London
W1B 4DE
Secretary Name | Capital Trading Companies Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 July 2007(same day as company formation) |
Correspondence Address | Alpha Real Property Investment Advisers Llp 2nd Fl 7-9 Swallow Street London W1B 4DE |
Director Name | Mr Geoffrey Richard Lewis |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Brunswick Court 89 Regency Street London SW1P 4AE |
Director Name | Mr Steven Edward Oliver |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Role | Divisional Director |
Country of Residence | England |
Correspondence Address | 7 Swallow Street London W1B 4DE |
Director Name | Mr David Jones Watkins |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 1763 Shippan Avenue Stanford Ct 06902 United States |
Director Name | Mr Martin Ian Dack |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 August 2013) |
Role | Retired Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Thornhill Road Ickenham Middlesex UB10 8SQ |
Director Name | Mr Stephen Richards Daniels |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(6 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 January 2014) |
Role | Assistant Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Swallow Street London W1B 4DE |
Registered Address | 7 Swallow Street London W1B 4DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
11 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 January 2014 | Termination of appointment of Stephen Richards Daniels as a director on 22 January 2014 (1 page) |
23 January 2014 | Appointment of Mr Anthony Robert Buckley as a director (2 pages) |
23 January 2014 | Termination of appointment of Stephen Daniels as a director (1 page) |
23 January 2014 | Appointment of Mr Anthony Robert Buckley as a director on 22 January 2014 (2 pages) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2013 | Application to strike the company off the register (3 pages) |
18 October 2013 | Application to strike the company off the register (3 pages) |
27 August 2013 | Solvency statement dated 06/08/13 (1 page) |
27 August 2013 | Statement by directors (1 page) |
27 August 2013 | Statement of capital on 27 August 2013
|
27 August 2013 | Statement by Directors (1 page) |
27 August 2013 | Solvency Statement dated 06/08/13 (1 page) |
27 August 2013 | Resolutions
|
27 August 2013 | Statement of capital on 27 August 2013
|
27 August 2013 | Resolutions
|
6 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (5 pages) |
6 August 2013 | Termination of appointment of Steven Edward Oliver as a director on 5 August 2013 (1 page) |
6 August 2013 | Appointment of Mr Stephen Richards Daniels as a director (2 pages) |
6 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (5 pages) |
6 August 2013 | Termination of appointment of Martin Ian Dack as a director on 5 August 2013 (1 page) |
6 August 2013 | Appointment of Mr Stephen Richards Daniels as a director on 5 August 2013 (2 pages) |
6 August 2013 | Termination of appointment of Steven Oliver as a director (1 page) |
6 August 2013 | Termination of appointment of Martin Dack as a director (1 page) |
17 May 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
17 May 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
23 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Termination of appointment of David Watkins as a director (1 page) |
9 May 2012 | Appointment of Mr Martin Ian Dack as a director (2 pages) |
9 May 2012 | Termination of appointment of David Jones Watkins as a director on 9 May 2012 (1 page) |
9 May 2012 | Appointment of Mr Martin Ian Dack as a director on 9 May 2012 (2 pages) |
8 May 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
8 May 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
7 November 2011 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011 (2 pages) |
7 November 2011 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011 (2 pages) |
7 November 2011 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011 (2 pages) |
9 August 2011 | Solvency statement dated 27/07/11 (1 page) |
9 August 2011 | Statement of capital on 9 August 2011
|
9 August 2011 | Statement of capital on 9 August 2011
|
9 August 2011 | Resolutions
|
9 August 2011 | Solvency Statement dated 27/07/11 (1 page) |
9 August 2011 | Statement by Directors (1 page) |
9 August 2011 | Statement by directors (1 page) |
9 August 2011 | Resolutions
|
9 August 2011 | Statement of capital on 9 August 2011
|
12 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page) |
21 April 2011 | Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page) |
5 April 2011 | Secretary's details changed for Close Trading Companies Secretaries Limited on 1 April 2011 (1 page) |
5 April 2011 | Secretary's details changed for Close Trading Companies Secretaries Limited on 1 April 2011 (1 page) |
5 April 2011 | Secretary's details changed for Close Trading Companies Secretaries Limited on 1 April 2011 (1 page) |
4 April 2011 | Director's details changed for Mr Steven Oliver on 25 February 2011 (2 pages) |
4 April 2011 | Director's details changed for Mr Steven Oliver on 25 February 2011 (2 pages) |
31 March 2011 | Director's details changed for Mr Steven Oliver on 25 February 2011 (2 pages) |
31 March 2011 | Director's details changed for Mr Steven Oliver on 25 February 2011 (2 pages) |
30 March 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
30 March 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
3 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT on 3 March 2011 (2 pages) |
15 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
4 May 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
19 October 2009 | Director's details changed for Mr Steven Oliver on 15 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Steven Oliver on 15 October 2009 (2 pages) |
11 August 2009 | Director's Change of Particulars / david watkins / 11/08/2009 / (1 page) |
11 August 2009 | Director's change of particulars / david watkins / 11/08/2009 (1 page) |
13 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
13 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
15 May 2009 | Director's change of particulars / steven oliver / 14/05/2009 (1 page) |
15 May 2009 | Director's Change of Particulars / steven oliver / 14/05/2009 / HouseName/Number was: , now: 5; Street was: 16 trilley fields, now: moorland close; Area was: , now: flitton; Post Town was: maulden, now: bedford; Post Code was: MK45 2US, now: MK45 5DQ; Country was: , now: united kingdom (1 page) |
29 April 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
29 April 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
14 July 2008 | Appointment terminated director geoffrey lewis (1 page) |
14 July 2008 | Appointment Terminated Director geoffrey lewis (1 page) |
11 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
11 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
16 July 2007 | Ad 11/07/07-11/07/07 £ si [email protected]=24999 £ ic 1/25000 (1 page) |
16 July 2007 | Ad 11/07/07-11/07/07 £ si [email protected]=24999 £ ic 1/25000 (1 page) |
11 July 2007 | Accounting reference date extended from 31/07/08 to 30/09/08 (1 page) |
11 July 2007 | Accounting reference date extended from 31/07/08 to 30/09/08 (1 page) |
11 July 2007 | Incorporation (18 pages) |
11 July 2007 | Incorporation (18 pages) |