London
WC1N 3ES
Secretary Name | Loxko Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 February 2009(6 years after company formation) |
Appointment Duration | 7 years, 12 months (closed 01 February 2017) |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Director Name | Mr James Douglas Strachan Gordon |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 5 67 Harley Street London W1N 1DE |
Secretary Name | Mr Brian Richard Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Western Beach Apartments 36 Hanover Avenue Silvertown London E16 1DZ |
Director Name | Atiye Gokmen |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Darwin Court Gloucester Avenue London NW1 7BQ |
Director Name | Mr Reginald Blythe Clark |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 February 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Maze Road Kew Richmond Surrey TW9 3DA |
Director Name | Michal Gaszczynski |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 07 February 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 December 2004) |
Role | Company Director |
Correspondence Address | Ul Gkuszyna 25916 Poznan 61-329 Foreign |
Secretary Name | Mrs Jean Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 11 months (resigned 05 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Lichfield Road Northwood Middlesex HA6 1LY |
Director Name | Anna Wiatr |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 30 July 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 December 2004) |
Role | Consultant |
Correspondence Address | Os Kosciuszkowcow 41-4 Swarzedz 62-020 Poland |
Director Name | Mr Peter Gerard Dunphy |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 February 2009) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queensborough Mews London W2 3SG |
Director Name | Mr Reginald Blythe Clark |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(2 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2007) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Maze Road Kew Richmond Surrey TW9 3DA |
Secretary Name | Mr Peter Gerard Dunphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 February 2009) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queensborough Mews London W2 3SG |
Director Name | Mr James Robert Gregory |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(4 years after company formation) |
Appointment Duration | 2 years (resigned 07 February 2009) |
Role | Recruitment Manager |
Country of Residence | England |
Correspondence Address | 20 Belle Vue Avenue Oakwood Leeds LS8 2NN |
Director Name | Global Executive Search Financial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2004) |
Correspondence Address | 22 Henrietta Street London WC2E 8ND |
Director Name | Global Executive Search Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2004) |
Correspondence Address | 22 Henrietta Street London WC2E 8ND |
Secretary Name | Global Executive Search Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2004) |
Correspondence Address | 22 Henrietta Street London WC2E 8ND |
Director Name | Loxko Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 December 2005) |
Correspondence Address | 22 Henrietta Street London WC2E 8ND |
Secretary Name | Loxko Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 December 2005) |
Correspondence Address | 22 Henrietta Street London WC2E 8ND |
Registered Address | C/O Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Year | 2008 |
---|---|
Turnover | £663,288 |
Gross Profit | £663,288 |
Net Worth | £68,168 |
Cash | £33,443 |
Current Liabilities | £169,182 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 November 2016 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 November 2016 | Liquidators' statement of receipts and payments to 30 September 2016 (5 pages) |
15 July 2016 | Liquidators' statement of receipts and payments to 9 June 2016 (5 pages) |
11 July 2016 | Liquidators' statement of receipts and payments to 9 June 2015 (5 pages) |
11 July 2016 | Liquidators' statement of receipts and payments to 9 December 2015 (5 pages) |
23 December 2014 | Liquidators' statement of receipts and payments to 9 December 2014 (5 pages) |
23 December 2014 | Liquidators statement of receipts and payments to 9 December 2014 (5 pages) |
23 December 2014 | Liquidators statement of receipts and payments to 9 December 2014 (5 pages) |
6 August 2014 | Liquidators statement of receipts and payments to 9 June 2014 (5 pages) |
6 August 2014 | Liquidators' statement of receipts and payments to 9 June 2014 (5 pages) |
6 August 2014 | Liquidators' statement of receipts and payments to 9 December 2013 (5 pages) |
6 August 2014 | Liquidators' statement of receipts and payments to 9 June 2013 (5 pages) |
6 August 2014 | Liquidators statement of receipts and payments to 9 June 2013 (5 pages) |
