London
W1B 4DE
Secretary Name | Capital Trading Companies Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 2006(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 11 June 2013) |
Correspondence Address | 7-9 Swallow Street London W1B 4DE |
Director Name | Mr Timothy William Ashworth Jackson-Stops |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 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 Stephen Michael McKeever |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 June 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 | 02 June 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(10 months, 4 weeks 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 Kieran Thomas Larkin |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2010(6 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 12 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Smabridge Walk Willen Milton Keynes Bucks MK15 9LT |
Director Name | Mr Kieran Thomas Larkin |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2010(6 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 12 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Smabridge Walk Willen Milton Keynes Bucks MK15 9LT |
Director Name | Nigel Terry Fee |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Bathwick Hill Bath BA2 6LD |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 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 | 02 June 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 | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 September |
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2013 | Application to strike the company off the register (3 pages) |
18 February 2013 | Application to strike the company off the register (3 pages) |
31 January 2013 | Termination of appointment of Nigel Fee as a director (1 page) |
31 January 2013 | Termination of appointment of Nigel Terry Fee as a director on 31 January 2013 (1 page) |
18 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
18 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
18 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
8 May 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
8 May 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
2 December 2011 | Second filing of CH04 previously delivered to Companies House
|
2 December 2011 | Second filing of CH04 previously delivered to Companies House
|
7 November 2011 | Secretary's details changed
|
7 November 2011 | Secretary's details changed
|
28 September 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
28 September 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
13 September 2011 | Termination of appointment of Kieran Thomas Larkin as a director on 12 September 2011 (1 page) |
13 September 2011 | Termination of appointment of Kieran Larkin as a director (1 page) |
13 September 2011 | Appointment of Nigel Terry Fee as a director (2 pages) |
13 September 2011 | Appointment of Nigel Terry Fee as a director on 12 September 2011 (2 pages) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 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) |
4 April 2011 | Secretary's details changed (1 page) |
4 April 2011 | Director's details changed for Mr Dean Matthew Brown on 25 February 2011 (2 pages) |
4 April 2011 | Secretary's details changed (1 page) |
4 April 2011 | Director's details changed for Mr Dean Matthew Brown on 25 February 2011 (2 pages) |
31 March 2011 | Director's details changed for Mr Dean Matthew Brown on 25 February 2011 (2 pages) |
31 March 2011 | Director's details changed for Mr Dean Matthew Brown 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) |
26 October 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
26 October 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
20 August 2010 | Appointment of Mr Kieran Thomas Larkin as a director (2 pages) |
20 August 2010 | Appointment of Mr Kieran Thomas Larkin as a director (2 pages) |
4 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Statement by Directors (1 page) |
26 May 2010 | Statement of capital on 26 May 2010
|
26 May 2010 | Statement of capital on 26 May 2010
|
26 May 2010 | Resolutions
|
26 May 2010 | Statement by directors (1 page) |
26 May 2010 | Resolutions
|
26 May 2010 | Solvency statement dated 19/04/10 (1 page) |
26 May 2010 | Solvency Statement dated 19/04/10 (1 page) |
14 April 2010 | Termination of appointment of Kieran Larkin as a director (1 page) |
14 April 2010 | Termination of appointment of Kieran Larkin as a director (1 page) |
26 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
26 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
16 October 2009 | Director's details changed for Mr Dean Matthew Brown on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Dean Matthew Brown on 15 October 2009 (2 pages) |
2 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
2 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
14 May 2009 | Director's change of particulars / dean brown / 14/05/2009 (1 page) |
14 May 2009 | Director's Change of Particulars / dean brown / 14/05/2009 / HouseName/Number was: , now: 2; Street was: 42 radstock crescent, now: greenway; Region was: , now: buckinghamshire; Post Code was: MK10 9NE, now: MK10 7AU; Country was: , now: united kingdom (1 page) |
24 October 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
24 October 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
11 July 2008 | Appointment terminated director timothy jackson-stops (1 page) |
11 July 2008 | Appointment Terminated Director timothy jackson-stops (1 page) |
2 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
2 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
23 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
23 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
5 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
5 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
25 April 2007 | Resolutions
|
2 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
2 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
16 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
16 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | New secretary appointed (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | New secretary appointed (1 page) |
19 April 2006 | Resolutions
|
19 April 2006 | Resolutions
|
22 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
22 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
11 November 2005 | Director's particulars changed (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
18 July 2005 | Return made up to 02/06/05; full list of members (7 pages) |
18 July 2005 | Return made up to 02/06/05; full list of members (7 pages) |
6 July 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
6 July 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | Secretary resigned (1 page) |
21 January 2005 | Director's particulars changed (1 page) |
21 January 2005 | Director's particulars changed (1 page) |
30 October 2004 | Ad 04/06/04--------- £ si [email protected] (2 pages) |
30 October 2004 | Ad 04/06/04--------- £ si [email protected] (2 pages) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | New secretary appointed (1 page) |
7 June 2004 | New director appointed (1 page) |
7 June 2004 | New director appointed (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | New director appointed (1 page) |
7 June 2004 | New director appointed (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | New director appointed (1 page) |
7 June 2004 | New director appointed (1 page) |
7 June 2004 | New secretary appointed (1 page) |
2 June 2004 | Incorporation (13 pages) |
2 June 2004 | Incorporation (13 pages) |