/05/05; full list of members
|
14 June 2005 | Return made up to 23/05/05; full list of members
|
7 February 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
7 February 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
9 July 2004 | Return made up to 23/05/04; full list of members (7 pages) |
9 July 2004 | Return made up to 23/05/04; full list of members (7 pages) |
6 December 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
6 December 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
31 May 2003 | Return made up to 23/05/03; full list of members
|
31 May 2003 | Return made up to 23/05/03; full list of members
|
20 May 2003 | Ad 06/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 May 2003 | Ad 06/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 February 2003 | New secretary appointed;new director appointed (2 pages) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New secretary appointed;new director appointed (2 pages) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | New director appointed (2 pages) |
8 July 2002 | Registered office changed on 08/07/02 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page) |
8 July 2002 | Registered office changed on 08/07/02 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page) |
8 July 2002 | New secretary appointed (1 page) |
8 July 2002 | New secretary appointed (1 page) |
8 July 2002 | New director appointed (1 page) |
8 July 2002 | New director appointed (1 page) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
23 May 2002 | Incorporation (18 pages) |
23 May 2002 | Incorporation (18 pages) |