Wellesley Road
Croydon
CR0 1LH
Director Name | Christopher Peter Bogart |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Canadian,American |
Status | Closed |
Appointed | 29 February 2012(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 04 June 2013) |
Role | Ceo Of Burford Group |
Country of Residence | United States |
Correspondence Address | 5th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Director Name | Jonathan Todd Molot |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 February 2012(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 04 June 2013) |
Role | Chief Investment Officer At Burford Group Ltd |
Country of Residence | United States |
Correspondence Address | 5th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Director Name | Emily O'Neill Slater |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 February 2012(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 04 June 2013) |
Role | Vp Of Underwriting At Burford Group Limited |
Country of Residence | United States |
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 | 27 August 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 | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 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 | Owen John Clarke |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 February 2011) |
Role | Company Director |
Country of Residence | United Kingom |
Correspondence Address | Marshalls Court Marshalls Road Sutton Surrey SM14 4DU |
Director Name | Mr Simon Tudor Ellen |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Director Name | Mr Graeme Nicholas Scott |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 December 2012) |
Role | Finance 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 | 15 October 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Director Name | Martin Richard Totty |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 February 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Norfolk House Wellesley Road Croydon CR0 1LH |
Secretary Name | Graeme Nicholas Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 February 2011) |
Role | Company Director |
Correspondence Address | Marshalls Court Marshalls Road Sutton Surrey SM1 4DU |
Director Name | Andrew Richard Backen |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2011(5 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 29 February 2012) |
Role | Company Director |
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 | 27 August 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 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2013 | Application to strike the company off the register (4 pages) |
11 February 2013 | Application to strike the company off the register (4 pages) |
27 December 2012 | Termination of appointment of Graeme Nicholas Scott as a director on 21 December 2012 (1 page) |
27 December 2012 | Termination of appointment of Graeme Scott as a director (1 page) |
3 October 2012 | Termination of appointment of Peter William Smith as a director on 30 September 2012 (1 page) |
3 October 2012 | Termination of appointment of Peter Smith as a director (1 page) |
20 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders Statement of capital on 2012-09-20
|
20 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders Statement of capital on 2012-09-20
|
15 June 2012 | Auditor's resignation (1 page) |
15 June 2012 | Section 519 (1 page) |
15 June 2012 | Section 519 (1 page) |
15 June 2012 | Auditor's resignation (1 page) |
30 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
6 March 2012 | Resolutions
|
6 March 2012 | Resolutions
|
2 March 2012 | Termination of appointment of Martin Totty as a director (1 page) |
2 March 2012 | Termination of appointment of Martin Richard Totty as a director on 29 February 2012 (1 page) |
2 March 2012 | Termination of appointment of Andrew Backen as a director (1 page) |
2 March 2012 | Appointment of Jonathan Todd Molot as a director (2 pages) |
2 March 2012 | Termination of appointment of Simon Tudor Ellen as a director on 29 February 2012 (1 page) |
2 March 2012 | Appointment of Christopher Peter Bogart as a director (2 pages) |
2 March 2012 | Appointment of Emily O'neill Slater as a director on 29 February 2012 (2 pages) |
2 March 2012 | Termination of appointment of Simon Ellen as a director (1 page) |
2 March 2012 | Appointment of Jonathan Todd Molot as a director on 29 February 2012 (2 pages) |
2 March 2012 | Appointment of Christopher Peter Bogart as a director on 29 February 2012 (2 pages) |
2 March 2012 | Appointment of Emily O'neill Slater as a director (2 pages) |
2 March 2012 | Termination of appointment of Andrew Richard Backen as a director on 29 February 2012 (1 page) |
