Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director Name | Mr Charles Frederick Barlow |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2016(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Mr Arif Kermalli |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2016(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 20 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Secretary Name | Allied Mutual Insurance Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2014(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 20 March 2018) |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Clinton John Raymond Gleave |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kenneth Crescent Willesden Green London NW2 4PT |
Director Name | Mr James Richard Russell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 78 Pall Mall London SW1Y 5ES |
Director Name | Mr Nicholas James Tarn |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Margaret Street London W1W 8RL |
Secretary Name | Mr James Richard Russell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Stables Empingham Road Ketton Rutland PE9 3RP |
Secretary Name | Mr James Richard Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Stables Empingham Road Ketton Rutland PE9 3RP |
Director Name | Mr Richard Laurence Todd |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 September 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Times Place 45 Pall Mall London SW1Y 5GP |
Secretary Name | Mr Declan John Tierney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(8 months after company formation) |
Appointment Duration | 8 months (resigned 16 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Huron Road London SW17 8RE |
Secretary Name | Mr Christopher William Healy |
---|---|
Status | Resigned |
Appointed | 31 March 2014(9 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | 10 Margaret Street London W1W 8RL |
Director Name | Mr Richard David Howes |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Allied Mutual Insurance Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2014(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 October 2016) |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Registered Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2018 | Statement of capital on 23 January 2018
|
16 January 2018 | Statement of capital on 16 January 2018
|
16 January 2018 | Statement of capital on 16 January 2018
|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2017 | Resolutions
|
27 December 2017 | Solvency Statement dated 07/12/17 (1 page) |
27 December 2017 | Statement by Directors (1 page) |
27 December 2017 | Statement of capital following an allotment of shares on 7 December 2017
|
27 December 2017 | Statement by Directors (1 page) |
27 December 2017 | Resolutions
|
27 December 2017 | Solvency Statement dated 07/12/17 (1 page) |
27 December 2017 | Statement of capital following an allotment of shares on 7 December 2017
|
27 December 2017 | Resolutions
|
27 December 2017 | Resolutions
|
18 December 2017 | Application to strike the company off the register (3 pages) |
18 December 2017 | Application to strike the company off the register (3 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
21 June 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
26 October 2016 | Appointment of Mr Charles Frederick Barlow as a director on 25 October 2016 (2 pages) |
26 October 2016 | Appointment of Mr Arif Kermalli as a director on 25 October 2016 (2 pages) |
26 October 2016 | Termination of appointment of Allied Mutual Insurance Services Ltd as a director on 25 October 2016 (1 page) |
26 October 2016 | Appointment of Mr Arif Kermalli as a director on 25 October 2016 (2 pages) |
26 October 2016 | Termination of appointment of Allied Mutual Insurance Services Ltd as a director on 25 October 2016 (1 page) |
26 October 2016 | Appointment of Mr Charles Frederick Barlow as a director on 25 October 2016 (2 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
19 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
28 April 2016 | Termination of appointment of Richard David Howes as a director on 6 April 2016 (1 page) |
28 April 2016 | Appointment of Mr Andrew James Stockwell as a director on 6 April 2016 (2 pages) |
28 April 2016 | Termination of appointment of Richard David Howes as a director on 6 April 2016 (1 page) |
28 April 2016 | Appointment of Mr Andrew James Stockwell as a director on 6 April 2016 (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
7 September 2015 | Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page) |
7 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Director's details changed for Allied Mutual Insurance Services Ltd on 3 March 2015 (1 page) |
7 September 2015 | Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page) |
7 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Director's details changed for Allied Mutual Insurance Services Ltd on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 (1 page) |
18 September 2014 | Director's details changed for Allied Mutual Insurance Services Ltd on 1 August 2014 (1 page) |
18 September 2014 | Director's details changed for Allied Mutual Insurance Services Ltd on 1 August 2014 (1 page) |
18 September 2014 | Director's details changed for Allied Mutual Insurance Services Ltd on 1 August 2014 (1 page) |
18 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
15 July 2014 | Termination of appointment of Christopher William Healy as a secretary on 30 June 2014 (1 page) |
