40 Dukes Place
London
EC3A 7NH
Director Name | Capita Trust Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 May 2008(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (closed 04 February 2014) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Capita Trust Corporate Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 May 2008(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (closed 04 February 2014) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Secretary Name | Capita Trust Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 May 2008(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (closed 04 February 2014) |
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 | 23 October 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 | 23 October 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 September 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 July 2011) |
Role | Corporate Trustee |
Country of Residence | United Kingdom |
Correspondence Address | Newsteads Bakers Lane Tolleshunt Major Essex CM9 8JS |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 4th Floor 40 Dukes Place London EC3A 7NH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2013 | Application to strike the company off the register (3 pages) |
10 October 2013 | Application to strike the company off the register (3 pages) |
21 June 2013 | Solvency Statement dated 11/06/13 (1 page) |
21 June 2013 | Statement by Directors (1 page) |
21 June 2013 | Resolutions
|
21 June 2013 | Statement of capital on 21 June 2013
|
21 June 2013 | Solvency statement dated 11/06/13 (1 page) |
21 June 2013 | Statement by directors (1 page) |
21 June 2013 | Resolutions
|
21 June 2013 | Statement of capital on 21 June 2013
|
12 April 2013 | Resolutions
|
12 April 2013 | Re-registration of Memorandum and Articles (20 pages) |
12 April 2013 | Re-registration from a public company to a private limited company (2 pages) |
12 April 2013 | Resolutions
|
12 April 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 April 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 April 2013 | Re-registration of Memorandum and Articles (20 pages) |
12 April 2013 | Re-registration from a public company to a private limited company (2 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 December 2012 (22 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 December 2012 (22 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages) |
8 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages) |
20 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (30 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (30 pages) |
16 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Registered office address changed from 7th Floor Phoenix House 18 King William Street London EC4N 7HE on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from 7Th Floor Phoenix House 18 King William Street London EC4N 7HE on 2 September 2011 (1 page) |
26 July 2011 | Termination of appointment of David Baker as a director (1 page) |
26 July 2011 | Termination of appointment of David Baker as a director (1 page) |
26 July 2011 | Appointment of Mr Sean Peter Martin as a director (2 pages) |
26 July 2011 | Appointment of Mr Sean Peter Martin as a director (2 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (28 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (28 pages) |
28 February 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
28 February 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
26 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (27 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (27 pages) |
23 December 2009 | Secretary's details changed for Capita Trust Secretaries Limited on 23 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Capita Trust Corporate Limited on 23 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Capita Trust Corporate Services Limited on 23 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Capita Trust Corporate Services Limited on 23 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Capita Trust Corporate Limited on 23 October 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Capita Trust Secretaries Limited on 23 October 2009 (2 pages) |
25 November 2009 | Director's details changed for Capita Trust Corporate Limited on 20 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Capita Trust Corporate Services Limited on 20 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Capita Trust Secretaries Limited on 20 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Capita Trust Corporate Services Limited on 20 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Secretary's details changed for Capita Trust Secretaries Limited on 20 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Capita Trust Corporate Limited on 20 November 2009 (2 pages) |
28 April 2009 | Full accounts made up to 31 December 2008 (24 pages) |
28 April 2009 | Full accounts made up to 31 December 2008 (24 pages) |
4 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
7 October 2008 | Director appointed david baker (3 pages) |
7 October 2008 | Director appointed david baker (3 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 1 (22 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 1 (22 pages) |
6 June 2008 | Resolutions
|
6 June 2008 | Resolutions
|
23 May 2008 | Application to commence business
|
23 May 2008 | Commence business and borrow (1 page) |
23 May 2008 | Application to commence business (2 pages) |
6 May 2008 | Director appointed capita trust corporate services LIMITED (12 pages) |
6 May 2008 | Appointment terminate, director adrian levy logged form (2 pages) |
6 May 2008 | Appointment Terminated Director adrian levy (1 page) |
6 May 2008 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
6 May 2008 | Secretary appointed capita trust secretaries LIMITED (2 pages) |
6 May 2008 | Appointment Terminated Director david pudge (1 page) |
6 May 2008 | Ad 02/05/08 gbp si 49998@1=49998 gbp ic 2/50000 (5 pages) |
6 May 2008 | Director appointed capita trust corporate LIMITED (7 pages) |
6 May 2008 | Secretary appointed capita trust secretaries LIMITED (2 pages) |
6 May 2008 | Appointment Terminate, Director Adrian Levy Logged Form (2 pages) |
6 May 2008 | Director appointed capita trust corporate services LIMITED (12 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from 10 upper bank street london E14 5JJ (1 page) |
6 May 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 10 upper bank street london E14 5JJ (1 page) |
6 May 2008 | Company name changed umbrellaway PLC\certificate issued on 06/05/08 (2 pages) |
6 May 2008 | Appointment Terminated Secretary clifford chance secretaries LIMITED (1 page) |
6 May 2008 | Appointment terminated director david pudge (1 page) |
6 May 2008 | Ad 02/05/08\gbp si 49998@1=49998\gbp ic 2/50000\ (5 pages) |
6 May 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
6 May 2008 | Company name changed umbrellaway PLC\certificate issued on 06/05/08 (2 pages) |
6 May 2008 | Appointment terminated director adrian levy (1 page) |
6 May 2008 | Director appointed capita trust corporate LIMITED (7 pages) |
23 October 2007 | Incorporation (68 pages) |