London
W1B 4DE
Secretary Name | Capital Trading Companies Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 August 2006(same day as company formation) |
Correspondence Address | 7-9 Swallow Street London W1B 4DE |
Director Name | Mr Christopher David Brierley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Role | Banking Consultant |
Country of Residence | England |
Correspondence Address | 30 Bowater Place Blackheath London SE3 8ST |
Director Name | Mr Peter Malcolm Roe |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillbrow House Chittlehamholt Devon EX37 9NS |
Director Name | Grant Tewkesbury |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 9 York House 16 York Road Sutton Surrey SM2 6HG |
Director Name | Mr Stephen Michael McKeever |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 August 2006(1 week, 5 days after company formation) |
Appointment Duration | 2 weeks (resigned 04 September 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Daneswood Close Weybridge Surrey KT13 9AY |
Director Name | Mr Anthony Richard Whycliffe Wyld |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(1 year, 4 months after company formation) |
Appointment Duration | 2 months (resigned 12 February 2008) |
Role | Forestry Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Higher Ansty House Higher Ansty Dorchester Dorset DT2 7PT |
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 |
22k at £0.5 | Anne Isley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | -£370 |
Net Worth | £63,839 |
Cash | £61,339 |
Current Liabilities | £2,131 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
18 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders Statement of capital on 2012-08-24
|
24 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders Statement of capital on 2012-08-24
|
24 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders Statement of capital on 2012-08-24
|
23 August 2012 | Application to strike the company off the register (3 pages) |
23 August 2012 | Application to strike the company off the register (3 pages) |
3 July 2012 | Statement of capital on 3 July 2012
|
3 July 2012 | Solvency Statement dated 30/05/12 (1 page) |
3 July 2012 | Solvency statement dated 30/05/12 (1 page) |
3 July 2012 | Statement of capital on 3 July 2012
|
3 July 2012 | Statement of capital on 3 July 2012
|
21 June 2012 | Resolutions
|
21 June 2012 | Resolutions
|
21 June 2012 | Statement by Directors (1 page) |
21 June 2012 | Statement by directors (1 page) |
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) |
29 November 2011 | Second filing of CH04 previously delivered to Companies House
|
29 November 2011 | Second filing of CH04 previously delivered to Companies House
|
7 November 2011 | Secretary's details changed
|
7 November 2011 | Secretary's details changed
|
9 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (4 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) |
4 April 2011 | Director's details changed for Mr Steven Oliver on 25 February 2011 (2 pages) |
4 April 2011 | Director's details changed for Mr Steven Oliver on 25 February 2011 (2 pages) |
30 March 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
30 March 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
3 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT on 3 March 2011 (2 pages) |
16 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
30 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
19 October 2009 | Director's details changed for Mr Steven Oliver on 15 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Steven Oliver on 15 October 2009 (2 pages) |
21 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
21 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
15 May 2009 | Director's change of particulars / steven oliver / 14/05/2009 (1 page) |
15 May 2009 | Director's Change of Particulars / steven oliver / 14/05/2009 / HouseName/Number was: , now: 5; Street was: 16 trilley fields, now: moorland close; Area was: , now: flitton; Post Town was: maulden, now: bedford; Post Code was: MK45 2US, now: MK45 5DQ; Country was: , now: united kingdom (1 page) |
23 April 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
23 April 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
12 August 2008 | Return made up to 09/08/08; full list of members (3 pages) |
12 August 2008 | Return made up to 09/08/08; full list of members (3 pages) |
10 April 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
10 April 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | New director appointed (1 page) |
12 December 2007 | New director appointed (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
9 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
9 August 2007 | Return made up to 09/08/07; full list of members (2 pages) |
21 December 2006 | Resolutions
|
21 December 2006 | Resolutions
|
9 November 2006 | New director appointed (1 page) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
23 October 2006 | Resolutions
|
23 October 2006 | Resolutions
|
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
1 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Director's particulars changed (1 page) |
22 August 2006 | New director appointed (1 page) |
22 August 2006 | Ad 09/08/06-09/08/06 £ si [email protected]=34999 £ ic 1/35000 (1 page) |
22 August 2006 | New director appointed (1 page) |
22 August 2006 | Ad 09/08/06-09/08/06 £ si [email protected]=34999 £ ic 1/35000 (1 page) |
11 August 2006 | New director appointed (1 page) |
11 August 2006 | New director appointed (1 page) |
11 August 2006 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
11 August 2006 | Accounting reference date extended from 31/08/07 to 30/09/07 (1 page) |
11 August 2006 | New director appointed (1 page) |
11 August 2006 | New director appointed (1 page) |
9 August 2006 | Incorporation (17 pages) |
9 August 2006 | Incorporation (17 pages) |