Essendon
Hertfordshire
AL9 6GL
Director Name | Mr Daryl Foster |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2008(1 year, 6 months after company formation) |
Appointment Duration | 6 years (closed 21 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Rise The Warren Radlett Hertfordshire WD7 7DU |
Director Name | John Patrick Griffin |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2008(1 year, 6 months after company formation) |
Appointment Duration | 6 years (closed 21 October 2014) |
Role | Chariman |
Country of Residence | England |
Correspondence Address | Seldown 23 Avenue Potters Bar Herts Eng 1eg |
Secretary Name | Mr Daryl Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2008(1 year, 6 months after company formation) |
Appointment Duration | 6 years (closed 21 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 45 Yoo Building 17 Hall Road London NW8 9RF |
Director Name | Mr Kieran Griffin |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2009(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 21 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pulham House Bedwell Park Cucumber Lane Essendon Hertfordshire AL9 6GJ |
Director Name | Matthew Barbrook |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 35-37 William Road London NW1 3ER |
Secretary Name | Matthew Barbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 35-37 William Road London NW1 3ER |
Website | www.addisonlee.com/ |
---|---|
Telephone | 020 73878888 |
Telephone region | London |
Registered Address | 35-37 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
30 at £1 | John Patrick Griffin 30.00% Ordinary |
---|---|
20 at £1 | Daryl Foster 20.00% Ordinary |
20 at £1 | Kieran Griffin 20.00% Ordinary |
20 at £1 | Mr Liam Griffin 20.00% Ordinary |
10 at £1 | Lee Wickens 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £3,611 |
Current Liabilities | £3,611 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2014 | Application to strike the company off the register (3 pages) |
7 June 2013 | Company name changed addison lee training LIMITED\certificate issued on 07/06/13
|
30 May 2013 | Resolutions
|
15 May 2013 | Change of name notice (2 pages) |
15 May 2013 | Resolutions
|
3 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders Statement of capital on 2013-04-03
|
5 March 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (8 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 June 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (8 pages) |
23 June 2011 | Secretary's details changed for Mr Daryl Foster on 20 June 2011 (2 pages) |
5 April 2011 | Accounts for a dormant company made up to 31 August 2010 (7 pages) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2010 | Director's details changed for John Patrick Griffin on 22 March 2010 (2 pages) |
22 July 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (8 pages) |
20 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2010 | Accounts for a dormant company made up to 31 August 2009 (7 pages) |
21 September 2009 | Director appointed kieran griffin (2 pages) |
20 April 2009 | Capitals not rolled up (2 pages) |
2 April 2009 | Return made up to 22/03/09; full list of members (5 pages) |
1 April 2009 | Director's change of particulars / liam griffin / 01/03/2009 (1 page) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
6 January 2009 | Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page) |
24 October 2008 | Appointment terminated director and secretary matthew barbrook (1 page) |
23 October 2008 | Director and secretary appointed daryl foster (2 pages) |
23 October 2008 | Memorandum and Articles of Association (10 pages) |
23 October 2008 | Director appointed john patrick griffin (2 pages) |
17 October 2008 | Company name changed cabtax LIMITED\certificate issued on 17/10/08 (2 pages) |
23 September 2008 | Return made up to 22/03/08; full list of members (4 pages) |
22 March 2007 | Incorporation (14 pages) |