London
SW1P 1PH
Director Name | Mr Stephen James Read |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2018(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 04 February 2020) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Rory Arthur Conwell |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gordon House, 10 Greencoat Place London SW1P 1PH |
Director Name | Mr Michael Alexander Gardiner Whitfield |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(1 week, 5 days after company formation) |
Appointment Duration | 12 years, 9 months (resigned 02 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gordon House, 10 Greencoat Place London SW1P 1PH |
Director Name | Mr Richard Ian Scott |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Gordon House, 10 Greencoat Place London SW1P 1PH |
Director Name | Paul Smolinski |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gordon House 10 Greencoat Place London SW1P 1PH |
Director Name | Stoorne Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Director Name | Stoorne Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Secretary Name | Neptune Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Correspondence Address | Jessop House Jessop Avenue Cheltenham Glos GL50 3WG Wales |
Registered Address | Gordon House 10 Greencoat Place London SW1P 1PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 February 2012 | Delivered on: 10 February 2012 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
4 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2019 | Application to strike the company off the register (3 pages) |
13 September 2019 | Resolutions
|
28 August 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
19 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
26 March 2018 | Confirmation statement made on 18 March 2018 with updates (3 pages) |
12 January 2018 | Appointment of Mr Stephen James Read as a director on 2 January 2018 (2 pages) |
12 January 2018 | Termination of appointment of Michael Alexander Gardiner Whitfield as a director on 2 January 2018 (1 page) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
16 June 2017 | Termination of appointment of Paul Smolinski as a director on 31 May 2017 (1 page) |
16 June 2017 | Termination of appointment of Paul Smolinski as a director on 31 May 2017 (1 page) |
10 May 2017 | Registered office address changed from 10th Floor, the Met Building 22 Percy Street London W1T 2BU to Gordon House 10 Greencoat Place London SW1P 1PH on 10 May 2017 (1 page) |
10 May 2017 | Registered office address changed from 10th Floor, the Met Building 22 Percy Street London W1T 2BU to Gordon House 10 Greencoat Place London SW1P 1PH on 10 May 2017 (1 page) |
30 March 2017 | Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Glos GL50 3WG to 1 Tower Place West Tower Place London EC3R 5BU (1 page) |
30 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
30 March 2017 | Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Glos GL50 3WG to 1 Tower Place West Tower Place London EC3R 5BU (1 page) |
30 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
29 March 2017 | Register(s) moved to registered inspection location Jessop House Jessop Avenue Cheltenham Glos GL50 3WG (1 page) |
29 March 2017 | Register(s) moved to registered inspection location Jessop House Jessop Avenue Cheltenham Glos GL50 3WG (1 page) |
21 December 2016 | Termination of appointment of Neptune Secretaries Limited as a secretary on 15 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Neptune Secretaries Limited as a secretary on 15 December 2016 (1 page) |
3 November 2016 | Satisfaction of charge 1 in full (4 pages) |
3 November 2016 | Satisfaction of charge 1 in full (4 pages) |
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
4 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
4 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
27 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
26 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
3 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (7 pages) |
19 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (7 pages) |
30 January 2013 | Termination of appointment of Rory Conwell as a director (1 page) |
30 January 2013 | Termination of appointment of Rory Conwell as a director (1 page) |
9 January 2013 | Director's details changed for Christopher David Alexander Bruce on 1 March 2012 (2 pages) |
9 January 2013 | Director's details changed for Christopher David Alexander Bruce on 1 March 2012 (2 pages) |
9 January 2013 | Director's details changed for Christopher David Alexander Bruce on 1 March 2012 (2 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 July 2012 | Secretary's details changed for Neptune Secretaries Limited on 25 June 2012 (2 pages) |
2 July 2012 | Secretary's details changed for Neptune Secretaries Limited on 25 June 2012 (2 pages) |
26 June 2012 | Register inspection address has been changed from 95 the Promenade Cheltenham Glos GL50 1WG (2 pages) |
26 June 2012 | Register inspection address has been changed from 95 the Promenade Cheltenham Glos GL50 1WG (2 pages) |
2 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (8 pages) |
2 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (8 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
9 August 2011 | Appointment of Paul Smolinski as a director (2 pages) |
9 August 2011 | Appointment of Paul Smolinski as a director (2 pages) |
11 July 2011 | Termination of appointment of Richard Scott as a director (1 page) |
11 July 2011 | Termination of appointment of Richard Scott as a director (1 page) |
18 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (8 pages) |
18 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (8 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 December 2010 | Director's details changed for Mr Rory Arthur Conwell on 6 August 2010 (2 pages) |
7 December 2010 | Director's details changed for Mr Rory Arthur Conwell on 6 August 2010 (2 pages) |
7 December 2010 | Director's details changed for Mr Rory Arthur Conwell on 6 August 2010 (2 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
28 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (7 pages) |
28 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Director's details changed for Mr Rory Arthur Conwell on 20 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Rory Arthur Conwell on 20 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Christopher David Alexander Bruce on 20 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Michael Alexander Gardiner Whitfield on 20 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Michael Alexander Gardiner Whitfield on 20 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Richard Ian Scott on 20 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Christopher David Alexander Bruce on 20 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Richard Ian Scott on 20 April 2010 (2 pages) |
27 October 2009 | Register(s) moved to registered inspection location (1 page) |
27 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Register inspection address has been changed (1 page) |
17 July 2009 | Director appointed richard ian scott (1 page) |
17 July 2009 | Director appointed richard ian scott (1 page) |
18 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 18/03/09; full list of members (4 pages) |
2 January 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
2 January 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
25 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
23 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
23 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: third floor 6 cavendish place london W1G 9NB (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: third floor 6 cavendish place london W1G 9NB (1 page) |
20 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
14 March 2007 | Location of register of members (1 page) |
14 March 2007 | Location of register of members (1 page) |
11 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
11 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
20 March 2006 | Return made up to 18/03/06; full list of members (3 pages) |
20 March 2006 | Return made up to 18/03/06; full list of members (3 pages) |
29 November 2005 | New director appointed (3 pages) |
29 November 2005 | New director appointed (3 pages) |
23 June 2005 | Secretary's particulars changed (1 page) |
23 June 2005 | Secretary's particulars changed (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: 95 the promenade cheltenham gloucestershire GL50 1WG (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: 95 the promenade cheltenham gloucestershire GL50 1WG (1 page) |
6 April 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
6 April 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | New director appointed (1 page) |
5 April 2005 | New director appointed (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | New director appointed (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | New director appointed (1 page) |
5 April 2005 | Director resigned (1 page) |
30 March 2005 | Company name changed cheltrading 401 LIMITED\certificate issued on 30/03/05 (2 pages) |
30 March 2005 | Company name changed cheltrading 401 LIMITED\certificate issued on 30/03/05 (2 pages) |
29 March 2005 | Resolutions
|
29 March 2005 | Resolutions
|
18 March 2005 | Incorporation (17 pages) |
18 March 2005 | Incorporation (17 pages) |