Wellesley Road
Croydon
CR0 1LH
Director Name | Mr Andrew Langhoff |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 December 2012(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 21 January 2014) |
Role | COO |
Country of Residence | England |
Correspondence Address | 5th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited London EC4R 2RU |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 9 Cloak Lane London EC4R 2RU |
Director Name | David Aidan Conway |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 February 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Marshalls Court Marshalls Road Sutton Surrey SM1 4DU |
Director Name | Mr Martin Richard Totty |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 February 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Marshalls Court Marshalls Road Sutton Surrey SM1 4DU |
Director Name | Mr Graeme Nicholas Scott |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Director Name | Mr Peter William Smith |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2012) |
Role | Insurance And U/W Man |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2010(same day as company formation) |
Correspondence Address | Pellipar House, 1st Floor 9 Cloak Lane London EC4R 2RU |
Registered Address | 5th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2013 | Application to strike the company off the register (3 pages) |
26 September 2013 | Application to strike the company off the register (3 pages) |
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
20 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders Statement of capital on 2013-03-20
|
20 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders Statement of capital on 2013-03-20
|
19 March 2013 | Appointment of Mr Andrew Langhoff as a director on 21 December 2012 (2 pages) |
19 March 2013 | Appointment of Mr Andrew Langhoff as a director (2 pages) |
19 March 2013 | Termination of appointment of Graeme Scott as a director (1 page) |
19 March 2013 | Termination of appointment of Graeme Nicholas Scott as a director on 21 December 2012 (1 page) |
3 October 2012 | Termination of appointment of Peter Smith as a director (1 page) |
3 October 2012 | Termination of appointment of Peter William Smith as a director on 30 September 2012 (1 page) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Director's details changed for Mr Peter William Smith on 1 April 2011 (2 pages) |
27 February 2012 | Director's details changed for Mr Graeme Nicholas Scott on 1 April 2011 (2 pages) |
27 February 2012 | Secretary's details changed for Hayley Barrington on 1 April 2011 (1 page) |
27 February 2012 | Director's details changed for Mr Graeme Nicholas Scott on 1 April 2011 (2 pages) |
27 February 2012 | Secretary's details changed for Hayley Barrington on 1 April 2011 (1 page) |
27 February 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Secretary's details changed for Hayley Barrington on 1 April 2011 (1 page) |
27 February 2012 | Director's details changed for Mr Peter William Smith on 1 April 2011 (2 pages) |
27 February 2012 | Director's details changed for Mr Graeme Nicholas Scott on 1 April 2011 (2 pages) |
27 February 2012 | Director's details changed for Mr Peter William Smith on 1 April 2011 (2 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 April 2011 | Registered office address changed from Marshalls Court Marshalls Road Sutton Surrey SM1 4DU on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from Marshalls Court Marshalls Road Sutton Surrey SM1 4DU on 15 April 2011 (1 page) |
22 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Termination of appointment of David Conway as a director (2 pages) |
14 February 2011 | Termination of appointment of Martin Totty as a director (2 pages) |
14 February 2011 | Termination of appointment of David Conway as a director (2 pages) |
14 February 2011 | Appointment of Mr Graeme Nicholas Scott as a director (3 pages) |
14 February 2011 | Appointment of Hayley Barrington as a secretary (3 pages) |
14 February 2011 | Appointment of Mr Graeme Nicholas Scott as a director (3 pages) |
14 February 2011 | Termination of appointment of Martin Totty as a director (2 pages) |
14 February 2011 | Appointment of Hayley Barrington as a secretary (3 pages) |
11 February 2011 | Appointment of Mr Peter William Smith as a director (3 pages) |
11 February 2011 | Appointment of Mr Peter William Smith as a director (3 pages) |
12 August 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
12 August 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
6 July 2010 | Termination of appointment of David Pudge as a director (2 pages) |
6 July 2010 | Appointment of Martin Richard Totty as a director (3 pages) |
6 July 2010 | Termination of appointment of Adrian Levy as a director (2 pages) |
6 July 2010 | Appointment of Martin Richard Totty as a director (3 pages) |
6 July 2010 | Termination of appointment of Adrian Levy as a director (2 pages) |
6 July 2010 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
6 July 2010 | Registered office address changed from Pellipar House, 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 6 July 2010 (2 pages) |
6 July 2010 | Termination of appointment of David Pudge as a director (2 pages) |
6 July 2010 | Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 6 July 2010 (2 pages) |
6 July 2010 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
6 July 2010 | Appointment of David Aidan Conway as a director (3 pages) |
6 July 2010 | Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 6 July 2010 (2 pages) |
6 July 2010 | Appointment of David Aidan Conway as a director (3 pages) |
1 July 2010 | Company name changed elmspring LIMITED\certificate issued on 01/07/10
|
1 July 2010 | Change of name notice (2 pages) |
1 July 2010 | Change of name notice (2 pages) |
1 July 2010 | Resolutions
|
26 February 2010 | Incorporation (51 pages) |
26 February 2010 | Incorporation (51 pages) |