44 Boulvevard D' Italie
Monte Carlo
98000
Director Name | Mr David Nicholas Clark |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1995(26 years, 7 months after company formation) |
Appointment Duration | 24 years, 12 months (closed 22 September 2020) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 12 Vincent Road Dagenham Essex RM9 6AT |
Secretary Name | Mr David Nicholas Clark |
---|---|
Status | Closed |
Appointed | 23 October 2012(43 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 22 September 2020) |
Role | Company Director |
Correspondence Address | Egyptian House 170 Piccadilly 170 Piccadilly London W1J 9EJ |
Director Name | Mr Philip Morton Sigley |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 1995) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 26 Peterhouse Close Owlsmoor Sandhurst Berkshire GU47 0XD |
Secretary Name | Mr Philip Morton Sigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Peterhouse Close Owlsmoor Sandhurst Berkshire GU47 0XD |
Secretary Name | Frances Mary Kidd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(26 years, 7 months after company formation) |
Appointment Duration | 17 years (resigned 23 October 2012) |
Role | Company Director |
Correspondence Address | 38 Lavenham Road Southfields London SW18 5HA |
Registered Address | Egyptian House 170 Piccadilly 170 Piccadilly London W1J 9EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100k at £1 | Lewis & Peat Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2019 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2020 | Application to strike the company off the register (3 pages) |
16 October 2019 | Micro company accounts made up to 31 August 2019 (3 pages) |
23 April 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
30 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
24 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
24 January 2018 | Change of details for Mr Robert David Kissin as a person with significant control on 10 June 2017 (2 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
20 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
14 May 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
14 May 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
21 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
23 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Registered office address changed from Egyptian House 170 Piccadilly London WJ1 9EJ England on 23 January 2014 (1 page) |
23 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Registered office address changed from Egyptian House 170 Piccadilly London WJ1 9EJ England on 23 January 2014 (1 page) |
16 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
22 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
24 October 2012 | Appointment of Mr David Nicholas Clark as a secretary (1 page) |
24 October 2012 | Appointment of Mr David Nicholas Clark as a secretary (1 page) |
23 October 2012 | Registered office address changed from 79 Knightsbridge London SW1X 7RB on 23 October 2012 (1 page) |
23 October 2012 | Termination of appointment of Frances Kidd as a secretary (1 page) |
23 October 2012 | Registered office address changed from 79 Knightsbridge London SW1X 7RB on 23 October 2012 (1 page) |
23 October 2012 | Termination of appointment of Frances Kidd as a secretary (1 page) |
20 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
26 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Honourable Robert David Kissin on 18 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Honourable Robert David Kissin on 18 January 2010 (2 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
22 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
22 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
24 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
24 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
19 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
19 January 2007 | Return made up to 18/01/07; full list of members (2 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
31 January 2006 | Return made up to 18/01/06; full list of members (7 pages) |
31 January 2006 | Return made up to 18/01/06; full list of members (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
25 January 2005 | Return made up to 18/01/05; full list of members (7 pages) |
25 January 2005 | Return made up to 18/01/05; full list of members (7 pages) |
2 July 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
2 July 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
2 February 2004 | Return made up to 18/01/04; full list of members (7 pages) |
2 February 2004 | Return made up to 18/01/04; full list of members (7 pages) |
3 July 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
3 July 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
17 March 2003 | Director's particulars changed (1 page) |
17 March 2003 | Director's particulars changed (1 page) |
23 January 2003 | Return made up to 18/01/03; full list of members (7 pages) |
23 January 2003 | Return made up to 18/01/03; full list of members (7 pages) |
25 September 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
25 September 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
1 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
1 February 2002 | Return made up to 18/01/02; full list of members (6 pages) |
16 June 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
16 June 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
9 February 2001 | Return made up to 18/01/01; full list of members (6 pages) |
9 February 2001 | Return made up to 18/01/01; full list of members (6 pages) |
5 May 2000 | Full accounts made up to 31 August 1999 (9 pages) |
5 May 2000 | Full accounts made up to 31 August 1999 (9 pages) |
23 January 2000 | Return made up to 18/01/00; full list of members (6 pages) |
23 January 2000 | Return made up to 18/01/00; full list of members (6 pages) |
1 October 1999 | Full accounts made up to 31 August 1998 (11 pages) |
1 October 1999 | Full accounts made up to 31 August 1998 (11 pages) |
21 January 1999 | Return made up to 18/01/99; full list of members (6 pages) |
21 January 1999 | Return made up to 18/01/99; full list of members (6 pages) |
9 September 1998 | Auditor's resignation (1 page) |
9 September 1998 | Auditor's resignation (1 page) |
2 July 1998 | Full accounts made up to 31 August 1997 (11 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (11 pages) |
12 January 1998 | Return made up to 18/01/98; full list of members (6 pages) |
12 January 1998 | Return made up to 18/01/98; full list of members (6 pages) |
3 March 1997 | Full accounts made up to 31 August 1996 (10 pages) |
3 March 1997 | Full accounts made up to 31 August 1996 (10 pages) |
5 February 1997 | Return made up to 18/01/97; no change of members (4 pages) |
5 February 1997 | Return made up to 18/01/97; no change of members (4 pages) |
29 April 1996 | Accounting reference date extended from 30/04/96 to 31/08/96 (1 page) |
29 April 1996 | Accounting reference date extended from 30/04/96 to 31/08/96 (1 page) |
18 February 1996 | Return made up to 18/01/96; full list of members (6 pages) |
18 February 1996 | Return made up to 18/01/96; full list of members (6 pages) |
14 December 1995 | Full accounts made up to 30 April 1995 (10 pages) |
14 December 1995 | Full accounts made up to 30 April 1995 (10 pages) |
9 November 1995 | New director appointed (4 pages) |
9 November 1995 | New director appointed (4 pages) |
3 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
3 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
7 September 1995 | Registered office changed on 07/09/95 from: 21 knightsbridge london SW1X 7LY (1 page) |
7 September 1995 | Registered office changed on 07/09/95 from: 21 knightsbridge london SW1X 7LY (1 page) |