London
EC4Y 8AX
Secretary Name | Mrs Lindsay Horwood |
---|---|
Status | Closed |
Appointed | 06 April 2010(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 07 February 2012) |
Role | Company Director |
Correspondence Address | Hazlitt House 4 Bouverie Street London EC4Y 8AX |
Director Name | Mr Peter William Searle |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2010(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 07 February 2012) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Hazlitt House 4 Bouverie Street London EC4Y 8AX |
Director Name | Fraser Douglas |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | 5 Broomwood Road London SW11 6HU |
Director Name | Mr John Melbourne |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Woodland Way London N21 3PU |
Director Name | Mr Neil Linton Wilson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burleigh House 17a Ashley Park Road Walton On Thames Surrey KT12 1JN |
Secretary Name | Secretary Haresh Vaya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 April 2010) |
Role | Head Of Finance |
Correspondence Address | 15 Anthus Mews Northwood Middlesex HA6 2GX |
Secretary Name | Ms Sara McCracken |
---|---|
Status | Resigned |
Appointed | 06 April 2010(3 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 29 October 2010) |
Role | Company Director |
Correspondence Address | Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hazlitt House 4 Bouverie Street London EC4Y 8AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 3 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | Application to strike the company off the register (3 pages) |
18 October 2011 | Application to strike the company off the register (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 March 2011 | Director's details changed for Mr Neil Martin on 1 December 2010 (2 pages) |
15 March 2011 | Secretary's details changed for Mrs Lindsay Horwood on 1 December 2010 (1 page) |
15 March 2011 | Director's details changed for Mr Neil Martin on 1 December 2010 (2 pages) |
15 March 2011 | Secretary's details changed for Mrs Lindsay Horwood on 1 December 2010 (1 page) |
15 March 2011 | Director's details changed for Mr Peter William Searle on 1 December 2010 (2 pages) |
15 March 2011 | Director's details changed for Mr Peter William Searle on 1 December 2010 (2 pages) |
15 March 2011 | Director's details changed for Mr Neil Martin on 1 December 2010 (2 pages) |
15 March 2011 | Secretary's details changed for Mrs Lindsay Horwood on 1 December 2010 (1 page) |
15 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders Statement of capital on 2011-03-15
|
15 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders Statement of capital on 2011-03-15
|
15 March 2011 | Director's details changed for Mr Peter William Searle on 1 December 2010 (2 pages) |
2 December 2010 | Registered office address changed from Project House 110-113 Tottenham Court Road London W1T 5AE on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from Project House 110-113 Tottenham Court Road London W1T 5AE on 2 December 2010 (1 page) |
2 December 2010 | Registered office address changed from Project House 110-113 Tottenham Court Road London W1T 5AE on 2 December 2010 (1 page) |
11 November 2010 | Termination of appointment of Sara Mccracken as a secretary (1 page) |
11 November 2010 | Termination of appointment of Sara Mccracken as a secretary (1 page) |
9 July 2010 | Appointment of Mr Peter William Searle as a director (2 pages) |
9 July 2010 | Appointment of Mr Peter William Searle as a director (2 pages) |
8 July 2010 | Full accounts made up to 3 January 2010 (14 pages) |
8 July 2010 | Full accounts made up to 3 January 2010 (14 pages) |
8 July 2010 | Full accounts made up to 3 January 2010 (14 pages) |
27 April 2010 | Appointment of Mrs Lindsay Horwood as a secretary (1 page) |
27 April 2010 | Appointment of Ms Sara Mccracken as a secretary (1 page) |
27 April 2010 | Termination of appointment of Neil Wilson as a director (1 page) |
27 April 2010 | Appointment of Ms Sara Mccracken as a secretary (1 page) |
27 April 2010 | Appointment of Mrs Lindsay Horwood as a secretary (1 page) |
27 April 2010 | Termination of appointment of Neil Wilson as a director (1 page) |
26 April 2010 | Termination of appointment of John Melbourne as a director (1 page) |
26 April 2010 | Termination of appointment of John Melbourne as a director (1 page) |
26 April 2010 | Termination of appointment of Haresh Vaya as a secretary (1 page) |
26 April 2010 | Termination of appointment of Haresh Vaya as a secretary (1 page) |
10 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (15 pages) |
10 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (15 pages) |
22 February 2010 | Appointment of Mr Neil Martin as a director (3 pages) |
22 February 2010 | Appointment of Mr Neil Martin as a director (3 pages) |
1 October 2009 | Full accounts made up to 28 December 2008 (15 pages) |
1 October 2009 | Full accounts made up to 28 December 2008 (15 pages) |
16 September 2009 | Director's change of particulars / john melbourne / 11/09/2009 (1 page) |
16 September 2009 | Director's Change of Particulars / john melbourne / 11/09/2009 / (1 page) |
23 April 2009 | Secretary's change of particulars / haresh vaya / 15/04/2009 (1 page) |
23 April 2009 | Secretary's Change of Particulars / haresh vaya / 15/04/2009 / HouseName/Number was: , now: 15; Street was: 99 kingshill drive, now: anthus mews; Post Town was: harrow, now: northwood; Post Code was: HA3 8QQ, now: HA6 2GX (1 page) |
7 April 2009 | Memorandum and Articles of Association (12 pages) |
7 April 2009 | Appointment Terminated Director fraser douglas (1 page) |
7 April 2009 | Appointment terminated director fraser douglas (1 page) |
7 April 2009 | Memorandum and Articles of Association (12 pages) |
1 April 2009 | Company name changed woodstreet consulting LIMITED\certificate issued on 02/04/09 (2 pages) |
1 April 2009 | Company name changed woodstreet consulting LIMITED\certificate issued on 02/04/09 (2 pages) |
13 March 2009 | Director's change of particulars / fraser douglas / 30/01/2009 (1 page) |
13 March 2009 | Director's Change of Particulars / john melbourne / 30/01/2009 / Occupation was: executive, now: director (1 page) |
13 March 2009 | Director's change of particulars / john melbourne / 30/01/2009 (1 page) |
13 March 2009 | Director's Change of Particulars / fraser douglas / 30/01/2009 / HouseName/Number was: , now: 5; Street was: 5 broomwood road, now: broomwood road; Occupation was: executive, now: director (1 page) |
13 March 2009 | Director's change of particulars / neil wilson / 30/01/2009 (1 page) |
13 March 2009 | Return made up to 30/01/09; full list of members (6 pages) |
13 March 2009 | Director's Change of Particulars / neil wilson / 30/01/2009 / Occupation was: executive, now: director (1 page) |
13 March 2009 | Return made up to 30/01/09; full list of members (6 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 October 2008 | Full accounts made up to 30 December 2007 (15 pages) |
20 October 2008 | Full accounts made up to 30 December 2007 (15 pages) |
12 August 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
12 August 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 February 2008 | Return made up to 30/01/08; full list of members (7 pages) |
12 February 2008 | Return made up to 30/01/08; full list of members (7 pages) |
3 April 2007 | Company name changed cornerstep LIMITED\certificate issued on 03/04/07 (2 pages) |
3 April 2007 | Company name changed cornerstep LIMITED\certificate issued on 03/04/07 (2 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | Registered office changed on 10/03/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | Registered office changed on 10/03/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 March 2007 | New director appointed (2 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Secretary resigned (1 page) |
30 January 2007 | Incorporation (17 pages) |
30 January 2007 | Incorporation (17 pages) |