30 August 2011 | Secretary's details changed for Hayley Barrington on 1 May 2011 (1 page) |
30 August 2011 | Director's details changed for Mr Simon Tudor Ellen on 1 May 2011 (2 pages) |
30 August 2011 | Director's details changed for Martin Richard Totty on 1 May 2011 (2 pages) |
30 August 2011 | Director's details changed for Mr Peter William Smith on 1 May 2011 (2 pages) |
30 August 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Director's details changed for Andrew Richard Backen on 1 May 2011 (2 pages) |
30 August 2011 | Director's details changed for Mr Graeme Nicholas Scott on 1 May 2011 (2 pages) |
30 August 2011 | Secretary's details changed for Hayley Barrington on 1 May 2011 (1 page) |
30 August 2011 | Secretary's details changed for Hayley Barrington on 1 May 2011 (1 page) |
30 August 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Director's details changed for Andrew Richard Backen on 1 May 2011 (2 pages) |
30 August 2011 | Director's details changed for Mr Simon Tudor Ellen on 1 May 2011 (2 pages) |
30 August 2011 | Director's details changed for Martin Richard Totty on 1 May 2011 (2 pages) |
30 August 2011 | Director's details changed for Mr Peter William Smith on 1 May 2011 (2 pages) |
30 August 2011 | Director's details changed for Mr Graeme Nicholas Scott on 1 May 2011 (2 pages) |
30 August 2011 | Director's details changed for Martin Richard Totty on 1 May 2011 (2 pages) |
30 August 2011 | Director's details changed for Mr Simon Tudor Ellen on 1 May 2011 (2 pages) |
30 August 2011 | Director's details changed for Mr Peter William Smith on 1 May 2011 (2 pages) |
30 August 2011 | Director's details changed for Mr Graeme Nicholas Scott on 1 May 2011 (2 pages) |
30 August 2011 | Director's details changed for Andrew Richard Backen on 1 May 2011 (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) |
11 February 2011 | Appointment of Hayley Barrington as a secretary (3 pages) |
11 February 2011 | Appointment of Andrew Backen as a director (3 pages) |
11 February 2011 | Termination of appointment of Owen John Clarke as a director (2 pages) |
11 February 2011 | Termination of appointment of Graeme Scott as a secretary (2 pages) |
11 February 2011 | Appointment of Hayley Barrington as a secretary (3 pages) |
11 February 2011 | Termination of appointment of Graeme Scott as a secretary (2 pages) |
11 February 2011 | Appointment of Andrew Backen as a director (3 pages) |
11 February 2011 | Termination of appointment of Owen John Clarke as a director (2 pages) |
4 November 2010 | Appointment of Graeme Nicholas Scott as a secretary (3 pages) |
4 November 2010 | Registered office address changed from Pellipar House, 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 4 November 2010 (2 pages) |
4 November 2010 | Appointment of Simon Tudor Ellen as a director (3 pages) |
4 November 2010 | Termination of appointment of Adrian Levy as a director (2 pages) |
4 November 2010 | Appointment of Mr Graeme Nicholas Scott as a director (3 pages) |
4 November 2010 | Appointment of Peter William Smith as a director (3 pages) |
4 November 2010 | Appointment of Peter William Smith as a director (3 pages) |
4 November 2010 | Appointment of Graeme Nicholas Scott as a secretary (3 pages) |
4 November 2010 | Appointment of Martin Richard Totty as a director (3 pages) |
4 November 2010 | Appointment of Mr Graeme Nicholas Scott as a director (3 pages) |
4 November 2010 | Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 4 November 2010 (2 pages) |
4 November 2010 | Appointment of Martin Richard Totty as a director (3 pages) |
4 November 2010 | Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages) |
4 November 2010 | Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages) |
4 November 2010 | Appointment of Simon Tudor Ellen as a director (3 pages) |
4 November 2010 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
4 November 2010 | Termination of appointment of David Pudge as a director (2 pages) |
4 November 2010 | Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 4 November 2010 (2 pages) |
4 November 2010 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
4 November 2010 | Termination of appointment of David Pudge as a director (2 pages) |
4 November 2010 | Termination of appointment of Adrian Levy as a director (2 pages) |
25 October 2010 | Appointment of Owen John Clarke as a director (3 pages) |
25 October 2010 | Appointment of Owen John Clarke as a director (3 pages) |
15 October 2010 | Company name changed walnutsquare LIMITED\certificate issued on 15/10/10
|
15 October 2010 | Change of name notice (2 pages) |
15 October 2010 | Resolutions
|
15 October 2010 | Change of name notice (2 pages) |
27 August 2010 | Incorporation (50 pages) |
27 August 2010 | Incorporation (50 pages) |