Goffs Oak
Waltham Cross
Hertfordshire
EN7 6SX
Director Name | Mr Silvio Oliviero |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 31 May 2012(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 06 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 26 30 St Mary Axe London EC3A 8EP |
Secretary Name | Ms Linzi Sayers |
---|---|
Status | Closed |
Appointed | 06 December 2012(10 years, 1 month after company formation) |
Appointment Duration | 8 months (closed 06 August 2013) |
Role | Company Director |
Correspondence Address | Minerva House 4th Floor Simmonscourt Road Dublin 4 Ireland |
Director Name | Richard Quentin Mortimer Cooper |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 July 2004) |
Role | Company Director |
Correspondence Address | Suite 3 Cochrane House, Admirals Way London E14 9UD |
Secretary Name | Joel Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 July 2005) |
Role | Company Director |
Correspondence Address | Flat 15 4 Talbot Road London W2 5LH |
Secretary Name | Annette Kathryn Stapleton |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 July 2005(2 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 22 August 2005) |
Role | Accountant |
Correspondence Address | 10 New Road Ilford Essex IG3 8AP |
Secretary Name | Daljit Kaur-Khela |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 February 2008) |
Role | Group Legal Counsel |
Correspondence Address | Flat 4 Arkwright Road Hampstead London NW3 3EE |
Secretary Name | Mr Martin Thorneycroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 18 Great Groves Goffs Oak Waltham Cross Hertfordshire EN7 6SX |
Director Name | Mr David Paul Webber |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 2012) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | New Buildings Farm Bullington End Hanslope Buckinghamshire MK19 7BQ |
Secretary Name | Ms Jenny Elizabeth Killip |
---|---|
Status | Resigned |
Appointed | 01 August 2011(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 December 2012) |
Role | Company Director |
Correspondence Address | Riverside House 2a Southwark Bridge Road London SE1 9HA |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Level 26 30 St Mary Axe London EC3A 8EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
1 at £1 | Patsystems Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2013 | Application to strike the company off the register (3 pages) |
11 April 2013 | Application to strike the company off the register (3 pages) |
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2013 | Registered office address changed from Riverside House 2a Southwark Bridge Road London SE1 9HA United Kingdom on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from Riverside House 2a Southwark Bridge Road London SE1 9HA United Kingdom on 14 March 2013 (1 page) |
14 March 2013 | Annual return made up to 25 October 2012 with a full list of shareholders Statement of capital on 2013-03-14
|
14 March 2013 | Annual return made up to 25 October 2012 with a full list of shareholders Statement of capital on 2013-03-14
|
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2012 | Termination of appointment of Jenny Elizabeth Killip as a secretary on 6 December 2012 (1 page) |
6 December 2012 | Termination of appointment of Jenny Killip as a secretary (1 page) |
6 December 2012 | Appointment of Ms Linzi Sayers as a secretary on 6 December 2012 (2 pages) |
6 December 2012 | Appointment of Ms Linzi Sayers as a secretary (2 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
16 August 2012 | Appointment of Mr Silvio Oliviero as a director on 31 May 2012 (2 pages) |
16 August 2012 | Appointment of Mr Silvio Oliviero as a director (2 pages) |
16 August 2012 | Termination of appointment of David Webber as a director (1 page) |
16 August 2012 | Termination of appointment of David Paul Webber as a director on 31 May 2012 (1 page) |
3 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Appointment of Ms Jenny Elizabeth Killip as a secretary (1 page) |
1 August 2011 | Termination of appointment of Martin Thorneycroft as a secretary (1 page) |
1 August 2011 | Termination of appointment of Martin Thorneycroft as a secretary (1 page) |
1 August 2011 | Appointment of Ms Jenny Elizabeth Killip as a secretary (1 page) |
27 April 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
27 April 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
12 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
