London
SW1P 4DR
Director Name | Paul David Rodgers |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2011(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 31 May 2016) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 33 Horseferry Road London SW1P 4DR |
Secretary Name | Ms Pamela Jayne Lockley |
---|---|
Status | Closed |
Appointed | 10 June 2014(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 31 May 2016) |
Role | Company Director |
Correspondence Address | 33 Horseferry Road London SW1P 4DR |
Director Name | Mr Gary George Backler |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2010(same day as company formation) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 76 Marsham Street London SW1P 4DR |
Director Name | David Ian Rea |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2010(same day as company formation) |
Role | Civil Servant |
Country of Residence | England And Wales |
Correspondence Address | 76 Marsham Street London SW1P 4DR |
Secretary Name | Sonia Braybrook |
---|---|
Status | Resigned |
Appointed | 30 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Horseferry Road London SW1P 4DR |
Registered Address | 33 Horseferry Road London SW1P 4DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
1 at £1 | Secretary Of State For Transport 100.00% Ordinary |
---|
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2016 | Application to strike the company off the register (3 pages) |
3 March 2016 | Application to strike the company off the register (3 pages) |
20 August 2015 | Accounts for a dormant company made up to 31 January 2015 (1 page) |
20 August 2015 | Accounts for a dormant company made up to 31 January 2015 (1 page) |
24 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
11 June 2014 | Accounts for a dormant company made up to 31 January 2014 (1 page) |
11 June 2014 | Accounts for a dormant company made up to 31 January 2014 (1 page) |
10 June 2014 | Registered office address changed from C/O Sonuia Braybrook 33 Horseferry Road London SW1P 4DR on 10 June 2014 (1 page) |
10 June 2014 | Termination of appointment of Sonia Braybrook as a secretary (1 page) |
10 June 2014 | Appointment of Ms Pamela Jayne Lockley as a secretary (2 pages) |
10 June 2014 | Registered office address changed from C/O Sonuia Braybrook 33 Horseferry Road London SW1P 4DR on 10 June 2014 (1 page) |
10 June 2014 | Appointment of Ms Pamela Jayne Lockley as a secretary (2 pages) |
10 June 2014 | Registered office address changed from C/O Pam Lockley 33 Horseferry Road London SW1P 4DR England on 10 June 2014 (1 page) |
10 June 2014 | Termination of appointment of Sonia Braybrook as a secretary (1 page) |
10 June 2014 | Termination of appointment of Sonia Braybrook as a secretary (1 page) |
10 June 2014 | Registered office address changed from C/O Pam Lockley 33 Horseferry Road London SW1P 4DR England on 10 June 2014 (1 page) |
10 June 2014 | Termination of appointment of Sonia Braybrook as a secretary (1 page) |
11 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
4 July 2013 | Accounts for a dormant company made up to 31 January 2013 (1 page) |
4 July 2013 | Accounts for a dormant company made up to 31 January 2013 (1 page) |
14 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
17 May 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
17 May 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
8 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Registered office address changed from 76 Marsham Street London SW1P 4DR on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 76 Marsham Street London SW1P 4DR on 8 February 2012 (1 page) |
8 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Registered office address changed from 76 Marsham Street London SW1P 4DR on 8 February 2012 (1 page) |
7 February 2012 | Secretary's details changed for Sonia Braybrook Gower on 7 February 2012 (1 page) |
7 February 2012 | Secretary's details changed for Sonia Braybrook Gower on 7 February 2012 (1 page) |
7 February 2012 | Secretary's details changed for Sonia Braybrook Gower on 7 February 2012 (1 page) |
11 January 2012 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
11 January 2012 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
8 April 2011 | Appointment of Paul David Rodgers as a director (3 pages) |
8 April 2011 | Appointment of Paul David Rodgers as a director (3 pages) |
28 March 2011 | Termination of appointment of David Rea as a director (2 pages) |
28 March 2011 | Termination of appointment of David Rea as a director (2 pages) |
14 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Termination of appointment of Gary Backler as a director (2 pages) |
29 December 2010 | Appointment of Andrew Bernard Murray as a director (3 pages) |
29 December 2010 | Appointment of Andrew Bernard Murray as a director (3 pages) |
29 December 2010 | Termination of appointment of Gary Backler as a director (2 pages) |
2 August 2010 | Resolutions
|
2 August 2010 | Resolutions
|
2 August 2010 | Memorandum and Articles of Association (10 pages) |
2 August 2010 | Memorandum and Articles of Association (10 pages) |
30 January 2010 | Incorporation (29 pages) |
30 January 2010 | Incorporation (29 pages) |