40 Dukes Place
London
EC3A 7NH
Director Name | Capita Trust Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 October 2013(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 10 November 2015) |
Correspondence Address | 4th Floor 40 Dukes Place London EC3A 7NH |
Director Name | Capita Trust Corporate Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 October 2013(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 10 November 2015) |
Correspondence Address | 4th Floor 40 Dukes Place London EC3A 7NH |
Secretary Name | Capita Trust Corporate Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 January 2014(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 10 November 2015) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Mr Richard James Sansom |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 20 February 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Birch Mead Locksbottom Orpington Kent BR6 8LT |
Secretary Name | Mr William David Bloomer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 02 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 214 Barry Road East Dulwich London SE22 0JS |
Director Name | Mr Michael Andrew Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 2009) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Royston Manor St Peter's Lane Clayworth Retford Nottinghamshire DN22 9AA |
Director Name | Mr Adrian Colosso |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(1 year after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 October 2013) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Hillside Farm Burnham Road Woodham Mortimer Maldon Essex CM9 6SP |
Director Name | Mr Robert Nigel Thomas |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(1 year after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 October 2013) |
Role | Accountant |
Country of Residence | United Kindgom |
Correspondence Address | South West House Weston Road Bath Avon BA1 2XU |
Director Name | Mr William David Bloomer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 October 2013) |
Role | Company Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 214 Barry Road East Dulwich London SE22 0JS |
Director Name | Mr Paul Glendenning |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(8 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 40 Dukes Place London EC3A 7NH |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Capita Trust Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2013(8 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 January 2014) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Registered Address | 4th Floor 40 Dukes Place London EC3A 7NH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
2 at £1 | Capita Trust Nominees No. 1 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2015 | Application to strike the company off the register (3 pages) |
20 July 2015 | Application to strike the company off the register (3 pages) |
11 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 July 2014 | Appointment of Mr Colin Arthur Benford as a director on 11 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Paul Glendenning as a director on 11 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Paul Glendenning as a director on 11 July 2014 (1 page) |
24 July 2014 | Appointment of Mr Colin Arthur Benford as a director on 11 July 2014 (2 pages) |
27 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
4 February 2014 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
4 February 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
4 February 2014 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
4 February 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
9 October 2013 | Registered office address changed from 214 Barry Road London SE22 0JS on 9 October 2013 (1 page) |
9 October 2013 | Registered office address changed from 214 Barry Road London SE22 0JS on 9 October 2013 (1 page) |
9 October 2013 | Appointment of Capita Trust Secretaries Limited as a secretary (2 pages) |
9 October 2013 | Registered office address changed from 40 Dukes Place 4Th Floor 40 Dukes Place London EC3A 7NH England on 9 October 2013 (1 page) |
9 October 2013 | Termination of appointment of Adrian Colosso as a director (1 page) |
9 October 2013 | Registered office address changed from 40 Dukes Place 4Th Floor 40 Dukes Place London EC3A 7NH England on 9 October 2013 (1 page) |
9 October 2013 | Termination of appointment of William Bloomer as a secretary (1 page) |
9 October 2013 | Termination of appointment of William Bloomer as a secretary (1 page) |
9 October 2013 | Appointment of Capita Trust Corporate Limited as a director (2 pages) |
9 October 2013 | Termination of appointment of William Bloomer as a director (1 page) |
9 October 2013 | Appointment of Mr Paul Glendenning as a director (2 pages) |
9 October 2013 | Appointment of Capita Trust Secretaries Limited as a secretary (2 pages) |
9 October 2013 | Termination of appointment of Robert Thomas as a director (1 page) |
9 October 2013 | Termination of appointment of Robert Thomas as a director (1 page) |
9 October 2013 | Appointment of Capita Trust Corporate Limited as a director (2 pages) |
