London
WC2R 3AA
Secretary Name | Charles Taylor & Company Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 05 May 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (closed 19 November 2013) |
Correspondence Address | Standard House 12-13 Essex Street London WC2R 3AA |
Director Name | Mr Andreas Paul Wesemann |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 106 Oxford Gardens London W10 6NG |
Director Name | Barbara Jones |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(2 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 December 2005) |
Role | Artist |
Correspondence Address | Christmas Cottage Chapel Hill London Buckinghamshire HP27 0SP |
Secretary Name | Brian Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(2 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | Christmas Cottage Chapel Hill London Buckinghamshire HP27 0SP |
Director Name | Mr Nicholas Benedict Montagu Kittoe |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 August 2012) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 355 Clapham Road London SW9 9BT |
Director Name | Mr Paul Koronka |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Upper Queens Road Ashford Kent TN24 8HL |
Secretary Name | Mr Andrew George Hill Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(5 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 05 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Compass Court 39 Shad Thames London SE1 2NJ |
Director Name | Mr Andrew George Hill Wallace |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 August 2007) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 18 Compass Court 39 Shad Thames London SE1 2NJ |
Director Name | Mr John Stephen Martin Rowe |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(2 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2011) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Ixworth Abbey Ixworth Bury St Edmunds Suffolk IP31 2HQ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Standard House 12-13 Essex Street London WC2R 3AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2013 | Application to strike the company off the register (3 pages) |
24 July 2013 | Application to strike the company off the register (3 pages) |
8 April 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
8 April 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
24 August 2012 | Termination of appointment of Nicholas Benedict Montagu Kittoe as a director on 1 August 2012 (1 page) |
24 August 2012 | Termination of appointment of Nicholas Kittoe as a director (1 page) |
15 August 2012 | Director's details changed for Mr Martin John Fone on 1 July 2012 (2 pages) |
15 August 2012 | Termination of appointment of Andreas Paul Wesemann as a director on 1 August 2012 (1 page) |
15 August 2012 | Director's details changed for Mr Martin John Fone on 1 July 2012 (2 pages) |
15 August 2012 | Annual return made up to 13 July 2012 no member list (4 pages) |
15 August 2012 | Director's details changed for Mr Martin John Fone on 1 July 2012 (2 pages) |
15 August 2012 | Termination of appointment of Andreas Paul Wesemann as a director on 1 August 2012 (1 page) |
15 August 2012 | Termination of appointment of Andreas Wesemann as a director (1 page) |
15 August 2012 | Termination of appointment of Andreas Wesemann as a director (1 page) |
15 August 2012 | Annual return made up to 13 July 2012 no member list (4 pages) |
14 May 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
14 May 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
15 July 2011 | Annual return made up to 13 July 2011 no member list (5 pages) |
15 July 2011 | Annual return made up to 13 July 2011 no member list (5 pages) |
1 July 2011 | Termination of appointment of John Rowe as a director (1 page) |
1 July 2011 | Termination of appointment of John Rowe as a director (1 page) |
5 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
2 August 2010 | Director's details changed for Nicholas Benedict Montagu Kittoe on 13 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Charles Taylor & Company Ltd on 13 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Charles Taylor & Company Ltd on 13 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Andreas Paul Wesemann on 13 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 13 July 2010 no member list (6 pages) |
2 August 2010 | Annual return made up to 13 July 2010 no member list (6 pages) |
2 August 2010 | Director's details changed for Nicholas Benedict Montagu Kittoe on 13 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Andreas Paul Wesemann on 13 July 2010 (2 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
31 January 2010 | Registered office address changed from International House 1 st Katharine's Way London E1W 1UT on 31 January 2010 (1 page) |
31 January 2010 | Registered office address changed from International House 1 St Katharine's Way London E1W 1UT on 31 January 2010 (1 page) |
26 January 2010 | Secretary's details changed for Charles Taylor & Company Ltd on 4 January 2010 (1 page) |
26 January 2010 | Secretary's details changed for Charles Taylor & Company Ltd on 4 January 2010 (1 page) |
26 January 2010 | Secretary's details changed for Charles Taylor & Company Ltd on 4 January 2010 (1 page) |
14 July 2009 | Annual return made up to 13/07/09 (3 pages) |
14 July 2009 | Annual return made up to 13/07/09 (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
17 July 2008 | Secretary's change of particulars / charles taylor & company LTD / 15/07/2008 (1 page) |
17 July 2008 | Secretary's Change of Particulars / charles taylor & company LTD / 15/07/2008 / Street was: 1 st. Katharine's wayi, now: 1 st katharine's way (1 page) |
16 July 2008 | Annual return made up to 13/07/08 (3 pages) |
16 July 2008 | Secretary's Change of Particulars / charles taylor & company LTD / 23/06/2008 / HouseName/Number was: , now: international house; Street was: essex house, now: 1 st. Katharine's wayi; Area was: 12-13 essex street, now: ; Post Code was: WC2R 3AA, now: E1W 1UT (1 page) |
16 July 2008 | Annual return made up to 13/07/08 (3 pages) |
16 July 2008 | Secretary's change of particulars / charles taylor & company LTD / 23/06/2008 (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from essex house 12-12 essex street london WC2R 3AA (1 page) |
24 June 2008 | Registered office changed on 24/06/2008 from essex house 12-12 essex street london WC2R 3AA (1 page) |
20 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | New director appointed (2 pages) |
17 July 2007 | Annual return made up to 13/07/07 (2 pages) |
17 July 2007 | Annual return made up to 13/07/07 (2 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
21 July 2006 | Annual return made up to 13/07/06 (2 pages) |
21 July 2006 | Annual return made up to 13/07/06 (2 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | New secretary appointed (2 pages) |
31 May 2006 | New secretary appointed (2 pages) |
31 May 2006 | Secretary resigned (1 page) |
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Director's particulars changed (1 page) |
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | New director appointed (3 pages) |
17 February 2006 | New director appointed (3 pages) |
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | New director appointed (3 pages) |
17 February 2006 | New director appointed (3 pages) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: christmas cottage chapel hill speen princes risborough buckinghamshire HP27 0SP (1 page) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: christmas cottage chapel hill speen princes risborough buckinghamshire HP27 0SP (1 page) |
28 July 2005 | New director appointed (2 pages) |
28 July 2005 | New director appointed (2 pages) |
23 July 2005 | Registered office changed on 23/07/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 July 2005 | Director resigned (1 page) |
23 July 2005 | New director appointed (2 pages) |
23 July 2005 | Secretary resigned (1 page) |
23 July 2005 | Registered office changed on 23/07/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 July 2005 | Director resigned (1 page) |
23 July 2005 | New director appointed (2 pages) |
23 July 2005 | Secretary resigned (1 page) |
23 July 2005 | New secretary appointed (2 pages) |
23 July 2005 | New secretary appointed (2 pages) |
13 July 2005 | Incorporation (14 pages) |