45 Hillfield Road, West Hampstead
London
NW6 1QD
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 14 St Marys Court Tingewick Buckingham Buckinghamshire MK18 4RE |
Director Name | Ruth Ireland |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(1 month, 1 week after company formation) |
Appointment Duration | 1 week, 4 days (resigned 26 August 2003) |
Role | Solicitor |
Correspondence Address | 17 Loveridge Road London NW6 2DU |
Director Name | Thomas Anthony Kinnersley |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(1 month, 1 week after company formation) |
Appointment Duration | 1 week, 4 days (resigned 26 August 2003) |
Role | Company Director |
Correspondence Address | 103 Lansdowne Road London W11 2LE |
Director Name | George William King |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 October 2005) |
Role | Banker |
Correspondence Address | Apartment 19 M 101 West End Av New York Ny 10023 United States |
Director Name | Robert Paul Northam |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 August 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 April 2008) |
Role | Banker |
Correspondence Address | 2 Upper Hampstead Walk London NW3 1DE |
Director Name | Antony John Rush |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 July 2009) |
Role | Tax Director |
Correspondence Address | 25 Bank Street London E14 5LE |
Secretary Name | Margaret Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 January 2010) |
Role | Company Director |
Correspondence Address | 19 Trinity Grove Bengeo Hertford Hertfordshire SG14 3HB |
Director Name | Karl Peter Nicholson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 September 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 May 2006) |
Role | Banker |
Correspondence Address | 21 Carlingford Road London NW3 1RY |
Director Name | Ms Shirley Ann Houghton |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 September 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 53 Slipway House 2 Burrells Wharf Square London E14 3TD |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Registered Address | Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Year | 2005 |
---|---|
Turnover | £6,803,283 |
Net Worth | £225,894 |
Current Liabilities | £28,501 |
Latest Accounts | 30 November 2005 (18 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
Next Return Due | 18 July 2016 (overdue) |
---|
30 June 2017 | Liquidators' statement of receipts and payments to 3 June 2017 (6 pages) |
---|---|
11 January 2017 | Liquidators' statement of receipts and payments to 3 December 2016 (5 pages) |
7 November 2016 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JF to Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 7 November 2016 (2 pages) |
8 July 2016 | Liquidators' statement of receipts and payments to 3 June 2016 (5 pages) |
24 December 2015 | Liquidators' statement of receipts and payments to 3 December 2015 (5 pages) |
24 December 2015 | Liquidators statement of receipts and payments to 3 December 2015 (5 pages) |
24 December 2015 | Liquidators statement of receipts and payments to 3 December 2015 (5 pages) |
18 June 2015 | Liquidators statement of receipts and payments to 3 June 2015 (5 pages) |
18 June 2015 | Liquidators' statement of receipts and payments to 3 June 2015 (5 pages) |
18 June 2015 | Liquidators statement of receipts and payments to 3 June 2015 (5 pages) |
9 January 2015 | Liquidators' statement of receipts and payments to 3 December 2014 (5 pages) |
9 January 2015 | Liquidators statement of receipts and payments to 3 December 2014 (5 pages) |
9 January 2015 | Liquidators statement of receipts and payments to 3 December 2014 (5 pages) |
26 June 2014 | Liquidators statement of receipts and payments to 3 June 2014 (5 pages) |
26 June 2014 | Liquidators' statement of receipts and payments to 3 June 2014 (5 pages) |
26 June 2014 | Liquidators statement of receipts and payments to 3 June 2014 (5 pages) |
13 January 2014 | Liquidators statement of receipts and payments to 3 December 2013 (6 pages) |
13 January 2014 | Liquidators statement of receipts and payments to 3 December 2013 (6 pages) |
13 January 2014 | Liquidators' statement of receipts and payments to 3 December 2013 (6 pages) |
26 June 2013 | Liquidators statement of receipts and payments to 3 June 2013 (5 pages) |
26 June 2013 | Liquidators' statement of receipts and payments to 3 June 2013 (5 pages) |
26 June 2013 | Liquidators statement of receipts and payments to 3 June 2013 (5 pages) |
23 April 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 April 2013 | Appointment of a voluntary liquidator (1 page) |
