London
SW1P 1DZ
Secretary Name | Mr Chris Barton |
---|---|
Status | Closed |
Appointed | 05 January 2015(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 29 September 2020) |
Role | Company Director |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Richard Upton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2016(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr James Roger Quarmby |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arthington Park Arthington Otley West Yorkshire LS21 1PH |
Director Name | Mr Roland Peter Stross |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 January 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 4th Floor Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ |
Director Name | Mr David James Topham |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Highgate St Margarets Road Altrincham Cheshire WA14 2AP |
Director Name | Mr John Paul Whiteside |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Secretary Name | Mr Timothy Patrick Tonkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Gledhow Wood Grove Leeds West Yorkshire LS8 1NZ |
Director Name | Mr Oliver Alexander Quarmby |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(5 years, 1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 17 August 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ |
Secretary Name | Mr John Paul Whiteside |
---|---|
Status | Resigned |
Appointed | 17 August 2011(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 2013) |
Role | Company Director |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Director Name | Mr Guy Illingworth |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(6 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Director Name | Mr Michael Henry Marx |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(7 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 29 February 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Secretary Name | Helen Maria Ratsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Secretary Name | Mr Marcus Owen Shepherd |
---|---|
Status | Resigned |
Appointed | 01 September 2014(8 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 05 January 2015) |
Role | Company Director |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | 7a Howick Place London SW1P 1DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £267,732 |
Gross Profit | £207,611 |
Net Worth | -£42,465 |
Cash | £17,541 |
Current Liabilities | £1,510,006 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 October 2010 | Delivered on: 11 October 2010 Satisfied on: 1 May 2012 Persons entitled: Anglo Irish Asset Finance PLC Classification: Supplemental charge Secured details: All monies due or to become due from the borrower or the company or any associated company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The additional property means l/h property k/a land at hebble wharf waterfront wakefield, all licences, proceeds of sale, all plant and machinery, see image for full details. Fully Satisfied |
---|---|
27 November 2008 | Delivered on: 12 December 2008 Satisfied on: 1 May 2012 Persons entitled: Anglo Irish Asset Finance PLC Classification: Debenture Secured details: All monies due or to become due from the borrower or the company to the chargee or any associated company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2020 | Application to strike the company off the register (3 pages) |
6 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
16 December 2019 | Full accounts made up to 31 March 2019 (18 pages) |
29 January 2019 | Confirmation statement made on 23 December 2018 with updates (4 pages) |
20 December 2018 | Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
24 September 2018 | Full accounts made up to 28 February 2018 (19 pages) |
15 January 2018 | Confirmation statement made on 23 December 2017 with updates (4 pages) |
15 January 2018 | Confirmation statement made on 23 December 2017 with updates (4 pages) |
28 November 2017 | Full accounts made up to 28 February 2017 (20 pages) |
28 November 2017 | Full accounts made up to 28 February 2017 (20 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
17 November 2016 | Full accounts made up to 29 February 2016 (20 pages) |
17 November 2016 | Full accounts made up to 29 February 2016 (20 pages) |
3 March 2016 | Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page) |
3 March 2016 | Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page) |
8 February 2016 | Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages) |
23 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
18 December 2015 | Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Matthew Simon Weiner on 9 November 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Matthew Simon Weiner on 9 November 2015 (2 pages) |
8 December 2015 | Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page) |
8 December 2015 | Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page) |
23 November 2015 | Full accounts made up to 28 February 2015 (21 pages) |
23 November 2015 | Full accounts made up to 28 February 2015 (21 pages) |
11 November 2015 | Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015 (1 page) |
5 March 2015 | Previous accounting period extended from 31 December 2014 to 28 February 2015 (1 page) |
5 March 2015 | Previous accounting period extended from 31 December 2014 to 28 February 2015 (1 page) |
21 January 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
21 January 2015 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
24 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
2 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
4 September 2014 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages) |
4 September 2014 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page) |
4 September 2014 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages) |
7 January 2014 | Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages) |
18 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
8 November 2013 | Director's details changed for Mr Matthew Simon Weiner on 6 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Matthew Simon Weiner on 6 November 2013 (2 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
2 April 2013 | Section 519 (1 page) |
2 April 2013 | Section 519 (1 page) |
25 March 2013 | Appointment of Mr Michael Henry Marx as a director (3 pages) |
25 March 2013 | Appointment of Helen Maria Ratsey as a secretary (3 pages) |
25 March 2013 | Appointment of Mr Michael Henry Marx as a director (3 pages) |
