40 Dukes Place
London
EC3A 7NH
Director Name | Capita Trust Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 May 2008(2 weeks, 1 day 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(2 weeks, 1 day 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(2 weeks, 1 day 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 | 17 April 2008(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 | 17 April 2008(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(4 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 | 17 April 2008(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 |
1 at £1 | Capita Trust Nominees No.1 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
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) |
20 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders Statement of capital on 2013-05-20
|
20 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders Statement of capital on 2013-05-20
|
21 February 2013 | Accounts for a dormant company made up to 31 December 2012 (12 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 December 2012 (12 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (12 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (12 pages) |
14 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 17 April 2012 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 | 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) |
26 July 2011 | Termination of appointment of David Baker as a director (1 page) |
5 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
9 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Secretary's details changed for Capita Trust Secretaries Limited on 17 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Capita Trust Corporate Services Limited on 17 April 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Capita Trust Secretaries Limited on 17 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Capita Trust Corporate Limited on 17 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Capita Trust Corporate Services Limited on 17 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Capita Trust Corporate Limited on 17 April 2010 (2 pages) |
1 May 2009 | Appointment terminated director adrian levy (1 page) |
1 May 2009 | Appointment Terminated Director adrian levy (1 page) |
29 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
28 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
28 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
7 October 2008 | Director appointed david baker (3 pages) |
7 October 2008 | Director appointed david baker (3 pages) |
6 May 2008 | Appointment Terminated Secretary clifford chance secretaries LIMITED (1 page) |
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 | Director appointed capita trust corporate services LIMITED (16 pages) |
6 May 2008 | Company name changed beccleglade LIMITED\certificate issued on 06/05/08 (2 pages) |
6 May 2008 | Director appointed capita trust corporate LIMITED (7 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 shortened from 30/04/2009 to 31/12/2008 (1 page) |
6 May 2008 | Appointment Terminated Director david pudge (2 pages) |
6 May 2008 | Appointment terminated director david pudge (2 pages) |
6 May 2008 | Accounting reference date shortened from 30/04/2009 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 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
6 May 2008 | Secretary appointed capita trust secretaries LIMITED (2 pages) |
6 May 2008 | Director appointed capita trust corporate services LIMITED (16 pages) |
6 May 2008 | Company name changed beccleglade LIMITED\certificate issued on 06/05/08 (2 pages) |
17 April 2008 | Incorporation (28 pages) |
17 April 2008 | Incorporation (28 pages) |