Phoneix House 18 King William Street
London
EC4N 7HE
Director Name | Capita Trust Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2008(3 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 20 August 2013) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | PCSL Services No 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2008(3 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 20 August 2013) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Capita Trust Corporate Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2008(3 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 20 August 2013) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 September 2009(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 20 August 2013) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 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 | 01 July 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 October 2008(3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 May 2011) |
Role | 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 | 01 July 2008(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Clifford Chance Secretaries (CCA) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2008(3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 September 2009) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Meerbrook Finance Holdings Number Five LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2013 | Application to strike the company off the register (3 pages) |
26 April 2013 | Application to strike the company off the register (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
23 August 2012 | Registered office address changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 23 August 2012 (1 page) |
23 August 2012 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 23 August 2012 (1 page) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
12 August 2011 | Appointment of Mr Colin Arthur Benford as a director (2 pages) |
12 August 2011 | Termination of appointment of David Baker as a director (1 page) |
12 August 2011 | Appointment of Mr Colin Arthur Benford as a director (2 pages) |
12 August 2011 | Termination of appointment of David Baker as a director (1 page) |
26 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
26 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
14 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Secretary's details changed for Tmf Corporate Administration Services Limited on 30 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Capita Trust Corporate Limited on 30 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Director's details changed for Capita Trust Corporate Services Limited on 30 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Capita Trust Corporate Services Limited on 30 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Capita Trust Corporate Limited on 30 June 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Tmf Corporate Administration Services Limited on 30 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Pcsl Services No 1 Limited on 30 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Pcsl Services No 1 Limited on 30 June 2010 (2 pages) |
7 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
7 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
6 January 2010 | Auditor's resignation (2 pages) |
6 January 2010 | Auditor's resignation (2 pages) |
5 January 2010 | Auditor's resignation (2 pages) |
5 January 2010 | Auditor's resignation (2 pages) |
7 October 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 7 October 2009 (1 page) |
6 October 2009 | Appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
6 October 2009 | Termination of appointment of Clifford Chance Secretaries (Cca) Limited as a secretary (1 page) |
6 October 2009 | Termination of appointment of Clifford Chance Secretaries (Cca) Limited as a secretary (1 page) |
6 October 2009 | Appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
2 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
2 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
2 July 2009 | Director's change of particulars / capita trust corporate services LIMITED / 01/07/2009 (1 page) |
2 July 2009 | Director's Change of Particulars / capita trust corporate services LIMITED / 01/07/2009 / HouseName/Number was: , now: the registry; Street was: phoenix house, now: 34 beckenham road; Area was: 18 king william street, now: ; Post Town was: london, now: beckenham; Region was: , now: kent; Post Code was: EC4N 7HE, now: BR3 4TU; Country was: , now: un (1 page) |
2 July 2009 | Director's change of particulars / pcsl services no 1 LIMITED / 01/07/2009 (1 page) |
2 July 2009 | Director's change of particulars / capita trust corporate LIMITED / 01/07/2009 (1 page) |
2 July 2009 | Director's Change of Particulars / capita trust corporate LIMITED / 01/07/2009 / HouseName/Number was: phoenix house, now: the registry; Street was: 18 king william street, now: 34 beckenham road; Post Town was: london, now: beckenham; Region was: , now: kent; Post Code was: EC4N 7HE, now: BR3 4TU; Country was: , now: united kingdom (1 page) |
2 July 2009 | Director's Change of Particulars / pcsl services no 1 LIMITED / 01/07/2009 / HouseName/Number was: phoenix house, now: newton house; Street was: 18 king william street, now: cheadle road; Post Town was: london, now: leek; Region was: , now: staffordshire; Post Code was: EC4N 7HE, now: ST13 5RG; Country was: , now: united kingdom (1 page) |
27 February 2009 | Accounting reference date extended from 31/12/2008 to 31/12/2009 (1 page) |
27 February 2009 | Accounting reference date extended from 31/12/2008 to 31/12/2009 (1 page) |
10 November 2008 | Particulars of a mortgage or charge / charge no: 1 (33 pages) |
10 November 2008 | Particulars of a mortgage or charge / charge no: 1 (33 pages) |
10 October 2008 | Company name changed holshamwood LIMITED\certificate issued on 10/10/08 (28 pages) |
10 October 2008 | Company name changed holshamwood LIMITED\certificate issued on 10/10/08 (28 pages) |
8 October 2008 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
8 October 2008 | Appointment Terminated Director adrian levy (1 page) |
8 October 2008 | Appointment terminated director adrian levy (1 page) |
8 October 2008 | Appointment terminated director david pudge (1 page) |
8 October 2008 | Secretary appointed clifford chance secretaries (cca) LIMITED (2 pages) |
8 October 2008 | Director appointed capita trust corporate services LIMITED (10 pages) |
8 October 2008 | Director appointed david ross baker (3 pages) |
8 October 2008 | Secretary appointed clifford chance secretaries (cca) LIMITED (2 pages) |
8 October 2008 | Director appointed pcsl services no 1 LIMITED (3 pages) |
8 October 2008 | Appointment Terminated Secretary clifford chance secretaries LIMITED (1 page) |
8 October 2008 | Director appointed david ross baker (3 pages) |
8 October 2008 | Appointment Terminated Director david pudge (1 page) |
8 October 2008 | Director appointed capita trust corporate LIMITED (6 pages) |
8 October 2008 | Director appointed pcsl services no 1 LIMITED (3 pages) |
8 October 2008 | Director appointed capita trust corporate LIMITED (6 pages) |
8 October 2008 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
8 October 2008 | Director appointed capita trust corporate services LIMITED (10 pages) |
8 October 2008 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
1 July 2008 | Incorporation (28 pages) |
1 July 2008 | Incorporation (28 pages) |