London
W1W 8RN
Director Name | Mr Graham McPherson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 1991(11 years, 9 months after company formation) |
Appointment Duration | 24 years, 6 months (closed 29 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 13-14 Margaret Street London W1W 8RN |
Director Name | Mr Lee Thompson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 1991(11 years, 9 months after company formation) |
Appointment Duration | 24 years, 6 months (closed 29 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 13-14 Margaret Street London W1W 8RN |
Director Name | Mr Daniel Mark Woodgate |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 1991(11 years, 9 months after company formation) |
Appointment Duration | 24 years, 6 months (closed 29 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 13-14 Margaret Street London W1W 8RN |
Director Name | Mr Michael Barson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 1991(11 years, 9 months after company formation) |
Appointment Duration | 24 years, 6 months (closed 29 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 13-14 Margaret Street London W1W 8RN |
Director Name | Cathal Joseph Smyth |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 1991(11 years, 9 months after company formation) |
Appointment Duration | 24 years, 6 months (closed 29 March 2016) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 2nd Floor 13-14 Margaret Street London W1W 8RN |
Director Name | Mr Mark William Bedford |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 1991(11 years, 9 months after company formation) |
Appointment Duration | 24 years, 6 months (closed 29 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 13-14 Margaret Street London W1W 8RN |
Secretary Name | Mr Christopher Foreman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 1992(12 years, 9 months after company formation) |
Appointment Duration | 23 years, 6 months (closed 29 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 13-14 Margaret Street London W1W 8RN |
Secretary Name | Mr Matthew Sztumpf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 February 1994) |
Role | Company Director |
Correspondence Address | 65 Outram Road London N22 4AB |
Registered Address | 2nd Floor 13-14 Margaret Street London W1W 8RN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
14 at £1 | Mr Cathal Joseph Smyth 14.29% Ordinary |
---|---|
14 at £1 | Mr Christopher John Foreman 14.29% Ordinary |
14 at £1 | Mr Daniel Mark Woodgate 14.29% Ordinary |
14 at £1 | Mr Graham Mcpherson 14.29% Ordinary |
14 at £1 | Mr Lee Jay Thompson 14.29% Ordinary |
14 at £1 | Mr Mark William Bedford 14.29% Ordinary |
14 at £1 | Mr Michael Barson 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,416 |
Cash | £86,860 |
Current Liabilities | £89,820 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2016 | Application to strike the company off the register (4 pages) |
3 January 2016 | Application to strike the company off the register (4 pages) |
30 October 2014 | Director's details changed for Cathal Joseph Smyth on 6 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Mark Bedford on 6 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Graham Mcpherson on 6 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Christopher Foreman on 6 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Christopher Foreman on 6 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Daniel Mark Woodgate on 6 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Lee Thompson on 6 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Mark Bedford on 6 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Cathal Joseph Smyth on 6 October 2014 (2 pages) |
30 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Director's details changed for Mr Daniel Mark Woodgate on 6 October 2014 (2 pages) |
30 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Director's details changed for Mr Graham Mcpherson on 6 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Lee Thompson on 6 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Lee Thompson on 6 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Christopher Foreman on 6 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Mark Bedford on 6 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Graham Mcpherson on 6 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Michael Barson on 6 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Cathal Joseph Smyth on 6 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Michael Barson on 6 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Daniel Mark Woodgate on 6 October 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Michael Barson on 6 October 2014 (2 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (10 pages) |
7 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (10 pages) |
7 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (10 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
22 November 2011 | Director's details changed for Mr Christopher Foreman on 22 November 2011 (2 pages) |
22 November 2011 | Secretary's details changed for Mr Christopher Foreman on 22 November 2011 (1 page) |
22 November 2011 | Secretary's details changed for Mr Christopher Foreman on 22 November 2011 (1 page) |
22 November 2011 | Director's details changed for Mr Christopher Foreman on 22 November 2011 (2 pages) |
13 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (11 pages) |
13 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (11 pages) |
13 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (11 pages) |
12 September 2011 | Registered office address changed from C/O Cc Young & Co Limited 48 Poland Street London W1F 7ND on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from C/O Cc Young & Co Limited 48 Poland Street London W1F 7ND on 12 September 2011 (1 page) |
11 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (11 pages) |
11 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (11 pages) |
11 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (11 pages) |
29 July 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
29 July 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
9 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
9 October 2009 | Director's details changed for Mr Daniel Woodgate on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Lee Thompson on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Daniel Woodgate on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Mark Bedford on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Graham Mcpherson on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Christopher Foreman on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Graham Mcpherson on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Michael Barson on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Michael Barson on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Lee Thompson on 9 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
