London
SW1P 1QT
Director Name | Mr James D'Arcy Vincent |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2014(7 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 25 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Capita Corporate Director Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 2010(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 25 November 2014) |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Secretary Name | Capita Group Secretary Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 28 May 2010(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 25 November 2014) |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Kimble David Earl |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Claregate Blandys Lane Upper Basildon Berkshire RG8 8PG |
Secretary Name | Susanne Patricia Earl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Claregate Blandys Lane Upper Basildon Berkshire RG8 8PG |
Director Name | Mr Martin Sanderson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 St James Close Pangbourne Reading Berkshire RG8 7AP |
Secretary Name | Mr Jeremy Simon Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Aldbourne Road Burnham Slough Buckinghamshire SL1 7NJ |
Director Name | Mr Jeremy Simon Ellison |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Aldbourne Road Burnham Slough Buckinghamshire SL1 7NJ |
Director Name | Mr Richard John Shearer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 March 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
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 |
1 at £1 | Oval (1673) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2014 | Application to strike the company off the register (4 pages) |
7 July 2014 | Appointment of James D'arcy Vincent as a director (2 pages) |
3 April 2014 | Appointment of Peter Mark Franklin as a director (2 pages) |
3 April 2014 | Termination of appointment of Richard Shearer as a director (1 page) |
28 November 2013 | Director's details changed for Mr Richard John Shearer on 12 September 2013 (2 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (13 pages) |
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
26 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
28 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Auditor's resignation (1 page) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
22 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Appointment of Mr Richard John Shearer as a director (2 pages) |
30 June 2010 | Termination of appointment of Jeremy Ellison as a secretary (1 page) |
30 June 2010 | Appointment of Capita Group Secretary Ltd as a secretary (2 pages) |
30 June 2010 | Termination of appointment of Jeremy Ellison as a director (1 page) |
30 June 2010 | Appointment of Capita Corporate Director Ltd as a director (2 pages) |
16 June 2010 | Registered office address changed from 169 Preston Road Brighton East Sussex BN1 6AG on 16 June 2010 (1 page) |
8 June 2010 | Resolutions
|
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
27 August 2009 | Return made up to 21/08/09; full list of members (3 pages) |
3 September 2008 | Return made up to 21/08/08; full list of members (3 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
13 March 2008 | Curr ext from 31/08/2008 to 31/12/2008 (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: 2/12 whitchurch road pangbourne reading RG8 7BP (1 page) |
28 August 2007 | Return made up to 21/08/07; full list of members (2 pages) |
28 August 2007 | Ad 21/08/06-21/08/06 £ si 1@1=1 (1 page) |
20 November 2006 | Memorandum and Articles of Association (6 pages) |
14 November 2006 | Company name changed accident recovery plan LIMITED\certificate issued on 14/11/06 (2 pages) |
6 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Secretary resigned (1 page) |
21 August 2006 | Incorporation (10 pages) |