London
SW5 0LD
Secretary Name | Capital Trading Companies Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 2006(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 28 July 2009) |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Mr Edward Macgregor Porteous |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 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 | 16 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Firsby Road Stamford Hill London N16 6PX |
Secretary Name | Martin Patrick Touhy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Seymour Place Hornchurch Essex RM11 1SX |
Secretary Name | Mr Jonathan Mark Gain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(3 months, 2 weeks 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, 3 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 |
Director Name | Grant Tewkesbury |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2006) |
Role | Chartered Surveyor |
Correspondence Address | 9 York House 16 York Road Sutton Surrey SM2 6HG |
Secretary Name | William Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 March 2006) |
Role | Company Director |
Correspondence Address | 60 Constable Court Stubbs Drive Bermondsey SE16 3EG |
Director Name | Mr Kieran Thomas Larkin |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(2 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Smabridge Walk Willen Milton Keynes Buckinghamshire MK15 9LT |
Director Name | Gary William McCann Lewis |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(3 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 August 2006) |
Role | Company Director |
Correspondence Address | 4 Bowes Road Walton On Thames Surrey KT12 3HS |
Director Name | Mr Gwynne Patrick Furlong |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 05 September 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Triggs Farm Fishwick Lane Higher Wheelton Chorley Lancs PR6 8HT |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2002(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2002(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
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 | £2,928 |
Gross Profit | £2,151 |
Net Worth | £220,518 |
Cash | £162,372 |
Current Liabilities | £3,627 |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2009 | Director's change of particulars / nicholas jenkins / 22/06/2009 (1 page) |
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2009 | Application for striking-off (1 page) |
16 January 2009 | Resolutions
|
16 January 2009 | Memorandum of capital - processed 16/01/09 (1 page) |
16 January 2009 | Statement by directors (1 page) |
16 January 2009 | Solvency statement dated 05/01/09 (1 page) |
4 December 2008 | Appointment terminated director edward porteous (1 page) |
4 December 2008 | Appointment terminated director kieran larkin (1 page) |
17 September 2008 | Return made up to 16/09/08; full list of members (4 pages) |
8 September 2008 | Director appointed nicholas edward vellacott jenkins (1 page) |
5 September 2008 | Appointment terminated director gwynne furlong (1 page) |
25 June 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
26 September 2007 | Return made up to 16/09/07; full list of members (3 pages) |
2 July 2007 | Total exemption small company accounts made up to 30 September 2006 (11 pages) |
24 May 2007 | Resolutions
|
29 September 2006 | Return made up to 16/09/06; full list of members (2 pages) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | Director resigned (1 page) |
31 July 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
18 July 2006 | New director appointed (1 page) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | New secretary appointed (1 page) |
8 February 2006 | New director appointed (1 page) |
8 February 2006 | Director resigned (1 page) |
21 October 2005 | Return made up to 16/09/05; full list of members (7 pages) |
2 August 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
16 June 2005 | Secretary resigned (1 page) |
15 June 2005 | New secretary appointed (2 pages) |
15 December 2004 | Return made up to 16/09/04; full list of members (7 pages) |
12 July 2004 | New director appointed (1 page) |
24 June 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
4 June 2004 | Director resigned (1 page) |
19 February 2004 | Secretary resigned (1 page) |
21 January 2004 | New secretary appointed (1 page) |
5 December 2003 | Return made up to 16/09/03; full list of members (5 pages) |
23 September 2003 | Registered office changed on 23/09/03 from: 12 appold street london EC2A 2AW (1 page) |
31 March 2003 | Secretary's particulars changed (1 page) |
28 February 2003 | New secretary appointed (1 page) |
23 January 2003 | Secretary resigned (1 page) |
27 September 2002 | Ad 18/09/02--------- £ si [email protected] (2 pages) |
20 September 2002 | Secretary resigned (1 page) |
20 September 2002 | Director resigned (1 page) |