Westminster
London
SW1P 1QT
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2008(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 12 January 2010) |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 March 2009(2 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 12 January 2010) |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Secretary Name | Susan Elisabeth Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 356 Barnsley Road Wakefield West Yorkshire WF2 6BH |
Director Name | Alan Paul Bailey |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 February 2008) |
Role | Company Director |
Correspondence Address | 12 Norman Avenue Elland West Yorkshire HX5 9BU |
Director Name | Mr Nigel Grant Tooby |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Wing Durkar House Durkar Lane Wakefield WF4 3AS |
Director Name | Mr Martyn Ritchie Watkins |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fennel Close Chineham Basingstoke Hampshire RG24 8XF |
Director Name | Mr James Wallace Brooks |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Sanders Lane Walkington East Riding HU17 8TQ |
Director Name | Mr Robert Charles Coyle |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(1 year, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 October 2008) |
Role | Company Director |
Correspondence Address | 17 Rochester Row Westminster London SW1P 1QT |
Director Name | Mr Simon Johnson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 04 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Pinehurst Sunninghill Ascot Berkshire SL5 0TN |
Director Name | Mr Howard Alan Montagu |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 04 March 2009) |
Role | Finance Director |
Correspondence Address | 8 Park Hall Road Reigate Surrey RH2 9LH |
Director Name | Mr Nigel Grant Tooby |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 04 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Wing Durkar House Durkar Lane Wakefield WF4 3AS |
Director Name | Mr David Michael Whelan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 04 March 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Milton Court Uxbridge Middlesex UB10 8NB |
Director Name | Park Lane Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2006(same day as company formation) |
Correspondence Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
Secretary Name | Park Lane Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2006(1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 June 2008) |
Correspondence Address | 33 George Street Wakefield West Yorkshire WF1 1LX |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2008(1 year, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 December 2008) |
Correspondence Address | 34 Beckenham Road Beckenham Kent BR3 4TU |
Registered Address | 17 Rochester Row London SW1P 1QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2009 | Application for striking-off (1 page) |
18 September 2009 | Application for striking-off (1 page) |
24 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
24 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
21 July 2009 | Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009 (1 page) |
21 July 2009 | Secretary's Change of Particulars / capita group secretary LIMITED / 17/04/2009 / HouseName/Number was: 34, now: 17; Street was: beckenham road, now: rochester row; Post Town was: beckenham, now: london; Region was: kent, now: ; Post Code was: BR3 4TU, now: SW1P 1QT (1 page) |
9 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
9 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
21 April 2009 | Director appointed capita corporate director LIMITED (1 page) |
21 April 2009 | Director appointed capita corporate director LIMITED (1 page) |
31 March 2009 | Appointment terminated director simon johnson (1 page) |
31 March 2009 | Appointment terminated director david whelan (1 page) |
31 March 2009 | Appointment terminated director howard montagu (1 page) |
31 March 2009 | Appointment Terminated Director simon johnson (1 page) |
31 March 2009 | Appointment Terminated Director nigel tooby (1 page) |
31 March 2009 | Director appointed richard john shearer (1 page) |
31 March 2009 | Director appointed richard john shearer (1 page) |
31 March 2009 | Appointment Terminated Director howard montagu (1 page) |
31 March 2009 | Appointment terminated director nigel tooby (1 page) |
31 March 2009 | Appointment Terminated Director david whelan (1 page) |
9 January 2009 | Appointment terminated director james brooks (1 page) |
9 January 2009 | Appointment Terminated Director james brooks (1 page) |
18 December 2008 | Appointment terminated secretary capita company secretarial services LIMITED (1 page) |
18 December 2008 | Secretary appointed capita group secretary LIMITED (1 page) |
18 December 2008 | Appointment Terminated Secretary capita company secretarial services LIMITED (1 page) |
18 December 2008 | Secretary appointed capita group secretary LIMITED (1 page) |
24 October 2008 | Appointment Terminated Director robert coyle (1 page) |
24 October 2008 | Appointment terminated director robert coyle (1 page) |
26 August 2008 | Director's change of particulars / robert coyle / 14/08/2008 (1 page) |
26 August 2008 | Director's Change of Particulars / robert coyle / 14/08/2008 / HouseName/Number was: , now: 17; Street was: 71 victoria street, now: rochester row; Area was: , now: westminster; Post Code was: SW1H 0XA, now: SW1P 1QT (1 page) |
29 July 2008 | Return made up to 07/07/08; full list of members (5 pages) |
29 July 2008 | Return made up to 07/07/08; full list of members (5 pages) |
10 July 2008 | Company name changed weedon grant bailey LIMITED\certificate issued on 15/07/08 (2 pages) |
10 July 2008 | Company name changed weedon grant bailey LIMITED\certificate issued on 15/07/08 (2 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from 33 george street wakefield west yorkshire WF1 1LX (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from 33 george street wakefield west yorkshire WF1 1LX (1 page) |
20 June 2008 | Secretary's Change of Particulars / capita company secretarial services LIMITED / 09/06/2008 / HouseName/Number was: 17, now: 34; Street was: rochester row, now: beckenham road; Post Town was: london, now: beckenham; Region was: , now: kent; Post Code was: SW1P 1QT, now: BR3 4TU (1 page) |
20 June 2008 | Secretary's change of particulars / capita company secretarial services LIMITED / 09/06/2008 (1 page) |
18 June 2008 | Director appointed mr nigel grant tooby (1 page) |
18 June 2008 | Director appointed mr nigel grant tooby (1 page) |
17 June 2008 | Director appointed mr david michael whelan (1 page) |
17 June 2008 | Director appointed mr simon johnson (1 page) |
17 June 2008 | Director appointed mr james wallace brooks (1 page) |
17 June 2008 | Director appointed mr james wallace brooks (1 page) |
17 June 2008 | Director appointed mr simon johnson (1 page) |
17 June 2008 | Director appointed mr robert charles coyle (2 pages) |
17 June 2008 | Director appointed mr david michael whelan (1 page) |
17 June 2008 | Director appointed mr robert charles coyle (2 pages) |
16 June 2008 | Appointment Terminated Director martyn watkins (1 page) |
16 June 2008 | Director appointed mr howard alan montagu (2 pages) |
16 June 2008 | Appointment terminated director martyn watkins (1 page) |
16 June 2008 | Director appointed mr howard alan montagu (2 pages) |
16 June 2008 | Appointment Terminated Director nigel tooby (1 page) |
16 June 2008 | Appointment terminated director nigel tooby (1 page) |
9 June 2008 | Secretary appointed capita company secretarial services LIMITED (1 page) |
9 June 2008 | Appointment terminated secretary park lane secretaries LIMITED (1 page) |
9 June 2008 | Secretary appointed capita company secretarial services LIMITED (1 page) |
9 June 2008 | Appointment Terminated Secretary park lane secretaries LIMITED (1 page) |
22 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 April 2008 | Appointment Terminated Director alan bailey (1 page) |
3 April 2008 | Appointment terminated director alan bailey (1 page) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
15 August 2007 | Return made up to 07/07/07; full list of members
|
15 August 2007 | Return made up to 07/07/07; full list of members (7 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Ad 14/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 August 2006 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New secretary appointed (2 pages) |
3 August 2006 | Ad 14/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
3 August 2006 | New secretary appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
7 July 2006 | Incorporation (20 pages) |
7 July 2006 | Incorporation (20 pages) |