Regent's Place
London
NW1 3BF
Director Name | Catherine Tack |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2010(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 12 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mr Marcus John Vallance |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2010(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 12 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Secretary Name | Andrew John Moberly |
---|---|
Status | Closed |
Appointed | 04 October 2011(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 12 February 2013) |
Role | Company Director |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Director Name | Mike McGee |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grovebury House Church Road, Little Glemham Woodbridge Suffolk IP13 0BG |
Director Name | John David Joseph Pepin |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 September 2006(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 14 The Green Evenley Northamptonshire NN13 5SQ |
Director Name | Ms Tanya Pepin |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Green Evenley Northamptonshire NN13 5SQ |
Secretary Name | Ms Tanya Pepin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Green Evenley Northamptonshire NN13 5SQ |
Director Name | Simon Anthony Krystman |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 December 2011) |
Role | Managing Director |
Country of Residence | South Africa |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Secretary Name | Rupert Van Hullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(4 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 October 2011) |
Role | Company Director |
Correspondence Address | 10 Triton Street Regent's Place London NW1 3BF |
Registered Address | 10 Triton Street Regent's Place London NW1 3BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Jpa Europe LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2012 | Application to strike the company off the register (3 pages) |
23 October 2012 | Application to strike the company off the register (3 pages) |
17 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders Statement of capital on 2012-09-17
|
17 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders Statement of capital on 2012-09-17
|
17 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders Statement of capital on 2012-09-17
|
9 May 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
9 May 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
19 January 2012 | Termination of appointment of Simon Krystman as a director (1 page) |
19 January 2012 | Termination of appointment of Simon Anthony Krystman as a director on 30 December 2011 (1 page) |
27 October 2011 | Appointment of Andrew John Moberly as a secretary on 4 October 2011 (1 page) |
27 October 2011 | Registered office address changed from 10 Triton Street Regent's Place London NW1 3BF United Kingdom on 27 October 2011 (1 page) |
27 October 2011 | Termination of appointment of Rupert Van Hullen as a secretary on 4 October 2011 (1 page) |
27 October 2011 | Registered office address changed from 10 Triton Street Regent's Place London NW1 3BF United Kingdom on 27 October 2011 (1 page) |
27 October 2011 | Appointment of Andrew John Moberly as a secretary (1 page) |
27 October 2011 | Termination of appointment of Rupert Van Hullen as a secretary (1 page) |
26 October 2011 | Registered office address changed from Minerva House 5 Montague Close London SE1 9AY on 26 October 2011 (1 page) |
26 October 2011 | Registered office address changed from Minerva House 5 Montague Close London SE1 9AY on 26 October 2011 (1 page) |
26 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Appointment of Rupert Van Hullen as a secretary (3 pages) |
14 December 2010 | Appointment of Rupert Van Hullen as a secretary (3 pages) |
7 December 2010 | Appointment of Simon Anthony Krystman as a director (3 pages) |
7 December 2010 | Appointment of Simon Anthony Krystman as a director (3 pages) |
3 December 2010 | Appointment of Catherine Tack as a director (3 pages) |
3 December 2010 | Appointment of Catherine Tack as a director (3 pages) |
15 November 2010 | Appointment of Mr Steven Anthony Collins as a director (3 pages) |
15 November 2010 | Appointment of Mr Steven Anthony Collins as a director (3 pages) |
15 November 2010 | Appointment of Marcus John Vallance as a director (3 pages) |
15 November 2010 | Appointment of Marcus John Vallance as a director (3 pages) |
5 November 2010 | Termination of appointment of Mike Mcgee as a director (2 pages) |
5 November 2010 | Registered office address changed from Whiteleaf Business Park 11 Little Balmer Buckingham Buckinghamshire MK18 1TF on 5 November 2010 (2 pages) |
5 November 2010 | Termination of appointment of John Pepin as a director (2 pages) |
5 November 2010 | Termination of appointment of Mike Mcgee as a director (2 pages) |
5 November 2010 | Termination of appointment of Tanya Pepin as a director (2 pages) |
5 November 2010 | Registered office address changed from Whiteleaf Business Park 11 Little Balmer Buckingham Buckinghamshire MK18 1TF on 5 November 2010 (2 pages) |
5 November 2010 | Termination of appointment of John Pepin as a director (2 pages) |
5 November 2010 | Termination of appointment of Tanya Pepin as a director (2 pages) |
5 November 2010 | Registered office address changed from Whiteleaf Business Park 11 Little Balmer Buckingham Buckinghamshire MK18 1TF on 5 November 2010 (2 pages) |
5 November 2010 | Termination of appointment of Tanya Pepin as a secretary (2 pages) |
5 November 2010 | Termination of appointment of Tanya Pepin as a secretary (2 pages) |
4 November 2010 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
4 November 2010 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
21 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
28 April 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
14 October 2009 | Registered office address changed from Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP on 14 October 2009 (1 page) |
14 October 2009 | Registered office address changed from Ternion Court 264 - 268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP on 14 October 2009 (1 page) |
11 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
11 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
6 February 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
6 February 2009 | Accounts made up to 30 September 2008 (1 page) |
26 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
26 September 2008 | Return made up to 05/09/08; full list of members (4 pages) |
7 August 2008 | Director's Change of Particulars / john pepin / 01/08/2008 / HouseName/Number was: , now: 14; Street was: 7 swimbridge lane, now: the green; Area was: furzton, now: ; Post Town was: milton keynes, now: evenley; Region was: buckinghamshire, now: northamptonshire; Post Code was: MK4 1JT, now: NN13 5SQ; Country was: , now: england (1 page) |
7 August 2008 | Director's change of particulars / john pepin / 01/08/2008 (1 page) |
7 August 2008 | Director and secretary's change of particulars / tanya pepin / 01/08/2008 (1 page) |
7 August 2008 | Director and Secretary's Change of Particulars / tanya pepin / 01/08/2008 / HouseName/Number was: , now: 14; Street was: 7 swimbridge lane, now: the green; Area was: furzton, now: ; Post Town was: milton keynes, now: evenley; Region was: buckinghamshire, now: northamptonshire; Post Code was: MK4 1JT, now: NN13 5SQ; Country was: , now: england (1 page) |
19 November 2007 | Accounts made up to 30 September 2007 (1 page) |
19 November 2007 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
3 October 2007 | Return made up to 05/09/07; full list of members (3 pages) |
3 October 2007 | Return made up to 05/09/07; full list of members (3 pages) |
20 July 2007 | Director's particulars changed (1 page) |
20 July 2007 | Director's particulars changed (1 page) |
6 October 2006 | New director appointed (3 pages) |
6 October 2006 | New director appointed (3 pages) |
5 September 2006 | Incorporation (18 pages) |
5 September 2006 | Incorporation (18 pages) |