London
EC2A 4FT
Secretary Name | Capital Trading Companies Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 October 2006(same day as company formation) |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Mr David Martin Foster |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bear Park 31 Nightingale Road Rickmansworth Hertfordshire WD3 7DA |
Director Name | Mr Geoffrey Richard Lewis |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Brunswick Court 89 Regency Street London SW1P 4AE |
Director Name | Grant Tewkesbury |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 9 York House 16 York Road Sutton Surrey SM2 6HG |
Registered Address | 10 Crown Place London EC2A 4FT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £75,428 |
Cash | £75,884 |
Current Liabilities | £688 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2010 | Application to strike the company off the register (3 pages) |
1 February 2010 | Application to strike the company off the register (3 pages) |
22 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders Statement of capital on 2009-10-22
|
22 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders Statement of capital on 2009-10-22
|
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) |
23 June 2009 | Resolutions
|
23 June 2009 | Memorandum of cap - processed 23/06/09 (1 page) |
23 June 2009 | Memorandum of cap - processed 23/06/09 (1 page) |
23 June 2009 | Statement by Directors (2 pages) |
23 June 2009 | Statement by directors (2 pages) |
23 June 2009 | Solvency statement dated 26/05/09 (2 pages) |
23 June 2009 | Resolutions
|
23 June 2009 | Solvency Statement dated 26/05/09 (2 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) |
8 April 2009 | Appointment Terminated Director david foster (1 page) |
8 April 2009 | Appointment terminated director geoffrey lewis (1 page) |
8 April 2009 | Appointment terminated director david foster (1 page) |
8 April 2009 | Appointment Terminated Director geoffrey lewis (1 page) |
13 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
13 May 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
13 May 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
15 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
15 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
21 December 2006 | Resolutions
|
21 December 2006 | Resolutions
|
15 November 2006 | Ad 13/10/06-13/10/06 £ si [email protected]=37499 £ ic 1/37500 (1 page) |
15 November 2006 | Ad 13/10/06-13/10/06 £ si [email protected]=37499 £ ic 1/37500 (1 page) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | Director resigned (1 page) |
16 October 2006 | Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page) |
16 October 2006 | Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page) |
13 October 2006 | Incorporation (17 pages) |
13 October 2006 | Incorporation (17 pages) |