Hampstead
London
NW3 5PH
Director Name | Mr John Robert Cole |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2003(6 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 28 June 2009) |
Role | Non Executive Directorships Co |
Country of Residence | England |
Correspondence Address | Dairy Farm Sutton Hoo Woodbridge Suffolk IP12 3DJ |
Director Name | Chris Ian Brian Philp |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2004(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 28 June 2009) |
Role | Company Director |
Correspondence Address | 9 Mackeson Road London NW3 2NG |
Secretary Name | Catherine Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2006(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 28 June 2009) |
Role | Company Director |
Correspondence Address | 58 Rocks Lane London SW13 0DA |
Director Name | Mr Andrew Digby Learoyd |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2007(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 28 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Ravenscourt Park London W6 0TJ |
Secretary Name | Natasha Victoria Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(1 week, 6 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 November 2003) |
Role | Project Manager |
Correspondence Address | Oaklands High Tilt Cranbrook Kent TN17 3PB |
Secretary Name | Gary Bernadout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2003(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 September 2006) |
Role | Company Director |
Correspondence Address | Flat 5 43 Lancaster Grove London NW3 4HB |
Director Name | Charles Clive Anderson |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2006) |
Role | Analyst |
Correspondence Address | 32 Boscombe Road London W12 9HU |
Director Name | Paul Ian Jacobs |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(3 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 June 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 36 Broadstrood Loughton Essex IG10 2SB |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | One Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£34,529 |
Cash | £858,724 |
Current Liabilities | £1,463,017 |
Latest Accounts | 31 August 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
28 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 March 2009 | Liquidators statement of receipts and payments to 5 March 2009 (5 pages) |
2 April 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
2 April 2008 | Administrator's progress report to 31 May 2008 (13 pages) |
20 December 2007 | Administrator's progress report (10 pages) |
20 August 2007 | Result of meeting of creditors (3 pages) |
30 July 2007 | Statement of administrator's proposal (23 pages) |
29 June 2007 | Statement of affairs (8 pages) |
16 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
12 June 2007 | Statement of affairs (47 pages) |
12 June 2007 | Ad 31/07/06--------- £ si [email protected] £ ic 681/681 (2 pages) |
11 June 2007 | Appointment of an administrator (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: 4 greenland place london NW1 0AP (1 page) |
15 May 2007 | New director appointed (2 pages) |
11 May 2007 | Ad 19/12/06--------- £ si [email protected] £ ic 681/681 (1 page) |
11 May 2007 | Ad 04/08/06--------- £ si [email protected] £ ic 681/681 (1 page) |
11 May 2007 | Ad 17/01/07--------- £ si [email protected] £ ic 681/681 (1 page) |
11 May 2007 | Ad 25/01/07--------- £ si [email protected] £ ic 681/681 (2 pages) |
11 May 2007 | Ad 31/08/06--------- £ si [email protected] £ ic 681/681 (1 page) |
20 January 2007 | Director resigned (1 page) |
6 November 2006 | New director appointed (2 pages) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | New secretary appointed (2 pages) |
3 July 2006 | Return made up to 11/06/06; full list of members (9 pages) |
30 June 2006 | Ad 14/10/05--------- £ si [email protected] £ ic 680/680 (1 page) |
13 June 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
26 January 2006 | Ad 20/12/05--------- £ si [email protected] £ ic 680/680 (2 pages) |
26 January 2006 | Statement of affairs (47 pages) |
26 January 2006 | Resolutions
|
11 August 2005 | Return made up to 11/06/05; full list of members
|
1 August 2005 | Director's particulars changed (1 page) |
27 July 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
9 March 2005 | Ad 24/02/05--------- £ si [email protected]=385 £ ic 295/680 (6 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: 85-87 bayham street london NW1 0AG (1 page) |
25 January 2005 | £ nc 1000/3000 17/01/05 (2 pages) |
25 January 2005 | Memorandum and Articles of Association (19 pages) |
25 January 2005 | Resolutions
|
31 December 2004 | Particulars of mortgage/charge (5 pages) |
24 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2004 | New director appointed (1 page) |
4 November 2004 | Return made up to 11/06/04; full list of members
|
14 June 2004 | New director appointed (2 pages) |
29 December 2003 | New secretary appointed (3 pages) |
29 December 2003 | New director appointed (3 pages) |
29 December 2003 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
29 December 2003 | Secretary resigned (3 pages) |
22 December 2003 | Rescinding F122 25/08/03 (1 page) |
22 December 2003 | Rescinding F123 25/08/03 (1 page) |
22 December 2003 | Ad 26/08/03--------- £ si [email protected]=250 £ ic 89/339 (5 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | £ nc 1000/100 25/08/03 (1 page) |
12 November 2003 | Nc inc already adjusted 25/08/03 (2 pages) |
5 November 2003 | Nc inc already adjusted 25/08/03 (1 page) |
5 November 2003 | Form 122 red.of shares al.set (1 page) |
30 September 2003 | Ad 01/07/03--------- £ si [email protected]=44 £ ic 45/89 (2 pages) |
30 September 2003 | Resolutions
|
30 September 2003 | S-div 01/07/13 (1 page) |
14 September 2003 | Resolutions
|
14 September 2003 | Resolutions
|
4 August 2003 | Registered office changed on 04/08/03 from: 10 constantine road hampstead london NW3 2NG (1 page) |
4 August 2003 | Company name changed cornerstone training & recruitin g LIMITED\certificate issued on 04/08/03 (2 pages) |
1 August 2003 | Ad 18/07/03--------- £ si [email protected]=44 £ ic 1/45 (2 pages) |
1 August 2003 | Resolutions
|
1 August 2003 | S-div 18/07/03 (1 page) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
11 June 2003 | Incorporation (9 pages) |