Croxley Green
Rickmansworth
Hertfordshire
WD3 3FF
Secretary Name | Capital Trading Companies Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 February 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (closed 11 February 2014) |
Correspondence Address | 7-9 Swallow Street London W1B 4DE |
Director Name | Mr Christopher David Brierley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Bowater Place Blackheath London SE3 8ST |
Director Name | Stephen Michael McKeever |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Springfield Lane Weybridge Surrey KT13 8AW |
Director Name | Mark Crowther |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Randwick House 5 Bridge Street Brigstock Northamptonshire NN14 3ET |
Director Name | Mr John Christopher Dodwell |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stable House Hope Wharf St Mary Church Street Rotherhithe London SE16 4JX |
Director Name | Andrew Jennings |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Wasp Cottage 32 High Street Newton On Trent Lincolnshire LN1 2JP |
Secretary Name | Mr Jonathan Mark Gain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 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(5 months, 3 weeks 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 Jones Watkins |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 2008(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 November 2009) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 1763 Shippan Avenue Stanford Ct 06902 United States |
Director Name | Mr Nicholas Edward Vellacott Jenkins |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 January 2010) |
Role | Charetered Surveyor |
Country of Residence | United Kingdom |
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, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tanhurst Tanhurst Lane Holmbury St Mary Surrey RH5 6LU |
Director Name | Mr Christopher James Taylor |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(4 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 29 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Swallow Street London W1B 4DE |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 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 | 08 August 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 |
5.2k at £0.5 | William Dennis Skedgel-hill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,498 |
Net Worth | £28,931 |
Cash | £2,658 |
Current Liabilities | £9,673 |
Latest Accounts | 30 September 2012 (11 years, 6 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) |
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) |
22 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
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) |
13 February 2013 | Resolutions
|
13 February 2013 | Statement by Directors (1 page) |
13 February 2013 | Solvency Statement dated 29/01/13 (1 page) |
13 February 2013 | Solvency statement dated 29/01/13 (1 page) |
13 February 2013 | Statement by directors (1 page) |
13 February 2013 | Statement of capital on 13 February 2013
|
13 February 2013 | Statement of capital on 13 February 2013
|
13 February 2013 | Resolutions
|
29 January 2013 | Termination of appointment of Christopher James Taylor as a director on 29 January 2013 (1 page) |
29 January 2013 | Appointment of Mr David Blake as a director (2 pages) |
29 January 2013 | Appointment of Mr David Blake as a director on 29 January 2013 (2 pages) |
29 January 2013 | Termination of appointment of Christopher Taylor as a director (1 page) |
24 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
9 May 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
6 December 2011 | Second filing of CH04 previously delivered to Companies House
|
6 December 2011 | Second filing of CH04 previously delivered to Companies House
|
25 November 2011 | Solvency statement dated 23/11/11 (1 page) |
25 November 2011 | Resolutions
|
25 November 2011 | Resolutions
|
25 November 2011 | Statement by directors (1 page) |
25 November 2011 | Statement by Directors (1 page) |
25 November 2011 | Statement of capital on 25 November 2011
|
25 November 2011 | Statement of capital on 25 November 2011
|
25 November 2011 | Solvency Statement dated 23/11/11 (1 page) |
8 November 2011 | Secretary's details changed
|
8 November 2011 | Secretary's details changed
|
19 September 2011 | Statement by directors (1 page) |
19 September 2011 | Statement of capital on 19 September 2011
|
19 September 2011 | Statement by Directors (1 page) |
19 September 2011 | Resolutions
|
19 September 2011 | Solvency statement dated 09/09/11 (1 page) |
19 September 2011 | Statement of capital on 19 September 2011
|
19 September 2011 | Solvency Statement dated 09/09/11 (1 page) |
19 September 2011 | Resolutions
|
14 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (14 pages) |
14 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (14 pages) |
14 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (14 pages) |
26 April 2011 | Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page) |
26 April 2011 | Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page) |
4 April 2011 | Director's details changed for Mr Christopher James Taylor on 25 February 2011 (2 pages) |
4 April 2011 | Secretary's details changed (1 page) |
4 April 2011 | Director's details changed for Mr Christopher James Taylor on 25 February 2011 (2 pages) |
4 April 2011 | Secretary's details changed (1 page) |
31 March 2011 | Resolutions
|
31 March 2011 | Resolutions
|
31 March 2011 | Statement of capital on 31 March 2011
|
31 March 2011 | Statement by Directors (1 page) |
31 March 2011 | Statement of capital on 31 March 2011
|
31 March 2011 | Solvency Statement dated 03/03/11 (1 page) |
31 March 2011 | Solvency statement dated 03/03/11 (1 page) |
