London
WC2N 5AF
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 June 2005(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 08 January 2013) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | LS Retail Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 September 2008(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 08 January 2013) |
Correspondence Address | 5 Strand London WC2N 5AF |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 April 2011(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 08 January 2013) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr James Cairns McMahon |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 August 2003(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 June 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Greenacres Kerrix Road Symington Ayrshire KA1 5QP Scotland |
Director Name | Mr Timothy Paul Walton |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House Church Row Meole Brace Shrewsbury Shropshire SY3 9EY Wales |
Secretary Name | Ian Michael Hollocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 June 2005) |
Role | Company Director |
Correspondence Address | 22 Fairholme Avenue Gidea Park Essex RM2 5UU |
Director Name | Nicholas Brian Treseder Alford |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pines North Road Berkhamsted Hertfordshire HP4 3DX |
Director Name | Mr Bruce Smith Anderson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 June 2005) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 2 Bramdean View Edinburgh EH10 6JX Scotland |
Director Name | Mr Christopher Marshall Gill |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 December 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 63 Church Street Epsom Surrey KT17 4QA |
Director Name | Martin Reay Wood |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 December 2007) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 108 Scatterdells Lane Chipperfield Kings Langley Hertfordshire WD4 9EZ |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Peter Maxwell Dudgeon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Registered Address | 5 Strand London WC2N 5AF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Retail Property Holdings Trust LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £477,000 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2012 | Application to strike the company off the register (3 pages) |
13 September 2012 | Application to strike the company off the register (3 pages) |
18 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
18 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
17 November 2011 | Full accounts made up to 31 March 2011 (9 pages) |
17 November 2011 | Full accounts made up to 31 March 2011 (9 pages) |
11 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Appointment of Adrian Michael De Souza as a director (2 pages) |
31 May 2011 | Appointment of Adrian Michael De Souza as a director (2 pages) |
27 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
27 May 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
27 May 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
27 May 2011 | Termination of appointment of Peter Dudgeon as a director (1 page) |
27 May 2011 | Termination of appointment of Peter Dudgeon as a director (1 page) |
27 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
30 March 2011 | Solvency Statement dated 29/03/11 (1 page) |
30 March 2011 | Statement of capital on 30 March 2011
|
30 March 2011 | Resolutions
|
30 March 2011 | Statement of capital on 30 March 2011
|
30 March 2011 | Statement by Directors (1 page) |
30 March 2011 | Solvency statement dated 29/03/11 (1 page) |
30 March 2011 | Resolutions
|
30 March 2011 | Statement by directors (1 page) |
13 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (16 pages) |
13 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (16 pages) |
13 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (16 pages) |
5 May 2010 | Full accounts made up to 31 March 2010 (9 pages) |
5 May 2010 | Full accounts made up to 31 March 2010 (9 pages) |
18 September 2009 | Return made up to 01/08/09; full list of members (4 pages) |
18 September 2009 | Return made up to 01/08/09; full list of members (4 pages) |
16 June 2009 | Full accounts made up to 31 March 2009 (9 pages) |
16 June 2009 | Full accounts made up to 31 March 2009 (9 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
9 October 2008 | Director appointed peter maxwell dudgeon (2 pages) |
9 October 2008 | Director appointed peter maxwell dudgeon (2 pages) |
9 October 2008 | Director appointed ls retail director LIMITED (2 pages) |
9 October 2008 | Director appointed ls retail director LIMITED (2 pages) |
11 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
11 August 2008 | Return made up to 01/08/08; full list of members (5 pages) |
