London
SW1Y 4LB
Director Name | Mr David Rudge |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2016(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 March 2007(12 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 13 October 2020) |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Pamela Amelia Wallis |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 February 2009) |
Role | Company Director |
Correspondence Address | 12 Glebe Court The Glebe Blackheath London SE3 9TH |
Director Name | Mr Gregory Robert John Davis |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(12 months after company formation) |
Appointment Duration | 10 years (resigned 03 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Mr William Robert Hawes |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Registered Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Gregory Robert John Davis 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
---|---|
4 April 2017 | Confirmation statement made on 21 March 2017 with updates (12 pages) |
3 April 2017 | Termination of appointment of Gregory Robert John Davis as a director on 3 April 2017 (1 page) |
3 April 2017 | Termination of appointment of William Robert Hawes as a director on 3 April 2017 (1 page) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
19 August 2016 | Director's details changed for Mr. William Robert Hawes on 15 August 2016 (2 pages) |
19 August 2016 | Director's details changed for Mr. Gregory Robert John Davis on 15 August 2016 (2 pages) |
19 August 2016 | Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page) |
15 August 2016 | Registered office address changed from 18 South Street Mayfair London W1K 1DG to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page) |
6 May 2016 | Appointment of Mr David Rudge as a director on 5 May 2016 (2 pages) |
6 May 2016 | Appointment of Paul John Cooper as a director on 5 May 2016 (2 pages) |
21 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
25 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
21 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
25 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
22 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Secretary's details changed for Accomplish Secretaries Limited on 21 March 2010 (2 pages) |
24 June 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
26 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
20 February 2009 | Director appointed william robert hawes (1 page) |
20 February 2009 | Appointment terminated director pamela wallis (1 page) |
12 June 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
14 April 2008 | Return made up to 21/03/08; full list of members (8 pages) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
12 April 2007 | Secretary's particulars changed (1 page) |
12 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
3 April 2007 | Memorandum and Articles of Association (13 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | New secretary appointed (2 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: 6TH floor 94-96 wigmore street london W1U 3RF (1 page) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | New director appointed (2 pages) |
23 March 2007 | Company name changed nowruz LIMITED\certificate issued on 23/03/07 (3 pages) |
14 June 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
21 March 2006 | Incorporation (17 pages) |