London
EC2A 4FT
Secretary Name | Capital Trading Companies Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 2006(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 25 May 2010) |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Mr Peter Lionel Raleigh Hewitt |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 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 | 02 July 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 | Peter Donald Roscrow |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 July 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 July 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(5 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, 9 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 Geoffrey Richard Lewis |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Brunswick Court 89 Regency Street London SW1P 4AE |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Date of Birth | December 1995 (Born 28 years ago) |
Status | Resigned |
Appointed | 02 July 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 July 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 | £334 |
Gross Profit | -£324 |
Net Worth | £49,698 |
Cash | £36,175 |
Current Liabilities | £1,042 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2010 | Application to strike the company off the register (3 pages) |
1 February 2010 | Application to strike the company off the register (3 pages) |
17 October 2009 | Director's details changed for Mr Grant Tewkesbury on 15 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Mr Grant Tewkesbury on 15 October 2009 (2 pages) |
6 August 2009 | Appointment Terminated Director peter hewitt (1 page) |
6 August 2009 | Appointment terminated director peter hewitt (1 page) |
2 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
2 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
22 April 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
22 April 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
10 July 2008 | Appointment terminated director geoffrey lewis (1 page) |
10 July 2008 | Appointment Terminated Director geoffrey lewis (1 page) |
2 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
2 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
14 May 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
14 May 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
4 December 2007 | Director's particulars changed (1 page) |
4 December 2007 | Director's particulars changed (1 page) |
18 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
18 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
15 June 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
15 June 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
12 October 2006 | Resolutions
|
12 October 2006 | Resolutions
|
4 October 2006 | New director appointed (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | New director appointed (1 page) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
24 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
24 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
13 June 2006 | New director appointed (1 page) |
13 June 2006 | New director appointed (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | New secretary appointed (1 page) |
16 May 2006 | New secretary appointed (1 page) |
15 August 2005 | Return made up to 02/07/05; full list of members (7 pages) |
15 August 2005 | Return made up to 02/07/05; full list of members (7 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) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Secretary resigned (1 page) |
10 August 2004 | Return made up to 02/07/04; full list of members (7 pages) |
10 August 2004 | Return made up to 02/07/04; full list of members
|
24 June 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
24 June 2004 | Total exemption full accounts made up to 30 September 2003 (10 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) |
30 July 2003 | Ad 09/07/03--------- £ si [email protected] (2 pages) |
30 July 2003 | Accounting reference date shortened from 31/07/04 to 30/09/03 (1 page) |
30 July 2003 | Accounting reference date shortened from 31/07/04 to 30/09/03 (1 page) |
30 July 2003 | Ad 09/07/03--------- £ si [email protected] (2 pages) |
7 July 2003 | Company name changed worsford two developments limite d\certificate issued on 06/07/03 (2 pages) |
7 July 2003 | Company name changed worsford two developments limite d\certificate issued on 06/07/03 (2 pages) |
4 July 2003 | New director appointed (1 page) |
4 July 2003 | New secretary appointed (1 page) |
4 July 2003 | New secretary appointed (1 page) |
4 July 2003 | New director appointed (1 page) |
4 July 2003 | New director appointed (1 page) |
4 July 2003 | New director appointed (1 page) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | New director appointed (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | New director appointed (1 page) |
2 July 2003 | Incorporation (11 pages) |
2 July 2003 | Incorporation (11 pages) |