3-7 Temple Avenue
London
EC4Y 0HP
Director Name | Neil Crammond |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 05 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 De Tillens Lane Limpsfield Surrey RH8 0DH |
Director Name | Lord William Oulton Lord Wade Of Chorlton |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2008(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (closed 05 May 2015) |
Role | Peer |
Country of Residence | United Kingdom |
Correspondence Address | Chorlton House Rectory Close Farndon Cheshire CH3 6BA Wales |
Director Name | Mr Philip Edward Davies |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2008(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 05 May 2015) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17b Fairmile Henley On Thames Oxfordshire RG9 2JR |
Director Name | John Edward Prior |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2008(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 05 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP |
Secretary Name | Eastcheap Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 June 2011(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 05 May 2015) |
Correspondence Address | 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP |
Director Name | Mr David John Leedham |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 April 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Park Gate Maidensgrove Henley-On-Thames Oxon RG9 6HA |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Secretary Name | Prior Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2006(1 day after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 June 2011) |
Correspondence Address | 47 Canterbury Grove London SE27 0NX |
Registered Address | 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
380 at £0.2 | Brendan Mulvaney 9.50% Ordinary |
---|---|
370 at £0.2 | Neil Crammond 9.25% Ordinary |
360 at £0.2 | James Charlton 9.00% Ordinary |
360 at £0.2 | John Prior & Nicola Prior 9.00% Ordinary |
360 at £0.2 | Martin Anthony Holland 9.00% Ordinary |
360 at £0.2 | Steve Thomas 9.00% Ordinary |
190 at £0.2 | Lord William Oulton Wade 4.75% Ordinary |
180 at £0.2 | Andrew Griffiths 4.50% Ordinary |
180 at £0.2 | James Sullivan 4.50% Ordinary |
180 at £0.2 | Michael Humphries 4.50% Ordinary |
160 at £0.2 | Philip Davies 4.00% Ordinary |
140 at £0.2 | R Capital LTD 3.50% Ordinary |
120 at £0.2 | David Leedham 3.00% Ordinary |
100 at £0.2 | James Coventry 2.50% Ordinary |
100 at £0.2 | Matthew Atkins 2.50% Ordinary |
100 at £0.2 | Nick Ioannou 2.50% Ordinary |
- | OTHER 2.50% - |
80 at £0.2 | Anthony Withers Green 2.00% Ordinary |
80 at £0.2 | Tom Storey 2.00% Ordinary |
60 at £0.2 | Steve Sibley 1.50% Ordinary |
40 at £0.2 | Panayiotis Ioannou 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,040 |
Cash | £250 |
Current Liabilities | £10,090 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2015 | Application to strike the company off the register (3 pages) |
7 January 2015 | Application to strike the company off the register (3 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
30 April 2013 | Termination of appointment of David John Leedham as a director on 17 April 2013 (1 page) |
30 April 2013 | Termination of appointment of David John Leedham as a director on 17 April 2013 (1 page) |
26 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (11 pages) |
26 November 2012 | Secretary's details changed for Eastcheap Company Services Limited on 18 August 2012 (2 pages) |
26 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (11 pages) |
26 November 2012 | Secretary's details changed for Eastcheap Company Services Limited on 18 August 2012 (2 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 August 2012 | Registered office address changed from Level 5 City Tower 40 Basinghall Street London EC2V 5DE England on 30 August 2012 (1 page) |
30 August 2012 | Registered office address changed from Level 5 City Tower 40 Basinghall Street London EC2V 5DE England on 30 August 2012 (1 page) |
22 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (11 pages) |
22 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (11 pages) |
12 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
12 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
24 June 2011 | Termination of appointment of Prior Company Services Limited as a secretary (1 page) |
24 June 2011 | Appointment of Eastcheap Company Services Limited as a secretary (2 pages) |
24 June 2011 | Appointment of Eastcheap Company Services Limited as a secretary (2 pages) |
24 June 2011 | Termination of appointment of Prior Company Services Limited as a secretary (1 page) |
9 June 2011 | Registered office address changed from Peek House 20 Eastcheap London EC3M 1EB on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from Peek House 20 Eastcheap London EC3M 1EB on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from Peek House 20 Eastcheap London EC3M 1EB on 9 June 2011 (1 page) |
1 February 2011 | Director's details changed for John Edward Prior on 31 October 2010 (2 pages) |
1 February 2011 | Director's details changed for Martin Anthony Holland on 31 October 2010 (2 pages) |
1 February 2011 | Director's details changed for John Edward Prior on 31 October 2010 (2 pages) |
1 February 2011 | Director's details changed for Martin Anthony Holland on 31 October 2010 (2 pages) |
1 February 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (11 pages) |
1 February 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (11 pages) |
