London
WC2E 9AB
Director Name | Mr Mark Gregory Wordsworth |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Slingsby Place London WC2E 9AB |
Director Name | Mr Barnaby William Wragg |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2012(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 21 July 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 17 Slingsby Place London WC2E 9AB |
Director Name | Miss Isobel Kathryn Chester |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2013(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 21 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Slingsby Place London WC2E 9AB |
Secretary Name | Mr Pundareek Chhaya |
---|---|
Status | Closed |
Appointed | 01 March 2013(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 21 July 2015) |
Role | Company Director |
Correspondence Address | 17 Slingsby Place London WC2E 9AB |
Director Name | Mr Andre Jan Ptaszynski |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hill Farm Cuddesdon Road Chiselhampton Oxford Oxfordshire OX44 7XH |
Director Name | Mr Howard Raymond Witts |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Clarence Road St Albans Hertfordshire AL1 4NG |
Secretary Name | Jonathan Hull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Talbot Road London W2 5LH |
Director Name | Lady Madeleine Astrid Lloyd Webber |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sydmonton House Burghclere Newbury Hampshire RG20 9NJ |
Director Name | Mr Bishu Debabrata Chakraborty |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Hemington Avenue London N11 3LR |
Registered Address | 17 Slingsby Place London WC2E 9AB |
---|---|
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 |
1 at £1 | Really Useful Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £4 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2015 | Application to strike the company off the register (3 pages) |
6 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
26 March 2014 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages) |
26 March 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (36 pages) |
26 March 2014 | Audit exemption subsidiary accounts made up to 30 June 2013 (9 pages) |
26 March 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page) |
24 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
22 May 2013 | Director's details changed for Mr Mark Gregory Wordsworth on 22 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Miss Isobel Kathryn Chester on 22 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Mr Barnaby William Wragg on 22 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Mr Jonathan Hull on 22 May 2013 (2 pages) |
22 May 2013 | Secretary's details changed for Mr. Pundareek Chhaya on 22 May 2013 (1 page) |
10 April 2013 | Registered office address changed from 22 Tower Street London WC2H 9TW United Kingdom on 10 April 2013 (1 page) |
12 March 2013 | Appointment of Miss Isobel Kathryn Chester as a director (2 pages) |
12 March 2013 | Appointment of Mr. Pundareek Chhaya as a secretary (2 pages) |
12 March 2013 | Termination of appointment of Jonathan Hull as a secretary (1 page) |
12 March 2013 | Termination of appointment of Madeleleine Lloyd Webber as a director (1 page) |
12 March 2013 | Termination of appointment of Bishu Chakraborty as a director (1 page) |
3 January 2013 | Full accounts made up to 30 June 2012 (11 pages) |
18 December 2012 | Director's details changed for Mr Barnaby William Wragg on 11 December 2012 (2 pages) |
30 October 2012 | Appointment of Mr Barnaby William Wragg as a director (2 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (7 pages) |
30 December 2011 | Full accounts made up to 30 June 2011 (11 pages) |
14 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Termination of appointment of Andre Ptaszynski as a director (1 page) |
22 February 2011 | Appointment of Mr Bishu Debabrata Chakraborty as a director (2 pages) |
10 January 2011 | Termination of appointment of Howard Witts as a director (1 page) |
30 December 2010 | Full accounts made up to 30 June 2010 (13 pages) |
21 October 2010 | Director's details changed for Mr Jonathan Hull on 21 October 2010 (2 pages) |
21 October 2010 | Secretary's details changed for Jonathan Hull on 21 October 2010 (2 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
21 December 2009 | Appointment of Jonathan Hull as a secretary (1 page) |
19 August 2009 | Director appointed lady madeleine lloyd webber (1 page) |
21 July 2009 | Accounting reference date shortened from 31/07/2010 to 30/06/2010 (1 page) |
17 July 2009 | Director's change of particulars / andrew ptaszynski / 09/07/2009 (2 pages) |
13 July 2009 | Registered office changed on 13/07/2009 from broadwalk house 5 appold street london EC2A 2HA (1 page) |
9 July 2009 | Incorporation (20 pages) |