London
W2 6NB
Director Name | Mr Frederick Christopher Ruggles Andrewes |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2015(6 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (closed 26 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Battleship Building 179 Harrow Road London W2 6NB |
Director Name | Ms Mary Robertson Wittenberg |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 13 November 2015(6 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (closed 26 January 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 65 Bleecker Street 6th Floor New York 10012 |
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 10 Deacons Way Hitchin Hertfordshire SG5 2UF |
Director Name | Mr Nigel Rowe |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(1 month after company formation) |
Appointment Duration | 2 years (resigned 12 August 2011) |
Role | Event Managment |
Country of Residence | United Kingdom |
Correspondence Address | 6 Southern Terrace Mutley Plymouth Devon PL4 7LS |
Director Name | Katharine Rowe |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(1 year after company formation) |
Appointment Duration | 1 year (resigned 12 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Southern Terrace Mutley Plymouth Devon PL4 7LS |
Director Name | Mr James John Franklin |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Aubins Widcombe Hill Bath Avon BA3 6AD |
Director Name | Mr Richard David Rowland Relton |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 November 2015) |
Role | Sports Managing Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Lightbox 111 Power Road London W4 5PY |
Director Name | Mr Mark Andrew Whitehead |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lightbox 111 Power Road London W4 5PY |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2009(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Website | plymouthhalfmarathon.com |
---|---|
Telephone | 0845 4812148 |
Telephone region | Unknown |
Registered Address | The Battleship Building 179 Harrow Road London W2 6NB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Westbourne |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Raceahead Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,917 |
Cash | £2,084 |
Current Liabilities | £162,253 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 November 2015 | Termination of appointment of Mark Andrew Whitehead as a director on 13 November 2015 (1 page) |
25 November 2015 | Termination of appointment of Mark Andrew Whitehead as a director on 13 November 2015 (1 page) |
25 November 2015 | Appointment of Ms Mary Robertson Wittenberg as a director on 13 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr Frederick Christopher Ruggles Andrewes as a director on 13 November 2015 (2 pages) |
25 November 2015 | Appointment of Ms Mary Robertson Wittenberg as a director on 13 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of Richard David Rowland Relton as a director on 13 November 2015 (1 page) |
25 November 2015 | Appointment of Mr Frederick Christopher Ruggles Andrewes as a director on 13 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of Richard David Rowland Relton as a director on 13 November 2015 (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2015 | Application to strike the company off the register (3 pages) |
21 October 2015 | Application to strike the company off the register (3 pages) |
30 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
12 January 2015 | Director's details changed for Mr Mark Andrew Whitehead on 9 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Richard David Rowland Relton on 9 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Richard David Rowland Relton on 9 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Mark Andrew Whitehead on 9 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Richard David Rowland Relton on 9 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Mr Mark Andrew Whitehead on 9 January 2015 (2 pages) |
4 December 2014 | Appointment of Mr Barry Alexander Ralph Gerrard as a secretary on 17 November 2014 (2 pages) |
4 December 2014 | Appointment of Mr Barry Alexander Ralph Gerrard as a secretary on 17 November 2014 (2 pages) |
21 November 2014 | Registered office address changed from 1 Palace Yard Mews Bath Somerset BA1 2NH to The Battleship Building 179 Harrow Road London W2 6NB on 21 November 2014 (2 pages) |
21 November 2014 | Registered office address changed from 1 Palace Yard Mews Bath Somerset BA1 2NH to The Battleship Building 179 Harrow Road London W2 6NB on 21 November 2014 (2 pages) |
21 November 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
21 November 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
24 April 2014 | Termination of appointment of James Franklin as a director (2 pages) |
24 April 2014 | Termination of appointment of James Franklin as a director (2 pages) |
16 April 2014 | Change of accounting reference date (3 pages) |
16 April 2014 | Change of accounting reference date (3 pages) |
7 April 2014 | Appointment of Mr Mark Andrew Whitehead as a director (3 pages) |
7 April 2014 | Appointment of Richard David Rowland Relton as a director (3 pages) |
7 April 2014 | Appointment of Richard David Rowland Relton as a director (3 pages) |
7 April 2014 | Appointment of Mr Mark Andrew Whitehead as a director (3 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
18 September 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
18 September 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
9 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
26 October 2011 | Registered office address changed from Torrington Cahambers 58 North Road East Plymouth PL4 6AJ on 26 October 2011 (2 pages) |
26 October 2011 | Registered office address changed from Torrington Cahambers 58 North Road East Plymouth PL4 6AJ on 26 October 2011 (2 pages) |
13 September 2011 | Termination of appointment of Katharine Rowe as a director (2 pages) |
13 September 2011 | Termination of appointment of Nigel Rowe as a director (2 pages) |
13 September 2011 | Appointment of James Franklin as a director (3 pages) |
13 September 2011 | Termination of appointment of Katharine Rowe as a director (2 pages) |
13 September 2011 | Appointment of James Franklin as a director (3 pages) |
13 September 2011 | Termination of appointment of Nigel Rowe as a director (2 pages) |
16 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Statement of capital following an allotment of shares on 24 March 2011
|
7 April 2011 | Statement of capital following an allotment of shares on 24 March 2011
|
15 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
17 September 2010 | Appointment of Katharine Rowe as a director
|
17 September 2010 | Appointment of Katharine Rowe as a director
|
15 September 2010 | Company name changed plymouth half marathon compa ny LTD\certificate issued on 15/09/10
|
15 September 2010 | Change of name notice (2 pages) |
15 September 2010 | Company name changed plymouth half marathon compa ny LTD\certificate issued on 15/09/10
|
15 September 2010 | Change of name notice (2 pages) |
25 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Appointment of Katharine Rowe as a director (3 pages) |
3 August 2010 | Appointment of Katharine Rowe as a director (3 pages) |
9 September 2009 | Director appointed nigel rowe (2 pages) |
9 September 2009 | Appointment terminated director john king (1 page) |
9 September 2009 | Appointment terminated secretary aci secretaries LIMITED (1 page) |
9 September 2009 | Appointment terminated director john king (1 page) |
9 September 2009 | Director appointed nigel rowe (2 pages) |
9 September 2009 | Appointment terminated secretary aci secretaries LIMITED (1 page) |
1 July 2009 | Incorporation (12 pages) |
1 July 2009 | Incorporation (12 pages) |