London
EC4A 1BD
Secretary Name | Mr Dushy Selvaratnam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2009(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 25 November 2014) |
Role | COO |
Country of Residence | England |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Sarah De Gay |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | N4 |
Director Name | Nicole Frances Monir |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 92 Crosslands Caddington Luton Bedfordshire LU1 4ER |
Director Name | Mr James Milton Featherby |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(2 weeks, 2 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 October 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Copperdell 16 Nomansland Wheathampstead Hertfordshire AL4 8EJ |
Director Name | Christopher Anthony Kenward Salz |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(2 weeks, 2 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 October 2006) |
Role | Lawyer |
Correspondence Address | North Houghton Manor Stockbridge Hampshire SO20 6LF |
Director Name | Luqman Arnold |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 July 2010) |
Role | Banker |
Correspondence Address | 2 Basil Street London SW3 1AA |
Director Name | Mr Alan William Morgan |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 July 2010) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 2 Basil Street London SW3 1AA |
Director Name | Ross Kirkpatrick Stephenson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 September 2008) |
Role | Manager |
Correspondence Address | 16 Redcliffe Road London SW10 9NR |
Secretary Name | Ross Kirkpatrick Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 September 2008) |
Role | Manager |
Correspondence Address | 16 Redcliffe Road London SW10 9NR |
Director Name | Ms Teresa Marshall Watkins |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 October 2008(2 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 April 2009) |
Role | Banker |
Correspondence Address | 7 Moorhouse Road London W2 5DH |
Secretary Name | Ms Teresa Marshall Watkins |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 October 2008(2 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 April 2009) |
Role | Company Director |
Correspondence Address | 7 Moorhouse Road London W2 5DH |
Director Name | Mr Brian Philip Kearns |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Basil Street London SW3 1AA |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Registered Address | 10 Norwich Street London EC4A 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1.5m at £1 | Olivant LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | Application to strike the company off the register (3 pages) |
5 August 2014 | Application to strike the company off the register (3 pages) |
14 February 2014 | Solvency statement dated 28/01/14 (1 page) |
14 February 2014 | Statement by directors (1 page) |
14 February 2014 | Solvency statement dated 28/01/14 (1 page) |
14 February 2014 | Statement of capital on 14 February 2014
|
14 February 2014 | Statement of capital on 14 February 2014
|
14 February 2014 | Resolutions
|
14 February 2014 | Resolutions
|
14 February 2014 | Statement by directors (1 page) |
4 February 2014 | Resolutions
|
4 February 2014 | Resolutions
|
4 February 2014 | Resolutions
|
4 February 2014 | Resolutions
|
18 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
8 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (4 pages) |
8 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (4 pages) |
8 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Termination of appointment of Brian Kearns as a director (1 page) |
29 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Termination of appointment of Brian Kearns as a director (1 page) |
29 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (24 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (24 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
23 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Register(s) moved to registered inspection location (1 page) |
22 August 2011 | Register inspection address has been changed (1 page) |
22 August 2011 | Register inspection address has been changed (1 page) |
22 August 2011 | Register(s) moved to registered inspection location (1 page) |
8 March 2011 | Section 519 (1 page) |
8 March 2011 | Section 519 (1 page) |
21 December 2010 | Registered office address changed from 2 Basil Street London SW3 1AA on 21 December 2010 (2 pages) |
21 December 2010 | Registered office address changed from 2 Basil Street London SW3 1AA on 21 December 2010 (2 pages) |
12 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Full accounts made up to 31 December 2009 (27 pages) |
20 July 2010 | Full accounts made up to 31 December 2009 (27 pages) |
9 July 2010 | Termination of appointment of Alan Morgan as a director (2 pages) |
9 July 2010 | Appointment of Brian Philip Kearns as a director (3 pages) |
9 July 2010 | Termination of appointment of Luqman Arnold as a director (2 pages) |
9 July 2010 | Termination of appointment of Luqman Arnold as a director (2 pages) |
9 July 2010 | Appointment of Brian Philip Kearns as a director (3 pages) |
9 July 2010 | Termination of appointment of Alan Morgan as a director (2 pages) |
16 October 2009 | Secretary's details changed for Dushy Selvaratnam on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Alan William Morgan on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Luqman Arnold on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Luqman Arnold on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Alan William Morgan on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Dushy Selvaratnam on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Dushy Selvaratnam on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Luqman Arnold on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Dushy Selvaratnam on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Dushy Selvaratnam on 1 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Dushy Selvaratnam on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Alan William Morgan on 1 October 2009 (2 pages) |
27 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
21 August 2009 | Ad 19/05/09\gbp si 1499900@1=1499900\gbp ic 2/1499902\ (2 pages) |
21 August 2009 | Ad 19/05/09\gbp si 1499900@1=1499900\gbp ic 2/1499902\ (2 pages) |
23 June 2009 | Gbp nc 100/2500000\08/05/09 (1 page) |
23 June 2009 | Gbp nc 100/2500000\08/05/09 (1 page) |
11 June 2009 | Full accounts made up to 31 December 2008 (23 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (23 pages) |
15 May 2009 | Appointment terminate, director and secretary teresa marshall watkins logged form (1 page) |
15 May 2009 | Appointment terminate, director and secretary teresa marshall watkins logged form (1 page) |
13 May 2009 | Director and secretary appointed dushy selvaratnam (3 pages) |
13 May 2009 | Director and secretary appointed dushy selvaratnam (3 pages) |
13 May 2009 | Appointment terminated director and secretary teresa watkins (1 page) |
13 May 2009 | Appointment terminated director and secretary teresa watkins (1 page) |
20 March 2009 | Director's change of particulars / teresa marshall watkins / 13/10/2008 (1 page) |
20 March 2009 | Director's change of particulars / teresa marshall watkins / 13/10/2008 (1 page) |
17 October 2008 | Director appointed ms teresa marshall watkins (1 page) |
17 October 2008 | Appointment terminate, director and secretary ross kirkpatrick stephenson logged form (1 page) |
17 October 2008 | Director appointed ms teresa marshall watkins (1 page) |
17 October 2008 | Appointment terminate, director and secretary ross kirkpatrick stephenson logged form (1 page) |
16 October 2008 | Secretary appointed teresa watkins (2 pages) |
16 October 2008 | Secretary appointed teresa watkins (2 pages) |
14 October 2008 | Appointment terminated secretary ross stephenson (1 page) |
14 October 2008 | Appointment terminated director ross stephenson (1 page) |
14 October 2008 | Appointment terminated director ross stephenson (1 page) |
14 October 2008 | Appointment terminated secretary ross stephenson (1 page) |
5 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
5 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
12 June 2008 | Full accounts made up to 31 December 2007 (22 pages) |
12 June 2008 | Full accounts made up to 31 December 2007 (22 pages) |
11 September 2007 | Particulars of mortgage/charge (3 pages) |
11 September 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
30 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | Secretary resigned (1 page) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | New director appointed (2 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Secretary resigned (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: 2 lambs passage london EC1Y 8BB (1 page) |
24 November 2006 | Registered office changed on 24/11/06 from: 2 lambs passage london EC1Y 8BB (1 page) |
24 November 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
24 November 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
31 August 2006 | Company name changed trushelfco (no.3235) LIMITED\certificate issued on 31/08/06 (2 pages) |
31 August 2006 | Company name changed trushelfco (no.3235) LIMITED\certificate issued on 31/08/06 (2 pages) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (1 page) |
29 August 2006 | New director appointed (1 page) |
29 August 2006 | New director appointed (2 pages) |
2 August 2006 | Incorporation (17 pages) |
2 August 2006 | Incorporation (17 pages) |