London
W1B 4DE
Secretary Name | Capital Trading Companies Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 September 2008(same day as company formation) |
Correspondence Address | 6th Floor 338 Euston Road London NW1 3BG |
Director Name | Mr Christopher David Brierley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Bowater Place Blackheath London SE3 8ST |
Director Name | Mr Robert James Rickman |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Foundry House Walton Well Road Oxford Oxfordshire OX2 6AQ |
Director Name | Mr Stephen Richard Daniels |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(same day as company formation) |
Role | Assistant Director |
Country of Residence | England |
Correspondence Address | 7 Swallow Street London W1B 4DE |
Director Name | Miss Fiona Alison Stockwell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 March 2015) |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | 'Stray Leaves' 6 Lancaster Avenue Hadley Wood Hertfordshire EN4 0EX |
Registered Address | C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
4 at £0.5 | Executors Of David Hampson & Executors Of Carol Hampson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | £22,039 |
Net Worth | £308,978 |
Cash | £177,646 |
Current Liabilities | £8,901 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
8 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 November 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
8 November 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
12 October 2017 | Withdrawal of a person with significant control statement on 12 October 2017 (2 pages) |
12 October 2017 | Withdrawal of a person with significant control statement on 12 October 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Anthony Robert Buckley on 19 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Anthony Robert Buckley on 20 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Anthony Robert Buckley on 20 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Anthony Robert Buckley on 19 June 2017 (2 pages) |
9 April 2017 | Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to Tower Bridge House St. Katharines Way London E1W 1DD on 9 April 2017 (2 pages) |
9 April 2017 | Register inspection address has been changed to 6th Floor 338 Euston Road London NW1 3BG (2 pages) |
9 April 2017 | Register inspection address has been changed to 6th Floor 338 Euston Road London NW1 3BG (2 pages) |
9 April 2017 | Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to Tower Bridge House St. Katharines Way London E1W 1DD on 9 April 2017 (2 pages) |
6 April 2017 | Appointment of a voluntary liquidator (1 page) |
6 April 2017 | Resolutions
|
6 April 2017 | Declaration of solvency (3 pages) |
6 April 2017 | Resolutions
|
6 April 2017 | Appointment of a voluntary liquidator (1 page) |
6 April 2017 | Declaration of solvency (3 pages) |
29 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
6 June 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
6 June 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
7 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
6 June 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
6 June 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
1 May 2015 | Solvency Statement dated 31/03/15 (1 page) |
1 May 2015 | Statement by Directors (1 page) |
1 May 2015 | Solvency Statement dated 31/03/15 (1 page) |
1 May 2015 | Statement of capital on 1 May 2015
|
1 May 2015 | Resolutions
|
1 May 2015 | Statement by Directors (1 page) |
1 May 2015 | Statement of capital on 1 May 2015
|
1 May 2015 | Resolutions
|
1 May 2015 | Statement of capital on 1 May 2015
|
24 March 2015 | Termination of appointment of Robert James Rickman as a director on 24 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Fiona Alison Stockwell as a director on 24 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Fiona Alison Stockwell as a director on 24 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Robert James Rickman as a director on 24 March 2015 (1 page) |
30 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
4 September 2014 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014 (1 page) |
4 September 2014 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014 (1 page) |
23 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
23 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
11 April 2014 | Registered office address changed from 7 Swallow Street London W1B 4DE on 11 April 2014 (1 page) |
11 April 2014 | Registered office address changed from 7 Swallow Street London W1B 4DE on 11 April 2014 (1 page) |
10 April 2014 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page) |
10 April 2014 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page) |
10 April 2014 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page) |
23 January 2014 | Appointment of Mr Anthony Robert Buckley as a director (2 pages) |
23 January 2014 | Termination of appointment of Stephen Daniels as a director (1 page) |
23 January 2014 | Termination of appointment of Stephen Daniels as a director (1 page) |
23 January 2014 | Appointment of Mr Anthony Robert Buckley as a director (2 pages) |
11 December 2013 | Director's details changed for Mr Stephen Richards Daniels on 8 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Mr Stephen Richards Daniels on 8 December 2013 (2 pages) |
11 December 2013 | Director's details changed for Mr Stephen Richards Daniels on 8 December 2013 (2 pages) |
11 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
17 May 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
17 May 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
15 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 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) |
29 November 2011 | Second filing of CH04 previously delivered to Companies House
|
29 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
|
19 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Termination of appointment of Christopher Brierley as a director (1 page) |
13 September 2011 | Appointment of Fiona Alison Stockwell as a director (2 pages) |
13 September 2011 | Appointment of Fiona Alison Stockwell as a director (2 pages) |
13 September 2011 | Termination of appointment of Christopher Brierley as a director (1 page) |
12 April 2011 | Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page) |
12 April 2011 | Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page) |
6 April 2011 | Secretary's details changed (1 page) |
6 April 2011 | Secretary's details changed (1 page) |
4 April 2011 | Director's details changed for Mr Stephen Richards Daniels on 25 February 2011 (2 pages) |
4 April 2011 | Director's details changed for Mr Stephen Richards Daniels on 25 February 2011 (2 pages) |
30 March 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
30 March 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
2 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT United Kingdom on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT United Kingdom on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT United Kingdom on 2 March 2011 (2 pages) |
22 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
26 January 2010 | Total exemption full accounts made up to 30 September 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) |
17 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
17 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
16 July 2009 | Director's change of particulars / stephen daniels / 16/07/2009 (1 page) |
16 July 2009 | Director's change of particulars / stephen daniels / 16/07/2009 (1 page) |
1 October 2008 | Ad 17/09/08-17/09/08\gbp si [email protected]=124999.5\gbp ic 0.5/125000\ (2 pages) |
1 October 2008 | Ad 17/09/08-17/09/08\gbp si [email protected]=124999.5\gbp ic 0.5/125000\ (2 pages) |
17 September 2008 | Incorporation (17 pages) |
17 September 2008 | Director appointed christopher david brierley (1 page) |
17 September 2008 | Director appointed christopher david brierley (1 page) |
17 September 2008 | Director appointed robert james rickman (1 page) |
17 September 2008 | Incorporation (17 pages) |
17 September 2008 | Director appointed robert james rickman (1 page) |