Wembley
Middlesex
HA9 0NU
Director Name | Michael Spencer Carter |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 October 2008(same day as company formation) |
Role | Deputy Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lower Buckhurst Cottages Biddenden Road Frittenden Cranbrook Kent TN17 2BG |
Director Name | Mr Stephen Frederick Henning |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Vicarage Road Ware Hertfordshire SG12 7BG |
Director Name | Mr Timothy Richard Holden |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(same day as company formation) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 263 Goldhurst Terrace London NW6 3EP |
Director Name | Mr Steven John Woodcock |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(same day as company formation) |
Role | Social Housing |
Country of Residence | United Kingdom |
Correspondence Address | 2 Alderwick Grove Kings Hill West Malling Kent ME19 4GB |
Director Name | Mr Mark Woosey |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(same day as company formation) |
Role | Information Services Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage 2 Baldock Lane Willian Letchworth Garden City Hertfordshire SG6 2AY |
Secretary Name | Olga Carol Philpott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kings Road Broom Biggleswade Bedfordshire SG18 9NL |
Director Name | Mr Alan Penrhyn-Lowe |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 August 2015) |
Role | Director Of Financial Services |
Country of Residence | England |
Correspondence Address | 5 Allyn Close Staines Middlesex TW18 2JZ |
Secretary Name | Ms Susan Lesley McBride |
---|---|
Status | Resigned |
Appointed | 19 May 2010(1 year, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 August 2010) |
Role | Company Director |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Secretary Name | Mr Richard Michael Reger |
---|---|
Status | Resigned |
Appointed | 16 August 2010(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 January 2016) |
Role | Company Director |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Director Name | Mrs Trudi Kleanthous |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(6 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 30 October 2015) |
Role | Corporate Business Director |
Country of Residence | England |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Director Name | Mr Darren Levy |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(6 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2017) |
Role | Interim Director Of Operations |
Country of Residence | England |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Secretary Name | Ms Ibi Eso |
---|---|
Status | Resigned |
Appointed | 01 February 2016(7 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 June 2016) |
Role | Company Director |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Director Name | Mr Barry Nethercott |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2017(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2018) |
Role | Executive Director Of Finance & Governance |
Country of Residence | England |
Correspondence Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
Registered Address | Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2019 | Voluntary strike-off action has been suspended (1 page) |
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2019 | Termination of appointment of Barry Nethercott as a director on 31 December 2018 (1 page) |
20 December 2018 | Application to strike the company off the register (4 pages) |
18 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
5 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with updates (3 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with updates (3 pages) |
18 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
1 August 2017 | Appointment of Mr Barry Nethercott as a director on 25 July 2017 (2 pages) |
1 August 2017 | Appointment of Mr Barry Nethercott as a director on 25 July 2017 (2 pages) |
1 August 2017 | Termination of appointment of Darren Levy as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Darren Levy as a director on 31 July 2017 (1 page) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
19 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
9 June 2016 | Appointment of Mrs Tabitha Kassem as a secretary on 9 June 2016 (2 pages) |
9 June 2016 | Termination of appointment of Ibi Eso as a secretary on 9 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Ibi Eso as a secretary on 9 June 2016 (1 page) |
9 June 2016 | Appointment of Mrs Tabitha Kassem as a secretary on 9 June 2016 (2 pages) |
2 February 2016 | Appointment of Ms. Ibi Eso as a secretary on 1 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Richard Michael Reger as a secretary on 29 January 2016 (1 page) |
2 February 2016 | Appointment of Ms. Ibi Eso as a secretary on 1 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Richard Michael Reger as a secretary on 29 January 2016 (1 page) |
2 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
2 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
3 November 2015 | Termination of appointment of Trudi Kleanthous as a director on 30 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Trudi Kleanthous as a director on 30 October 2015 (1 page) |
12 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
1 September 2015 | Termination of appointment of Alan Penrhyn-Lowe as a director on 31 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Alan Penrhyn-Lowe as a director on 31 August 2015 (1 page) |
12 August 2015 | Appointment of Mr Darren Levy as a director on 30 July 2015 (2 pages) |
12 August 2015 | Appointment of Mrs Trudi Kleanthous as a director on 30 July 2015 (2 pages) |
12 August 2015 | Appointment of Mrs Trudi Kleanthous as a director on 30 July 2015 (2 pages) |
12 August 2015 | Appointment of Mr Darren Levy as a director on 30 July 2015 (2 pages) |
2 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
2 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
8 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
12 July 2013 | Termination of appointment of Mark Woosey as a director (1 page) |
12 July 2013 | Termination of appointment of Mark Woosey as a director (1 page) |
2 January 2013 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
6 February 2012 | Termination of appointment of Stephen Henning as a director (1 page) |
6 February 2012 | Termination of appointment of Stephen Henning as a director (1 page) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
19 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
22 November 2010 | Termination of appointment of Timothy Holden as a director (1 page) |
22 November 2010 | Termination of appointment of Timothy Holden as a director (1 page) |
4 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (7 pages) |
4 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (7 pages) |
4 November 2010 | Appointment of Mr Richard Michael Reger as a secretary (1 page) |
4 November 2010 | Appointment of Mr Richard Michael Reger as a secretary (1 page) |
4 November 2010 | Termination of appointment of Susan Mcbride as a secretary (1 page) |
4 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (7 pages) |
4 November 2010 | Termination of appointment of Susan Mcbride as a secretary (1 page) |
30 July 2010 | Termination of appointment of Steven Woodcock as a director (1 page) |
30 July 2010 | Termination of appointment of Steven Woodcock as a director (1 page) |
1 June 2010 | Appointment of Ms. Susan Lesley Mcbride as a secretary (1 page) |
1 June 2010 | Appointment of Ms. Susan Lesley Mcbride as a secretary (1 page) |
24 May 2010 | Termination of appointment of Olga Philpott as a secretary (1 page) |
24 May 2010 | Termination of appointment of Olga Philpott as a secretary (1 page) |
4 November 2009 | Director's details changed for Mr Alan Penrhyn-Lowe on 2 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Steven John Woodcock on 2 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Steven John Woodcock on 2 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Timothy Richard Holden on 2 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Timothy Richard Holden on 2 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Stephen Frederick Henning on 2 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Alan Penrhyn-Lowe on 2 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (7 pages) |
4 November 2009 | Director's details changed for Mr Mark Woosey on 2 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Timothy Richard Holden on 2 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Mark Woosey on 2 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (7 pages) |
4 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (7 pages) |
4 November 2009 | Director's details changed for Steven John Woodcock on 2 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Mark Woosey on 2 November 2009 (2 pages) |
4 November 2009 | Register inspection address has been changed (1 page) |
4 November 2009 | Director's details changed for Mr Alan Penrhyn-Lowe on 2 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Stephen Frederick Henning on 2 November 2009 (2 pages) |
4 November 2009 | Register inspection address has been changed (1 page) |
4 November 2009 | Director's details changed for Stephen Frederick Henning on 2 November 2009 (2 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
9 October 2009 | Appointment of Mr Alan Penrhyn-Lowe as a director (2 pages) |
9 October 2009 | Appointment of Mr Alan Penrhyn-Lowe as a director (2 pages) |
22 April 2009 | Appointment terminated director michael carter (1 page) |
22 April 2009 | Appointment terminated director michael carter (1 page) |
16 January 2009 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |
16 January 2009 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |
2 January 2009 | Resolutions
|
2 January 2009 | Resolutions
|
7 October 2008 | Incorporation (22 pages) |
7 October 2008 | Incorporation (22 pages) |