London
W1B 4DE
Secretary Name | Capital Trading Companies Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 February 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (closed 11 February 2014) |
Correspondence Address | Alpha Real Property Investment Advisers Llp 2nd Fl 7-9 Swallow Street London W1B 4DE |
Director Name | Mr Mark Nicholas Crowther |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairclose Farmhouse The Hill, Freshford Bath Avon BA2 7WG |
Director Name | Mr Peter Malcolm Roe |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillbrow House Chittlehamholt Devon EX37 9NS |
Director Name | Stephen Michael McKeever |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Springfield Lane Weybridge Surrey KT13 8AW |
Director Name | Andrew Jennings |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Wasp Cottage 32 High Street Newton On Trent Lincolnshire LN1 2JP |
Director Name | Mr Christopher David Brierley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Bowater Place Blackheath London SE3 8ST |
Secretary Name | Mr Jonathan Mark Gain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Nash Place Penn Buckinghamshire HP10 8ES |
Director Name | Gary William McCann Lewis |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 August 2006) |
Role | Company Director |
Correspondence Address | 4 Bowes Road Walton On Thames Surrey KT12 3HS |
Director Name | Mr Gwynne Patrick Furlong |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(1 year after company formation) |
Appointment Duration | 2 years (resigned 05 September 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Triggs Farm Fishwick Lane Higher Wheelton Chorley Lancs PR6 8HT |
Director Name | Mr Leonard Louis Yull |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(2 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 July 2008) |
Role | Forestry |
Correspondence Address | Pottiemill Cottage Glenfarg Perth Perthshire PH2 9PT Scotland |
Director Name | Mr David Richard Charles Agnew |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2008(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 November 2009) |
Role | Licenced Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Thatchover Knole Langport Somerset TA10 9HZ |
Director Name | Mr Martin Alexander Towns |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 November 2009) |
Role | Chartered Surveyor |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Mr Oliver Bernard Ellingham |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(4 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 25 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tanhurst Tanhurst Lane Holmbury St Mary Surrey RH5 6LU |
Director Name | Mr Stephen Richards Daniels |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 January 2014) |
Role | Assistant Director |
Country of Residence | England |
Correspondence Address | 7 Swallow Street London W1B 4DE |
Director Name | Mr John Christopher Dodwell |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2011(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stable House, Hope Wharf St Mary Church Street Rotherhithe London SE16 4JX |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | 7 Swallow Street London W1B 4DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
10.1k at £0.5 | Ms Katrina Vollentine & Mr Edward Michael John Richards 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | £1,040 |
Net Worth | £28,344 |
Cash | £2,959 |
Current Liabilities | £19,728 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
11 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 January 2014 | Termination of appointment of Stephen Richards Daniels as a director on 22 January 2014 (1 page) |
23 January 2014 | Appointment of Mr Anthony Robert Buckley as a director on 22 January 2014 (2 pages) |
23 January 2014 | Appointment of Mr Anthony Robert Buckley as a director on 22 January 2014 (2 pages) |
23 January 2014 | Termination of appointment of Stephen Richards Daniels as a director on 22 January 2014 (1 page) |
10 December 2013 | Director's details changed for Mr Stephen Richards Daniels on 8 December 2013 (2 pages) |
10 December 2013 | Director's details changed for Mr Stephen Richards Daniels on 8 December 2013 (2 pages) |
10 December 2013 | Director's details changed for Mr Stephen Richards Daniels on 8 December 2013 (2 pages) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2013 | Application to strike the company off the register (3 pages) |
18 October 2013 | Application to strike the company off the register (3 pages) |
13 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
17 May 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
17 May 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
12 March 2013 | Statement of capital on 12 March 2013
|
12 March 2013 | Statement by Directors (1 page) |
12 March 2013 | Solvency statement dated 12/02/13 (1 page) |
12 March 2013 | Statement by directors (1 page) |
12 March 2013 | Resolutions
|
12 March 2013 | Solvency Statement dated 12/02/13 (1 page) |
12 March 2013 | Statement of capital on 12 March 2013
|
12 March 2013 | Resolutions
|
12 February 2013 | Termination of appointment of John Christopher Dodwell as a director on 11 February 2013 (1 page) |
12 February 2013 | Termination of appointment of John Christopher Dodwell as a director on 11 February 2013 (1 page) |
15 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
8 May 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
20 December 2011 | Termination of appointment of Mark Nicholas Crowther as a director on 8 December 2011 (1 page) |
20 December 2011 | Termination of appointment of Mark Nicholas Crowther as a director on 8 December 2011 (1 page) |
20 December 2011 | Termination of appointment of Mark Nicholas Crowther as a director on 8 December 2011 (1 page) |
30 November 2011 | Appointment of Mr John Christopher Dodwell as a director on 29 November 2011 (2 pages) |
30 November 2011 | Appointment of Mr John Christopher Dodwell as a director on 29 November 2011 (2 pages) |
28 November 2011 | Termination of appointment of Oliver Bernard Ellingham as a director on 25 November 2011 (1 page) |
28 November 2011 | Termination of appointment of Oliver Bernard Ellingham as a director on 25 November 2011 (1 page) |
7 November 2011 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011 (2 pages) |
7 November 2011 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011 (2 pages) |
7 November 2011 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011 (2 pages) |
18 October 2011 | Solvency statement dated 06/10/11 (1 page) |
18 October 2011 | Resolutions
|
18 October 2011 | Statement of capital on 18 October 2011
|
18 October 2011 | Statement by Directors (1 page) |
18 October 2011 | Solvency Statement dated 06/10/11 (1 page) |
18 October 2011 | Statement by directors (1 page) |
18 October 2011 | Resolutions
|
18 October 2011 | Statement of capital on 18 October 2011
|
19 August 2011 | Statement by Directors (1 page) |
19 August 2011 | Statement of capital on 19 August 2011
|
19 August 2011 | Statement of capital on 19 August 2011
|
19 August 2011 | Solvency statement dated 04/08/11 (1 page) |
19 August 2011 | Resolutions
|
19 August 2011 | Resolutions
|
19 August 2011 | Solvency Statement dated 04/08/11 (1 page) |
19 August 2011 | Statement by directors (1 page) |
29 July 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page) |
12 April 2011 | Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page) |
5 April 2011 | Secretary's details changed (1 page) |
5 April 2011 | Secretary's details changed (1 page) |
4 April 2011 | Director's details changed for Mr Stephen Richards Daniels on 25 February 2011 (2 pages) |
4 April 2011 | Director's details changed for Mr Stephen Richards Daniels on 25 February 2011 (2 pages) |
30 March 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
30 March 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
2 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages) |
2 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
12 May 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
30 November 2009 | Termination of appointment of Oliver Ellingham as a director (1 page) |
30 November 2009 | Termination of appointment of Oliver Ellingham as a director (1 page) |
27 November 2009 | Appointment of Mr Stephen Richards Daniels as a director (2 pages) |
27 November 2009 | Appointment of Mr Stephen Richards Daniels as a director (2 pages) |
3 November 2009 | Appointment of Mr Oliver Bernard Ellingham as a director (2 pages) |
3 November 2009 | Appointment of Mr Oliver Bernard Ellingham as a director (2 pages) |
2 November 2009 | Termination of appointment of David Agnew as a director (1 page) |
2 November 2009 | Termination of appointment of David Agnew as a director (1 page) |
16 October 2009 | Director's details changed for Mr Martin Alexander Towns on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Martin Alexander Towns on 15 October 2009 (2 pages) |
29 July 2009 | Return made up to 29/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 29/07/09; full list of members (4 pages) |
24 June 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
24 June 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
15 May 2009 | Director's change of particulars / martin towns / 15/05/2009 (1 page) |
15 May 2009 | Director's Change of Particulars / martin towns / 15/05/2009 / HouseName/Number was: 35, now: waterside cottage; Street was: wallace road, now: hassobury; Area was: , now: hazel end; Post Town was: london, now: bishops stortford; Region was: , now: hertfordshire; Post Code was: N1 2PQ, now: CM23 1JR (1 page) |
20 October 2008 | Director's Change of Particulars / martin alexander towns / 13/10/2008 / Nationality was: other, now: british; Forename was: martin alexander, now: martin; HouseName/Number was: 30, now: 35; Street was: oldfield road, now: wallace road; Area was: stoke newington, now: ; Post Code was: N16 0RS, now: N1 2PQ (1 page) |
20 October 2008 | Director's change of particulars / martin alexander towns / 13/10/2008 (1 page) |
8 September 2008 | Director appointed martin alexander alexander towns (1 page) |
8 September 2008 | Director appointed martin alexander alexander towns (1 page) |
5 September 2008 | Appointment terminated director gwynne furlong (1 page) |
5 September 2008 | Appointment Terminated Director gwynne furlong (1 page) |
29 July 2008 | Return made up to 29/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 29/07/08; full list of members (4 pages) |
15 July 2008 | Director appointed david richard charles agnew (1 page) |
15 July 2008 | Director appointed david richard charles agnew (1 page) |
14 July 2008 | Appointment terminated director leonard yull (1 page) |
14 July 2008 | Appointment Terminated Director leonard yull (1 page) |
5 April 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
5 April 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
21 November 2007 | Director's particulars changed (1 page) |
21 November 2007 | Director's particulars changed (1 page) |
23 August 2007 | New director appointed (1 page) |
23 August 2007 | New director appointed (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
31 July 2007 | Return made up to 29/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 29/07/07; full list of members (2 pages) |
8 May 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
8 May 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
25 April 2007 | Resolutions
|
25 April 2007 | Resolutions
|
1 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Director's particulars changed (1 page) |
24 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
24 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | Director resigned (1 page) |
21 February 2006 | New secretary appointed (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | New secretary appointed (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | New director appointed (1 page) |
1 February 2006 | New director appointed (1 page) |
1 February 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
17 November 2005 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
17 November 2005 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
24 August 2005 | New director appointed (1 page) |
24 August 2005 | New director appointed (1 page) |
24 August 2005 | New director appointed (1 page) |
24 August 2005 | New director appointed (1 page) |
24 August 2005 | New director appointed (1 page) |
24 August 2005 | New director appointed (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | New secretary appointed (1 page) |
23 August 2005 | New secretary appointed (1 page) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | New director appointed (1 page) |
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | New director appointed (1 page) |
18 August 2005 | Ad 01/08/05--------- £ si [email protected]=72500 £ ic 1/72501 (2 pages) |
18 August 2005 | Ad 01/08/05--------- £ si [email protected]=72500 £ ic 1/72501 (2 pages) |
29 July 2005 | Incorporation (13 pages) |
29 July 2005 | Incorporation (13 pages) |