Minster
Kent
ME12 3QP
Director Name | Mr Robert Denton |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2007(4 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Mead Road Cranleigh Surrey GU6 7BQ |
Director Name | Mr Graham David Ede |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2009(6 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridge House Springfield Road Camberley Surrey GU15 1AB |
Director Name | Mr Stewart Millington |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tye 33 Pilgrim Way Reigate Surrey RH2 9LG |
Director Name | Mr Stephen James Woodward |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White Ladies 32 West Hill Sanderstead South Croydon Surrey CR2 0SA |
Secretary Name | Mr Graham Arthur Tyler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosebeth Oak Lane Minster Kent ME12 3QP |
Director Name | Ludgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Director Name | Ludgate Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Secretary Name | Ludgate Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | 7 Pilgrim Street London EC4V 6LB |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 November 2010) |
Correspondence Address | 141 Wardour Street London W1F 0UT |
Registered Address | 141 Wardour Street London W1F 0UT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2013 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Next Return Due | 2 July 2017 (overdue) |
---|
19 September 2012 | Order of court to wind up (3 pages) |
---|---|
19 September 2012 | Order of court to wind up (3 pages) |
28 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2012 | Application to strike the company off the register (3 pages) |
16 August 2012 | Application to strike the company off the register (3 pages) |
19 April 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
19 April 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
24 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders Statement of capital on 2011-06-24
|
24 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders Statement of capital on 2011-06-24
|
27 May 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
27 May 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
4 November 2010 | Termination of appointment of Carlton Registrars Limited as a secretary (1 page) |
4 November 2010 | Termination of appointment of Carlton Registrars Limited as a secretary (1 page) |
21 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
1 July 2010 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
12 December 2009 | Change of name notice (2 pages) |
12 December 2009 | Company name changed the ops room LIMITED\certificate issued on 12/12/09
|
12 December 2009 | Company name changed the ops room LIMITED\certificate issued on 12/12/09
|
12 December 2009 | Change of name notice (2 pages) |
5 December 2009 | Gbp sr 100000@1 (1 page) |
5 December 2009 | Gbp sr 100000@1 (1 page) |
22 August 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
22 August 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
9 July 2009 | Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page) |
9 July 2009 | Director's change of particulars / graham tyler / 18/06/2009 (1 page) |
9 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
9 July 2009 | Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page) |
9 July 2009 | Director's change of particulars / graham tyler / 18/06/2009 (1 page) |
9 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
29 January 2009 | Director appointed graham david ede (1 page) |
29 January 2009 | Director appointed graham david ede (1 page) |
16 October 2008 | Total exemption full accounts made up to 30 June 2008 (16 pages) |
16 October 2008 | Total exemption full accounts made up to 30 June 2008 (16 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from 7-9 swallow street london W1B 4DT (1 page) |
13 October 2008 | Director's change of particulars / robert denton / 01/09/2008 (1 page) |
13 October 2008 | Director's change of particulars / robert denton / 01/09/2008 (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from 7-9 swallow street london W1B 4DT (1 page) |
24 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
7 December 2007 | Full accounts made up to 30 June 2007 (20 pages) |
7 December 2007 | Full accounts made up to 30 June 2007 (20 pages) |
25 June 2007 | Return made up to 18/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 18/06/07; full list of members (3 pages) |
5 June 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
5 June 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
12 February 2007 | Particulars of mortgage/charge (9 pages) |
12 February 2007 | Particulars of mortgage/charge (9 pages) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | New secretary appointed (1 page) |
2 February 2007 | Secretary resigned (1 page) |
2 February 2007 | New secretary appointed (1 page) |
23 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
23 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
21 July 2006 | Return made up to 18/06/06; full list of members (3 pages) |
21 July 2006 | Return made up to 18/06/06; full list of members (3 pages) |
14 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
14 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
5 July 2005 | Return made up to 18/06/05; full list of members (3 pages) |
5 July 2005 | Return made up to 18/06/05; full list of members (3 pages) |
1 December 2004 | Particulars of mortgage/charge (9 pages) |
1 December 2004 | Particulars of mortgage/charge (9 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
12 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
3 August 2004 | Ad 01/08/03--------- £ si 30@1=30 £ ic 100970/101000 (2 pages) |
3 August 2004 | Ad 01/08/03--------- £ si 30@1=30 £ ic 100970/101000 (2 pages) |
5 June 2004 | Particulars of mortgage/charge (9 pages) |
5 June 2004 | Particulars of mortgage/charge (9 pages) |
7 May 2004 | Particulars of mortgage/charge (9 pages) |
7 May 2004 | Particulars of mortgage/charge (9 pages) |
6 March 2004 | Particulars of mortgage/charge (9 pages) |
6 March 2004 | Particulars of mortgage/charge (9 pages) |
14 October 2003 | Particulars of mortgage/charge (4 pages) |
14 October 2003 | Particulars of mortgage/charge (4 pages) |
24 September 2003 | Ad 01/11/02--------- £ si 60@1=60 £ ic 100910/100970 (2 pages) |
24 September 2003 | Full accounts made up to 31 December 2002 (18 pages) |
24 September 2003 | Full accounts made up to 31 December 2002 (18 pages) |
24 September 2003 | Ad 01/11/02--------- £ si 60@1=60 £ ic 100910/100970 (2 pages) |
24 September 2003 | Return made up to 18/06/03; full list of members (7 pages) |
24 September 2003 | Return made up to 18/06/03; full list of members (7 pages) |
2 April 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
2 April 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
23 December 2002 | Resolutions
|
23 December 2002 | Memorandum and Articles of Association (14 pages) |
23 December 2002 | Ad 11/10/02--------- £ si 100908@1=100908 £ ic 2/100910 (2 pages) |
23 December 2002 | Ad 11/10/02--------- £ si 100908@1=100908 £ ic 2/100910 (2 pages) |
23 December 2002 | Resolutions
|
23 December 2002 | Nc inc already adjusted 09/10/02 (1 page) |
23 December 2002 | Nc inc already adjusted 09/10/02 (1 page) |
23 December 2002 | Memorandum and Articles of Association (14 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (1 page) |
30 October 2002 | New director appointed (1 page) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | Resolutions
|
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | Resolutions
|
14 October 2002 | Company name changed ludgate 289 LIMITED\certificate issued on 14/10/02 (2 pages) |
14 October 2002 | Company name changed ludgate 289 LIMITED\certificate issued on 14/10/02 (2 pages) |
9 October 2002 | Particulars of mortgage/charge (4 pages) |
9 October 2002 | Particulars of mortgage/charge (4 pages) |
2 October 2002 | New secretary appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | Secretary resigned;director resigned (1 page) |
2 October 2002 | New secretary appointed (2 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: 7 pilgrim street london EC4V 6LB (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: 7 pilgrim street london EC4V 6LB (1 page) |
2 October 2002 | Secretary resigned;director resigned (1 page) |
18 June 2002 | Incorporation (22 pages) |
18 June 2002 | Incorporation (22 pages) |