London
W1B 4DE
Secretary Name | Capital Trading Companies Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 July 2006(same day as company formation) |
Correspondence Address | Alpha Real Property Investment Advisers Llp 2nd Fl 7-9 Swallow Street London W1B 4DE |
Director Name | Mr Peter Lionel Raleigh Hewitt |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Longlands Charmandean Worthing West Sussex BN14 9NN |
Director Name | Mr Stephen Michael McKeever |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Daneswood Close Weybridge Surrey KT13 9AY |
Director Name | Mr Mark Glenn Bridgman Shaw |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge High Street Odell Bedfordshire MK43 7PE |
Director Name | Mr Grant Edward Tewkesbury |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 7 Swallow Street London W1B 4DE |
Director Name | Mr Timothy William Ashworth Jackson-Stops |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 February 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Wood Burcote Court Wood Burcote Towcester Northamptonshire NN12 6JP |
Director Name | Miss Fiona Alison Stockwell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 February 2013) |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | 'Stray Leaves' 6 Lancaster Avenue Hadley Wood Hertfordshire EN4 0EX |
Director Name | Mr David James Blake |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Windmill Drive Croxley Green Rickmansworth Hertfordshire WD3 3FF |
Registered Address | 7 Swallow Street London W1B 4DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100k at £0.5 | Executors Of Audrey Brindley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £358 |
Net Worth | £89,583 |
Cash | £79,131 |
Current Liabilities | £1,853 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
11 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 January 2014 | Appointment of Mr Edward William Mole as a director on 22 January 2014 (2 pages) |
23 January 2014 | Appointment of Mr Edward William Mole as a director (2 pages) |
23 January 2014 | Termination of appointment of David James Blake as a director on 22 January 2014 (1 page) |
23 January 2014 | Termination of appointment of David Blake as a director (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2013 | Application to strike the company off the register (3 pages) |
18 October 2013 | Application to strike the company off the register (3 pages) |
20 August 2013 | Statement by Directors (1 page) |
20 August 2013 | Solvency statement dated 05/08/13 (1 page) |
20 August 2013 | Resolutions
|
20 August 2013 | Resolutions
|
20 August 2013 | Statement of capital on 20 August 2013
|
20 August 2013 | Statement of capital on 20 August 2013
|
20 August 2013 | Statement by directors (1 page) |
20 August 2013 | Solvency Statement dated 05/08/13 (1 page) |
13 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders (4 pages) |
13 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
17 May 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
14 February 2013 | Termination of appointment of Timothy William Ashworth Jackson-Stops as a director on 14 February 2013 (1 page) |
14 February 2013 | Termination of appointment of Fiona Stockwell as a director (1 page) |
14 February 2013 | Termination of appointment of Fiona Alison Stockwell as a director on 14 February 2013 (1 page) |
14 February 2013 | Termination of appointment of Timothy Jackson-Stops as a director (1 page) |
2 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
8 May 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
4 November 2011 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011 (2 pages) |
4 November 2011 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011 (2 pages) |
4 November 2011 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011 (2 pages) |
30 September 2011 | Appointment of Mr David Blake as a director (2 pages) |
30 September 2011 | Termination of appointment of Grant Tewkesbury as a director (1 page) |
30 September 2011 | Termination of appointment of Grant Edward Tewkesbury as a director on 30 September 2011 (1 page) |
30 September 2011 | Appointment of Mr David Blake as a director on 30 September 2011 (2 pages) |
13 September 2011 | Termination of appointment of Peter Hewitt as a director (1 page) |
13 September 2011 | Termination of appointment of Peter Lionel Raleigh Hewitt as a director on 12 September 2011 (1 page) |
13 September 2011 | Appointment of Fiona Alison Stockwell as a director (2 pages) |
13 September 2011 | Appointment of Fiona Alison Stockwell as a director on 12 September 2011 (2 pages) |
15 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page) |
12 April 2011 | Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page) |
6 April 2011 | Secretary's details changed (1 page) |
6 April 2011 | Secretary's details changed (1 page) |
31 March 2011 | Director's details changed for Mr Grant Edward Tewkesbury on 25 February 2011 (2 pages) |
31 March 2011 | Director's details changed for Mr Grant Edward Tewkesbury on 25 February 2011 (2 pages) |
30 March 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
30 March 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
2 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages) |
15 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
26 May 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
16 October 2009 | Director's details changed for Mr Grant Tewkesbury on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Grant Tewkesbury on 15 October 2009 (2 pages) |
14 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
14 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
24 April 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
24 April 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
10 September 2008 | Director appointed timothy william ashworth jackson-stops (1 page) |
10 September 2008 | Director appointed timothy william ashworth jackson-stops (1 page) |
5 September 2008 | Appointment terminated director mark shaw (1 page) |
5 September 2008 | Appointment Terminated Director mark shaw (1 page) |
14 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
7 April 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
7 April 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
23 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
29 August 2006 | Resolutions
|
29 August 2006 | Resolutions
|
3 August 2006 | Director resigned (1 page) |
3 August 2006 | New director appointed (1 page) |
3 August 2006 | New director appointed (1 page) |
3 August 2006 | Director resigned (1 page) |
26 July 2006 | Ad 14/07/06-14/07/06 £ si [email protected]=49999 £ ic 1/50000 (1 page) |
26 July 2006 | Ad 14/07/06-14/07/06 £ si [email protected]=49999 £ ic 1/50000 (1 page) |
21 July 2006 | New director appointed (1 page) |
21 July 2006 | New director appointed (1 page) |
21 July 2006 | New director appointed (1 page) |
21 July 2006 | New director appointed (1 page) |
20 July 2006 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
20 July 2006 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
14 July 2006 | Incorporation (17 pages) |
14 July 2006 | Incorporation (17 pages) |