London
W1S 4JD
Secretary Name | Appledore Consulting Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 January 2014(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 18 May 2021) |
Correspondence Address | 35 Albemarle Street London W1S 4JD |
Director Name | Mrs Tina-Marie Akbari |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2009(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 2, Beeston Drive Cheshunt Hertfordshire EN8 0QS |
Director Name | Mr Gregory Robert John Davis |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bourlet Close London W1W 7BL |
Director Name | Mr William Robert Hawes |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Barrowgate Road London W4 4QP |
Director Name | Mr Gregor Charles William Macrae |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 January 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 More London Riverside London SE1 2RE |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2009(same day as company formation) |
Correspondence Address | 6th Floor 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2009(same day as company formation) |
Correspondence Address | 6th Floor 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2009(same day as company formation) |
Correspondence Address | 18 South Street Mayfair London W1K 1DG |
Registered Address | 35 Albemarle Street London W1S 4JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ditomac LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £25,000 |
Net Worth | £12,630 |
Cash | £24,151 |
Current Liabilities | £11,521 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
18 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2021 | Application to strike the company off the register (1 page) |
30 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (5 pages) |
14 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
14 October 2019 | Confirmation statement made on 14 October 2019 with updates (4 pages) |
14 August 2019 | Unaudited abridged accounts made up to 31 March 2019 (5 pages) |
7 January 2019 | Unaudited abridged accounts made up to 31 March 2018 (5 pages) |
15 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
11 September 2018 | Secretary's details changed for Appledore Consulting Limited on 11 September 2018 (1 page) |
4 May 2018 | Registered office address changed from C/O Appledore 14 Curzon Street London W1J 5HN to 35 Albemarle Street London W1S 4JD on 4 May 2018 (1 page) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
29 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
29 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
20 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
20 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
21 October 2015 | Director's details changed for Mr. Gregor Charles William Macrae on 1 June 2015 (2 pages) |
21 October 2015 | Director's details changed for Mr. Gregor Charles William Macrae on 1 June 2015 (2 pages) |
21 October 2015 | Director's details changed for Mr. Gregor Charles William Macrae on 1 June 2015 (2 pages) |
21 October 2015 | Secretary's details changed for Appledore Consulting Limited on 1 June 2015 (1 page) |
21 October 2015 | Secretary's details changed for Appledore Consulting Limited on 1 June 2015 (1 page) |
21 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Secretary's details changed for Appledore Consulting Limited on 1 June 2015 (1 page) |
29 May 2015 | Registered office address changed from 3 More London Riverside London SE1 2RE to C/O Appledore 14 Curzon Street London W1J 5HN on 29 May 2015 (1 page) |
29 May 2015 | Registered office address changed from 3 More London Riverside London SE1 2RE to C/O Appledore 14 Curzon Street London W1J 5HN on 29 May 2015 (1 page) |
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
15 January 2014 | Appointment of Appledore Consulting Limited as a secretary (2 pages) |
15 January 2014 | Appointment of Appledore Consulting Limited as a secretary (2 pages) |
15 January 2014 | Termination of appointment of William Hawes as a director (1 page) |
15 January 2014 | Termination of appointment of Gregor Macrae as a director (1 page) |
15 January 2014 | Termination of appointment of Gregory Davis as a director (1 page) |
15 January 2014 | Registered office address changed from 18 South Street Mayfair London W1K 1DG on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from 18 South Street Mayfair London W1K 1DG on 15 January 2014 (1 page) |
15 January 2014 | Termination of appointment of Gregor Macrae as a director (1 page) |
15 January 2014 | Termination of appointment of William Hawes as a director (1 page) |
15 January 2014 | Termination of appointment of Gregory Davis as a director (1 page) |
15 January 2014 | Appointment of Mr Gregor Charles William Macrae as a director (2 pages) |
15 January 2014 | Appointment of Mr Gregor Charles William Macrae as a director (2 pages) |
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
16 October 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
16 October 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
11 June 2013 | Resolutions
|
11 June 2013 | Resolutions
|
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
22 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Appointment of Mr Gregor Charles William Macrae as a director (2 pages) |
31 August 2012 | Appointment of Mr Gregor Charles William Macrae as a director (2 pages) |
28 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
1 June 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
1 June 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
28 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
20 September 2010 | Amended accounts made up to 31 March 2010 (8 pages) |
20 September 2010 | Amended accounts made up to 31 March 2010 (8 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
14 June 2010 | Memorandum and Articles of Association (31 pages) |
14 June 2010 | Resolutions
|
14 June 2010 | Termination of appointment of Accomplish Secretaries Limited as a secretary (2 pages) |
14 June 2010 | Resolutions
|
14 June 2010 | Termination of appointment of Accomplish Secretaries Limited as a secretary (2 pages) |
14 June 2010 | Memorandum and Articles of Association (31 pages) |
29 March 2010 | Secretary's details changed for Accomplish Secretaries Limited on 28 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Secretary's details changed for Accomplish Secretaries Limited on 28 March 2010 (2 pages) |
14 April 2009 | Director appointed william robert hawes (2 pages) |
14 April 2009 | Secretary appointed accomplish secretaries LIMITED (2 pages) |
14 April 2009 | Appointment terminated director tadco directors LIMITED (1 page) |
14 April 2009 | Director appointed gregory robert john davis (2 pages) |
14 April 2009 | Secretary appointed accomplish secretaries LIMITED (2 pages) |
14 April 2009 | Director appointed william robert hawes (2 pages) |
14 April 2009 | Appointment terminated secretary tadco secretarial services LIMITED (1 page) |
14 April 2009 | Appointment terminated director tina-marie akbari (1 page) |
14 April 2009 | Appointment terminated secretary tadco secretarial services LIMITED (1 page) |
14 April 2009 | Appointment terminated director tina-marie akbari (1 page) |
14 April 2009 | Director appointed gregory robert john davis (2 pages) |
14 April 2009 | Appointment terminated director tadco directors LIMITED (1 page) |
28 March 2009 | Incorporation (17 pages) |
28 March 2009 | Incorporation (17 pages) |