London
W1B 4DE
Secretary Name | Capital Trading Companies Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2008(same day as company formation) |
Correspondence Address | 7-9 Swallow Street London W1B 4DE |
Director Name | Mr Mark Glenn Bridgman Shaw |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Odell Lodge High Street Odell Bedford Bedfordshire MK43 7BB |
Director Name | Mr Timothy William Ashworth Jackson-Stops |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(5 months after company formation) |
Appointment Duration | 2 years (resigned 23 September 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Wood Burcote Court Wood Burcote Towcester Northamptonshire NN12 6JP |
Registered Address | 7 Swallow Street London W1B 4DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
9k at £0.5 | Executors Of Mazie Elizabeth Simpson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,474 |
Net Worth | £5,864 |
Cash | £2,088 |
Current Liabilities | £1,184 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2012 | Application to strike the company off the register (3 pages) |
1 October 2012 | Application to strike the company off the register (3 pages) |
8 May 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
8 May 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-03
|
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-03
|
26 November 2011 | Second filing of CH04 previously delivered to Companies House
|
26 November 2011 | Second filing of CH04 previously delivered to Companies House
|
7 November 2011 | Secretary's details changed
|
7 November 2011 | Secretary's details changed
|
28 September 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
28 September 2011 | Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
30 August 2011 | Statement of capital on 30 August 2011
|
30 August 2011 | Resolutions
|
30 August 2011 | Resolutions
|
30 August 2011 | Statement of capital on 30 August 2011
|
30 August 2011 | Statement by directors (1 page) |
30 August 2011 | Solvency Statement dated 10/08/11 (1 page) |
30 August 2011 | Statement by Directors (1 page) |
30 August 2011 | Solvency statement dated 10/08/11 (1 page) |
1 June 2011 | Statement of capital on 1 June 2011
|
1 June 2011 | Statement by directors (1 page) |
1 June 2011 | Resolutions
|
1 June 2011 | Statement of capital on 1 June 2011
|
1 June 2011 | Solvency Statement dated 10/05/11 (1 page) |
1 June 2011 | Statement by Directors (1 page) |
1 June 2011 | Statement of capital on 1 June 2011
|
1 June 2011 | Solvency statement dated 10/05/11 (1 page) |
1 June 2011 | Resolutions
|
21 April 2011 | Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page) |
21 April 2011 | Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Director's details changed for Mr Stephen Richards Daniels on 25 February 2011 (2 pages) |
5 April 2011 | Secretary's details changed (1 page) |
5 April 2011 | Secretary's details changed (1 page) |
5 April 2011 | Director's details changed for Mr Stephen Richards Daniels on 25 February 2011 (2 pages) |
3 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT United Kingdom on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT United Kingdom on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT United Kingdom on 3 March 2011 (2 pages) |
3 November 2010 | Statement of capital on 3 November 2010
|
3 November 2010 | Statement of capital on 3 November 2010
|
3 November 2010 | Solvency statement dated 23/09/10 (1 page) |
3 November 2010 | Statement by Directors (1 page) |
3 November 2010 | Resolutions
|
3 November 2010 | Statement of capital on 3 November 2010
|
3 November 2010 | Solvency Statement dated 23/09/10 (1 page) |
3 November 2010 | Resolutions
|
3 November 2010 | Statement by directors (1 page) |
29 October 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
29 October 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
24 September 2010 | Termination of appointment of Timothy Jackson-Stops as a director (1 page) |
24 September 2010 | Termination of appointment of Timothy Jackson-Stops as a director (1 page) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
25 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
25 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
16 October 2009 | Director's details changed for Mr Stephen Richards Daniels on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Stephen Richards Daniels on 15 October 2009 (2 pages) |
16 July 2009 | Director's Change of Particulars / stephen daniels / 16/07/2009 / HouseName/Number was: , now: 56; Street was: 112 surbiton court, now: surbiton court; Post Code was: KT6 4EE, now: KT6 4ED (1 page) |
16 July 2009 | Director's change of particulars / stephen daniels / 16/07/2009 (1 page) |
31 March 2009 | Return made up to 31/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (3 pages) |
10 September 2008 | Director appointed timothy william ashworth jackson-stops (1 page) |
10 September 2008 | Director appointed timothy william ashworth jackson-stops (1 page) |
4 September 2008 | Appointment Terminated Director mark shaw (1 page) |
4 September 2008 | Appointment terminated director mark shaw (1 page) |
12 April 2008 | Ad 31/03/08-31/03/08 gbp si [email protected]=29999.5 gbp ic 0.5/30000 (2 pages) |
12 April 2008 | Ad 31/03/08-31/03/08\gbp si [email protected]=29999.5\gbp ic 0.5/30000\ (2 pages) |
2 April 2008 | Director appointed mr mark glenn bridgeman shaw (1 page) |
2 April 2008 | Director appointed mr mark glenn bridgeman shaw (1 page) |
31 March 2008 | Incorporation (17 pages) |
31 March 2008 | Incorporation (17 pages) |