London
EC4M 9AF
Director Name | Mr David Arthur Love |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 24 March 2015(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 01 November 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor One New Change London EC4M 9AF |
Secretary Name | David Arthur Love |
---|---|
Status | Closed |
Appointed | 24 March 2015(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 01 November 2016) |
Role | Company Director |
Correspondence Address | Third Floor One New Change London EC4M 9AF |
Director Name | Mr Colin Richard Godfrey |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Broomells Newdigate Road Beare Green Surrey RH5 5QG |
Director Name | Mr Mark Glenn Bridgman Shaw |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Lodge Odell Bedford MK43 7BB |
Secretary Name | Mr Mark Glenn Bridgeman Shaw |
---|---|
Status | Resigned |
Appointed | 16 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | The Lodge Odell Bedford MK43 7BB |
Director Name | Mr Henry Bell Franklin |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 March 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old Vicarage Sibton Saxmundham Suffolk IP17 2NB |
Registered Address | Third Floor One New Change London EC4M 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Tritax Brindley Place 7,8 & 10) G.p. LTD 100.00% Ordinary |
---|
Latest Accounts | 5 April 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 05 April |
8 June 2015 | Delivered on: 13 June 2015 Persons entitled: Dekabank Deutsche Girozentrale Classification: A registered charge Outstanding |
---|---|
3 August 2010 | Delivered on: 5 August 2010 Satisfied on: 20 April 2015 Persons entitled: Barclays Capital Mortgage Servicing Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
2 December 2009 | Delivered on: 3 December 2009 Satisfied on: 20 April 2015 Persons entitled: Barclays Capital Mortgage Servicing Limited (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from the chargors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2016 | Application to strike the company off the register (3 pages) |
9 August 2016 | Application to strike the company off the register (3 pages) |
22 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
13 June 2015 | Registration of charge 070470240003, created on 8 June 2015 (37 pages) |
13 June 2015 | Registration of charge 070470240003, created on 8 June 2015 (37 pages) |
13 June 2015 | Registration of charge 070470240003, created on 8 June 2015 (37 pages) |
2 June 2015 | Accounts for a dormant company made up to 5 April 2015 (2 pages) |
2 June 2015 | Accounts for a dormant company made up to 5 April 2015 (2 pages) |
2 June 2015 | Accounts for a dormant company made up to 5 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Henry Bell Franklin as a director on 24 March 2015 (1 page) |
30 April 2015 | Appointment of David Arthur Love as a secretary on 24 March 2015 (2 pages) |
30 April 2015 | Termination of appointment of Mark Glenn Bridgman Shaw as a director on 24 March 2015 (1 page) |
30 April 2015 | Director's details changed for Mr David Arthur Love on 24 March 2015 (2 pages) |
30 April 2015 | Termination of appointment of Colin Richard Godfrey as a director on 24 March 2015 (1 page) |
30 April 2015 | Appointment of Christopher George Ivan Gilchrist-Fisher as a director on 24 March 2015 (2 pages) |
30 April 2015 | Termination of appointment of Mark Glenn Bridgeman Shaw as a secretary on 24 March 2015 (1 page) |
30 April 2015 | Appointment of David Arthur Love as a secretary on 24 March 2015 (2 pages) |
30 April 2015 | Appointment of Mr David Arthur Love as a director on 24 March 2015 (2 pages) |
30 April 2015 | Termination of appointment of Mark Glenn Bridgman Shaw as a director on 24 March 2015 (1 page) |
30 April 2015 | Termination of appointment of Colin Richard Godfrey as a director on 24 March 2015 (1 page) |
30 April 2015 | Appointment of Mr David Arthur Love as a director on 24 March 2015 (2 pages) |
30 April 2015 | Termination of appointment of Mark Glenn Bridgeman Shaw as a secretary on 24 March 2015 (1 page) |
30 April 2015 | Termination of appointment of Henry Bell Franklin as a director on 24 March 2015 (1 page) |
30 April 2015 | Appointment of Christopher George Ivan Gilchrist-Fisher as a director on 24 March 2015 (2 pages) |
30 April 2015 | Director's details changed for Mr David Arthur Love on 24 March 2015 (2 pages) |
29 April 2015 | Registered office address changed from The Lodge Odell Bedford MK43 7BB to Third Floor One New Change London EC4M 9AF on 29 April 2015 (1 page) |
29 April 2015 | Registered office address changed from The Lodge Odell Bedford MK43 7BB to Third Floor One New Change London EC4M 9AF on 29 April 2015 (1 page) |
20 April 2015 | Satisfaction of charge 2 in full (4 pages) |
20 April 2015 | Satisfaction of charge 1 in full (4 pages) |
20 April 2015 | Satisfaction of charge 1 in full (4 pages) |
20 April 2015 | Satisfaction of charge 2 in full (4 pages) |
12 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
5 September 2014 | Accounts for a dormant company made up to 5 April 2014 (2 pages) |
5 September 2014 | Accounts for a dormant company made up to 5 April 2014 (2 pages) |
18 November 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
18 November 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
18 November 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
24 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
26 November 2012 | Accounts for a dormant company made up to 5 April 2012 (2 pages) |
26 November 2012 | Accounts for a dormant company made up to 5 April 2012 (2 pages) |
26 November 2012 | Accounts for a dormant company made up to 5 April 2012 (2 pages) |
18 October 2012 | Director's details changed for Mr Henry Bell Franklin on 18 October 2012 (2 pages) |
18 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Director's details changed for Mr Henry Bell Franklin on 18 October 2012 (2 pages) |
18 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Accounts for a dormant company made up to 5 April 2011 (2 pages) |
3 January 2012 | Accounts for a dormant company made up to 5 April 2011 (2 pages) |
3 January 2012 | Accounts for a dormant company made up to 5 April 2011 (2 pages) |
21 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Previous accounting period shortened from 31 October 2010 to 5 April 2010 (1 page) |
25 March 2011 | Accounts for a dormant company made up to 5 April 2010 (2 pages) |
25 March 2011 | Previous accounting period shortened from 31 October 2010 to 5 April 2010 (1 page) |
25 March 2011 | Previous accounting period shortened from 31 October 2010 to 5 April 2010 (1 page) |
25 March 2011 | Accounts for a dormant company made up to 5 April 2010 (2 pages) |
25 March 2011 | Accounts for a dormant company made up to 5 April 2010 (2 pages) |
29 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
29 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
3 December 2009 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
26 November 2009 | Appointment of Henry Bell Franklin as a director (2 pages) |
26 November 2009 | Appointment of Henry Bell Franklin as a director (2 pages) |
16 October 2009 | Incorporation (23 pages) |
16 October 2009 | Incorporation (23 pages) |