Croxley Green
Rickmansworth
Hertfordshire
WD3 3FF
Secretary Name | Capital Trading Companies Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 2006(3 years after company formation) |
Appointment Duration | 6 years (closed 27 March 2012) |
Correspondence Address | Alpha Real Property Investment Advisers Llp 2nd Fl 7-9 Swallow Street London W1B 4DE |
Director Name | Mr Peter Lionel Raleigh Hewitt |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Longlands Charmandean Worthing West Sussex BN14 9NN |
Director Name | Mr Timothy William Ashworth Jackson-Stops |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Wood Burcote Court Wood Burcote Towcester Northamptonshire NN12 6JP |
Director Name | Peter Donald Roscrow |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Firsby Road Stamford Hill London N16 6PX |
Secretary Name | Mr Jonathan Mark Gain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
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(9 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 | Mr Grant Edward Tewkesbury |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 2011) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 7 Swallow Street London W1B 4DE |
Secretary Name | William Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 20 March 2006) |
Role | Company Director |
Correspondence Address | 60 Constable Court Stubbs Drive Bermondsey SE16 3EG |
Director Name | Mr David Martin Foster |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bear Park 31 Nightingale Road Rickmansworth Hertfordshire WD3 7DA |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | 7 Swallow Street London W1B 4DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
74k at £0.5 | Bridget Cattell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,780 |
Gross Profit | -£1,793 |
Net Worth | £66,362 |
Cash | £25,110 |
Current Liabilities | £6,718 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2011 | Application to strike the company off the register (3 pages) |
28 November 2011 | Application to strike the company off the register (3 pages) |
7 November 2011 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011 (2 pages) |
7 November 2011 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011 (2 pages) |
7 November 2011 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011 (2 pages) |
30 September 2011 | Termination of appointment of Grant Tewkesbury as a director (1 page) |
30 September 2011 | Appointment of Mr David Blake as a director (2 pages) |
30 September 2011 | Appointment of Mr David Blake as a director on 30 September 2011 (2 pages) |
30 September 2011 | Termination of appointment of Grant Edward Tewkesbury as a director on 30 September 2011 (1 page) |
16 June 2011 | Solvency Statement dated 06/06/11 (1 page) |
16 June 2011 | Resolutions
|
16 June 2011 | Statement of capital on 16 June 2011
|
16 June 2011 | Statement by directors (1 page) |
16 June 2011 | Resolutions
|
16 June 2011 | Statement by Directors (1 page) |
16 June 2011 | Statement of capital on 16 June 2011
|
16 June 2011 | Solvency statement dated 06/06/11 (1 page) |
6 June 2011 | Termination of appointment of Peter Hewitt as a director (1 page) |
6 June 2011 | Termination of appointment of Peter Hewitt as a director (1 page) |
21 April 2011 | Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page) |
21 April 2011 | Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page) |
5 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Secretary's details changed (1 page) |
5 April 2011 | Secretary's details changed (1 page) |
5 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Director's details changed for Mr Grant Edward Tewkesbury on 25 February 2011 (2 pages) |
31 March 2011 | Director's details changed for Mr Grant Edward Tewkesbury on 25 February 2011 (2 pages) |
30 March 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
30 March 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
2 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages) |
12 May 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
12 May 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
24 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
16 October 2009 | Director's details changed for Mr Grant Tewkesbury on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Grant Tewkesbury on 15 October 2009 (2 pages) |
8 April 2009 | Total exemption full accounts made up to 30 September 2008 (17 pages) |
8 April 2009 | Total exemption full accounts made up to 30 September 2008 (17 pages) |
23 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
10 July 2008 | Appointment Terminated Director david foster (1 page) |
10 July 2008 | Appointment terminated director david foster (1 page) |
23 April 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
23 April 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
25 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
3 December 2007 | Director's particulars changed (1 page) |
3 December 2007 | Director's particulars changed (1 page) |
26 June 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
26 June 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
30 March 2007 | Return made up to 20/03/07; full list of members (3 pages) |
30 March 2007 | Return made up to 20/03/07; full list of members (3 pages) |
12 October 2006 | New director appointed (1 page) |
12 October 2006 | New director appointed (1 page) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Director resigned (1 page) |
12 September 2006 | Resolutions
|
12 September 2006 | Resolutions
|
1 August 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
1 August 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | New secretary appointed (1 page) |
10 May 2006 | New secretary appointed (1 page) |
10 May 2006 | Secretary resigned (1 page) |
9 May 2006 | Return made up to 20/03/06; full list of members (3 pages) |
9 May 2006 | Return made up to 20/03/06; full list of members (3 pages) |
2 August 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
2 August 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Secretary resigned (1 page) |
15 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | New secretary appointed (2 pages) |
28 April 2005 | Return made up to 20/03/05; full list of members (7 pages) |
28 April 2005 | Return made up to 20/03/05; full list of members (7 pages) |
12 July 2004 | New director appointed (1 page) |
12 July 2004 | New director appointed (1 page) |
24 June 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
24 June 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
30 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
30 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | Secretary resigned (1 page) |
21 January 2004 | New secretary appointed (1 page) |
21 January 2004 | New secretary appointed (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: 12 appold street london EC2A 2AW (1 page) |
23 September 2003 | Registered office changed on 23/09/03 from: 12 appold street london EC2A 2AW (1 page) |
23 April 2003 | Ad 01/04/03--------- £ si [email protected] (2 pages) |
23 April 2003 | Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page) |
23 April 2003 | Ad 01/04/03--------- £ si [email protected] (2 pages) |
23 April 2003 | Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | New director appointed (1 page) |
25 March 2003 | New director appointed (1 page) |
25 March 2003 | New secretary appointed (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | New director appointed (1 page) |
25 March 2003 | New director appointed (1 page) |
25 March 2003 | New director appointed (1 page) |
25 March 2003 | New secretary appointed (1 page) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | New director appointed (1 page) |
20 March 2003 | Incorporation (13 pages) |
20 March 2003 | Incorporation (13 pages) |