15 July 2014 | Termination of appointment of Nicholas James Tarn as a director on 30 June 2014 (1 page) |
15 July 2014 | Appointment of Mr Richard Howes as a director on 14 July 2014 (2 pages) |
15 July 2014 | Appointment of Allied Mutual Insurance Services Limited as a secretary on 30 June 2014 (2 pages) |
15 July 2014 | Appointment of Mr Richard Howes as a director on 14 July 2014 (2 pages) |
15 July 2014 | Termination of appointment of Christopher William Healy as a secretary on 30 June 2014 (1 page) |
15 July 2014 | Termination of appointment of Nicholas James Tarn as a director on 30 June 2014 (1 page) |
15 July 2014 | Appointment of Allied Mutual Insurance Services Limited as a secretary on 30 June 2014 (2 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (9 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (9 pages) |
1 July 2014 | Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 1 July 2014 (1 page) |
6 April 2014 | Termination of appointment of James Russell as a secretary (1 page) |
6 April 2014 | Termination of appointment of James Russell as a director (1 page) |
6 April 2014 | Appointment of Allied Mutual Insurance Services Ltd as a director (2 pages) |
6 April 2014 | Appointment of Mr Christopher William Healy as a secretary (2 pages) |
6 April 2014 | Appointment of Mr Christopher William Healy as a secretary (2 pages) |
6 April 2014 | Termination of appointment of James Russell as a secretary (1 page) |
6 April 2014 | Termination of appointment of James Russell as a director (1 page) |
6 April 2014 | Appointment of Allied Mutual Insurance Services Ltd as a director (2 pages) |
19 March 2014 | Registered office address changed from First Floor Times Place 45 Pall Mall London SW1Y 5GP on 19 March 2014 (1 page) |
19 March 2014 | Registered office address changed from First Floor Times Place 45 Pall Mall London SW1Y 5GP on 19 March 2014 (1 page) |
29 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
31 May 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
31 May 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
10 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
8 May 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
23 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
29 September 2010 | Termination of appointment of Richard Todd as a director (1 page) |
29 September 2010 | Termination of appointment of Richard Todd as a director (1 page) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
1 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Mr Nicholas James Tarn on 20 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr James Richard Russell on 20 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Richard Laurence Todd on 20 August 2010 (2 pages) |
31 August 2010 | Appointment of Mr James Richard Russell as a secretary (1 page) |
31 August 2010 | Director's details changed for Mr Richard Laurence Todd on 20 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Nicholas James Tarn on 20 August 2010 (2 pages) |
31 August 2010 | Appointment of Mr James Richard Russell as a secretary (1 page) |
31 August 2010 | Director's details changed for Mr James Richard Russell on 20 August 2010 (2 pages) |
15 October 2009 | Resolutions
|
15 October 2009 | Resolutions
|
24 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
24 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
16 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
16 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
10 September 2008 | Location of register of members (1 page) |
10 September 2008 | Return made up to 20/08/08; full list of members (3 pages) |
10 September 2008 | Location of register of members (1 page) |
10 September 2008 | Return made up to 20/08/08; full list of members (3 pages) |
4 September 2007 | Return made up to 20/08/07; full list of members (2 pages) |
4 September 2007 | Return made up to 20/08/07; full list of members (2 pages) |
4 July 2007 | Full accounts made up to 31 December 2006 (8 pages) |
4 July 2007 | Full accounts made up to 31 December 2006 (8 pages) |
11 January 2007 | Full accounts made up to 31 December 2005 (8 pages) |
11 January 2007 | Full accounts made up to 31 December 2005 (8 pages) |
28 September 2006 | Return made up to 20/08/06; full list of members
|
28 September 2006 | Return made up to 20/08/06; full list of members
|
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
26 September 2005 | Return made up to 20/08/05; full list of members (8 pages) |
26 September 2005 | Return made up to 20/08/05; full list of members (8 pages) |
5 May 2005 | New director appointed (3 pages) |
5 May 2005 | New director appointed (3 pages) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | Secretary resigned (1 page) |
8 March 2005 | Company name changed staveley services LIMITED\certificate issued on 08/03/05 (2 pages) |
8 March 2005 | Company name changed staveley services LIMITED\certificate issued on 08/03/05 (2 pages) |
12 January 2005 | Company name changed new holdco precis no. 2 LIMITED\certificate issued on 12/01/05 (2 pages) |
12 January 2005 | Company name changed new holdco precis no. 2 LIMITED\certificate issued on 12/01/05 (2 pages) |
14 October 2004 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
14 October 2004 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
20 August 2004 | Secretary resigned (1 page) |
20 August 2004 | Secretary resigned (1 page) |
20 August 2004 | Incorporation (17 pages) |
20 August 2004 | Incorporation (17 pages) |