London
SE1 2NE
Director Name | Mr David Edward Jones |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2003(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 08 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Carnival House 5 Gainsford Street London SE1 2NE |
Secretary Name | Mr Arnaldo Perez |
---|---|
Nationality | American |
Status | Closed |
Appointed | 01 March 2006(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 08 October 2013) |
Role | Executive & Attorney |
Country of Residence | United States |
Correspondence Address | Carnival House 5 Gainsford Street London SE1 2NE |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2009(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 08 October 2013) |
Correspondence Address | Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Mr Richard Michael Gradon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Summer House 18 Granville Road Oxted Surrey RH8 0DA |
Director Name | Nicholas Lawrence Luff |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Role | Finance Director |
Correspondence Address | 30 Kings Avenue Carshalton Surrey SM5 4NX |
Director Name | Mr Peter Gervis Ratcliffe |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1433 Nathan Lane Ventura California 93001 United States |
Director Name | Lord Jeffrey Maurice Sterling Of Plaistow |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quennells Loxwood Road Plaistow Billingshurst West Sussex RH14 0NX |
Secretary Name | Mr Richard Michael Gradon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Summer House 18 Granville Road Oxted Surrey RH8 0DA |
Secretary Name | Mr Simon Marshall Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oaklands Avenue Esher Surrey KT10 8HX |
Secretary Name | Chloe Ann Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | 10 Chesholm Road London N16 0DR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2007(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2009) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | P&o Princess Cruises International LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 30 November |
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2013 | Application to strike the company off the register (3 pages) |
17 June 2013 | Application to strike the company off the register (3 pages) |
4 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders Statement of capital on 2013-04-04
|
4 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders Statement of capital on 2013-04-04
|
28 March 2013 | Notice of agreement to exemption from filing of accounts for period ending 30/11/12 (3 pages) |
28 March 2013 | Filing exemption statement of guarantee by parent company for period ending 30/11/12 (4 pages) |
28 March 2013 | Filing exemption statement of guarantee by parent company for period ending 30/11/12 (4 pages) |
28 March 2013 | Notice of agreement to exemption from filing of accounts for period ending 30/11/12 (3 pages) |
26 March 2013 | Consolidated accounts of parent company for subsidiary company period ending 30/11/12 (226 pages) |
26 March 2013 | Consolidated accounts of parent company for subsidiary company period ending 30/11/12 (226 pages) |
11 June 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
11 June 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
11 July 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
11 July 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
6 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
5 August 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
5 August 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
31 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for David Edward Jones on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for David Keith Dingle on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for David Keith Dingle on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for David Edward Jones on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for David Keith Dingle on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for David Edward Jones on 1 October 2009 (2 pages) |
12 December 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
12 December 2009 | Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages) |
25 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
25 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
24 November 2009 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 24 November 2009 (1 page) |
24 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
24 November 2009 | Termination of appointment of A G Secretarial Limited as a secretary (1 page) |
24 November 2009 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 24 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Arnaldo Perez on 1 October 2009 (1 page) |
12 November 2009 | Secretary's details changed for Arnaldo Perez on 1 October 2009 (1 page) |
12 November 2009 | Secretary's details changed for Arnaldo Perez on 1 October 2009 (1 page) |
28 May 2009 | Accounts for a dormant company made up to 30 November 2008 (3 pages) |
28 May 2009 | Accounts made up to 30 November 2008 (3 pages) |
6 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
16 September 2008 | Accounts for a dormant company made up to 30 November 2007 (3 pages) |
16 September 2008 | Accounts made up to 30 November 2007 (3 pages) |
2 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
14 March 2008 | Appointment terminated director peter ratcliffe (1 page) |
14 March 2008 | Appointment Terminated Director peter ratcliffe (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
27 September 2007 | Resolutions
|
27 September 2007 | Resolutions
|
13 September 2007 | Secretary's particulars changed (1 page) |
13 September 2007 | Secretary's particulars changed (1 page) |
11 September 2007 | Secretary's particulars changed (1 page) |
11 September 2007 | Secretary's particulars changed (1 page) |
23 July 2007 | Accounts made up to 30 November 2006 (3 pages) |
23 July 2007 | Accounts for a dormant company made up to 30 November 2006 (3 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: carnival house 5 gainsford street london SE1 2NE (1 page) |
4 June 2007 | New secretary appointed (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: carnival house 5 gainsford street london SE1 2NE (1 page) |
4 June 2007 | New secretary appointed (1 page) |
23 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
23 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
2 October 2006 | Accounts for a dormant company made up to 30 November 2005 (3 pages) |
2 October 2006 | Accounts made up to 30 November 2005 (3 pages) |
3 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 29/03/06; full list of members (2 pages) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | Secretary resigned (1 page) |
30 March 2006 | New secretary appointed (1 page) |
30 March 2006 | New secretary appointed (1 page) |
6 October 2005 | Accounts for a dormant company made up to 30 November 2004 (2 pages) |
6 October 2005 | Accounts made up to 30 November 2004 (2 pages) |
13 April 2005 | Return made up to 29/03/05; full list of members (3 pages) |
13 April 2005 | Return made up to 29/03/05; full list of members
|
17 September 2004 | Accounts made up to 30 November 2003 (2 pages) |
17 September 2004 | Accounts for a dormant company made up to 30 November 2003 (2 pages) |
2 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
2 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
16 September 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
16 September 2003 | Accounts made up to 31 December 2002 (3 pages) |
6 September 2003 | New secretary appointed (2 pages) |
6 September 2003 | New director appointed (3 pages) |
6 September 2003 | New director appointed (3 pages) |
6 September 2003 | New director appointed (3 pages) |
6 September 2003 | New secretary appointed (2 pages) |
6 September 2003 | New director appointed (3 pages) |
20 August 2003 | Registered office changed on 20/08/03 from: 77 new oxford street london WC1A 1PP (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: 77 new oxford street london WC1A 1PP (1 page) |
20 August 2003 | Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | Secretary resigned (1 page) |
20 August 2003 | Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page) |
6 June 2003 | Return made up to 28/03/03; full list of members (6 pages) |
6 June 2003 | Return made up to 28/03/03; full list of members (6 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
31 October 2002 | Full accounts made up to 31 March 2001 (10 pages) |
31 October 2002 | Full accounts made up to 31 March 2001 (10 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
11 September 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
11 September 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
17 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
17 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
7 August 2001 | Registered office changed on 07/08/01 from: 11-12 charles ii street london SW1Y 4QU (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: 11-12 charles ii street london SW1Y 4QU (1 page) |
18 May 2001 | Return made up to 29/03/01; full list of members (6 pages) |
18 May 2001 | Return made up to 29/03/01; full list of members (6 pages) |
14 December 2000 | New secretary appointed (2 pages) |
14 December 2000 | Secretary resigned;director resigned (1 page) |
14 December 2000 | New secretary appointed (2 pages) |
14 December 2000 | Secretary resigned;director resigned (1 page) |
14 December 2000 | Registered office changed on 14/12/00 from: 79 pall mall london SW1Y 5EJ (1 page) |
14 December 2000 | Registered office changed on 14/12/00 from: 79 pall mall london SW1Y 5EJ (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | New secretary appointed;new director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | New secretary appointed;new director appointed (2 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 March 2000 | Incorporation (38 pages) |
29 March 2000 | Incorporation (38 pages) |