Cambridge
CB1 2HD
Director Name | Mr John Hersey-Walker |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2010(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 06 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Manor House Duggan Drive Chislehurst Kent BR7 5EJ |
Director Name | Mr Keith Cameron Peacock |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2010(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 06 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Glisson Road Cambridge CB1 2HD |
Director Name | Mr Robin Wilson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northdown House 25 Cuxham Road Watlington Oxon Oxfordshire OX49 5JW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Numeric House 98 Station Road Sidcup Kent DA15 7BY |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | John Hersey-walker 50.00% Ordinary |
---|---|
50 at £1 | Keith Peacock 50.00% Ordinary |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2017 | Application to strike the company off the register (3 pages) |
13 March 2017 | Application to strike the company off the register (3 pages) |
22 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
26 July 2016 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
26 July 2016 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
6 October 2015 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
6 October 2015 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
11 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
4 September 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
4 September 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
18 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
29 July 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
29 July 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
10 July 2013 | Secretary's details changed for Keith Cameron Peacock on 5 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Keith Cameron Peacock on 5 July 2013 (2 pages) |
10 July 2013 | Secretary's details changed for Keith Cameron Peacock on 5 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Keith Cameron Peacock on 5 July 2013 (2 pages) |
10 July 2013 | Secretary's details changed for Keith Cameron Peacock on 5 July 2013 (2 pages) |
10 July 2013 | Director's details changed for Keith Cameron Peacock on 5 July 2013 (2 pages) |
11 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
11 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
15 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
24 August 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
24 August 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
14 March 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
1 November 2010 | Appointment of Keith Cameron Peacock as a director (2 pages) |
1 November 2010 | Appointment of John Hersey-Walker as a director (2 pages) |
1 November 2010 | Appointment of Keith Cameron Peacock as a director (2 pages) |
1 November 2010 | Appointment of John Hersey-Walker as a director (2 pages) |
1 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
15 March 2010 | Termination of appointment of Robin Wilson as a director (1 page) |
15 March 2010 | Termination of appointment of Robin Wilson as a director (1 page) |
1 September 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
19 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
8 June 2009 | Secretary's change of particulars / keith peacock / 01/06/2009 (1 page) |
8 June 2009 | Secretary's change of particulars / keith peacock / 01/06/2009 (1 page) |
10 September 2008 | Return made up to 08/08/08; full list of members (3 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from numeric hose 98 station road sidcup kent DA15 7BY (1 page) |
10 September 2008 | Return made up to 08/08/08; full list of members (3 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from numeric hose 98 station road sidcup kent DA15 7BY (1 page) |
20 August 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
20 August 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
31 March 2008 | Ad 28/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
31 March 2008 | Ad 28/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
31 March 2008 | Curr sho from 31/08/2008 to 30/06/2008 (1 page) |
31 March 2008 | Curr sho from 31/08/2008 to 30/06/2008 (1 page) |
10 March 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from marquess court 69 southampton row london WC1B 4ET (1 page) |
10 March 2008 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
10 March 2008 | Appointment terminated director london law services LIMITED (1 page) |
10 March 2008 | Secretary appointed keith cameron peacock (2 pages) |
10 March 2008 | Secretary appointed keith cameron peacock (2 pages) |
10 March 2008 | Appointment terminated director london law services LIMITED (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from marquess court 69 southampton row london WC1B 4ET (1 page) |
10 March 2008 | Director appointed robin wilson (2 pages) |
10 March 2008 | Director appointed robin wilson (2 pages) |
8 August 2007 | Incorporation (31 pages) |
8 August 2007 | Incorporation (31 pages) |