London
EC2A 4FT
Secretary Name | Capital Trading Companies Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 2006(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 24 November 2009) |
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 | 21 April 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 Kieran Thomas Larkin |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Smabridge Walk Willen Milton Keynes Buckinghamshire MK15 9LT |
Director Name | Mr Stephen Michael McKeever |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Daneswood Close Weybridge Surrey KT13 9AY |
Secretary Name | Bruce McGlogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 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 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 | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 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 | 21 April 2004(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 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 October 2009 | Director's details changed for Mr Dean Matthew Brown on 15 October 2009 (2 pages) |
---|---|
11 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2009 | Application for striking-off (1 page) |
14 May 2009 | Director's change of particulars / dean brown / 14/05/2009 (1 page) |
22 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
5 December 2008 | Statement by directors (1 page) |
5 December 2008 | Solvency statement dated 24/11/08 (1 page) |
5 December 2008 | Resolutions
|
5 December 2008 | Memorandum of capital 05/12/08 (1 page) |
13 November 2008 | Appointment terminated director timothy jackson-stops (1 page) |
13 November 2008 | Appointment terminated director kieran larkin (1 page) |
27 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
22 April 2008 | Return made up to 21/04/08; full list of members (4 pages) |
7 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | Director resigned (1 page) |
25 April 2007 | Return made up to 21/04/07; full list of members (2 pages) |
15 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
31 May 2006 | Return made up to 21/04/06; full list of members (2 pages) |
21 April 2006 | New secretary appointed (1 page) |
21 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Resolutions
|
15 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
10 November 2005 | Director's particulars changed (1 page) |
6 July 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
16 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | Secretary resigned (1 page) |
3 June 2005 | Return made up to 21/04/05; full list of members (7 pages) |
21 January 2005 | Director's particulars changed (1 page) |
30 October 2004 | Ad 21/04/04--------- £ si [email protected] (2 pages) |
27 April 2004 | New director appointed (1 page) |
27 April 2004 | New secretary appointed (1 page) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | New director appointed (1 page) |
26 April 2004 | New director appointed (1 page) |