London
EC2V 6EE
Secretary Name | Christopher Paul Martin |
---|---|
Status | Closed |
Appointed | 30 October 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Matthew John Cooper |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | English |
Status | Closed |
Appointed | 11 July 2016(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 06 July 2021) |
Role | Tax & Treasury Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Andrew Winstanley |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2017(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 06 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Christopher Delmar Jones |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(same day as company formation) |
Role | Group Head Of Tax & Treasury |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Simran Bir Singh Soin |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr Christopher Robin Leslie Phillips |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Website | www.placesforpeople.co.uk |
---|---|
Telephone | 01276 418200 |
Telephone region | Camberley |
Registered Address | 80 Cheapside London EC2V 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2021 | Application to strike the company off the register (1 page) |
1 February 2021 | Termination of appointment of Christopher Robin Leslie Phillips as a director on 31 January 2021 (1 page) |
27 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
3 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
2 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
19 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
10 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
2 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
20 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
7 August 2017 | Termination of appointment of Simran Bir Singh Soin as a director on 4 August 2017 (1 page) |
7 August 2017 | Appointment of Mr Andrew Winstanley as a director on 4 August 2017 (2 pages) |
7 August 2017 | Appointment of Mr Andrew Winstanley as a director on 4 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of Simran Bir Singh Soin as a director on 4 August 2017 (1 page) |
3 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 July 2016 | Termination of appointment of Christopher Delmar Jones as a director on 11 July 2016 (1 page) |
20 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 July 2016 | Termination of appointment of Christopher Delmar Jones as a director on 11 July 2016 (1 page) |
20 July 2016 | Appointment of Mr Matthew John Cooper as a director on 11 July 2016 (2 pages) |
20 July 2016 | Appointment of Mr Matthew John Cooper as a director on 11 July 2016 (2 pages) |
5 November 2015 | Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page) |
5 November 2015 | Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page) |
5 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page) |
5 November 2015 | Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page) |
5 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
15 December 2014 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
15 December 2014 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
30 October 2014 | Incorporation Statement of capital on 2014-10-30
|
30 October 2014 | Incorporation Statement of capital on 2014-10-30
|