London
EC3M 4BS
Director Name | Mr Rinku Patel |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2014(7 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 28 October 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr David Hamilton Low |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 January 2009) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sparkes Cottages Graham Terrace Belgravia London SW1W 8HW |
Director Name | Mr Christopher Peter Paul Murphy |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House 5 Mayfield Drive Shrewsbury Shropshire SY2 6PB Wales |
Director Name | Mr Simon John Lakey |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 January 2014) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 8 Waldegrave Gardens Upminster Essex RM14 1UR |
Director Name | Stephen Ray |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastnor Villa St James Close Littleworth Worcester WR5 2QF |
Director Name | Mr Graham Alan Faux |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(6 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 February 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Halco Management Limited (Corporation) |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 14 September 2006(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2006(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2006(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 July 2011) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Ostrakon Capital (2) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2014 | Application to strike the company off the register (3 pages) |
1 July 2014 | Application to strike the company off the register (3 pages) |
20 June 2014 | Termination of appointment of Stephen Ray as a director (1 page) |
20 June 2014 | Termination of appointment of Simon Lakey as a director (1 page) |
20 June 2014 | Termination of appointment of Stephen Ray as a director (1 page) |
20 June 2014 | Termination of appointment of Simon Lakey as a director (1 page) |
7 April 2014 | Audit exemption subsidiary accounts made up to 30 September 2013 (7 pages) |
7 April 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
7 April 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
7 April 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
7 April 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (53 pages) |
7 April 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
7 April 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (53 pages) |
7 April 2014 | Audit exemption subsidiary accounts made up to 30 September 2013 (7 pages) |
3 February 2014 | Termination of appointment of Graham Faux as a director (1 page) |
3 February 2014 | Appointment of Mr Rinku Patel as a director (2 pages) |
3 February 2014 | Appointment of Mr Rinku Patel as a director (2 pages) |
3 February 2014 | Termination of appointment of Graham Faux as a director (1 page) |
7 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
24 July 2013 | Appointment of Mr Graham Alan Faux as a director (2 pages) |
24 July 2013 | Appointment of Mr Graham Alan Faux as a director (2 pages) |
11 July 2013 | Termination of appointment of Christopher Murphy as a director (1 page) |
11 July 2013 | Termination of appointment of Christopher Murphy as a director (1 page) |
3 July 2013 | Full accounts made up to 30 September 2012 (11 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (11 pages) |
12 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
20 September 2012 | Resolutions
|
20 September 2012 | Resolutions
|
4 September 2012 | Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
4 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
4 September 2012 | Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
4 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 1 (25 pages) |
7 July 2012 | Particulars of a mortgage or charge / charge no: 1 (25 pages) |
13 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
18 July 2011 | Appointment of David John Bearryman as a secretary (2 pages) |
18 July 2011 | Appointment of David John Bearryman as a secretary (2 pages) |
18 July 2011 | Termination of appointment of Halco Secretaries Limited as a secretary (1 page) |
18 July 2011 | Termination of appointment of Halco Secretaries Limited as a secretary (1 page) |
18 July 2011 | Registered office address changed from 5 Fleet Place London EC4M 7RD on 18 July 2011 (1 page) |
18 July 2011 | Registered office address changed from 5 Fleet Place London EC4M 7RD on 18 July 2011 (1 page) |
29 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
6 August 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
1 July 2010 | Full accounts made up to 30 September 2009 (10 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (10 pages) |
14 September 2009 | Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page) |
14 September 2009 | Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page) |
14 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
14 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
24 June 2009 | Full accounts made up to 30 September 2008 (10 pages) |
24 June 2009 | Full accounts made up to 30 September 2008 (10 pages) |
18 March 2009 | Appointment terminated director david low (1 page) |
18 March 2009 | Appointment terminated director david low (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
23 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
10 July 2008 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
10 July 2008 | Accounts for a dormant company made up to 30 September 2007 (3 pages) |
18 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
18 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
23 November 2006 | New secretary appointed (1 page) |
23 November 2006 | New secretary appointed (1 page) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (3 pages) |
13 November 2006 | New director appointed (3 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (3 pages) |
13 November 2006 | New director appointed (3 pages) |
13 November 2006 | New director appointed (3 pages) |
13 November 2006 | New director appointed (3 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Secretary resigned (1 page) |
10 November 2006 | Secretary resigned (1 page) |
18 October 2006 | Memorandum and Articles of Association (13 pages) |
18 October 2006 | Memorandum and Articles of Association (13 pages) |
4 October 2006 | Company name changed windsor professional services li mited\certificate issued on 04/10/06 (2 pages) |
4 October 2006 | Company name changed windsor professional services li mited\certificate issued on 04/10/06 (2 pages) |
14 September 2006 | Incorporation (17 pages) |
14 September 2006 | Incorporation (17 pages) |