London
SW1A 1NP
Secretary Name | Janet Treacy Paterson |
---|---|
Status | Closed |
Appointed | 11 July 2012(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 22 November 2016) |
Role | Company Director |
Correspondence Address | Suite Lg 11 St James's Place London SW1A 1NP |
Director Name | Mr Michael Thomas Cordwell |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | Jersey |
Correspondence Address | Flat 18, Millenium Court St Clement Jersey Channel Islands JE2 6GS |
Director Name | Mr James William Fisher |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 246 High Street Wickham Market Woodbridge Suffolk IP13 0RF |
Director Name | Miss Deborah Jane Taylor |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Heath Court 10-12 Frognal Hampstead London NW3 6AH |
Director Name | Mr Richard Jeremy Bernard Sibley |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Festing Road Putney London SW15 1LW |
Secretary Name | Miss Deborah Jane Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Heath Court 10-12 Frognal Hampstead London NW3 6AH |
Director Name | Mr David Stephen Page |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(3 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite Lg 11 St James's Place London SW1A 1NP |
Secretary Name | Professional Trust Company (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2008(same day as company formation) |
Correspondence Address | 25 Upper Brook Street London W1K 7QD |
Director Name | Authorised Signatory Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2013(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 March 2016) |
Correspondence Address | Suite Lg 11 St James's Place London SW1A 1NP |
Registered Address | Suite Lg 11 St James's Place London SW1A 1NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Quickford Finance Sa 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2016 | Application to strike the company off the register (3 pages) |
26 August 2016 | Application to strike the company off the register (3 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
9 March 2016 | Termination of appointment of Authorised Signatory Limited as a director on 7 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Authorised Signatory Limited as a director on 7 March 2016 (1 page) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
26 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 August 2013 | Appointment of Authorised Signatory Limited as a director (2 pages) |
5 August 2013 | Appointment of Authorised Signatory Limited as a director (2 pages) |
31 July 2013 | Termination of appointment of David Page as a director (1 page) |
31 July 2013 | Termination of appointment of David Page as a director (1 page) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 July 2012 | Termination of appointment of Professional Trust Company (Uk) Limited as a secretary (1 page) |
12 July 2012 | Registered office address changed from Suite 100 25 Upper Brook Street London W1K 7QD on 12 July 2012 (1 page) |
12 July 2012 | Termination of appointment of Richard Sibley as a director (1 page) |
12 July 2012 | Termination of appointment of Professional Trust Company (Uk) Limited as a secretary (1 page) |
12 July 2012 | Registered office address changed from Suite 100 25 Upper Brook Street London W1K 7QD on 12 July 2012 (1 page) |
12 July 2012 | Appointment of Mr David Stephen Page as a director (2 pages) |
12 July 2012 | Termination of appointment of Richard Sibley as a director (1 page) |
12 July 2012 | Appointment of Mr David Stephen Page as a director (2 pages) |
12 July 2012 | Appointment of Janet Treacy Paterson as a secretary (1 page) |
12 July 2012 | Appointment of Janet Treacy Paterson as a secretary (1 page) |
1 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 March 2011 | Director's details changed for Miss Janet Treacy Paterson on 4 March 2011 (2 pages) |
4 March 2011 | Director's details changed for Miss Janet Treacy Paterson on 4 March 2011 (2 pages) |
4 March 2011 | Director's details changed for Miss Janet Treacy Paterson on 4 March 2011 (2 pages) |
16 November 2010 | Termination of appointment of Deborah Taylor as a director (1 page) |
16 November 2010 | Termination of appointment of Deborah Taylor as a director (1 page) |
1 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
27 September 2010 | Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages) |
27 September 2010 | Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages) |
27 September 2010 | Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages) |
14 September 2010 | Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages) |
14 September 2010 | Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages) |
14 September 2010 | Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages) |
10 September 2010 | Registered office address changed from Suite 100 11 St James's Place London SW1A 1NP on 10 September 2010 (1 page) |
10 September 2010 | Registered office address changed from Suite 100 11 St James's Place London SW1A 1NP on 10 September 2010 (1 page) |
14 April 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
14 April 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
12 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
17 August 2009 | Appointment terminated director james fisher (1 page) |
17 August 2009 | Appointment terminated director james fisher (1 page) |
29 July 2009 | Appointment terminated director michael cordwell (1 page) |
29 July 2009 | Appointment terminated director michael cordwell (1 page) |
14 October 2008 | Director's change of particulars / janet paterson / 30/09/2008 (1 page) |
14 October 2008 | Director's change of particulars / janet paterson / 30/09/2008 (1 page) |
10 October 2008 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
10 October 2008 | Secretary appointed professional trust company (uk) LIMITED (2 pages) |
10 October 2008 | Secretary appointed professional trust company (uk) LIMITED (2 pages) |
10 October 2008 | Appointment terminated secretary deborah taylor (1 page) |
10 October 2008 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
10 October 2008 | Appointment terminated secretary deborah taylor (1 page) |
30 September 2008 | Incorporation (20 pages) |
30 September 2008 | Incorporation (20 pages) |