London
NW1 3BG
Secretary Name | Capital Trading Companies Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 August 2012(same day as company formation) |
Correspondence Address | 6th Floor 338 Euston Road London NW1 3BG |
Director Name | Mr John Christopher Dodwell |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stable House, Hope Wharf St Mary Church Street Rotherhithe London SE16 4JX |
Director Name | Mr Stephen Richards Daniels |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2012(same day as company formation) |
Role | Assistant Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 338 Euston Road London NW1 3BG |
Director Name | Miss Fiona Alison Stockwell |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2012(same day as company formation) |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | 6th Floor 338 Euston Road London NW1 3BG |
Director Name | Mr Gordon Forbes Clements |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2014(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 338 Euston Road London NW1 3BG |
Registered Address | 1 St. James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
400k at £0.5 | Iris Violet Fozzard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | £21,457 |
Net Worth | £428,406 |
Cash | £34 |
Current Liabilities | £8,418 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
11 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 May 2019 | Return of final meeting in a members' voluntary winding up (15 pages) |
6 December 2018 | Declaration of solvency (5 pages) |
15 November 2018 | Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 15 November 2018 (2 pages) |
13 November 2018 | Appointment of a voluntary liquidator (2 pages) |
13 November 2018 | Resolutions
|
10 September 2018 | Confirmation statement made on 30 August 2018 with updates (5 pages) |
18 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
4 May 2018 | Termination of appointment of Gordon Forbes Clements as a director on 4 May 2018 (1 page) |
4 May 2018 | Termination of appointment of Stephen Richards Daniels as a director on 4 May 2018 (1 page) |
4 May 2018 | Appointment of Mr Edward William Mole as a director on 4 May 2018 (2 pages) |
4 May 2018 | Termination of appointment of Fiona Alison Stockwell as a director on 4 May 2018 (1 page) |
11 April 2018 | Resolutions
|
11 April 2018 | Statement by Directors (1 page) |
11 April 2018 | Statement of capital on 11 April 2018
|
11 April 2018 | Solvency Statement dated 19/03/18 (1 page) |
4 October 2017 | Notification of Iris Violet Fozzard as a person with significant control on 30 August 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
4 October 2017 | Notification of Iris Violet Fozzard as a person with significant control on 30 August 2017 (2 pages) |
31 August 2017 | Withdrawal of a person with significant control statement on 31 August 2017 (2 pages) |
31 August 2017 | Withdrawal of a person with significant control statement on 31 August 2017 (2 pages) |
21 June 2017 | Director's details changed for Miss Fiona Alison Stockwell on 21 June 2017 (2 pages) |
21 June 2017 | Director's details changed for Miss Fiona Alison Stockwell on 21 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Stephen Richards Daniels on 20 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Stephen Richards Daniels on 20 June 2017 (2 pages) |
9 June 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
9 June 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
8 February 2017 | Director's details changed for Mr Gordon Forbes Clements on 6 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Gordon Forbes Clements on 6 February 2017 (2 pages) |
19 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
6 June 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
6 June 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
2 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
5 June 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
5 June 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
19 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
5 September 2014 | Secretary's details changed (1 page) |
5 September 2014 | Secretary's details changed (1 page) |
24 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
24 June 2014 | Total exemption full accounts made up to 30 September 2013 (9 pages) |
15 April 2014 | Registered office address changed from 7 Swallow Street London W1B 4DE United Kingdom on 15 April 2014 (1 page) |
15 April 2014 | Registered office address changed from 7 Swallow Street London W1B 4DE United Kingdom on 15 April 2014 (1 page) |
10 April 2014 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page) |
10 April 2014 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page) |
10 April 2014 | Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page) |
31 January 2014 | Termination of appointment of John Dodwell as a director (1 page) |
31 January 2014 | Appointment of Mr Gordon Forbes Clements as a director (2 pages) |
31 January 2014 | Termination of appointment of John Dodwell as a director (1 page) |
31 January 2014 | Appointment of Mr Gordon Forbes Clements as a director (2 pages) |
11 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
17 May 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
17 May 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
11 September 2012 | Appointment of Fiona Alison Stockwell as a director (2 pages) |
11 September 2012 | Statement of capital following an allotment of shares on 30 August 2012
|
11 September 2012 | Statement of capital following an allotment of shares on 30 August 2012
|
11 September 2012 | Appointment of Fiona Alison Stockwell as a director (2 pages) |
10 September 2012 | Appointment of Mr John Christopher Dodwell as a director (2 pages) |
10 September 2012 | Current accounting period shortened from 31 August 2013 to 30 September 2012 (1 page) |
10 September 2012 | Current accounting period shortened from 31 August 2013 to 30 September 2012 (1 page) |
10 September 2012 | Appointment of Mr John Christopher Dodwell as a director (2 pages) |
30 August 2012 | Incorporation (36 pages) |
30 August 2012 | Incorporation (36 pages) |