6 August 2014 | Liquidators statement of receipts and payments to 9 December 2013 (5 pages) |
6 August 2014 | Liquidators statement of receipts and payments to 9 December 2013 (5 pages) |
6 August 2014 | Liquidators statement of receipts and payments to 9 June 2014 (5 pages) |
6 August 2014 | Liquidators statement of receipts and payments to 9 June 2013 (5 pages) |
24 January 2013 | Liquidators statement of receipts and payments to 9 December 2012 (5 pages) |
24 January 2013 | Liquidators statement of receipts and payments to 9 December 2012 (5 pages) |
24 January 2013 | Liquidators' statement of receipts and payments to 9 December 2012 (5 pages) |
30 October 2012 | Liquidators statement of receipts and payments to 9 June 2012 (5 pages) |
30 October 2012 | Liquidators' statement of receipts and payments to 9 June 2012 (5 pages) |
30 October 2012 | Liquidators statement of receipts and payments to 9 June 2012 (5 pages) |
28 February 2012 | Liquidators statement of receipts and payments to 9 December 2011 (5 pages) |
28 February 2012 | Liquidators statement of receipts and payments to 9 December 2011 (5 pages) |
28 February 2012 | Liquidators' statement of receipts and payments to 9 December 2011 (5 pages) |
5 July 2011 | Liquidators statement of receipts and payments to 9 June 2011 (5 pages) |
5 July 2011 | Liquidators statement of receipts and payments to 9 June 2011 (5 pages) |
5 July 2011 | Liquidators' statement of receipts and payments to 9 June 2011 (5 pages) |
16 December 2010 | Liquidators' statement of receipts and payments to 9 December 2010 (5 pages) |
16 December 2010 | Liquidators statement of receipts and payments to 9 December 2010 (5 pages) |
16 December 2010 | Liquidators statement of receipts and payments to 9 December 2010 (5 pages) |
6 January 2010 | Resolutions
|
30 December 2009 | Statement of affairs with form 4.19 (5 pages) |
30 December 2009 | Appointment of a voluntary liquidator (1 page) |
30 December 2009 | Registered office address changed from 22 Great James Street London WC1N 3ES on 30 December 2009 (2 pages) |
23 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2009 | Withdrawal of application for striking off (1 page) |
11 June 2009 | Application for striking-off (2 pages) |
7 March 2009 | Company name changed darwin rhodes cee LIMITED\certificate issued on 10/03/09 (2 pages) |
27 February 2009 | Director's change of particulars / loxko corpoate direcors LIMITED / 27/02/2009 (1 page) |
24 February 2009 | Appointment terminated director and secretary peter dunphy (1 page) |
23 February 2009 | Appointment terminated director james gregory (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 1 threadneedle street london EC2R 8AW (1 page) |
17 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
13 February 2009 | Secretary appointed loxko company secretaries LIMITED (2 pages) |
13 February 2009 | Director appointed loxko corpoate direcors LIMITED (2 pages) |
2 December 2008 | Full accounts made up to 31 March 2008 (18 pages) |
15 August 2008 | Director's change of particulars / james gregory / 14/08/2008 (1 page) |
17 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
2 January 2008 | Director resigned (1 page) |
11 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
7 February 2007 | New director appointed (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 January 2007 | Return made up to 15/01/07; full list of members (7 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: 32 threadneedle street london EC2R 8AY (1 page) |
23 May 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
13 February 2006 | Return made up to 15/01/06; full list of members (6 pages) |
7 February 2006 | Company name changed global human capital management (poland) LIMITED\certificate issued on 07/02/06 (2 pages) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | New secretary appointed;new director appointed (2 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | Registered office changed on 19/01/06 from: 22 great dames street london WC1N 3ES (1 page) |
5 January 2006 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
7 October 2005 | Registered office changed on 07/10/05 from: 22 henrietta street london WC2E 8ND (1 page) |
3 February 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
27 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
26 February 2004 | Return made up to 15/01/04; full list of members
|
13 October 2003 | Ad 29/07/03-04/09/03 £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
12 September 2003 | Director resigned (1 page) |
18 August 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
21 February 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Registered office changed on 12/02/03 from: 22 great james street london WC1N 3ES (1 page) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
15 January 2003 | Incorporation (25 pages) |