10 January 2013 | Liquidators statement of receipts and payments to 3 December 2012 (5 pages) |
10 January 2013 | Liquidators statement of receipts and payments to 3 December 2012 (5 pages) |
10 January 2013 | Liquidators' statement of receipts and payments to 3 December 2012 (5 pages) |
29 June 2012 | Liquidators statement of receipts and payments to 3 June 2012 (5 pages) |
29 June 2012 | Liquidators statement of receipts and payments to 3 June 2012 (5 pages) |
29 June 2012 | Liquidators' statement of receipts and payments to 3 June 2012 (5 pages) |
5 January 2012 | Liquidators' statement of receipts and payments to 3 December 2011 (6 pages) |
5 January 2012 | Liquidators statement of receipts and payments to 3 December 2011 (6 pages) |
5 January 2012 | Liquidators statement of receipts and payments to 3 December 2011 (6 pages) |
13 July 2011 | Liquidators statement of receipts and payments to 3 June 2011 (7 pages) |
13 July 2011 | Liquidators statement of receipts and payments to 3 June 2011 (7 pages) |
13 July 2011 | Liquidators' statement of receipts and payments to 3 June 2011 (7 pages) |
26 January 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 January 2011 | Appointment of a voluntary liquidator (24 pages) |
11 January 2011 | Liquidators statement of receipts and payments to 3 December 2010 (6 pages) |
11 January 2011 | Liquidators' statement of receipts and payments to 3 December 2010 (6 pages) |
11 January 2011 | Liquidators statement of receipts and payments to 3 December 2010 (6 pages) |
13 January 2010 | Termination of appointment of Margaret Smith as a secretary (2 pages) |
10 December 2009 | Registered office address changed from 25 Bank Street London E14 5LE on 10 December 2009 (2 pages) |
10 December 2009 | Resolutions
|
10 December 2009 | Appointment of a voluntary liquidator (1 page) |
19 August 2009 | Return made up to 04/07/09; full list of members (5 pages) |
25 July 2009 | Appointment terminated director antony rush (1 page) |
23 September 2008 | Appointment terminated director shirley houghton (1 page) |
18 September 2008 | Return made up to 04/07/08; full list of members (5 pages) |
22 May 2008 | Appointment terminated director robert northam (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
6 August 2007 | Return made up to 04/07/07; no change of members (7 pages) |
3 July 2007 | Full accounts made up to 30 November 2005 (14 pages) |
21 March 2007 | Director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | Return made up to 04/07/06; full list of members (7 pages) |
27 June 2006 | Director resigned (1 page) |
6 January 2006 | £ ic 102974578/2 26/10/05 £ sr 102974576@1=102974576 (1 page) |
6 January 2006 | Resolutions
|
26 October 2005 | Director resigned (1 page) |
21 October 2005 | Re-registration of Memorandum and Articles (15 pages) |
21 October 2005 | Members' assent for rereg from LTD to UNLTD (1 page) |
21 October 2005 | Certificate of re-registration from Limited to Unlimited (1 page) |
21 October 2005 | Declaration of assent for reregistration to UNLTD (3 pages) |
21 October 2005 | Application for reregistration from LTD to UNLTD (2 pages) |
10 August 2005 | Return made up to 04/07/05; full list of members (8 pages) |
25 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
11 May 2005 | Full accounts made up to 30 November 2004 (12 pages) |
29 April 2005 | Resolutions
|
22 February 2005 | Director's particulars changed (1 page) |
7 September 2004 | Return made up to 04/07/04; full list of members (8 pages) |
21 October 2003 | Registered office changed on 21/10/03 from: 1 broadgate london EC2M 7HA (1 page) |
18 October 2003 | Director's particulars changed (1 page) |
14 October 2003 | New director appointed (2 pages) |
1 October 2003 | Resolutions
|
1 October 2003 | Ad 17/09/03--------- £ si 102974576@1=102974576 £ ic 2/102974578 (2 pages) |
1 October 2003 | £ nc 100/2000000100 17/09/03 (1 page) |
8 September 2003 | New director appointed (3 pages) |
8 September 2003 | Nc inc already adjusted 26/08/03 (1 page) |
8 September 2003 | New director appointed (2 pages) |
3 September 2003 | Resolutions
|
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | Registered office changed on 02/09/03 from: 2 lambs passage london EC1Y 8BB (1 page) |
2 September 2003 | Accounting reference date extended from 31/07/04 to 30/11/04 (1 page) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | New director appointed (2 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
18 August 2003 | Company name changed trushelfco (no.2974) LIMITED\certificate issued on 18/08/03 (2 pages) |
4 July 2003 | Incorporation (18 pages) |