9 October 2013 | Registered office address changed from 40 Dukes Place 4Th Floor 40 Dukes Place London EC3A 7NH England on 9 October 2013 (1 page) |
9 October 2013 | Registered office address changed from 214 Barry Road London SE22 0JS on 9 October 2013 (1 page) |
9 October 2013 | Appointment of Capita Trust Corporate Services Limited as a director (2 pages) |
9 October 2013 | Appointment of Capita Trust Corporate Services Limited as a director (2 pages) |
9 October 2013 | Termination of appointment of William Bloomer as a director (1 page) |
9 October 2013 | Termination of appointment of Adrian Colosso as a director (1 page) |
9 October 2013 | Appointment of Mr Paul Glendenning as a director (2 pages) |
29 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
14 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
23 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
23 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
7 June 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (15 pages) |
7 June 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (15 pages) |
22 May 2012 | Registered office address changed from 133 Houndsditch London EC3A 7AH on 22 May 2012 (2 pages) |
22 May 2012 | Registered office address changed from 133 Houndsditch London EC3A 7AH on 22 May 2012 (2 pages) |
10 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
10 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
15 February 2011 | Annual return made up to 31 January 2011 (15 pages) |
15 February 2011 | Annual return made up to 31 January 2011 (15 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
10 May 2010 | Resolutions
|
10 May 2010 | Resolutions
|
19 April 2010 | Statement of company's objects (2 pages) |
19 April 2010 | Statement of company's objects (2 pages) |
5 March 2010 | Annual return made up to 31 January 2010 (15 pages) |
5 March 2010 | Annual return made up to 31 January 2010 (15 pages) |
24 February 2010 | Particulars of variation of rights attached to shares (2 pages) |
24 February 2010 | Particulars of variation of rights attached to shares (2 pages) |
8 December 2009 | Termination of appointment of Michael Bruce as a director (2 pages) |
8 December 2009 | Appointment of William David Bloomer as a director (3 pages) |
8 December 2009 | Appointment of William David Bloomer as a director (3 pages) |
8 December 2009 | Termination of appointment of Michael Bruce as a director (2 pages) |
4 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
4 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
9 March 2009 | Return made up to 31/01/09; full list of members (8 pages) |
9 March 2009 | Return made up to 31/01/09; full list of members (8 pages) |
10 February 2009 | Director's change of particulars / adrian colosso / 02/01/2009 (1 page) |
10 February 2009 | Director's change of particulars / adrian colosso / 02/01/2009 (1 page) |
9 February 2009 | Director's change of particulars / michael bruce / 02/01/2009 (1 page) |
9 February 2009 | Director's change of particulars / michael bruce / 02/01/2009 (1 page) |
13 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
13 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
15 February 2008 | Return made up to 31/01/08; no change of members (7 pages) |
15 February 2008 | Return made up to 31/01/08; no change of members (7 pages) |
20 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
20 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
18 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
18 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: friary court crutched friars london EC3N 2NP (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: friary court crutched friars london EC3N 2NP (1 page) |
18 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
18 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
16 March 2006 | New director appointed (3 pages) |
16 March 2006 | New director appointed (3 pages) |
16 March 2006 | New director appointed (5 pages) |
16 March 2006 | New director appointed (3 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | New director appointed (5 pages) |
16 March 2006 | New director appointed (3 pages) |
17 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
17 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
8 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | New director appointed (5 pages) |
8 June 2005 | Registered office changed on 08/06/05 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
8 June 2005 | Resolutions
|
8 June 2005 | Resolutions
|
8 June 2005 | Director resigned (1 page) |
8 June 2005 | New director appointed (5 pages) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Memorandum and Articles of Association (5 pages) |
8 June 2005 | Resolutions
|
8 June 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
8 June 2005 | Memorandum and Articles of Association (5 pages) |
8 June 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
8 June 2005 | Resolutions
|
8 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Secretary resigned (1 page) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | Secretary resigned (1 page) |
31 January 2005 | Incorporation (17 pages) |
31 January 2005 | Incorporation (17 pages) |