4 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from c/o patsystems cottons centre hays lane london SE1 2QP (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from c/o patsystems cottons centre hays lane london SE1 2QP (1 page) |
12 August 2009 | Director's change of particulars / david webber / 30/11/2008 (1 page) |
12 August 2009 | Director's Change of Particulars / david webber / 30/11/2008 / HouseName/Number was: , now: new buildings farm; Street was: 12 rotten row, now: bullington end; Area was: great brickhill, now: ; Post Town was: milton keynes, now: hanslope; Post Code was: MK17 9BA, now: MK19 7BQ (1 page) |
12 May 2009 | Accounts made up to 31 December 2008 (7 pages) |
12 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
27 October 2008 | Return made up to 25/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 25/10/08; full list of members (3 pages) |
16 May 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
16 May 2008 | Accounts made up to 31 December 2007 (7 pages) |
28 March 2008 | Director appointed mr david webber (2 pages) |
28 March 2008 | Director appointed mr david webber (2 pages) |
28 February 2008 | Secretary appointed mr martin thorneycroft (1 page) |
28 February 2008 | Secretary appointed mr martin thorneycroft (1 page) |
27 February 2008 | Appointment terminated secretary daljit kaur-khela (1 page) |
27 February 2008 | Appointment Terminated Secretary daljit kaur-khela (1 page) |
31 December 2007 | Return made up to 25/10/07; full list of members (2 pages) |
31 December 2007 | Return made up to 25/10/07; full list of members (2 pages) |
14 July 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
14 July 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
12 July 2007 | Accounts made up to 31 October 2006 (7 pages) |
12 July 2007 | Accounts for a dormant company made up to 31 October 2006 (7 pages) |
1 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | New secretary appointed (1 page) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | New secretary appointed (1 page) |
22 August 2006 | Accounts for a dormant company made up to 31 October 2005 (7 pages) |
22 August 2006 | Accounts made up to 31 October 2005 (7 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: cottons centre hays lane london SE1 2QP (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: cottons centre hays lane london SE1 2QP (1 page) |
24 October 2005 | Return made up to 25/10/05; full list of members (6 pages) |
24 October 2005 | Return made up to 25/10/05; full list of members (6 pages) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Secretary resigned (1 page) |
4 August 2005 | New secretary appointed (1 page) |
4 August 2005 | New secretary appointed (1 page) |
3 August 2005 | Accounts made up to 31 October 2004 (10 pages) |
3 August 2005 | Accounts for a dormant company made up to 31 October 2004 (10 pages) |
25 April 2005 | Secretary's particulars changed (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: 22 shand street london SE1 2ES (1 page) |
25 April 2005 | Secretary's particulars changed (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: 22 shand street london SE1 2ES (1 page) |
30 November 2004 | Return made up to 25/10/04; full list of members (6 pages) |
30 November 2004 | Return made up to 25/10/04; full list of members
|
24 September 2004 | Accounts made up to 31 October 2003 (7 pages) |
24 September 2004 | Accounts for a dormant company made up to 31 October 2003 (7 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
18 December 2003 | Return made up to 25/10/03; full list of members (6 pages) |
18 December 2003 | Return made up to 25/10/03; full list of members
|
20 February 2003 | Memorandum and Articles of Association (12 pages) |
20 February 2003 | Memorandum and Articles of Association (12 pages) |
14 February 2003 | Company name changed patsystems holdings LIMITED\certificate issued on 14/02/03 (2 pages) |
14 February 2003 | Company name changed patsystems holdings LIMITED\certificate issued on 14/02/03 (2 pages) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | Director resigned (1 page) |
30 December 2002 | Company name changed axelstore LIMITED\certificate issued on 30/12/02 (3 pages) |
30 December 2002 | Company name changed axelstore LIMITED\certificate issued on 30/12/02 (3 pages) |
24 December 2002 | Registered office changed on 24/12/02 from: 120 east road london N1 6AA (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: 120 east road london N1 6AA (1 page) |
25 October 2002 | Incorporation (18 pages) |
25 October 2002 | Incorporation (18 pages) |