London
NW1 3AX
Director Name | Mr Richard Hugh Newman |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2016(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 02 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 350 Euston Road London NW1 3AX |
Secretary Name | Anne Steele |
---|---|
Status | Closed |
Appointed | 24 March 2016(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 02 January 2018) |
Role | Company Director |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Francis Vernon Gardner |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Role | Co Director |
Correspondence Address | 8 Harlech Road Blundelsands Liverpool L23 6XA |
Director Name | Trevor Roland Maund |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 350 Euston Road London NW1 3AX |
Secretary Name | Francis Vernon Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Role | Co Director |
Correspondence Address | 8 Harlech Road Blundelsands Liverpool L23 6XA |
Secretary Name | Mr Jeremy Francis Eastham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49 Kingsley Road Cottam Preston Lancashire PR4 0LT |
Director Name | Mr Stephen John Leicester |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(3 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 04 April 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Newlands 1 West View Northwich Road Higher Whitley Warrington Cheshire WA4 4PN |
Secretary Name | Mr Stephen John Leicester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(3 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 04 April 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Newlands 1 West View Northwich Road Higher Whitley Warrington Cheshire WA4 4PN |
Secretary Name | Mr David John Plant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2008(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 449 London Road Davenham Northwich Cheshire CW9 8NH |
Secretary Name | Mr Matthew Jonathon Enright |
---|---|
Status | Resigned |
Appointed | 02 October 2013(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 March 2016) |
Role | Company Director |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr Gareth Paul Jenkins |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01704 892811 |
---|---|
Telephone region | Southport |
Registered Address | 350 Euston Road London NW1 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £419 |
Cash | £469 |
Current Liabilities | £210,050 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2017 | Application to strike the company off the register (3 pages) |
6 October 2017 | Application to strike the company off the register (3 pages) |
19 July 2017 | Termination of appointment of Gareth Paul Jenkins as a director on 14 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Gareth Paul Jenkins as a director on 14 July 2017 (1 page) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
5 April 2016 | Termination of appointment of Trevor Roland Maund as a director on 24 March 2016 (1 page) |
5 April 2016 | Appointment of Anne Steele as a secretary on 24 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of Trevor Roland Maund as a director on 24 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Trevor Roland Maund as a director on 24 March 2016 (1 page) |
5 April 2016 | Appointment of Mr Richard Hugh Newman as a director on 24 March 2016 (2 pages) |
5 April 2016 | Appointment of Mr William Beverley Hicks as a director on 24 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of Trevor Roland Maund as a director on 24 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Matthew Jonathon Enright as a secretary on 24 March 2016 (1 page) |
5 April 2016 | Appointment of Anne Steele as a secretary on 24 March 2016 (2 pages) |
5 April 2016 | Appointment of Mr Gareth Paul Jenkins as a director on 24 March 2016 (2 pages) |
5 April 2016 | Appointment of Mr Gareth Paul Jenkins as a director on 24 March 2016 (2 pages) |
5 April 2016 | Appointment of Mr Richard Hugh Newman as a director on 24 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of Matthew Jonathon Enright as a secretary on 24 March 2016 (1 page) |
5 April 2016 | Appointment of Mr William Beverley Hicks as a director on 24 March 2016 (2 pages) |
5 April 2016 | Registered office address changed from C/O Trm Packaging Limited Red Cat Lane, Burscough Ormskirk Lancashire to 350 Euston Road London NW1 3AX on 5 April 2016 (1 page) |
20 January 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
20 January 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
21 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
18 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 December 2013 | Director's details changed for Trevor Roland Maund on 19 December 2013 (2 pages) |
19 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Director's details changed for Trevor Roland Maund on 19 December 2013 (2 pages) |
19 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
2 October 2013 | Appointment of Mr Matthew Jonathon Enright as a secretary (1 page) |
2 October 2013 | Appointment of Mr Matthew Jonathon Enright as a secretary (1 page) |
2 October 2013 | Appointment of Mr Matthew Jonathon Enright as a secretary (1 page) |
2 October 2013 | Appointment of Mr Matthew Jonathon Enright as a secretary (1 page) |
2 October 2013 | Termination of appointment of David Plant as a secretary (1 page) |
2 October 2013 | Termination of appointment of David Plant as a secretary (1 page) |
5 March 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
5 March 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
14 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
8 August 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
20 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
28 February 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
16 February 2011 | Register(s) moved to registered office address (1 page) |
16 February 2011 | Register(s) moved to registered office address (1 page) |
16 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
7 September 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
22 January 2010 | Register(s) moved to registered inspection location (1 page) |
22 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Register(s) moved to registered inspection location (1 page) |
30 June 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
30 June 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
19 December 2008 | Return made up to 18/12/08; full list of members (3 pages) |
19 December 2008 | Secretary's change of particulars / david planr / 18/12/2008 (1 page) |
19 December 2008 | Secretary's change of particulars / david planr / 18/12/2008 (1 page) |
19 December 2008 | Return made up to 18/12/08; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 May 2008 | Secretary appointed mr. David john planr (1 page) |
20 May 2008 | Appointment terminated secretary stephen leicester (1 page) |
20 May 2008 | Secretary appointed mr. David john planr (1 page) |
20 May 2008 | Appointment terminated director stephen leicester (1 page) |
20 May 2008 | Appointment terminated director stephen leicester (1 page) |
20 May 2008 | Appointment terminated secretary stephen leicester (1 page) |
28 February 2008 | Return made up to 18/12/07; no change of members (7 pages) |
28 February 2008 | Return made up to 18/12/07; no change of members (7 pages) |
18 December 2007 | New secretary appointed;new director appointed (2 pages) |
18 December 2007 | Secretary resigned;director resigned (1 page) |
18 December 2007 | New secretary appointed;new director appointed (2 pages) |
18 December 2007 | Secretary resigned;director resigned (1 page) |
5 April 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
5 April 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
6 January 2007 | Return made up to 18/12/06; full list of members
|
6 January 2007 | Return made up to 18/12/06; full list of members
|
12 January 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
12 January 2006 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
12 January 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
12 January 2006 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
9 January 2006 | Return made up to 18/12/05; full list of members (7 pages) |
9 January 2006 | Return made up to 18/12/05; full list of members (7 pages) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | Secretary resigned;director resigned (1 page) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | Secretary resigned;director resigned (1 page) |
19 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
19 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
24 December 2003 | New secretary appointed;new director appointed (2 pages) |
24 December 2003 | New secretary appointed;new director appointed (2 pages) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Secretary resigned (1 page) |
18 December 2003 | Incorporation (19 pages) |
18 December 2003 | Incorporation (19 pages) |