London
WC1H 0BS
Director Name | Ms Corina Vrtua |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | Romanian |
Status | Closed |
Appointed | 01 June 2014(6 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (closed 26 May 2015) |
Role | Marketing & Sales Director |
Country of Residence | Romania |
Correspondence Address | London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS |
Secretary Name | Ms Corina Vrtua |
---|---|
Status | Closed |
Appointed | 25 July 2014(6 years, 6 months after company formation) |
Appointment Duration | 10 months (closed 26 May 2015) |
Role | Company Director |
Correspondence Address | London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS |
Director Name | Mr Richard Peter Jobling |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ropemaker Street London EC2Y 9HT |
Director Name | Mr Ahmed Al Zaiter |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(6 years, 5 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 01 July 2014) |
Role | Auditor |
Country of Residence | England |
Correspondence Address | 11 Applegarth Coulby Newham Middlesbrough Redcar And Cleveland TS8 0UU |
Director Name | Third Party Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY |
Secretary Name | Third Party Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2008(same day as company formation) |
Correspondence Address | 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY |
Secretary Name | ACAL Offshore Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2014(6 years, 5 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 01 July 2014) |
Correspondence Address | Regus City Point 1 Ropemaker Street London EC2Y 9HT |
Registered Address | London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
1 at £1 | Third Party Formations LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,838,499 |
Cash | £139,008 |
Current Liabilities | £2,956,003 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2015 | Application to strike the company off the register (3 pages) |
29 January 2015 | Application to strike the company off the register (3 pages) |
31 July 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
31 July 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 July 2014 | Appointment of Ms Corina Vrtua as a secretary on 25 July 2014 (2 pages) |
28 July 2014 | Appointment of Ms Corina Vrtua as a secretary on 25 July 2014 (2 pages) |
25 July 2014 | Appointment of Mr Raducu Gegea as a director on 1 June 2014 (2 pages) |
25 July 2014 | Termination of appointment of Ahmed Al Zaiter as a director on 1 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Ahmed Al Zaiter as a director on 1 July 2014 (1 page) |
25 July 2014 | Company name changed uk fleet driver training LIMITED\certificate issued on 25/07/14
|
25 July 2014 | Termination of appointment of Acal Offshore Services Limited as a secretary on 1 July 2014 (1 page) |
25 July 2014 | Appointment of Ms Corina Vrtua as a director on 1 June 2014 (2 pages) |
25 July 2014 | Appointment of Ms Corina Vrtua as a director on 1 June 2014 (2 pages) |
25 July 2014 | Registered office address changed from Regus City Point 1 Ropemaker Street London EC2Y 9HT England on 25 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Acal Offshore Services Limited as a secretary on 1 July 2014 (1 page) |
25 July 2014 | Company name changed uk fleet driver training LIMITED\certificate issued on 25/07/14
|
25 July 2014 | Termination of appointment of Acal Offshore Services Limited as a secretary on 1 July 2014 (1 page) |
25 July 2014 | Appointment of Mr Raducu Gegea as a director on 1 June 2014 (2 pages) |
25 July 2014 | Appointment of Ms Corina Vrtua as a director on 1 June 2014 (2 pages) |
25 July 2014 | Termination of appointment of Ahmed Al Zaiter as a director on 1 July 2014 (1 page) |
25 July 2014 | Registered office address changed from Regus City Point 1 Ropemaker Street London EC2Y 9HT England on 25 July 2014 (1 page) |
25 July 2014 | Appointment of Mr Raducu Gegea as a director on 1 June 2014 (2 pages) |
20 June 2014 | Registered office address changed from 1 Ropemaker Street London EC2Y 9HT England on 20 June 2014 (1 page) |
20 June 2014 | Termination of appointment of Richard Peter Jobling as a director on 20 June 2014 (1 page) |
20 June 2014 | Appointment of Acal Offshore Services Limited as a secretary on 20 June 2014 (2 pages) |
20 June 2014 | Termination of appointment of Third Party Company Secretaries Limited as a secretary on 20 June 2014 (1 page) |
20 June 2014 | Termination of appointment of Third Party Company Secretaries Limited as a secretary on 20 June 2014 (1 page) |
20 June 2014 | Registered office address changed from 2nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 20 June 2014 (1 page) |
20 June 2014 | Termination of appointment of Third Party Formations Limited as a director on 20 June 2014 (1 page) |
20 June 2014 | Termination of appointment of Third Party Formations Limited as a director on 20 June 2014 (1 page) |
20 June 2014 | Registered office address changed from 1 Ropemaker Street London EC2Y 9HT England on 20 June 2014 (1 page) |
20 June 2014 | Appointment of Ahmed Al Zaiter as a director on 20 June 2014 (2 pages) |
20 June 2014 | Termination of appointment of Richard Peter Jobling as a director on 20 June 2014 (1 page) |
20 June 2014 | Appointment of Ahmed Al Zaiter as a director on 20 June 2014 (2 pages) |
20 June 2014 | Registered office address changed from 2nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 20 June 2014 (1 page) |
20 June 2014 | Appointment of Acal Offshore Services Limited as a secretary on 20 June 2014 (2 pages) |
12 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
25 September 2013 | Accounts made up to 31 January 2013 (2 pages) |
25 September 2013 | Accounts made up to 31 January 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr Richard Peter Jobling on 6 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr Richard Peter Jobling on 6 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr Richard Peter Jobling on 6 March 2013 (2 pages) |
7 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
18 July 2012 | Accounts made up to 31 January 2012 (2 pages) |
18 July 2012 | Accounts made up to 31 January 2012 (2 pages) |
17 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
18 July 2011 | Accounts made up to 31 January 2011 (2 pages) |
18 July 2011 | Accounts made up to 31 January 2011 (2 pages) |
26 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Accounts made up to 31 January 2010 (2 pages) |
18 October 2010 | Accounts made up to 31 January 2010 (2 pages) |
28 September 2010 | Appointment of Richard Peter Jobling as a director (2 pages) |
28 September 2010 | Appointment of Richard Peter Jobling as a director (2 pages) |
15 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Third Party Formations Limited on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Third Party Formations Limited on 15 January 2010 (2 pages) |
15 January 2010 | Secretary's details changed for Third Party Company Secretaries Limited on 15 January 2010 (2 pages) |
15 January 2010 | Secretary's details changed for Third Party Company Secretaries Limited on 15 January 2010 (2 pages) |
16 October 2009 | Accounts made up to 31 January 2009 (1 page) |
16 October 2009 | Accounts made up to 31 January 2009 (1 page) |
18 March 2009 | Return made up to 15/01/09; full list of members (3 pages) |
18 March 2009 | Return made up to 15/01/09; full list of members (3 pages) |
15 January 2008 | Incorporation (14 pages) |
15 January 2008 | Incorporation (14 pages) |