London
WC1B 5HA
Director Name | Mr Philip Richard Andrew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Southampton Row London WC1B 5HA |
Director Name | Mr Alan Gilpin |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Southampton Row London WC1B 5HA |
Director Name | Mr Andrew Paul Burton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carter Court 8 Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2DE Wales |
Director Name | Mr Ian Raymond Edwards |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carter Court 8 Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2DE Wales |
Director Name | Mr Chris James John |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Southampton Row London WC1B 5HA |
Director Name | Mr Stuart Anthony Carter |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Southampton Row London WC1B 5HA |
Director Name | Mr Michael James Goodwin |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 June 2020) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Carter Court 8 Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2DE Wales |
Director Name | Mr Laurent Paul Joseph Arnaudo |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 2019(7 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Southampton Row London WC1B 5HA |
Director Name | Mrs Jean Mary Renton |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(7 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Southampton Row London WC1B 5HA |
Secretary Name | Sodexo Corporate Services (No.2) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2012(same day as company formation) |
Correspondence Address | 1 Southampton Row London WC1B 5HA |
Website | sodexo.com |
---|
Registered Address | 1 Southampton Row London WC1B 5HA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
600 at £1 | Sodexo LTD 60.00% Ordinary |
---|---|
400 at £1 | Mike Burton Group LTD 40.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £233,868 |
Net Worth | £30,224 |
Cash | £427,909 |
Current Liabilities | £450,936 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
1 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2020 | Application to strike the company off the register (3 pages) |
26 June 2020 | Termination of appointment of Laurent Paul Joseph Arnaudo as a director on 1 November 2019 (1 page) |
26 June 2020 | Termination of appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 25 June 2020 (1 page) |
26 June 2020 | Termination of appointment of Chris James John as a director on 25 June 2020 (1 page) |
26 June 2020 | Termination of appointment of Stuart Anthony Carter as a director on 25 June 2020 (1 page) |
26 June 2020 | Termination of appointment of Ian Raymond Edwards as a director on 25 June 2020 (1 page) |
26 June 2020 | Termination of appointment of Michael James Goodwin as a director on 25 June 2020 (1 page) |
21 November 2019 | Termination of appointment of Jean Mary Renton as a director on 1 November 2019 (1 page) |
21 November 2019 | Appointment of Mr Laurent Paul Joseph Arnaudo as a director on 1 November 2019 (2 pages) |
4 November 2019 | Termination of appointment of Laurent Paul Joseph Arnaudo as a director on 1 November 2019 (1 page) |
4 November 2019 | Appointment of Mrs Jean Mary Renton as a director on 1 November 2019 (2 pages) |
25 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
5 June 2019 | Full accounts made up to 31 August 2018 (14 pages) |
23 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
19 April 2018 | Full accounts made up to 31 August 2017 (14 pages) |
12 March 2018 | Appointment of Mr Simon Charles Jefford as a director on 1 November 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
18 May 2017 | Full accounts made up to 31 August 2016 (15 pages) |
18 May 2017 | Full accounts made up to 31 August 2016 (15 pages) |
11 May 2017 | Appointment of Mr Laurent Paul Joseph Arnaudo as a director on 3 May 2017 (2 pages) |
11 May 2017 | Appointment of Mr Laurent Paul Joseph Arnaudo as a director on 3 May 2017 (2 pages) |
13 February 2017 | Appointment of Mr Michael James Goodwin as a director on 8 February 2017 (2 pages) |
13 February 2017 | Appointment of Mr Michael James Goodwin as a director on 8 February 2017 (2 pages) |
3 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
2 March 2016 | Full accounts made up to 31 August 2015 (15 pages) |
2 March 2016 | Full accounts made up to 31 August 2015 (15 pages) |
11 January 2016 | Termination of appointment of Andrew Paul Burton as a director on 4 November 2015 (1 page) |
11 January 2016 | Termination of appointment of Andrew Paul Burton as a director on 4 November 2015 (1 page) |
11 January 2016 | Termination of appointment of Andrew Paul Burton as a director on 4 November 2015 (1 page) |
26 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
7 January 2015 | Full accounts made up to 31 August 2014 (15 pages) |
7 January 2015 | Full accounts made up to 31 August 2014 (15 pages) |
7 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
7 December 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
15 July 2014 | Termination of appointment of Alan Gilpin as a director on 19 March 2014 (1 page) |
15 July 2014 | Termination of appointment of Alan Gilpin as a director on 19 March 2014 (1 page) |
1 April 2014 | Full accounts made up to 31 August 2013 (15 pages) |
1 April 2014 | Full accounts made up to 31 August 2013 (15 pages) |
3 February 2014 | Previous accounting period extended from 31 July 2013 to 31 August 2013 (1 page) |
3 February 2014 | Previous accounting period extended from 31 July 2013 to 31 August 2013 (1 page) |
23 January 2014 | Previous accounting period shortened from 31 October 2013 to 31 July 2013 (1 page) |
23 January 2014 | Previous accounting period shortened from 31 October 2013 to 31 July 2013 (1 page) |
1 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
7 May 2013 | Appointment of Mr Stuart Anthony Carter as a director (2 pages) |
7 May 2013 | Appointment of Mr Stuart Anthony Carter as a director (2 pages) |
4 May 2013 | Termination of appointment of Philip Andrew as a director (1 page) |
4 May 2013 | Termination of appointment of Philip Andrew as a director (1 page) |
23 October 2012 | Incorporation (26 pages) |
23 October 2012 | Incorporation (26 pages) |