1 Duchess Street
London
W1W 6AN
Secretary Name | Mrs Diane Webber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(16 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 02 June 2006) |
Role | Company Director |
Correspondence Address | Chateau Azuk 44 Blud D'Italie Monaco 9800 Foreign |
Director Name | Mr Lionel Gerald Curry |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(29 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 January 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Priory Road London NW6 4SG |
Director Name | Mr Daniel Alexander Webber |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 1 1st Floor 1 Duchess Street London W1W 6AN |
Secretary Name | CP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2006(30 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 January 2013) |
Correspondence Address | 87 Wimpole Street London W1G 9RL |
Registered Address | Suite 1 1st Floor 1 Duchess Street London W1W 6AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
25 at £1 | Daniel Webber 25.00% Ordinary |
---|---|
25 at £1 | John Webber 25.00% Ordinary |
25 at £1 | Katie Webber 25.00% Ordinary |
25 at £1 | Mrs Diane Webber 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,819 |
Cash | £3,605 |
Current Liabilities | £29,787 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2015 | Application to strike the company off the register (3 pages) |
10 September 2015 | Termination of appointment of Daniel Alexander Webber as a director on 1 August 2015 (1 page) |
10 September 2015 | Termination of appointment of Daniel Alexander Webber as a director on 1 August 2015 (1 page) |
1 May 2015 | Director's details changed for Mr John David Webber on 1 May 2015 (2 pages) |
1 May 2015 | Director's details changed for Mr John David Webber on 1 January 2015 (2 pages) |
1 May 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Director's details changed for Mr John David Webber on 1 January 2015 (2 pages) |
1 May 2015 | Director's details changed for Mr John David Webber on 1 May 2015 (2 pages) |
1 May 2015 | Director's details changed for Mr John David Webber on 1 May 2015 (2 pages) |
1 May 2015 | Director's details changed for Mr John David Webber on 1 May 2015 (2 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
4 April 2013 | Registered office address changed from Second Floor 24-32 Stephenson Way London NW1 2HD England on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from Second Floor 24-32 Stephenson Way London NW1 2HD England on 4 April 2013 (1 page) |
26 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Termination of appointment of Lionel Curry as a director (1 page) |
29 January 2013 | Appointment of Mr Daniel Alexander Webber as a director (2 pages) |
29 January 2013 | Termination of appointment of Cp Secretaries Limited as a secretary (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 April 2012 | Registered office address changed from 3Rd Floor Marlborough House 179-189 Finchley Road London NW3 6LB on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from 3Rd Floor Marlborough House 179-189 Finchley Road London NW3 6LB on 4 April 2012 (1 page) |
4 April 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Secretary's details changed for Cp Secretaries Limited on 1 February 2010 (2 pages) |
24 February 2010 | Secretary's details changed for Cp Secretaries Limited on 1 February 2010 (2 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 February 2008 | Return made up to 14/02/08; full list of members (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 March 2007 | Return made up to 14/02/07; full list of members (8 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: 87 wimpole street london W1G 9RL (1 page) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | Secretary resigned (1 page) |
16 February 2006 | Return made up to 14/02/06; full list of members
|
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 October 2005 | Registered office changed on 04/10/05 from: 51 uphill road mill hill london NW7 4PR (1 page) |
4 October 2005 | New director appointed (2 pages) |
10 February 2005 | Return made up to 14/02/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 June 2004 | Resolutions
|
23 June 2004 | Nc inc already adjusted 30/04/04 (2 pages) |
7 June 2004 | Return made up to 14/02/04; full list of members (12 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 February 2003 | Return made up to 14/02/03; full list of members (6 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 July 2002 | Particulars of mortgage/charge (3 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: 80 great portland street london W1W 7NW (1 page) |
9 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
20 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
8 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 September 2000 | Registered office changed on 29/09/00 from: 74 wimpole street london W1M 7DD (1 page) |
18 February 2000 | Return made up to 14/02/00; full list of members (6 pages) |
6 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 March 1999 | Return made up to 14/02/99; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
20 October 1998 | Registered office changed on 20/10/98 from: 18-24 high street edgware middlesex HA8 7EQ (1 page) |
3 March 1998 | Return made up to 14/02/98; full list of members (6 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
15 October 1997 | Registered office changed on 15/10/97 from: 48 grays inn road london WC1X 8LT (1 page) |
18 April 1997 | Registered office changed on 18/04/97 from: 60 welbech street london W1M 7HB (1 page) |
12 February 1997 | Return made up to 14/02/97; full list of members (6 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
23 February 1996 | Return made up to 14/02/96; full list of members
|
11 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |