London
EC3A 7NH
Director Name | Capita Trust Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 July 2007(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 7 months (closed 05 March 2019) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | PCSL Services No. 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 July 2007(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 7 months (closed 05 March 2019) |
Correspondence Address | 9th Floor 1 Angel Square Manchester M60 0AG |
Director Name | Capita Trust Corporate Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 July 2007(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 7 months (closed 05 March 2019) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Secretary Name | Capita Trust Corporate Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 December 2014(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 05 March 2019) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr David Ross Baker |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 May 2011) |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | Newsteads Bakers Lane Tolleshunt Major Essex CM9 8JS |
Director Name | Mr Colin Arthur Benford |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(3 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 12 June 2014) |
Role | Trust Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 40 Dukes Place London EC3A 7NH |
Director Name | Mr Paul Glendenning |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(7 years after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 11 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 40 Dukes Place London EC3A 7NH |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Clifford Chance Secretaries (CCA) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2007(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 September 2009) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2009(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 December 2014) |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 December 2018 | Return of final meeting in a members' voluntary winding up (14 pages) |
20 November 2018 | Liquidators' statement of receipts and payments to 28 September 2018 (14 pages) |
5 December 2017 | Liquidators' statement of receipts and payments to 28 September 2017 (11 pages) |
5 December 2017 | Liquidators' statement of receipts and payments to 28 September 2017 (11 pages) |
2 June 2017 | Appointment of a voluntary liquidator (1 page) |
2 June 2017 | Removal of liquidator by court order (10 pages) |
2 June 2017 | Appointment of a voluntary liquidator (1 page) |
2 June 2017 | Removal of liquidator by court order (10 pages) |
21 November 2016 | Liquidators' statement of receipts and payments to 28 September 2016 (10 pages) |
21 November 2016 | Liquidators' statement of receipts and payments to 28 September 2016 (10 pages) |
7 May 2016 | Register inspection address has been changed to The Registry 34 Beckenham Road Beckenham Kent BR3 4TU (2 pages) |
7 May 2016 | Register inspection address has been changed to The Registry 34 Beckenham Road Beckenham Kent BR3 4TU (2 pages) |
20 October 2015 | Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to Hill House 1 Little New Street London EC4A 3TR on 20 October 2015 (2 pages) |
20 October 2015 | Registered office address changed from 4th Floor 40 Dukes Place London EC3A 7NH to Hill House 1 Little New Street London EC4A 3TR on 20 October 2015 (2 pages) |
15 October 2015 | Declaration of solvency (3 pages) |
15 October 2015 | Resolution insolvency:res re appt. Of liquidator (1 page) |
15 October 2015 | Resolutions
|
15 October 2015 | Appointment of a voluntary liquidator (2 pages) |
15 October 2015 | Appointment of a voluntary liquidator (2 pages) |
15 October 2015 | Declaration of solvency (3 pages) |
15 October 2015 | Resolution insolvency:res re appt. Of liquidator (1 page) |
10 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
16 December 2014 | Registered office address changed from 5Th Floor 6 St Andrew Street London EC4A 3AE to 4Th Floor 40 Dukes Place London EC3A 7NH on 16 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 10 December 2014 (1 page) |
16 December 2014 | Appointment of Capita Trust Corporate Limited as a secretary on 10 December 2014 (2 pages) |
16 December 2014 | Appointment of Capita Trust Corporate Limited as a secretary on 10 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 10 December 2014 (1 page) |
16 December 2014 | Registered office address changed from 5Th Floor 6 St Andrew Street London EC4A 3AE to 4Th Floor 40 Dukes Place London EC3A 7NH on 16 December 2014 (1 page) |
19 November 2014 | Director's details changed for Mr Colin Arthur Benford on 11 July 2014 (2 pages) |
19 November 2014 | Director's details changed for Mr Colin Arthur Benford on 11 July 2014 (2 pages) |
16 September 2014 | Termination of appointment of Paul Glendenning as a director on 11 July 2014 (1 page) |
16 September 2014 | Termination of appointment of Paul Glendenning as a director on 11 July 2014 (1 page) |
16 September 2014 | Appointment of Mr Colin Arthur Benford as a director on 11 July 2014 (2 pages) |
16 September 2014 | Appointment of Mr Colin Arthur Benford as a director on 11 July 2014 (2 pages) |
4 September 2014 | Director's details changed for Pcsl Services No. 1 Limited on 4 September 2014 (1 page) |
4 September 2014 | Director's details changed for Pcsl Services No. 1 Limited on 4 September 2014 (1 page) |
