London
EC2A 4FT
Secretary Name | Capital Trading Companies Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 2006(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 24 November 2009) |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Mr Timothy William Ashworth Jackson-Stops |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wood Burcote Court Wood Burcote Towcester Northamptonshire NN12 6JP |
Director Name | Hilary Paul Newton |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 446 Upper Richmond Road London SW15 5RQ |
Director Name | Peter Donald Roscrow |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 May 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 | 02 May 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(7 months, 2 weeks 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 |
Secretary Name | William Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(1 year, 12 months 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 Edward Macgregor Porteous |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 November 2008) |
Role | Director/Marketing |
Country of Residence | England |
Correspondence Address | 8 Mullberry Court Field House Drive Oxford OX2 7PE |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 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 | 02 May 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
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 | £345 |
Gross Profit | -£253 |
Net Worth | £41,719 |
Cash | £20,942 |
Current Liabilities | £856 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
24 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2009 | Director's details changed for Mr Grant Tewkesbury on 15 October 2009 (2 pages) |
11 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2009 | Application for striking-off (1 page) |
8 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
18 March 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
19 November 2008 | Appointment terminated director edward porteous (1 page) |
11 July 2008 | Appointment terminated director hilary newton (1 page) |
13 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
8 May 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
3 January 2008 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
15 June 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
8 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
12 October 2006 | Resolutions
|
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
6 June 2006 | Return made up to 02/05/06; full list of members (2 pages) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | Director resigned (1 page) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | New secretary appointed (1 page) |
5 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) |
6 June 2005 | Return made up to 02/05/05; 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 (11 pages) |
8 June 2004 | Return made up to 02/05/04; full list of members (7 pages) |
4 June 2004 | Director resigned (1 page) |
19 February 2004 | Secretary resigned (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) |
2 June 2003 | Accounting reference date shortened from 31/05/04 to 30/09/03 (1 page) |
2 June 2003 | Ad 14/05/03--------- £ si [email protected] (2 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | New secretary appointed (1 page) |
7 May 2003 | New director appointed (1 page) |
7 May 2003 | New director appointed (1 page) |
7 May 2003 | New director appointed (1 page) |
7 May 2003 | Secretary resigned (1 page) |
2 May 2003 | Incorporation (13 pages) |