London
EC4M 7RF
Director Name | Capita Trust Corporate Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 October 2005(2 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 09 July 2018) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Capita Trust Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 2006(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 09 July 2018) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Secretary Name | Capita Trust Corporate Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 January 2014(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 09 July 2018) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 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 | 10 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Adrian Walton Gower |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(2 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2006) |
Role | Corporate Services Manager |
Correspondence Address | 3 Windmill Road Brentford Middlesex TW8 0QD |
Director Name | Mr Liam Robert O'Sullivan |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(4 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 October 2009) |
Role | Company Director |
Correspondence Address | 18 King William Street London EC4N 7HE |
Director Name | Mrs Susan Elizabeth Lawrence |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Dukes Place London EC3A 7NH |
Director Name | Miss Paula Celine Corrigan |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 July 2015(9 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Dukes Place London EC3A 7NH |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Capita Trust Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2005(2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 January 2014) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Registered Address | Fleet Place House 2 Fleet Place London EC4M 7RF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Capita Trust Nominees No.1 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
9 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2018 | Return of final meeting in a members' voluntary winding up (11 pages) |
15 May 2017 | Registered office address changed from 40 Dukes Place London EC3A 7NH to Fleet Place House 2 Fleet Place London EC4M 7RF on 15 May 2017 (2 pages) |
15 May 2017 | Registered office address changed from 40 Dukes Place London EC3A 7NH to Fleet Place House 2 Fleet Place London EC4M 7RF on 15 May 2017 (2 pages) |
10 May 2017 | Appointment of a voluntary liquidator (1 page) |
10 May 2017 | Resolutions
|
10 May 2017 | Declaration of solvency (5 pages) |
10 May 2017 | Resolutions
|
10 May 2017 | Appointment of a voluntary liquidator (1 page) |
10 May 2017 | Declaration of solvency (5 pages) |
3 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
6 July 2016 | Compulsory strike-off action has been suspended (1 page) |
6 July 2016 | Compulsory strike-off action has been suspended (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2016 | Appointment of Mr Carl Steven Baldry as a director on 1 February 2016 (2 pages) |
12 February 2016 | Termination of appointment of Paula Celine Corrigan as a director on 1 February 2016 (1 page) |
12 February 2016 | Appointment of Mr Carl Steven Baldry as a director on 1 February 2016 (2 pages) |
12 February 2016 | Termination of appointment of Paula Celine Corrigan as a director on 1 February 2016 (1 page) |
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
31 July 2015 | Appointment of Ms Paula Corrigan as a director on 30 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page) |
31 July 2015 | Appointment of Ms Paula Corrigan as a director on 30 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page) |
1 May 2015 | Full accounts made up to 31 July 2014 (12 pages) |
1 May 2015 | Full accounts made up to 31 July 2014 (12 pages) |
4 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
19 June 2014 | Full accounts made up to 31 July 2013 (15 pages) |
19 June 2014 | Full accounts made up to 31 July 2013 (15 pages) |
11 February 2014 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
11 February 2014 | Appointment of Capita Trust Corporate Limited as a secretary (2 pages) |
11 February 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
11 February 2014 | Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page) |
24 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
6 September 2013 | Previous accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
6 September 2013 | Previous accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
9 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (16 pages) |
12 September 2012 | Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages) |
12 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages) |
12 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Director's details changed for Capita Trust Corporate Limited on 5 September 2011 (2 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
6 September 2011 | Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE on 6 September 2011 (1 page) |
18 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
17 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
19 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Secretary's details changed for Capita Trust Secretaries Limited on 10 August 2010 (2 pages) |
19 August 2010 | Secretary's details changed for Capita Trust Secretaries Limited on 10 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Capita Trust Corporate Services Limited on 10 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Capita Trust Corporate Services Limited on 10 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Capita Trust Corporate Limited on 10 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Capita Trust Corporate Limited on 10 August 2010 (2 pages) |
30 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
30 December 2009 | Full accounts made up to 31 March 2009 (14 pages) |
11 November 2009 | Appointment of Mrs Susan Elizabeth Lawrence as a director (2 pages) |
11 November 2009 | Appointment of Mrs Susan Elizabeth Lawrence as a director (2 pages) |
29 October 2009 | Termination of appointment of Liam O'sullivan as a director (1 page) |
29 October 2009 | Termination of appointment of Liam O'sullivan as a director (1 page) |
17 August 2009 | Director appointed mr liam robert o'sullivan (2 pages) |
17 August 2009 | Director appointed mr liam robert o'sullivan (2 pages) |
11 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
11 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
5 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
5 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
14 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
14 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
11 September 2007 | Return made up to 10/08/07; full list of members (2 pages) |
11 September 2007 | Return made up to 10/08/07; full list of members (2 pages) |
22 May 2007 | Full accounts made up to 31 March 2006 (13 pages) |
22 May 2007 | Full accounts made up to 31 March 2006 (13 pages) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
3 March 2007 | Resolutions
|
3 March 2007 | Resolutions
|
20 November 2006 | New director appointed (4 pages) |
20 November 2006 | New director appointed (4 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
15 August 2006 | Return made up to 10/08/06; full list of members (2 pages) |
15 August 2006 | Return made up to 10/08/06; full list of members (2 pages) |
7 November 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
7 November 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: 10 upper bank street london E14 5JJ (1 page) |
21 October 2005 | New director appointed (11 pages) |
21 October 2005 | New director appointed (3 pages) |
21 October 2005 | New director appointed (3 pages) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: 10 upper bank street london E14 5JJ (1 page) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | New director appointed (11 pages) |
14 October 2005 | Company name changed strawdale LIMITED\certificate issued on 14/10/05 (2 pages) |
14 October 2005 | Company name changed strawdale LIMITED\certificate issued on 14/10/05 (2 pages) |
10 August 2005 | Incorporation (25 pages) |
10 August 2005 | Incorporation (25 pages) |