London
NW1 4DF
Director Name | Ms Charmian Alexandra Averty |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2017(9 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 15 May 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Marylebone Road London NW1 4DF |
Director Name | Mr Peter David Vicary-Smith |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Marylebone Road London NW1 4DF |
Director Name | Mr Christopher Julyan Gardner |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Marylebone Road London NW1 4DF |
Secretary Name | Mr Andrew John Reading |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Marylebone Road London NW1 4DF |
Director Name | Michael Clasper |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 April 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Nicholas Castro |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 September 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Marylebone Road London NW1 4DF |
Director Name | Mr Paul William Preston |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 September 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2 Marylebone Road London NW1 4DF |
Director Name | Mr Paul Antony Smith |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 September 2014) |
Role | Managing Director |
Country of Residence | India |
Correspondence Address | 2 Marylebone Road London NW1 4DF |
Secretary Name | Ms Nicola Challen |
---|---|
Status | Resigned |
Appointed | 18 March 2014(6 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 April 2015) |
Role | Company Director |
Correspondence Address | 2 Marylebone Road London NW1 4DF |
Secretary Name | Miss Kelly Marie Carmichael |
---|---|
Status | Resigned |
Appointed | 24 April 2015(7 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 October 2015) |
Role | Company Director |
Correspondence Address | 2 Marylebone Road London NW1 4DF |
Director Name | Halco Management Limited (Corporation) |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Website | www.whichinternational.com |
---|---|
Telephone | 01573 452011 |
Telephone region | Kelso |
Registered Address | 2 Marylebone Road London NW1 4DF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,932,639 |
Cash | £48,648 |
Current Liabilities | £6,991 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
15 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2018 | Voluntary strike-off action has been suspended (1 page) |
27 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2018 | Application to strike the company off the register (3 pages) |
6 March 2017 | Termination of appointment of Christopher Julyan Gardner as a director on 28 February 2017 (1 page) |
6 March 2017 | Appointment of Charmian Averty as a director on 28 February 2017 (2 pages) |
6 March 2017 | Termination of appointment of Christopher Julyan Gardner as a director on 28 February 2017 (1 page) |
6 March 2017 | Appointment of Charmian Averty as a director on 28 February 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
23 December 2016 | Full accounts made up to 30 June 2016 (14 pages) |
23 December 2016 | Full accounts made up to 30 June 2016 (14 pages) |
30 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
9 March 2016 | Full accounts made up to 30 June 2015 (13 pages) |
9 March 2016 | Full accounts made up to 30 June 2015 (13 pages) |
5 October 2015 | Termination of appointment of Kelly Marie Carmichael as a secretary on 2 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Kelly Marie Carmichael as a secretary on 2 October 2015 (1 page) |
29 April 2015 | Termination of appointment of Nicola Challen as a secretary on 24 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Nicola Challen as a secretary on 24 April 2015 (1 page) |
29 April 2015 | Appointment of Miss Kelly Marie Carmichael as a secretary on 24 April 2015 (2 pages) |
29 April 2015 | Appointment of Miss Kelly Marie Carmichael as a secretary on 24 April 2015 (2 pages) |
16 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
16 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
23 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
25 September 2014 | Resolutions
|
25 September 2014 | Resolutions
|
23 September 2014 | Termination of appointment of Paul William Preston as a director on 13 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Nicholas Castro as a director on 13 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Peter David Vicary-Smith as a director on 13 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Paul William Preston as a director on 13 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Paul William Preston as a director on 13 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Paul Antony Smith as a director on 13 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Paul Antony Smith as a director on 13 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Peter David Vicary-Smith as a director on 13 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Paul William Preston as a director on 13 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Nicholas Castro as a director on 13 September 2014 (1 page) |
3 September 2014 | Resolutions
|
3 September 2014 | Resolutions
|
27 March 2014 | Termination of appointment of Andrew Reading as a secretary (1 page) |
27 March 2014 | Termination of appointment of Andrew Reading as a secretary (1 page) |
27 March 2014 | Appointment of Ms Nicola Challen as a secretary (2 pages) |
27 March 2014 | Appointment of Ms Nicola Challen as a secretary (2 pages) |
13 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
25 February 2014 | Full accounts made up to 30 June 2013 (12 pages) |
25 February 2014 | Full accounts made up to 30 June 2013 (12 pages) |