25 March 2013 | Appointment of Mr Matthew Simon Weiner as a director (3 pages) |
25 March 2013 | Appointment of Helen Maria Ratsey as a secretary (3 pages) |
25 March 2013 | Appointment of Mr Matthew Simon Weiner as a director (3 pages) |
19 March 2013 | Termination of appointment of John Whiteside as a director (1 page) |
19 March 2013 | Termination of appointment of David Topham as a director (1 page) |
19 March 2013 | Termination of appointment of Guy Illingworth as a director (1 page) |
19 March 2013 | Registered office address changed from C/O C/O Ctp Limited Hill Quays 7 Jordan Street Manchester M15 4PY United Kingdom on 19 March 2013 (1 page) |
19 March 2013 | Termination of appointment of Guy Illingworth as a director (1 page) |
19 March 2013 | Termination of appointment of John Whiteside as a secretary (1 page) |
19 March 2013 | Registered office address changed from C/O C/O Ctp Limited Hill Quays 7 Jordan Street Manchester M15 4PY United Kingdom on 19 March 2013 (1 page) |
19 March 2013 | Termination of appointment of David Topham as a director (1 page) |
19 March 2013 | Termination of appointment of John Whiteside as a director (1 page) |
19 March 2013 | Termination of appointment of John Whiteside as a secretary (1 page) |
1 February 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2013 | Full accounts made up to 31 December 2011 (13 pages) |
3 January 2013 | Full accounts made up to 31 December 2011 (13 pages) |
3 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 May 2012 | Appointment of Mr Guy Illingworth as a director (2 pages) |
1 May 2012 | Appointment of Mr Guy Illingworth as a director (2 pages) |
6 February 2012 | Full accounts made up to 31 December 2010 (13 pages) |
6 February 2012 | Full accounts made up to 31 December 2010 (13 pages) |
8 December 2011 | Director's details changed for John Paul Whiteside on 17 August 2011 (2 pages) |
8 December 2011 | Director's details changed for John Paul Whiteside on 17 August 2011 (2 pages) |
8 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Termination of appointment of Timothy Tonkin as a secretary (1 page) |
6 September 2011 | Appointment of Mr John Paul Whiteside as a secretary (1 page) |
6 September 2011 | Termination of appointment of Timothy Tonkin as a secretary (1 page) |
6 September 2011 | Termination of appointment of Oliver Quarmby as a director (1 page) |
6 September 2011 | Registered office address changed from 4Th Floor Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ on 6 September 2011 (1 page) |
6 September 2011 | Termination of appointment of James Quarmby as a director (1 page) |
6 September 2011 | Appointment of Mr John Paul Whiteside as a secretary (1 page) |
6 September 2011 | Termination of appointment of James Quarmby as a director (1 page) |
6 September 2011 | Termination of appointment of Oliver Quarmby as a director (1 page) |
6 September 2011 | Registered office address changed from 4Th Floor Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ on 6 September 2011 (1 page) |
31 August 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
31 August 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
21 January 2011 | Termination of appointment of Roland Stross as a director (1 page) |
21 January 2011 | Termination of appointment of Roland Stross as a director (1 page) |
21 January 2011 | Appointment of Mr Oliver Alexander Quarmby as a director (2 pages) |
21 January 2011 | Appointment of Mr Oliver Alexander Quarmby as a director (2 pages) |
22 December 2010 | Director's details changed for Mr Roland Peter Stross on 6 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Mr Roland Peter Stross on 6 December 2010 (2 pages) |
22 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (7 pages) |
22 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (7 pages) |
19 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
19 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
11 October 2010 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
11 October 2010 | Particulars of a mortgage or charge / charge no: 2 (16 pages) |
14 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Director's details changed for Mr Roland Peter Stross on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for John Paul Whiteside on 14 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Director's details changed for John Paul Whiteside on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mr Roland Peter Stross on 14 December 2009 (2 pages) |
14 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
14 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
12 December 2008 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
8 December 2008 | Return made up to 06/12/08; full list of members (4 pages) |
8 December 2008 | Return made up to 06/12/08; full list of members (4 pages) |
14 January 2008 | Return made up to 06/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 06/12/07; full list of members (3 pages) |
8 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
8 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: 4 the embankment sovereign street leeds LS1 4BA (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: 4 the embankment sovereign street leeds LS1 4BA (1 page) |
5 January 2007 | Return made up to 06/12/06; full list of members
|
5 January 2007 | Return made up to 06/12/06; full list of members
|
15 December 2006 | Memorandum and Articles of Association (8 pages) |
15 December 2006 | Resolutions
|
15 December 2006 | Memorandum and Articles of Association (8 pages) |
15 December 2006 | Resolutions
|
26 July 2006 | New director appointed (4 pages) |
26 July 2006 | New director appointed (4 pages) |
15 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
15 June 2006 | New director appointed (3 pages) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | New director appointed (3 pages) |
15 June 2006 | New director appointed (3 pages) |
15 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (3 pages) |
15 June 2006 | New director appointed (3 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: 100 barbirolli square manchester M2 3AB (1 page) |
15 June 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: 100 barbirolli square manchester M2 3AB (1 page) |
15 June 2006 | New director appointed (3 pages) |
28 March 2006 | Company name changed inhoco 3298 LIMITED\certificate issued on 28/03/06 (3 pages) |
28 March 2006 | Company name changed inhoco 3298 LIMITED\certificate issued on 28/03/06 (3 pages) |
6 December 2005 | Incorporation (18 pages) |
6 December 2005 | Incorporation (18 pages) |