London
SW1A 1NP
Director Name | Mr Trevor Leslie Pierce |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2010(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 16 June 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Suite Lg 11 St James's Place London SW1A 1NP |
Director Name | Mr Michael Thomas Cordwell |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2010(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 16 June 2015) |
Role | Entrepreneur |
Country of Residence | Isle Of Man |
Correspondence Address | Suite Lg 11 St James's Place London SW1A 1NP |
Secretary Name | Miss Janet Treacy Paterson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 2010(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 16 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite Lg 11 St James's Place London SW1A 1NP |
Director Name | Ms Brenda Patricia Cocksedge |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 June 2008) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | Flat 5158, Golden Sands No.5 PO Box 500462 Mankhol Dubai United Arab Emirates |
Director Name | Martin John Mayhew Allen |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 October 2010) |
Role | Consultant |
Country of Residence | Panama |
Correspondence Address | Via Grecia, Royal Plaza Building El Carmen Panama |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Finchley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 October 2010) |
Correspondence Address | 1a Arcade House Temple Fortune London NW11 7TL |
Secretary Name | Halldean Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(2 weeks, 2 days after company formation) |
Appointment Duration | Resigned same day (resigned 03 February 2005) |
Correspondence Address | 1a Arcade House Temple Fortune London NW11 7TL |
Registered Address | Suite Lg 11 St James's Place London SW1A 1NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Fiducia LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£33,861 |
Current Liabilities | £33,861 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2015 | Application to strike the company off the register (4 pages) |
21 February 2015 | Application to strike the company off the register (4 pages) |
16 October 2014 | Director's details changed for Mr Michael Thomas Cordwell on 8 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr Michael Thomas Cordwell on 8 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr Michael Thomas Cordwell on 8 October 2014 (2 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 May 2013 | Amended accounts made up to 31 December 2011 (4 pages) |
13 May 2013 | Amended accounts made up to 31 December 2011 (4 pages) |
21 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
10 September 2012 | Accounts made up to 31 December 2011 (5 pages) |
10 September 2012 | Accounts made up to 31 December 2011 (5 pages) |
30 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 18 January 2011 (18 pages) |
30 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 18 January 2012 (18 pages) |
30 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 18 January 2012 (18 pages) |
30 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 18 January 2011 (18 pages) |
30 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders
|
30 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders
|
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders
|
17 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders
|
16 March 2011 | Director's details changed for Mr Trevor Leslie Pierce on 2 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Mr Trevor Leslie Pierce on 2 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Mr Michael Thomas Cordwell on 16 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Mr Michael Thomas Cordwell on 16 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Mr Trevor Leslie Pierce on 2 March 2011 (2 pages) |
8 March 2011 | Secretary's details changed for Miss Janet Treacy Paterson on 21 February 2011 (3 pages) |
8 March 2011 | Registered office address changed from Suite Lg 11 st. James's Place London SW1A 1NP on 8 March 2011 (2 pages) |
8 March 2011 | Secretary's details changed for Miss Janet Treacy Paterson on 21 February 2011 (3 pages) |
8 March 2011 | Registered office address changed from Suite Lg 11 st. James's Place London SW1A 1NP on 8 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Miss Janet Treacy Paterson on 21 February 2011 (3 pages) |
8 March 2011 | Registered office address changed from Suite Lg 11 st. James's Place London SW1A 1NP on 8 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Miss Janet Treacy Paterson on 21 February 2011 (3 pages) |
18 February 2011 | Registered office address changed from Winnington House 2 Woodberry Grove London North Finchley N12 0DR on 18 February 2011 (2 pages) |
18 February 2011 | Registered office address changed from Winnington House 2 Woodberry Grove London North Finchley N12 0DR on 18 February 2011 (2 pages) |
29 December 2010 | Appointment of Janet Treacy Paterson as a secretary (3 pages) |
29 December 2010 | Appointment of Trevor Leslie Pierce as a director (3 pages) |
29 December 2010 | Appointment of Michael Thomas Cordwell as a director (3 pages) |
29 December 2010 | Termination of appointment of Martin Allen as a director (2 pages) |
29 December 2010 | Appointment of Trevor Leslie Pierce as a director (3 pages) |
29 December 2010 | Termination of appointment of Finchley Secretaries Limited as a secretary (2 pages) |
29 December 2010 | Termination of appointment of Finchley Secretaries Limited as a secretary (2 pages) |
29 December 2010 | Appointment of Michael Thomas Cordwell as a director (3 pages) |
29 December 2010 | Appointment of Janet Treacy Paterson as a secretary (3 pages) |
29 December 2010 | Appointment of Janet Treacy Paterson as a director (3 pages) |
29 December 2010 | Appointment of Janet Treacy Paterson as a director (3 pages) |
29 December 2010 | Termination of appointment of Martin Allen as a director (2 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 September 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 6 September 2010 (2 pages) |
6 September 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 6 September 2010 (2 pages) |
6 September 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 6 September 2010 (2 pages) |
24 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (13 pages) |
24 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (13 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 February 2009 | Return made up to 18/01/09; full list of members (5 pages) |
26 February 2009 | Return made up to 18/01/09; full list of members (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 July 2008 | Director appointed martin john mayhew allen (2 pages) |
17 July 2008 | Director appointed martin john mayhew allen (2 pages) |
17 July 2008 | Appointment terminated director brenda cocksedge (1 page) |
17 July 2008 | Appointment terminated director brenda cocksedge (1 page) |
14 February 2008 | Return made up to 18/01/08; full list of members (6 pages) |
14 February 2008 | Return made up to 18/01/08; full list of members (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 January 2007 | Return made up to 18/01/07; full list of members (6 pages) |
27 January 2007 | Return made up to 18/01/07; full list of members (6 pages) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
23 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 January 2006 | New secretary appointed (1 page) |
27 January 2006 | Return made up to 18/01/06; full list of members
|
27 January 2006 | New secretary appointed (1 page) |
27 January 2006 | Return made up to 18/01/06; full list of members
|
1 March 2005 | New director appointed (6 pages) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | New director appointed (6 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | Secretary resigned (1 page) |
24 February 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
24 February 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
18 January 2005 | Incorporation (16 pages) |
18 January 2005 | Incorporation (16 pages) |