16 June 2008 | Full accounts made up to 31 March 2008 (10 pages) |
16 June 2008 | Full accounts made up to 31 March 2008 (10 pages) |
7 January 2008 | Full accounts made up to 31 March 2007 (8 pages) |
7 January 2008 | Full accounts made up to 31 March 2007 (8 pages) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
12 August 2007 | Return made up to 01/08/07; full list of members (7 pages) |
12 August 2007 | Return made up to 01/08/07; full list of members (7 pages) |
17 April 2007 | Full accounts made up to 31 March 2006 (11 pages) |
17 April 2007 | Full accounts made up to 31 March 2006 (11 pages) |
29 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
29 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
28 September 2005 | Return made up to 01/08/05; full list of members (7 pages) |
28 September 2005 | Return made up to 01/08/05; full list of members (7 pages) |
3 August 2005 | Resolutions
|
3 August 2005 | Resolutions
|
3 August 2005 | Resolutions
|
3 August 2005 | Resolutions
|
3 August 2005 | Resolutions
|
3 August 2005 | Resolutions
|
3 August 2005 | Resolutions
|
3 August 2005 | Resolutions
|
24 July 2005 | New secretary appointed (2 pages) |
24 July 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
24 July 2005 | New director appointed (3 pages) |
24 July 2005 | New director appointed (21 pages) |
24 July 2005 | Registered office changed on 24/07/05 from: 6 cavendish place london W1G 9NB (1 page) |
24 July 2005 | New director appointed (3 pages) |
24 July 2005 | New director appointed (3 pages) |
24 July 2005 | Registered office changed on 24/07/05 from: 6 cavendish place london W1G 9NB (1 page) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | Secretary resigned (1 page) |
24 July 2005 | New secretary appointed (2 pages) |
24 July 2005 | New director appointed (3 pages) |
24 July 2005 | Secretary resigned (1 page) |
24 July 2005 | New director appointed (21 pages) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | Director resigned (1 page) |
24 July 2005 | Director resigned (1 page) |
20 July 2005 | Declaration of assistance for shares acquisition (4 pages) |
20 July 2005 | Declaration of assistance for shares acquisition (4 pages) |
13 July 2005 | Resolutions
|
13 July 2005 | Resolutions
|
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
6 July 2005 | Company name changed clickloop holdings LIMITED\certificate issued on 06/07/05 (2 pages) |
6 July 2005 | Company name changed clickloop holdings LIMITED\certificate issued on 06/07/05 (2 pages) |
3 May 2005 | Group of companies' accounts made up to 31 December 2004 (33 pages) |
3 May 2005 | Group of companies' accounts made up to 31 December 2004 (33 pages) |
10 August 2004 | Return made up to 01/08/04; full list of members (11 pages) |
10 August 2004 | Return made up to 01/08/04; full list of members (11 pages) |
16 June 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
16 June 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
7 January 2004 | Ad 15/09/03--------- £ si 994@1=994 £ ic 6000001/6000995 (2 pages) |
7 January 2004 | Ad 15/09/03--------- £ si 994@1=994 £ ic 6000001/6000995 (2 pages) |
7 January 2004 | Statement of affairs (15 pages) |
7 January 2004 | Ad 15/09/03--------- £ si 912@1=912 £ ic 6000995/6001907 (2 pages) |
7 January 2004 | Statement of affairs (15 pages) |
7 January 2004 | Ad 15/09/03--------- £ si 305@1=305 £ ic 6002921/6003226 (2 pages) |
7 January 2004 | Ad 15/09/03--------- £ si 1014@1=1014 £ ic 6001907/6002921 (4 pages) |
7 January 2004 | Ad 15/09/03--------- £ si 1014@1=1014 £ ic 6001907/6002921 (4 pages) |
7 January 2004 | Ad 15/09/03--------- £ si 912@1=912 £ ic 6000995/6001907 (2 pages) |
7 January 2004 | Ad 15/09/03--------- £ si 305@1=305 £ ic 6002921/6003226 (2 pages) |
14 November 2003 | Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page) |
14 November 2003 | Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (3 pages) |
20 October 2003 | £ nc 1000/6003226 15/09/03 (1 page) |
20 October 2003 | New director appointed (3 pages) |
20 October 2003 | Ad 15/09/03--------- £ si 6000000@1=6000000 £ ic 1/6000001 (2 pages) |
20 October 2003 | Resolutions
|
20 October 2003 | £ nc 1000/6003226 15/09/03 (1 page) |
20 October 2003 | Ad 15/09/03--------- £ si 6000000@1=6000000 £ ic 1/6000001 (2 pages) |
20 October 2003 | Resolutions
|
9 September 2003 | New director appointed (3 pages) |
9 September 2003 | New director appointed (3 pages) |
9 September 2003 | New director appointed (4 pages) |
9 September 2003 | New director appointed (4 pages) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | New secretary appointed (2 pages) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | Secretary resigned (1 page) |
29 August 2003 | Director resigned (1 page) |
29 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | Incorporation (25 pages) |
1 August 2003 | Incorporation (25 pages) |