9 October 2009 | Director's details changed for Mr Daniel Woodgate on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Graham Mcpherson on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Mark Bedford on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Cathal Joseph Smyth on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Michael Barson on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Cathal Joseph Smyth on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Mark Bedford on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Lee Thompson on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Cathal Joseph Smyth on 9 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
9 October 2009 | Director's details changed for Christopher Foreman on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Christopher Foreman on 9 October 2009 (2 pages) |
3 September 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
3 September 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
20 January 2009 | Return made up to 06/10/08; full list of members (7 pages) |
20 January 2009 | Return made up to 06/10/08; full list of members (7 pages) |
16 May 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
16 May 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
8 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
8 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
30 October 2007 | Return made up to 06/10/07; no change of members
|
30 October 2007 | Return made up to 06/10/07; no change of members
|
18 October 2006 | Return made up to 06/10/06; full list of members
|
18 October 2006 | Return made up to 06/10/06; full list of members
|
19 July 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
19 July 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
5 October 2005 | Return made up to 06/10/05; full list of members
|
5 October 2005 | Return made up to 06/10/05; full list of members
|
29 September 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
29 September 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
5 May 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
5 May 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
19 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
19 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
30 September 2004 | Return made up to 06/10/04; full list of members (11 pages) |
30 September 2004 | Return made up to 06/10/04; full list of members (11 pages) |
28 April 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
28 April 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
5 October 2003 | Registered office changed on 05/10/03 from: c/o c c young & co chesham house 150 regent street london W1R 5FA (1 page) |
5 October 2003 | Return made up to 06/10/03; full list of members (11 pages) |
5 October 2003 | Registered office changed on 05/10/03 from: c/o c c young & co chesham house 150 regent street london W1R 5FA (1 page) |
5 October 2003 | Return made up to 06/10/03; full list of members (11 pages) |
7 May 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
7 May 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
7 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
7 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
7 October 2002 | Return made up to 06/10/02; full list of members (11 pages) |
7 October 2002 | Return made up to 06/10/02; full list of members (11 pages) |
8 July 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
8 July 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
3 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
3 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
19 October 2001 | Return made up to 06/10/01; full list of members
|
19 October 2001 | Return made up to 06/10/01; full list of members
|
12 September 2001 | Total exemption full accounts made up to 31 March 2000 (7 pages) |
12 September 2001 | Total exemption full accounts made up to 31 March 2000 (7 pages) |
12 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
12 January 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
10 January 2001 | Full accounts made up to 31 March 1999 (8 pages) |
10 January 2001 | Full accounts made up to 31 March 1999 (8 pages) |
6 October 2000 | Return made up to 06/10/00; full list of members (10 pages) |
6 October 2000 | Return made up to 06/10/00; full list of members (10 pages) |
5 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
5 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
30 November 1999 | Full accounts made up to 31 March 1998 (8 pages) |
30 November 1999 | Full accounts made up to 31 March 1998 (8 pages) |
4 October 1999 | Return made up to 06/10/99; full list of members (10 pages) |
4 October 1999 | Return made up to 06/10/99; full list of members (10 pages) |
3 February 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
3 February 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
3 November 1998 | Return made up to 06/10/98; no change of members
|
3 November 1998 | Return made up to 06/10/98; no change of members
|
22 July 1998 | Full accounts made up to 31 March 1997 (9 pages) |
22 July 1998 | Full accounts made up to 31 March 1997 (9 pages) |
21 May 1998 | Registered office changed on 21/05/98 from: 6 lansdowne mews london W11 3BH (1 page) |
21 May 1998 | Registered office changed on 21/05/98 from: 6 lansdowne mews london W11 3BH (1 page) |
22 April 1998 | Particulars of mortgage/charge (3 pages) |
22 April 1998 | Particulars of mortgage/charge (3 pages) |
2 March 1998 | Full accounts made up to 31 March 1996 (10 pages) |
2 March 1998 | Full accounts made up to 31 March 1996 (10 pages) |
30 January 1998 | Delivery ext'd 3 mth 31/03/97 (1 page) |
30 January 1998 | Delivery ext'd 3 mth 31/03/97 (1 page) |
23 October 1997 | Return made up to 06/10/97; no change of members
|
23 October 1997 | Return made up to 06/10/97; no change of members
|
31 January 1997 | Delivery ext'd 3 mth 31/03/96 (1 page) |
31 January 1997 | Delivery ext'd 3 mth 31/03/96 (1 page) |
10 October 1996 | Return made up to 06/10/96; full list of members
|
10 October 1996 | Return made up to 06/10/96; full list of members
|
19 April 1996 | Full accounts made up to 31 March 1995 (9 pages) |
19 April 1996 | Full accounts made up to 31 March 1995 (9 pages) |
22 December 1995 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
22 December 1995 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
21 April 1995 | Full accounts made up to 31 March 1994 (10 pages) |
21 April 1995 | Full accounts made up to 31 March 1994 (10 pages) |