London
SE1 9SG
Director Name | Mr Graham John Hodgkin |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2012(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 19 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Secretary Name | Jodie Osborne |
---|---|
Status | Closed |
Appointed | 28 September 2012(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 19 February 2016) |
Role | Company Director |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carlisle Gardens Harrow Middlesex HA3 0JX |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Mr Robin Gregory Baker |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Doddinghurst Road Brentwood Essex CM15 9EH |
Director Name | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | John Traynor |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 September 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 28 September 2012) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 28 September 2012) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Castlewood Cs Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14 |
Gross Profit | £14 |
Net Worth | £49,465 |
Cash | £15,991 |
Current Liabilities | £20,505 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
19 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 February 2016 | Final Gazette dissolved following liquidation (1 page) |
19 November 2015 | Return of final meeting in a members' voluntary winding up (18 pages) |
18 February 2015 | Registered office address changed from Winchester House 1 Great Winchester Street Mailstop 428 London EC2N 2DB to The Shard 32 London Bridge Street London SE1 9SG on 18 February 2015 (2 pages) |
17 February 2015 | Appointment of a voluntary liquidator (1 page) |
17 February 2015 | Declaration of solvency (3 pages) |
30 December 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
26 November 2014 | Director's details changed for Mr Graham John Hodgkins on 11 November 2014 (2 pages) |
12 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
8 January 2014 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
9 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
17 October 2012 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 17 October 2012 (1 page) |
16 October 2012 | Appointment of Graham Derek Edward Cox as a director (2 pages) |
16 October 2012 | Termination of appointment of Wilmington Trust Sp Services (London) Limited as a secretary (1 page) |
16 October 2012 | Appointment of Jodie Osborne as a secretary (1 page) |
16 October 2012 | Termination of appointment of Mark Filer as a director (1 page) |
16 October 2012 | Termination of appointment of Wilmington Trust Sp Services (London) Limited as a director (1 page) |
16 October 2012 | Termination of appointment of John Traynor as a director (1 page) |
16 October 2012 | Appointment of Graham John Hodgkins as a director (2 pages) |
3 October 2012 | Group of companies' accounts made up to 31 March 2012 (30 pages) |
25 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
20 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for John Traynor on 14 December 2011 (3 pages) |
25 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
29 October 2010 | Group of companies' accounts made up to 31 March 2010 (30 pages) |
19 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
4 November 2009 | Group of companies' accounts made up to 31 March 2009 (31 pages) |
16 July 2009 | Return made up to 13/07/09; full list of members (4 pages) |
6 November 2008 | Group of companies' accounts made up to 31 March 2008 (28 pages) |
15 July 2008 | Return made up to 13/07/08; full list of members (4 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broadstreet london EC2N 1HQ (1 page) |
6 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
25 March 2008 | Full accounts made up to 31 March 2007 (31 pages) |
4 March 2008 | Appointment terminated director robin baker (1 page) |
4 March 2008 | Director appointed john traynor (3 pages) |
13 July 2007 | Return made up to 13/07/07; full list of members (3 pages) |
7 February 2007 | Group of companies' accounts made up to 31 March 2006 (27 pages) |
9 November 2006 | Director's particulars changed (1 page) |
28 July 2006 | Return made up to 13/07/06; full list of members (3 pages) |
21 July 2006 | Director's particulars changed (1 page) |
22 February 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: c/o spv management LIMITED tower 42 international finance centre 25 old broad street london EC2N 1HQ (1 page) |
28 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2005 | New director appointed (7 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Secretary resigned (1 page) |
13 September 2005 | Memorandum and Articles of Association (19 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | New secretary appointed;new director appointed (10 pages) |
13 September 2005 | New director appointed (5 pages) |
13 September 2005 | Registered office changed on 13/09/05 from: 10 upper bank street london E14 5JJ (1 page) |
8 September 2005 | Company name changed deco series 2005 - uk large loan 1 holding LIMITED\certificate issued on 08/09/05 (2 pages) |
5 September 2005 | Company name changed stablelight LIMITED\certificate issued on 05/09/05 (2 pages) |
13 July 2005 | Incorporation (25 pages) |