40 Holborn Viaduct
London
EC1N 2PB
Director Name | Mr Mark John Westbrook |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 29 April 2013(5 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 05 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 1 Kingsway London WC2B 6AN |
Director Name | Peter William Brian Barber |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 April 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard Lower Farringdon Alton Hampshire GU34 3DH |
Director Name | Blakelaw Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Secretary Name | Blakelaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Registered Address | 4th Floor 4 Copthall Avenue London EC2R 7DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
1 at £1 | Hitachi Rail Europe Limited 50.00% Ordinary |
---|---|
1 at £1 | John Laing Investments Limited 50.00% Ordinary |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2015 | Application to strike the company off the register (3 pages) |
2 January 2015 | Application to strike the company off the register (3 pages) |
14 February 2014 | Register inspection address has been changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom (1 page) |
14 February 2014 | Director's details changed for Mr Mark John Westbrook on 29 April 2013 (2 pages) |
14 February 2014 | Register inspection address has been changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom (1 page) |
14 February 2014 | Register(s) moved to registered office address (1 page) |
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Director's details changed for Mr Mark John Westbrook on 29 April 2013 (2 pages) |
14 February 2014 | Register(s) moved to registered office address (1 page) |
21 October 2013 | Accounts made up to 31 March 2013 (2 pages) |
21 October 2013 | Accounts made up to 31 March 2013 (2 pages) |
8 May 2013 | Registered office address changed from 4th Floor Copthall Avenue London EC2R 7DA United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 4th Floor Copthall Avenue London EC2R 7DA United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 4th Floor Copthall Avenue London EC2R 7DA United Kingdom on 8 May 2013 (1 page) |
30 April 2013 | Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st England on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st England on 30 April 2013 (1 page) |
30 April 2013 | Appointment of Mr Alistair John Dormer as a director on 29 April 2013 (2 pages) |
30 April 2013 | Appointment of Mr Alistair John Dormer as a director on 29 April 2013 (2 pages) |
29 April 2013 | Statement of capital following an allotment of shares on 29 April 2013
|
29 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Statement of capital following an allotment of shares on 29 April 2013
|
29 April 2013 | Termination of appointment of Blakelaw Secretaries Limited as a secretary on 29 April 2013 (1 page) |
29 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Appointment of Mr Mark John Westbrook as a director on 29 April 2013 (2 pages) |
29 April 2013 | Termination of appointment of Peter William Brian Barber as a director on 29 April 2013 (1 page) |
29 April 2013 | Appointment of Mr Mark John Westbrook as a director on 29 April 2013 (2 pages) |
29 April 2013 | Termination of appointment of Blakelaw Secretaries Limited as a secretary on 29 April 2013 (1 page) |
29 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Termination of appointment of Peter William Brian Barber as a director on 29 April 2013 (1 page) |
14 January 2013 | Withdraw the company strike off application (2 pages) |
14 January 2013 | Withdraw the company strike off application (2 pages) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2012 | Accounts made up to 31 March 2012 (2 pages) |
21 December 2012 | Accounts made up to 31 March 2012 (2 pages) |
17 December 2012 | Application to strike the company off the register (3 pages) |
17 December 2012 | Application to strike the company off the register (3 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
19 July 2011 | Accounts made up to 31 March 2011 (3 pages) |
19 July 2011 | Accounts made up to 31 March 2011 (3 pages) |
26 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Accounts made up to 31 March 2010 (2 pages) |
15 November 2010 | Accounts made up to 31 March 2010 (2 pages) |
27 September 2010 | Termination of appointment of Blakelaw Director Services Limited as a director (1 page) |
27 September 2010 | Termination of appointment of Blakelaw Director Services Limited as a director (1 page) |
30 March 2010 | Secretary's details changed for Blakelaw Secretaries Limited on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Blakelaw Director Services Limited on 1 March 2010 (2 pages) |
30 March 2010 | Register inspection address has been changed (1 page) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Secretary's details changed for Blakelaw Secretaries Limited on 1 March 2010 (2 pages) |
30 March 2010 | Secretary's details changed for Blakelaw Secretaries Limited on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Blakelaw Director Services Limited on 1 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Register inspection address has been changed (1 page) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Director's details changed for Blakelaw Director Services Limited on 1 March 2010 (2 pages) |
23 April 2009 | Accounts made up to 31 March 2009 (2 pages) |
23 April 2009 | Accounts made up to 31 March 2009 (2 pages) |
24 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
8 September 2008 | Director appointed peter william brian william brian barber (1 page) |
8 September 2008 | Director appointed peter william brian william brian barber (1 page) |
2 May 2008 | Company name changed blakedew 727 LIMITED\certificate issued on 02/05/08 (2 pages) |
2 May 2008 | Company name changed blakedew 727 LIMITED\certificate issued on 02/05/08 (2 pages) |
4 March 2008 | Incorporation (13 pages) |
4 March 2008 | Incorporation (13 pages) |