4 September 2014 | Director's details changed for Pcsl Services No. 1 Limited on 4 September 2014 (1 page) |
27 June 2014 | Appointment of Mr Paul Glendenning as a director (2 pages) |
27 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Termination of appointment of Colin Benford as a director (1 page) |
27 June 2014 | Termination of appointment of Colin Benford as a director (1 page) |
27 June 2014 | Appointment of Mr Paul Glendenning as a director (2 pages) |
13 February 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
13 February 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
22 October 2013 | Director's details changed for Mr Colin Arthur Benford on 19 August 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Colin Arthur Benford on 19 August 2013 (2 pages) |
30 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
30 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 16 April 2012 (1 page) |
16 April 2012 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 16 April 2012 (1 page) |
3 April 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
12 August 2011 | Appointment of Mr Colin Arthur Benford as a director (2 pages) |
12 August 2011 | Termination of appointment of David Baker as a director (1 page) |
12 August 2011 | Appointment of Mr Colin Arthur Benford as a director (2 pages) |
12 August 2011 | Termination of appointment of David Baker as a director (1 page) |
4 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
12 May 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
7 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Director's details changed for Capita Trust Corporate Services Limited on 13 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Capita Trust Corporate Services Limited on 13 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Pcsl Services No. 1 Limited on 13 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Capita Trust Corporate Limited on 13 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Pcsl Services No. 1 Limited on 13 June 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Tmf Corporate Administration Services Limited on 13 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Capita Trust Corporate Limited on 13 June 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Tmf Corporate Administration Services Limited on 13 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Pcsl Services No. 1 Limited on 13 June 2010 (1 page) |
5 July 2010 | Director's details changed for Pcsl Services No. 1 Limited on 13 June 2010 (1 page) |
20 May 2010 | Full accounts made up to 31 December 2009 (11 pages) |
20 May 2010 | Full accounts made up to 31 December 2009 (11 pages) |
10 May 2010 | Auditor's resignation (2 pages) |
10 May 2010 | Auditor's resignation (2 pages) |
7 May 2010 | Auditor's resignation (2 pages) |
7 May 2010 | Auditor's resignation (2 pages) |
9 October 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 9 October 2009 (1 page) |
29 September 2009 | Appointment terminated secretary clifford chance secretaries (cca) LIMITED (1 page) |
29 September 2009 | Secretary appointed tmf corporate administration services LIMITED (1 page) |
29 September 2009 | Appointment terminated secretary clifford chance secretaries (cca) LIMITED (1 page) |
29 September 2009 | Secretary appointed tmf corporate administration services LIMITED (1 page) |
18 June 2009 | Director's change of particulars / capita trust corporate services LIMITED / 14/06/2009 (1 page) |
18 June 2009 | Director's change of particulars / capita trust corporate services LIMITED / 14/06/2009 (1 page) |
18 June 2009 | Director's change of particulars / capita trust corporate LIMITED / 14/06/2009 (1 page) |
18 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
18 June 2009 | Director's change of particulars / capita trust corporate LIMITED / 14/06/2009 (1 page) |
18 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
1 May 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
1 May 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
3 October 2008 | Director appointed david ross baker (3 pages) |
3 October 2008 | Director appointed david ross baker (3 pages) |
8 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
7 April 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
7 April 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
29 August 2007 | New secretary appointed (16 pages) |
29 August 2007 | New secretary appointed (16 pages) |
3 August 2007 | New director appointed (8 pages) |
3 August 2007 | New director appointed (4 pages) |
3 August 2007 | New director appointed (4 pages) |
3 August 2007 | New director appointed (8 pages) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Secretary resigned (1 page) |
2 August 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Memorandum and Articles of Association (19 pages) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Secretary resigned (1 page) |
2 August 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
2 August 2007 | New director appointed (2 pages) |
2 August 2007 | Memorandum and Articles of Association (19 pages) |
2 August 2007 | New director appointed (2 pages) |
2 August 2007 | Director resigned (1 page) |
27 July 2007 | Company name changed tiamarsh LIMITED\certificate issued on 27/07/07 (2 pages) |
27 July 2007 | Company name changed tiamarsh LIMITED\certificate issued on 27/07/07 (2 pages) |
14 June 2007 | Incorporation (25 pages) |
14 June 2007 | Incorporation (25 pages) |