London
WC1B 5HA
Director Name | Mr Craig Francis Donaldson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2013(9 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 11 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Jason Sam Oakley |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2013(9 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 11 February 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Mr David Hogg |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr John Martin Anthony Wilde |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Row London WC1B 5HA |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Secretary Name | Steven Sayers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey House 56-58 Chertsey Street Guildford Surrey GU1 4HL |
Registered Address | One Southampton Row London WC1B 5HA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2013 | Application to strike the company off the register (3 pages) |
21 October 2013 | Application to strike the company off the register (3 pages) |
14 August 2013 | Appointment of Mr Michael Charles Brierley as a director (2 pages) |
14 August 2013 | Appointment of Mr Michael Charles Brierley as a director on 31 July 2013 (2 pages) |
14 August 2013 | Appointment of Mr Jason Sam Oakley as a director on 31 July 2013 (2 pages) |
14 August 2013 | Appointment of Mr Jason Sam Oakley as a director (2 pages) |
14 August 2013 | Appointment of Mr Craig Francis Donaldson as a director (2 pages) |
14 August 2013 | Appointment of Mr Craig Francis Donaldson as a director on 31 July 2013 (2 pages) |
12 August 2013 | Termination of appointment of David Hogg as a director on 31 July 2013 (1 page) |
12 August 2013 | Termination of appointment of John Martin Anthony Wilde as a director on 31 July 2013 (1 page) |
12 August 2013 | Termination of appointment of John Wilde as a director (1 page) |
12 August 2013 | Termination of appointment of David Hogg as a director (1 page) |
11 August 2013 | Termination of appointment of Steven Sayers as a secretary on 31 July 2013 (1 page) |
11 August 2013 | Registered office address changed from Chertsey House 56-58 Chertsey Street Guildford Surrey GU1 4HL on 11 August 2013 (1 page) |
11 August 2013 | Registered office address changed from Chertsey House 56-58 Chertsey Street Guildford Surrey GU1 4HL on 11 August 2013 (1 page) |
11 August 2013 | Termination of appointment of Steven Sayers as a secretary (1 page) |
4 June 2013 | Annual return made up to 22 April 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
4 June 2013 | Annual return made up to 22 April 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
22 May 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
22 May 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
3 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
3 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
25 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
28 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for David Hogg on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for David Hogg on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for David Hogg on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for John Martin Anthony Wilde on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for John Martin Anthony Wilde on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for John Martin Anthony Wilde on 3 February 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Steven Sayers on 2 February 2010 (1 page) |
2 February 2010 | Secretary's details changed for Steven Sayers on 2 February 2010 (1 page) |
2 February 2010 | Secretary's details changed for Steven Sayers on 2 February 2010 (1 page) |
22 June 2009 | Accounts made up to 31 December 2008 (1 page) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
28 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
12 August 2008 | Accounts made up to 31 December 2007 (1 page) |
12 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
25 April 2008 | Return made up to 22/04/08; full list of members (3 pages) |
25 April 2008 | Return made up to 22/04/08; full list of members (3 pages) |
26 September 2007 | Accounts made up to 31 December 2006 (1 page) |
26 September 2007 | Accounts made up to 31 December 2006 (1 page) |
21 September 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
21 September 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
25 April 2007 | Return made up to 22/04/07; full list of members (2 pages) |
25 April 2007 | Return made up to 22/04/07; full list of members (2 pages) |
22 November 2006 | Accounts made up to 30 April 2006 (1 page) |
22 November 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
27 April 2006 | Return made up to 22/04/06; full list of members (2 pages) |
27 April 2006 | Return made up to 22/04/06; full list of members (2 pages) |
7 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
7 November 2005 | Accounts made up to 30 April 2005 (1 page) |
6 May 2005 | Return made up to 22/04/05; full list of members (3 pages) |
6 May 2005 | Return made up to 22/04/05; full list of members (3 pages) |
15 April 2005 | Registered office changed on 15/04/05 from: chancery court queen street horsham west sussex RH13 5AD (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: chancery court queen street horsham west sussex RH13 5AD (1 page) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: 312B high street orpington BR6 0NG (1 page) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: 312B high street orpington BR6 0NG (1 page) |
22 April 2004 | Incorporation (13 pages) |
22 April 2004 | Incorporation (13 pages) |