London
W1U 1QX
Director Name | Mr Austin Spencer Lewis |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2012(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 18 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Kidmore Lane Sonning Common Oxfordshire RG4 9SH |
Secretary Name | Babcock Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 February 2013(4 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 18 November 2014) |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Philip James Harrison |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Director Name | Mr Simon Benedict Withey |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Mr Matthew Paul Jowett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Wigmore Street London W1U 1QX |
Secretary Name | Ms Valerie Francine Anne Teller |
---|---|
Status | Resigned |
Appointed | 09 July 2010(1 year, 4 months after company formation) |
Appointment Duration | 2 years (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | C/O Babcock International Group Plc 33 Wigmore Str London W1U 1QX |
Director Name | Mr Alexander Philip Khan |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 April 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Sutton House Weyside Park Catteshall Lane Godalming Surrey GU7 1XJ |
Secretary Name | Eunice Ivy Payne |
---|---|
Status | Resigned |
Appointed | 27 July 2012(3 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 25 February 2013) |
Role | Company Director |
Correspondence Address | Babcock International Group Plc 33 Wigmore Street London W1U 1QX |
Registered Address | 33 Wigmore Street London W1U 1QX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Babcock Education & Skills LTD 33.33% Ordinary |
---|---|
1 at £1 | Gwe Business West LTD 33.33% Ordinary |
1 at £1 | Sussex Chamber Of Commerce & Enterprise 33.33% Ordinary |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2014 | Application to strike the company off the register (4 pages) |
24 July 2014 | Application to strike the company off the register (4 pages) |
11 April 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
7 April 2014 | Withdraw the company strike off application (2 pages) |
7 April 2014 | Withdraw the company strike off application (2 pages) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | Application to strike the company off the register (3 pages) |
11 February 2014 | Application to strike the company off the register (3 pages) |
28 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
28 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
5 March 2013 | Termination of appointment of Eunice Payne as a secretary (1 page) |
5 March 2013 | Termination of appointment of Eunice Payne as a secretary (1 page) |
5 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
5 March 2013 | Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages) |
15 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
28 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
16 August 2012 | Appointment of Eunice Ivy Payne as a secretary (2 pages) |
16 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
16 August 2012 | Appointment of Eunice Ivy Payne as a secretary (2 pages) |
16 August 2012 | Termination of appointment of Valerie Teller as a secretary (1 page) |
10 May 2012 | Termination of appointment of Alexander Khan as a director (1 page) |
10 May 2012 | Appointment of Dr Austin Spencer Lewis as a director (2 pages) |
10 May 2012 | Termination of appointment of Alexander Khan as a director (1 page) |
10 May 2012 | Appointment of Dr Austin Spencer Lewis as a director (2 pages) |
13 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
18 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
14 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
19 October 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
19 October 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
1 October 2010 | Termination of appointment of Simon Withey as a director (1 page) |
1 October 2010 | Appointment of Alexander Philip Khan as a director (2 pages) |
1 October 2010 | Appointment of Alexander Philip Khan as a director (2 pages) |
1 October 2010 | Termination of appointment of Simon Withey as a director (1 page) |
23 July 2010 | Termination of appointment of Matthew Jowett as a secretary (1 page) |
23 July 2010 | Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages) |
23 July 2010 | Appointment of Ms Valerie Francine Anne Teller as a secretary (2 pages) |
23 July 2010 | Appointment of Franco Martinelli as a director (2 pages) |
23 July 2010 | Appointment of Franco Martinelli as a director (2 pages) |
23 July 2010 | Termination of appointment of Philip Harrison as a director (1 page) |
23 July 2010 | Termination of appointment of Philip Harrison as a director (1 page) |
23 July 2010 | Termination of appointment of Matthew Jowett as a secretary (1 page) |
20 July 2010 | Registered office address changed from Vt House Grange Drive Hedge End Southampton SO30 2DQ on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from Vt House Grange Drive Hedge End Southampton SO30 2DQ on 20 July 2010 (1 page) |
15 February 2010 | Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page) |
15 February 2010 | Director's details changed for Mr Simon Benedict Withey on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr Simon Benedict Withey on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr Simon Benedict Withey on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr Philip James Harrison on 1 October 2009 (2 pages) |
15 February 2010 | Secretary's details changed for Mr Matthew Paul Jowett on 15 December 2009 (1 page) |
15 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
3 November 2009 | Director's details changed (3 pages) |
3 November 2009 | Director's details changed (3 pages) |
13 October 2009 | Director's details changed (3 pages) |
13 October 2009 | Director's details changed (3 pages) |
5 June 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
5 June 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
13 February 2009 | Incorporation (19 pages) |
13 February 2009 | Incorporation (19 pages) |