31 March 2011 | Statement by directors (1 page) |
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 3AY on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from 10 Crown Place London EC2A 3AY on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from 10 Crown Place London EC2A 3AY on 2 March 2011 (2 pages) |
29 September 2010 | Resolutions
|
29 September 2010 | Solvency statement dated 13/09/10 (1 page) |
29 September 2010 | Statement of capital on 29 September 2010
|
29 September 2010 | Statement of capital on 29 September 2010
|
29 September 2010 | Statement by directors (1 page) |
29 September 2010 | Resolutions
|
29 September 2010 | Statement by Directors (1 page) |
29 September 2010 | Solvency Statement dated 13/09/10 (1 page) |
16 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Total exemption full accounts made up to 30 September 2009 (19 pages) |
9 June 2010 | Total exemption full accounts made up to 30 September 2009 (19 pages) |
16 April 2010 | Solvency Statement dated 23/03/10 (1 page) |
16 April 2010 | Statement by directors (1 page) |
16 April 2010 | Statement of capital on 16 April 2010
|
16 April 2010 | Statement of capital on 16 April 2010
|
16 April 2010 | Resolutions
|
16 April 2010 | Solvency statement dated 23/03/10 (1 page) |
16 April 2010 | Resolutions
|
16 April 2010 | Statement by Directors (1 page) |
22 March 2010 | Termination of appointment of Oliver Ellingham as a director (1 page) |
22 March 2010 | Termination of appointment of John Dodwell as a director (1 page) |
22 March 2010 | Termination of appointment of Oliver Ellingham as a director (1 page) |
22 March 2010 | Termination of appointment of John Dodwell as a director (1 page) |
5 January 2010 | Termination of appointment of Nicholas Jenkins as a director (1 page) |
5 January 2010 | Appointment of Mr Christopher James Taylor as a director (2 pages) |
5 January 2010 | Termination of appointment of Nicholas Jenkins as a director (1 page) |
5 January 2010 | Appointment of Mr Christopher James Taylor as a director (2 pages) |
2 November 2009 | Appointment of Mr Oliver Bernard Ellingham as a director (2 pages) |
2 November 2009 | Appointment of Mr Oliver Bernard Ellingham as a director (2 pages) |
2 November 2009 | Termination of appointment of David Watkins as a director (1 page) |
2 November 2009 | Termination of appointment of David Watkins as a director (1 page) |
16 October 2009 | Director's details changed for Nicholas Edward Vellacott Jenkins on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Nicholas Edward Vellacott Jenkins on 15 October 2009 (2 pages) |
21 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
11 August 2009 | Director's change of particulars / david watkins / 11/08/2009 (1 page) |
11 August 2009 | Director's Change of Particulars / david watkins / 11/08/2009 / (1 page) |
23 June 2009 | Director's change of particulars / nicholas jenkins / 22/06/2009 (1 page) |
23 June 2009 | Director's Change of Particulars / nicholas jenkins / 22/06/2009 / HouseName/Number was: 16, now: flat 5; Street was: bishops mansions, now: 5 bina gardens; Area was: bishops park road, now: ; Post Code was: SW6 6DZ, now: SW5 0LD; Country was: , now: united kingdom (1 page) |
26 May 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
26 May 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
10 September 2008 | Director appointed nicholas edward vellacott jenkins (1 page) |
10 September 2008 | Director appointed nicholas edward vellacott jenkins (1 page) |
9 September 2008 | Appointment terminated director gwynne furlong (1 page) |
9 September 2008 | Appointment Terminated Director gwynne furlong (1 page) |
20 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
15 July 2008 | Director appointed david jones watkins (1 page) |
15 July 2008 | Director appointed david jones watkins (1 page) |
14 July 2008 | Appointment Terminated Director leonard yull (1 page) |
14 July 2008 | Appointment terminated director leonard yull (1 page) |
25 June 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
25 June 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | New director appointed (1 page) |
22 August 2007 | New director appointed (1 page) |
9 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
9 August 2007 | Return made up to 08/08/07; full list of members (3 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) |
19 April 2007 | Resolutions
|
19 April 2007 | Resolutions
|
1 September 2006 | Return made up to 08/08/06; full list of members (3 pages) |
1 September 2006 | Return made up to 08/08/06; full list of members (3 pages) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | Director resigned (1 page) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | New secretary appointed (1 page) |
23 February 2006 | New secretary appointed (1 page) |
23 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 November 2005 | Accounting reference date extended from 31/08/06 to 30/09/06 (1 page) |
17 November 2005 | Accounting reference date extended from 31/08/06 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) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
30 August 2005 | Ad 08/08/05-10/08/05 £ si [email protected]=47500 £ ic 1/47501 (2 pages) |
30 August 2005 | Ad 08/08/05-10/08/05 £ si [email protected]=47500 £ ic 1/47501 (2 pages) |
17 August 2005 | New director appointed (1 page) |
17 August 2005 | New director appointed (1 page) |
16 August 2005 | New director appointed (1 page) |
16 August 2005 | New secretary appointed (1 page) |
16 August 2005 | Secretary resigned (1 page) |
16 August 2005 | New secretary appointed (1 page) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | New director appointed (1 page) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Incorporation (13 pages) |
8 August 2005 | Incorporation (13 pages) |