20 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
20 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
26 February 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
26 February 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
26 February 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
26 February 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
16 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (13 pages) |
16 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (13 pages) |
15 December 2009 | Director's details changed for Philip Davies on 20 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr David Leedham on 20 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Neil Crammond on 20 November 2009 (2 pages) |
15 December 2009 | Director's details changed for John Edward Prior on 20 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Martin Anthony Holland on 20 November 2009 (2 pages) |
15 December 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
15 December 2009 | Secretary's details changed for Prior Company Services Limited on 20 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Martin Anthony Holland on 20 November 2009 (2 pages) |
15 December 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
15 December 2009 | Director's details changed for Mr David Leedham on 20 November 2009 (2 pages) |
15 December 2009 | Director's details changed for John Edward Prior on 20 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Lord William Oulton Lord Wade of Chorlton on 20 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Philip Davies on 20 November 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Prior Company Services Limited on 20 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Neil Crammond on 20 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Lord William Oulton Lord Wade of Chorlton on 20 November 2009 (2 pages) |
15 December 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
26 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
26 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
13 May 2009 | Ad 12/05/09\gbp si [email protected]=26.25\gbp ic 835/861.25\ (2 pages) |
13 May 2009 | Ad 12/05/09\gbp si [email protected]=26.25\gbp ic 835/861.25\ (2 pages) |
10 March 2009 | Nc inc already adjusted 24/02/09 (1 page) |
10 March 2009 | Resolutions
|
10 March 2009 | Nc inc already adjusted 24/02/09 (1 page) |
10 March 2009 | Resolutions
|
3 March 2009 | Return made up to 20/11/08; full list of members (11 pages) |
3 March 2009 | Return made up to 20/11/08; full list of members (11 pages) |
2 March 2009 | Director's change of particulars / martin holland / 01/10/2008 (1 page) |
2 March 2009 | Director's change of particulars / martin holland / 01/10/2008 (1 page) |
22 September 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
22 September 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
17 September 2008 | Director appointed david leedham (1 page) |
17 September 2008 | Director appointed david leedham (1 page) |
15 September 2008 | Ad 04/07/08\gbp si [email protected]=40\gbp ic 795/835\ (2 pages) |
15 September 2008 | Ad 04/07/08\gbp si [email protected]=40\gbp ic 795/835\ (2 pages) |
2 July 2008 | Ad 04/05/08\gbp si [email protected]=5\gbp ic 790/795\ (1 page) |
2 July 2008 | Ad 04/05/08\gbp si [email protected]=5\gbp ic 790/795\ (1 page) |
18 March 2008 | Ad 09/01/08\gbp si 20@1=20\gbp ic 770/790\ (2 pages) |
18 March 2008 | Ad 09/01/08\gbp si 20@1=20\gbp ic 770/790\ (2 pages) |
14 February 2008 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
14 February 2008 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
21 January 2008 | S-div 10/01/08 (2 pages) |
21 January 2008 | Resolutions
|
21 January 2008 | S-div 10/01/08 (2 pages) |
21 January 2008 | Resolutions
|
11 December 2007 | Ad 07/12/07--------- £ si 10@1=10 £ ic 750/760 (1 page) |
11 December 2007 | Ad 07/12/07--------- £ si 10@1=10 £ ic 760/770 (1 page) |
11 December 2007 | Ad 07/12/07--------- £ si 10@1=10 £ ic 750/760 (1 page) |
11 December 2007 | Ad 07/12/07--------- £ si 10@1=10 £ ic 760/770 (1 page) |
4 December 2007 | Return made up to 20/11/07; full list of members (6 pages) |
4 December 2007 | Return made up to 20/11/07; full list of members (6 pages) |
28 November 2007 | Ad 03/10/07--------- £ si 10@1=10 £ ic 715/725 (1 page) |
28 November 2007 | Ad 03/10/07--------- £ si 10@1=10 £ ic 715/725 (1 page) |
28 November 2007 | Ad 03/10/07--------- £ si 25@1=25 £ ic 725/750 (1 page) |
28 November 2007 | Ad 03/10/07--------- £ si 25@1=25 £ ic 725/750 (1 page) |
27 June 2007 | Ad 23/05/07--------- £ si 45@1=45 £ ic 670/715 (2 pages) |
27 June 2007 | Ad 23/05/07--------- £ si 45@1=45 £ ic 670/715 (2 pages) |
25 May 2007 | Ad 16/04/07--------- £ si 668@1=668 £ ic 2/670 (3 pages) |
25 May 2007 | Ad 16/04/07--------- £ si 668@1=668 £ ic 2/670 (3 pages) |
11 January 2007 | New director appointed (1 page) |
11 January 2007 | New director appointed (1 page) |
21 December 2006 | Registered office changed on 21/12/06 from: milverton house high street whitchurch-on-thames RG8 7HA (1 page) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New secretary appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | Registered office changed on 21/12/06 from: milverton house high street whitchurch-on-thames RG8 7HA (1 page) |
21 December 2006 | New secretary appointed (2 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | Secretary resigned (1 page) |
20 November 2006 | Incorporation (13 pages) |
20 November 2006 | Incorporation (13 pages) |