London
W1B 4DE
Secretary Name | Capital Trading Companies Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 2006(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 30 August 2011) |
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 | 19 January 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Wood Burcote Court Wood Burcote Towcester Northamptonshire NN12 6JP |
Director Name | Mr Edward Macgregor Porteous |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Role | Director Marketing |
Country of Residence | England |
Correspondence Address | 8 Mullberry Court Field House Drive Oxford OX2 7PE |
Director Name | Peter Donald Roscrow |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Firsby Road Stamford Hill London N16 6PX |
Secretary Name | Bruce McGlogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
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, 3 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 David Jones Watkins |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 2006(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 July 2008) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 1763 Shippan Avenue Stanford Ct 06902 United States |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | 7 Swallow Street London W1B 4DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2011 | Application to strike the company off the register (4 pages) |
4 May 2011 | Application to strike the company off the register (4 pages) |
26 April 2011 | Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page) |
26 April 2011 | Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page) |
5 April 2011 | Secretary's details changed (1 page) |
5 April 2011 | Secretary's details changed (1 page) |
31 March 2011 | Director's details changed for Mr Grant Edward Tewkesbury on 25 February 2011 (2 pages) |
31 March 2011 | Director's details changed for Mr Grant Edward Tewkesbury on 25 February 2011 (2 pages) |
2 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages) |
20 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders Statement of capital on 2011-01-20
|
20 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders Statement of capital on 2011-01-20
|
3 December 2010 | Termination of appointment of Edward Porteous as a director (1 page) |
3 December 2010 | Termination of appointment of Edward Porteous as a director (1 page) |
2 December 2010 | Solvency Statement dated 18/11/10 (1 page) |
2 December 2010 | Resolutions
|
2 December 2010 | Statement of capital on 2 December 2010
|
2 December 2010 | Statement of capital on 2 December 2010
|
2 December 2010 | Statement by directors (1 page) |
2 December 2010 | Statement by Directors (1 page) |
2 December 2010 | Solvency statement dated 18/11/10 (1 page) |
2 December 2010 | Statement of capital on 2 December 2010
|
2 December 2010 | Resolutions
|
3 November 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
3 November 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
26 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
25 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
25 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
16 October 2009 | Director's details changed for Mr Grant Tewkesbury on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Grant Tewkesbury on 15 October 2009 (2 pages) |
19 January 2009 | Return made up to 19/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 19/01/09; full list of members (3 pages) |
1 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
1 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
11 July 2008 | Appointment Terminated Director david watkins (1 page) |
11 July 2008 | Appointment terminated director david watkins (1 page) |
29 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
3 December 2007 | Director's particulars changed (1 page) |
3 December 2007 | Director's particulars changed (1 page) |
8 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
8 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
25 January 2007 | Return made up to 19/01/07; full list of members (2 pages) |
25 January 2007 | Return made up to 19/01/07; full list of members (2 pages) |
31 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
31 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | New director appointed (1 page) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | New secretary appointed (1 page) |
26 April 2006 | Secretary resigned (1 page) |
26 April 2006 | New secretary appointed (1 page) |
18 April 2006 | Resolutions
|
18 April 2006 | Resolutions
|
15 February 2006 | Return made up to 19/01/06; full list of members (2 pages) |
15 February 2006 | Return made up to 19/01/06; full list of members (2 pages) |
21 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
21 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
10 November 2005 | Director's particulars changed (1 page) |
10 November 2005 | Director's particulars changed (1 page) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Secretary resigned (1 page) |
15 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | New secretary appointed (2 pages) |
28 February 2005 | Return made up to 19/01/05; full list of members
|
28 February 2005 | New director appointed (14 pages) |
28 February 2005 | Return made up to 19/01/05; full list of members (7 pages) |
28 February 2005 | New director appointed (14 pages) |
14 January 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
14 January 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
30 October 2004 | Ad 21/01/04--------- £ si [email protected] (2 pages) |
30 October 2004 | Ad 21/01/04--------- £ si [email protected] (2 pages) |
22 January 2004 | New secretary appointed (1 page) |
22 January 2004 | New secretary appointed (1 page) |
21 January 2004 | New director appointed (1 page) |
21 January 2004 | New director appointed (1 page) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | New director appointed (1 page) |
20 January 2004 | New director appointed (1 page) |
20 January 2004 | New director appointed (1 page) |
20 January 2004 | New director appointed (1 page) |
19 January 2004 | Incorporation (13 pages) |
19 January 2004 | Incorporation (13 pages) |