London
WC2A 1AF
Secretary Name | Karen Anne Sewell |
---|---|
Status | Closed |
Appointed | 22 November 2016(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 14 September 2021) |
Role | Company Director |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Director Name | Mr Miles Lawrence Barnard |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2017(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 14 September 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Director Name | Michael Scott Stirton |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Principal |
Country of Residence | Canada |
Correspondence Address | 6 River Lane Winnipeg Manitoba R2m 3y8 Foreign |
Secretary Name | Michael Scott Stirton |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Principal |
Country of Residence | Canada |
Correspondence Address | 6 River Lane Winnipeg Manitoba R2m 3y8 Foreign |
Director Name | Mr Graham Ferguson Bisset |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(5 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2013) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 70 Chancery Lane London WC2A 1AF |
Secretary Name | Graham Ferguson Bisset |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(5 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 December 2013) |
Role | Company Director |
Correspondence Address | 70 Chancery Lane London WC2A 1AF |
Director Name | Mr Andrew Christopher John Noble |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2013(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 March 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Wsp House 70 Chancery Lane London WC2A 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £11,213 |
Gross Profit | -£27,428 |
Net Worth | £266,681 |
Cash | £7,216 |
Current Liabilities | £8,000 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2021 | Application to strike the company off the register (3 pages) |
30 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
21 August 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
1 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
26 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
5 March 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
5 November 2018 | Full accounts made up to 31 December 2017 (17 pages) |
2 May 2018 | Register inspection address has been changed from Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ England to Wsp House Chancery Lane London WC2A 1AF (1 page) |
1 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
22 November 2017 | Full accounts made up to 31 December 2016 (14 pages) |
22 November 2017 | Full accounts made up to 31 December 2016 (14 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
25 April 2017 | Register inspection address has been changed to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page) |
25 April 2017 | Register(s) moved to registered inspection location Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page) |
25 April 2017 | Register(s) moved to registered inspection location Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page) |
25 April 2017 | Register inspection address has been changed to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page) |
3 March 2017 | Appointment of Mr Miles Lawrence Barnard as a director on 1 March 2017 (2 pages) |
3 March 2017 | Termination of appointment of Andrew Christopher John Noble as a director on 2 March 2017 (1 page) |
3 March 2017 | Appointment of Mr Miles Lawrence Barnard as a director on 1 March 2017 (2 pages) |
3 March 2017 | Termination of appointment of Andrew Christopher John Noble as a director on 2 March 2017 (1 page) |
12 December 2016 | Appointment of Karen Anne Sewell as a secretary on 22 November 2016 (3 pages) |
12 December 2016 | Appointment of Karen Anne Sewell as a secretary on 22 November 2016 (3 pages) |
2 December 2016 | Full accounts made up to 31 December 2015 (14 pages) |
2 December 2016 | Full accounts made up to 31 December 2015 (14 pages) |
20 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
26 November 2015 | Full accounts made up to 31 December 2014 (14 pages) |
26 November 2015 | Full accounts made up to 31 December 2014 (14 pages) |
8 October 2015 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page) |
8 October 2015 | Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YQ (1 page) |
8 May 2015 | Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF (1 page) |
8 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Register(s) moved to registered office address Wsp House 70 Chancery Lane London WC2A 1AF (1 page) |
18 February 2015 | Full accounts made up to 31 December 2013 (15 pages) |
18 February 2015 | Full accounts made up to 31 December 2013 (15 pages) |
20 May 2014 | Register(s) moved to registered inspection location (1 page) |
20 May 2014 | Register inspection address has been changed (1 page) |
20 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Register inspection address has been changed (1 page) |
20 May 2014 | Registered office address changed from , 70 Chancery Lane, London, WC2A 1AF on 20 May 2014 (1 page) |
20 May 2014 | Registered office address changed from , 70 Chancery Lane, London, WC2A 1AF on 20 May 2014 (1 page) |
20 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Register(s) moved to registered inspection location (1 page) |
11 February 2014 | Appointment of Andrew Christopher John Noble as a director (3 pages) |
11 February 2014 | Appointment of Andrew Christopher John Noble as a director (3 pages) |
4 February 2014 | Termination of appointment of Graham Bisset as a director (1 page) |
4 February 2014 | Termination of appointment of Graham Bisset as a director (1 page) |
31 December 2013 | Termination of appointment of Graham Bisset as a secretary (1 page) |
31 December 2013 | Termination of appointment of Graham Bisset as a secretary (1 page) |
16 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
16 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
1 May 2013 | Director's details changed for Leslie J F Gartner on 1 April 2013 (2 pages) |
1 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Director's details changed for Leslie J F Gartner on 1 April 2013 (2 pages) |
1 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Director's details changed for Leslie J F Gartner on 1 April 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Graham Ferguson Bisset on 1 April 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Graham Ferguson Bisset on 1 April 2013 (2 pages) |
1 May 2013 | Director's details changed for Mr Graham Ferguson Bisset on 1 April 2013 (2 pages) |
28 March 2013 | Appointment of Graham Ferguson Bisset as a secretary (3 pages) |
28 March 2013 | Appointment of Graham Ferguson Bisset as a secretary (3 pages) |
28 March 2013 | Termination of appointment of Michael Stirton as a secretary (2 pages) |
28 March 2013 | Termination of appointment of Michael Stirton as a secretary (2 pages) |
28 March 2013 | Registered office address changed from , Venthams Limited 51 Lincoln's Inn Fields, London, WC2A 3NA, United Kingdom on 28 March 2013 (2 pages) |
28 March 2013 | Registered office address changed from , Venthams Limited 51 Lincoln's Inn Fields, London, WC2A 3NA, United Kingdom on 28 March 2013 (2 pages) |
19 February 2013 | Appointment of Mr Graham Ferguson Bisset as a director (2 pages) |
19 February 2013 | Termination of appointment of Michael Stirton as a director (1 page) |
19 February 2013 | Termination of appointment of Michael Stirton as a director (1 page) |
19 February 2013 | Appointment of Mr Graham Ferguson Bisset as a director (2 pages) |
13 February 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
13 February 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
22 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
2 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Registered office address changed from , First Floor, 41 Chalton Street, London, NW1 1JD on 31 January 2012 (1 page) |
31 January 2012 | Registered office address changed from , First Floor, 41 Chalton Street, London, NW1 1JD on 31 January 2012 (1 page) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
26 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
20 April 2010 | Director's details changed for Michael Scott Stirton on 19 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Michael Scott Stirton on 19 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Leslie J F Gartner on 19 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Leslie J F Gartner on 19 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 27 February 2009 (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 27 February 2009 (4 pages) |
7 June 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
7 June 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
26 May 2009 | Accounting reference date shortened from 30/04/2009 to 28/02/2009 (1 page) |
26 May 2009 | Accounting reference date shortened from 30/04/2009 to 28/02/2009 (1 page) |
20 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 19/04/09; full list of members (3 pages) |
14 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
14 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | New secretary appointed;new director appointed (2 pages) |
16 May 2007 | New secretary appointed;new director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | Director resigned (1 page) |
19 April 2007 | Incorporation (17 pages) |
19 April 2007 | Incorporation (17 pages) |