London
WC1V 6LJ
Director Name | Ms Alison Louise Wilford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2019(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 27 April 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 90 High Holborn London WC1V 6LJ |
Director Name | Sarah Lynette Webb |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Capel Cross Grovehurst Lane, Horsmonden Tonbridge Kent TN12 8BB |
Secretary Name | Simone Sonia Kilka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Haleswood 25b Townsend Drive St Albans AL3 5RF |
Secretary Name | Wayne Leroy Murrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(5 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 June 2007) |
Role | Company Director |
Correspondence Address | 13 Laing House Comber Grove Camberwell London SE5 0LF |
Secretary Name | Ellida Joan Dawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(6 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 December 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Little Holt Onslow Crescent Woking Surrey GU22 7AU |
Secretary Name | Miss Rebecca Anne Bell |
---|---|
Status | Resigned |
Appointed | 13 December 2010(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 August 2016) |
Role | Company Director |
Correspondence Address | 50-52 Chancery Lane London WC2A 1HL |
Director Name | Mr Jonathan Neil Kinsella |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 August 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 50-52 Chancery Lane London WC2A 1HL |
Director Name | Mr John Martin Webber |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2016(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 October 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 58 Mosley Street Manchester M2 3HZ |
Website | www.rjw.co.uk |
---|---|
Telephone | 0808 1758000 |
Telephone region | Freephone |
Registered Address | 58 Mosley Street Manchester M2 3HZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2021 | Application to strike the company off the register (1 page) |
11 January 2021 | Confirmation statement made on 11 January 2021 with updates (4 pages) |
11 January 2021 | Cessation of John Martin Webber as a person with significant control on 12 December 2020 (1 page) |
11 January 2021 | Notification of Slater & Gordon (Uk) 1 Limited as a person with significant control on 12 December 2020 (2 pages) |
28 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
2 July 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
22 October 2019 | Appointment of Alison Louise Wilford as a director on 15 October 2019 (2 pages) |
22 October 2019 | Appointment of David John Ludlow Whitmore as a director on 15 October 2019 (2 pages) |
22 October 2019 | Termination of appointment of John Martin Webber as a director on 22 October 2019 (1 page) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
13 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
8 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2019 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6LJ (1 page) |
11 March 2019 | Registered office address changed from 50-52 Chancery Lane London WC2A 1HL to 58 Mosley Street Manchester M2 3HZ on 11 March 2019 (1 page) |
11 March 2019 | Register inspection address has been changed to 90 High Holborn London WC1V 6LJ (1 page) |
11 March 2019 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6LJ (1 page) |
11 March 2019 | Registered office address changed from 58 Mosley Street Manchester M2 3HZ England to 58 Mosley Street Manchester M2 3HZ on 11 March 2019 (1 page) |
11 March 2019 | Register inspection address has been changed from 90 High Holborn London WC1V 6LJ England to 90 High Holborn London WC1V 6LJ (1 page) |
12 July 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
8 June 2018 | Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
20 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
19 August 2016 | Appointment of Mr John Martin Webber as a director on 19 August 2016 (2 pages) |
19 August 2016 | Termination of appointment of Jonathan Neil Kinsella as a director on 19 August 2016 (1 page) |
19 August 2016 | Appointment of Mr John Martin Webber as a director on 19 August 2016 (2 pages) |
19 August 2016 | Termination of appointment of Jonathan Neil Kinsella as a director on 19 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Rebecca Anne Bell as a secretary on 8 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Rebecca Anne Bell as a secretary on 8 August 2016 (1 page) |
20 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
25 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
25 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
16 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
8 September 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
8 September 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
11 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
17 March 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
17 March 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
22 August 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
22 August 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (3 pages) |
14 November 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
14 November 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
25 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
15 March 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
11 August 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
24 February 2011 | Accounts for a dormant company made up to 31 May 2010 (3 pages) |
21 February 2011 | Appointment of Mr Jonathan Neil Kinsella as a director (2 pages) |
21 February 2011 | Appointment of Mr Jonathan Neil Kinsella as a director (2 pages) |
21 February 2011 | Termination of appointment of Sarah Webb as a director (1 page) |
21 February 2011 | Termination of appointment of Sarah Webb as a director (1 page) |
13 December 2010 | Termination of appointment of Ellida Dawes as a secretary (1 page) |
13 December 2010 | Appointment of Miss Rebecca Anne Bell as a secretary (1 page) |
13 December 2010 | Termination of appointment of Ellida Dawes as a secretary (1 page) |
13 December 2010 | Appointment of Miss Rebecca Anne Bell as a secretary (1 page) |
20 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
4 March 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
24 August 2009 | Registered office changed on 24/08/2009 from 80-86 grays inn road london WC1X 8NH (1 page) |
24 August 2009 | Registered office changed on 24/08/2009 from 80-86 grays inn road london WC1X 8NH (1 page) |
3 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
5 March 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
5 March 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
18 July 2008 | Return made up to 30/05/08; no change of members (6 pages) |
18 July 2008 | Return made up to 30/05/08; no change of members (6 pages) |
4 June 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
4 June 2008 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
6 July 2007 | New secretary appointed (2 pages) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | New secretary appointed (2 pages) |
21 June 2007 | Return made up to 30/05/07; no change of members (6 pages) |
21 June 2007 | Return made up to 30/05/07; no change of members (6 pages) |
8 May 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
8 May 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
13 April 2007 | New secretary appointed (2 pages) |
13 April 2007 | New secretary appointed (2 pages) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | Secretary resigned (1 page) |
20 September 2006 | Return made up to 30/05/06; full list of members (6 pages) |
20 September 2006 | Return made up to 30/05/06; full list of members (6 pages) |
27 January 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
27 January 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
8 June 2005 | Return made up to 30/05/05; full list of members (6 pages) |
8 June 2005 | Return made up to 30/05/05; full list of members (6 pages) |
5 April 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
5 April 2005 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
9 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
9 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
13 January 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
13 January 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
1 December 2003 | Secretary's particulars changed (1 page) |
1 December 2003 | Secretary's particulars changed (1 page) |
20 August 2003 | Secretary's particulars changed (1 page) |
20 August 2003 | Secretary's particulars changed (1 page) |
1 July 2003 | Return made up to 30/05/03; full list of members (6 pages) |
1 July 2003 | Return made up to 30/05/03; full list of members (6 pages) |
29 November 2002 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
29 November 2002 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
16 June 2002 | Return made up to 30/05/02; full list of members (6 pages) |
16 June 2002 | Return made up to 30/05/02; full list of members (6 pages) |
15 April 2002 | Registered office changed on 15/04/02 from: 6TH floor swinton house 324 grays inn road london WC1X 8DH (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: 6TH floor swinton house 324 grays inn road london WC1X 8DH (1 page) |
30 May 2001 | Incorporation (23 pages) |
30 May 2001 | Incorporation (23 pages) |