London
EC2N 2DB
Director Name | Mr Hamish Macphail Massie Mackenzie |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (closed 08 April 2014) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Secretary Name | Mr Adam Paul Rutherford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (closed 08 April 2014) |
Role | Company Director |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Nicole Frances Monir |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 92 Crosslands Caddington Luton Bedfordshire LU1 4ER |
Director Name | Louise Jane Stoker |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor Flat 45 Hillfield Road, West Hampstead London NW6 1QD |
Director Name | Jennifer Carol Honeyman |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 5 days (resigned 23 August 2005) |
Role | Solicitor |
Correspondence Address | 27 Marys Court 4 Palgrave Gardens London NW1 6EW |
Director Name | Mr David Andrew Wittmann |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 4 days (resigned 23 August 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Campden Grove London W8 4JG |
Director Name | Kevin David Jones |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 January 2011) |
Role | Chartered Accountant |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Registered Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Rreef Pan-european Infrastructure Two Lux Sarl 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2013 | Application to strike the company off the register (4 pages) |
12 December 2013 | Application to strike the company off the register (4 pages) |
22 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-22
|
22 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-22
|
25 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
17 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
21 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Termination of appointment of Kevin Jones as a director (1 page) |
3 February 2011 | Termination of appointment of Kevin Jones as a director (1 page) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
23 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
24 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
24 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
21 August 2009 | Secretary's Change of Particulars / adam rutherford / 22/05/2009 / HouseName/Number was: 12, now: winchester house; Street was: oak close, now: 1 great winchester street; Area was: harlington, now: ; Post Town was: dunstable, now: ; Region was: bedfordshire, now: london; Post Code was: LU5 6PP, now: EC2N 2DB; Country was: , now: united kingdom; Sec (1 page) |
21 August 2009 | Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page) |
3 April 2009 | Director's Change of Particulars / stephen shaw / 14/01/2009 / HouseName/Number was: , now: winchester house; Street was: loxwood house, now: 1 great winchester street; Area was: 2 ashwood place, now: ; Post Town was: sunningdale, now: ; Region was: berkshire, now: london; Post Code was: SL5 9ND, now: EC2N 2DB; Country was: , now: united kingdom; s (1 page) |
3 April 2009 | Director's Change of Particulars / hamish mackenzie / 10/02/2009 / HouseName/Number was: , now: winchester house; Street was: 94 bishops road, now: 1 great winchester street; Area was: fulham, now: ; Post Town was: london, now: ; Region was: , now: london; Post Code was: SW6 7AR, now: EC2N 2DB; Country was: , now: united kingdom; Secure Officer was (1 page) |
3 April 2009 | Director's change of particulars / hamish mackenzie / 10/02/2009 (1 page) |
3 April 2009 | Director's Change of Particulars / kevin jones / 19/02/2009 / HouseName/Number was: , now: winchester house; Street was: 9 huron road, now: 1 great winchester street; Area was: tooting, now: ; Post Town was: london, now: ; Region was: , now: london; Post Code was: SW17 8RE, now: EC2N 2DB; Country was: , now: united kingdom; Secure Officer was: fals (1 page) |
3 April 2009 | Director's change of particulars / kevin jones / 19/02/2009 (1 page) |
3 April 2009 | Director's change of particulars / stephen shaw / 14/01/2009 (1 page) |
10 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
29 October 2008 | Accounts made up to 31 December 2007 (3 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
11 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
11 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
2 November 2007 | Accounts made up to 31 December 2006 (3 pages) |
1 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
1 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
8 December 2006 | Resolutions
|
8 December 2006 | Resolutions
|
2 November 2006 | Accounts made up to 31 December 2005 (3 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
30 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
10 August 2006 | Return made up to 29/06/06; full list of members (6 pages) |
10 August 2006 | Return made up to 29/06/06; full list of members (6 pages) |
30 September 2005 | Resolutions
|
30 September 2005 | Resolutions
|
20 September 2005 | Memorandum and Articles of Association (12 pages) |
20 September 2005 | Memorandum and Articles of Association (12 pages) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | New director appointed (3 pages) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
2 September 2005 | New secretary appointed (2 pages) |
2 September 2005 | Registered office changed on 02/09/05 from: 2 lambs passage london EC1Y 8BB (1 page) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | Registered office changed on 02/09/05 from: 2 lambs passage london EC1Y 8BB (1 page) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Secretary resigned (1 page) |
2 September 2005 | New director appointed (3 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | Secretary resigned (1 page) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New secretary appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | Director resigned (1 page) |
22 August 2005 | Company name changed trushelfco (no.3170) LIMITED\certificate issued on 22/08/05 (2 pages) |
22 August 2005 | Company name changed trushelfco (no.3170) LIMITED\certificate issued on 22/08/05 (2 pages) |
29 June 2005 | Incorporation (17 pages) |
29 June 2005 | Incorporation (17 pages) |