London
SE1 4TT
Director Name | Geraldine Coleridge |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2009(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 08 March 2016) |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | 113 Calabria Road London N5 1HS |
Director Name | Mr Peter Quentin Straus |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2009(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 08 March 2016) |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | 13 Southdean Gardens London SW19 6NT |
Director Name | Dr Ahmad Fahim Ismail |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Role | Doctor |
Correspondence Address | 19b Fullers Court Exeter EX2 4DZ |
Director Name | Mr Mark Kingsley Collingbourne |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 April 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Craighouse Terrace Edinburgh EH10 5LH Scotland |
Secretary Name | Mr Mark Kingsley Collingbourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 April 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Craighouse Terrace Edinburgh EH10 5LH Scotland |
Director Name | Deborah Rogers |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(3 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 30 April 2014) |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | 49 Blenheim Crescent London W11 2EF |
Secretary Name | Morrison Kingsley Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Correspondence Address | 2/3 New Orchardfield Edinburgh EH6 5ES Scotland |
Registered Address | 1 Bell Street 2nd Floor London NW1 5BY |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Rogers Coleridge & White (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
14 December 2015 | Application to strike the company off the register (3 pages) |
14 December 2015 | Application to strike the company off the register (3 pages) |
13 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
6 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
14 May 2014 | Termination of appointment of Deborah Rogers as a director (1 page) |
14 May 2014 | Termination of appointment of Deborah Rogers as a director (1 page) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
14 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
11 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (6 pages) |
7 September 2012 | Current accounting period extended from 31 October 2012 to 28 February 2013 (1 page) |
7 September 2012 | Current accounting period extended from 31 October 2012 to 28 February 2013 (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
17 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
12 July 2011 | Registered office address changed from 23 Harcourt Street London W1H 4HJ on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from 23 Harcourt Street London W1H 4HJ on 12 July 2011 (1 page) |
29 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Director's details changed for Peter Quentin Straus on 15 October 2009 (2 pages) |
28 September 2010 | Director's details changed for Peter Quentin Straus on 15 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Geraldine Margaret Coleridge on 1 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Geraldine Margaret Coleridge on 1 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Geraldine Margaret Coleridge on 1 October 2009 (2 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
18 March 2010 | Previous accounting period extended from 30 September 2009 to 31 October 2009 (1 page) |
18 March 2010 | Previous accounting period extended from 30 September 2009 to 31 October 2009 (1 page) |
3 November 2009 | Director's details changed for Peter Quentin Straus on 15 October 2009 (2 pages) |
3 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Director's details changed for Peter Quentin Straus on 15 October 2009 (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
6 May 2009 | Registered office changed on 06/05/2009 from block A511, the jam factory 27 green walk london SE1 4TT (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from block A511, the jam factory 27 green walk london SE1 4TT (1 page) |
29 April 2009 | Appointment terminated director and secretary mark collingbourne (1 page) |
29 April 2009 | Appointment terminated director and secretary mark collingbourne (1 page) |
28 April 2009 | Director appointed gerladine margaret coleridge (2 pages) |
28 April 2009 | Director appointed deborah jane stella rogers (2 pages) |
28 April 2009 | Director appointed deborah jane stella rogers (2 pages) |
28 April 2009 | Director appointed peter quentin straus (2 pages) |
28 April 2009 | Director appointed peter quentin straus (2 pages) |
28 April 2009 | Director appointed gerladine margaret coleridge (2 pages) |
23 December 2008 | Return made up to 23/09/08; full list of members (4 pages) |
23 December 2008 | Return made up to 23/09/08; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 August 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
5 November 2007 | Return made up to 23/09/07; full list of members (3 pages) |
5 November 2007 | Return made up to 23/09/07; full list of members (3 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
12 October 2006 | Return made up to 23/09/06; full list of members
|
12 October 2006 | Return made up to 23/09/06; full list of members
|
4 January 2006 | Registered office changed on 04/01/06 from: 19B fullers court exeter EX2 4DZ (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 19B fullers court exeter EX2 4DZ (1 page) |
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | New secretary appointed;new director appointed (1 page) |
25 November 2005 | New secretary appointed;new director appointed (1 page) |
25 November 2005 | Secretary resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | Director resigned (1 page) |
17 October 2005 | Company name changed fullers court services LIMITED\certificate issued on 17/10/05 (2 pages) |
17 October 2005 | Company name changed fullers court services LIMITED\certificate issued on 17/10/05 (2 pages) |
23 September 2005 | Incorporation (14 pages) |
23 September 2005 | Incorporation (14 pages) |