JAMES DUDLEY INTERNATIONAL LIMITED
Overview
Company Name | JAMES DUDLEY INTERNATIONAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02394118 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of JAMES DUDLEY INTERNATIONAL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is JAMES DUDLEY INTERNATIONAL LIMITED located?
Registered Office Address | 5 Howick Place SW1P 1WG London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JAMES DUDLEY INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
DUDLEY HALL INTERNATIONAL LIMITED | Jul 13, 1990 | Jul 13, 1990 |
JAMES DUDLEY MANAGEMENT LIMITED | Jun 12, 1989 | Jun 12, 1989 |
What are the latest accounts for JAMES DUDLEY INTERNATIONAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for JAMES DUDLEY INTERNATIONAL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
Cessation of Otc Publications Limited as a person with significant control on Jun 22, 2023 | 1 pages | PSC07 | ||
Notification of Datamonitor Limited as a person with significant control on Jun 22, 2023 | 2 pages | PSC02 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Confirmation statement made on Jun 01, 2023 with updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Otc Publications Limited as a person with significant control on Oct 19, 2017 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Director's details changed for Mr Rupert John Joseph Hopley on Feb 01, 2022 | 2 pages | CH01 | ||
Appointment of Informa Cosec Limited as a secretary on Dec 31, 2021 | 2 pages | AP04 | ||
Termination of appointment of Rupert John Joseph Hopley as a secretary on Dec 31, 2021 | 1 pages | TM02 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 14 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 235 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 29, 2021 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 14 pages | AA | ||
legacy | 244 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jun 29, 2020 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2018 | 16 pages | AA | ||
legacy | 231 pages | PARENT_ACC | ||
Who are the officers of JAMES DUDLEY INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INFORMA COSEC LIMITED | Secretary | Howick Place SW1P 1WG London 5 United Kingdom |
| 279172060001 | ||||||||||
BANE, Simon Robert | Director | 5 Howick Place SW1P 1WG London Informa Plc United Kingdom | United Kingdom | British | Solicitor | 180051020003 | ||||||||
HOPLEY, Rupert John Joseph | Director | Howick Place SW1P 1WG London 5 United Kingdom | United Kingdom | British | Solicitor | 115999260003 | ||||||||
PERKINS, Nicholas Michael | Director | 5 Howick Place SW1P 1WG London Informa Plc United Kingdom | United Kingdom | British | Tax Director | 66598870001 | ||||||||
WRIGHT, Gareth Richard | Director | Howick Place SW1P 1WG London 5 United Kingdom | England | British | Accountant | 131115190002 | ||||||||
CHALLINOR, Sandra Margaret | Secretary | Anglefield 2 Plomer Hill HP13 5JQ High Wycombe Buckinghamshire | British | Secretary | 43654560001 | |||||||||
DAY, Gordon Leonard | Secretary | Howard House 121-123 Norton Way South SG6 1NZ Letchworth Hertfordshire | British | 63221020001 | ||||||||||
HOPLEY, Rupert John Joseph | Secretary | Howick Place SW1P 1WG London 5 United Kingdom | 253925830001 | |||||||||||
PRATTLEY, Richard Andrew | Secretary | 7 Milford Avenue DY13 8QY Stourport On Severn Worcestershire | British | 58554750001 | ||||||||||
WOOLLARD, Julie Louise | Secretary | 5 Howick Place SW1P 1WG London Informa Plc England And Wales United Kingdom | 240449320001 | |||||||||||
DUDLEY, James Wilson | Director | 26 The Croft Sutton Park Road DY11 6LD Kidderminster Worcestershire | United Kingdom | British | Management Consultant | 9685100002 | ||||||||
FULLELOVE, Glyn William | Director | 5 Howick Place SW1P 1WG London Informa Plc United Kingdom | England | British | Chartered Accountant | 73026210001 | ||||||||
RICE, Michael David | Director | Poplar Road Dorridge B93 8DB Solihull 4 West Midlands England | England | British | Journalist | 209069610001 |
Who are the persons with significant control of JAMES DUDLEY INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Datamonitor Limited | Jun 22, 2023 | Howick Place SW1P 1WG London 5 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Otc Publications Limited | May 31, 2016 | Howick Place SW1P 1WG London 5 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does JAMES DUDLEY INTERNATIONAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage debenture | Created On Nov 03, 1994 Delivered On Nov 08, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0