23 April 2013 | Statement of capital following an allotment of shares on 23 April 2013
|
23 April 2013 | Statement of capital following an allotment of shares on 23 April 2013
|
20 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
23 November 2012 | Full accounts made up to 30 June 2012 (12 pages) |
23 November 2012 | Full accounts made up to 30 June 2012 (12 pages) |
3 May 2012 | Appointment of Mr Paul Antony Smith as a director (2 pages) |
3 May 2012 | Appointment of Mr Paul Antony Smith as a director (2 pages) |
18 April 2012 | Company name changed peto place investments LIMITED\certificate issued on 18/04/12
|
18 April 2012 | Change of name notice (2 pages) |
18 April 2012 | Change of name notice (2 pages) |
18 April 2012 | Company name changed peto place investments LIMITED\certificate issued on 18/04/12
|
16 April 2012 | Termination of appointment of Michael Clasper as a director (1 page) |
16 April 2012 | Termination of appointment of Michael Clasper as a director (1 page) |
4 April 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
4 April 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
4 April 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (7 pages) |
11 October 2011 | Full accounts made up to 30 June 2011 (13 pages) |
11 October 2011 | Full accounts made up to 30 June 2011 (13 pages) |
9 August 2011 | Resolutions
|
9 August 2011 | Resolutions
|
9 August 2011 | Memorandum and Articles of Association (8 pages) |
9 August 2011 | Memorandum and Articles of Association (8 pages) |
15 July 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
15 July 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
15 July 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
15 July 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
15 July 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
15 July 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (7 pages) |
11 November 2010 | Full accounts made up to 30 June 2010 (12 pages) |
11 November 2010 | Full accounts made up to 30 June 2010 (12 pages) |
19 October 2010 | Appointment of Mr Jacques Cadranel as a director (2 pages) |
19 October 2010 | Appointment of Mr Jacques Cadranel as a director (2 pages) |
15 June 2010 | Change of name notice (2 pages) |
15 June 2010 | Company name changed gladius LIMITED\certificate issued on 15/06/10
|
15 June 2010 | Company name changed gladius LIMITED\certificate issued on 15/06/10
|
15 June 2010 | Change of name notice (2 pages) |
19 February 2010 | Secretary's details changed for Mr Andrew John Reading on 19 February 2010 (1 page) |
19 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Director's details changed for Christopher Julyan Gardner on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Director's details changed for Christopher Julyan Gardner on 19 February 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Mr Andrew John Reading on 19 February 2010 (1 page) |
19 February 2010 | Director's details changed for Peter David Vicary-Smith on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Peter David Vicary-Smith on 19 February 2010 (2 pages) |
29 January 2010 | Appointment of Mr Paul William Preston as a director (2 pages) |
29 January 2010 | Appointment of Mr Nicholas Castro as a director (2 pages) |
29 January 2010 | Appointment of Mr Nicholas Castro as a director (2 pages) |
29 January 2010 | Appointment of Mr Paul William Preston as a director (2 pages) |
19 November 2009 | Full accounts made up to 30 June 2009 (11 pages) |
19 November 2009 | Full accounts made up to 30 June 2009 (11 pages) |
15 September 2009 | Memorandum and Articles of Association (8 pages) |
15 September 2009 | Resolutions
|
15 September 2009 | Resolutions
|
15 September 2009 | Memorandum and Articles of Association (8 pages) |
11 September 2009 | Gbp nc 10000000/19999900\09/09/09 (2 pages) |
11 September 2009 | Ad 09/09/09\gbp si 4500000@1=4500000\gbp ic 100/4500100\ (2 pages) |
11 September 2009 | Company name changed charco 1178 LIMITED\certificate issued on 11/09/09 (3 pages) |
11 September 2009 | Resolutions
|
11 September 2009 | Ad 09/09/09\gbp si 4500000@1=4500000\gbp ic 100/4500100\ (2 pages) |
11 September 2009 | Company name changed charco 1178 LIMITED\certificate issued on 11/09/09 (3 pages) |
11 September 2009 | Gbp nc 10000000/19999900\09/09/09 (2 pages) |
11 September 2009 | Resolutions
|
3 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
21 October 2008 | Director appointed michael clasper (2 pages) |
21 October 2008 | Director appointed michael clasper (2 pages) |
5 June 2008 | Ad 27/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
5 June 2008 | Ad 27/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 June 2008 | Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from 8-10 new fetter lane london EC4A 1RS (1 page) |
2 June 2008 | Appointment terminated secretary halco secretaries LIMITED (1 page) |
2 June 2008 | Director appointed peter david vicary-smith (3 pages) |
2 June 2008 | Director appointed peter david vicary-smith (3 pages) |
2 June 2008 | Appointment terminated secretary halco secretaries LIMITED (1 page) |
2 June 2008 | Secretary appointed andrew john reading (2 pages) |
2 June 2008 | Director appointed christopher julyan gardner (3 pages) |
2 June 2008 | Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from 8-10 new fetter lane london EC4A 1RS (1 page) |
2 June 2008 | Appointment terminated director halco management LIMITED (1 page) |
2 June 2008 | Secretary appointed andrew john reading (2 pages) |
2 June 2008 | Director appointed christopher julyan gardner (3 pages) |
2 June 2008 | Appointment terminated director halco management LIMITED (1 page) |
19 February 2008 | Incorporation (11 pages) |
19 February 2008 | Incorporation (11 pages) |