Knightsbridge
London
SW7 1EW
Secretary Name | Moore Stephens (South) Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 15 September 2010(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 01 March 2016) |
Correspondence Address | City Gates 2-4 Southgate Chichester West Sussex PO19 8DJ |
Director Name | Mrs Mandy Jane Louise Jones |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 171 Station Road Fordingbridge Hampshire SP6 1DS |
Director Name | Mr Michael Nicholas Jones |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(same day as company formation) |
Role | Diving Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 171 Station Road Fordingbridge Hampshire SP6 1DS |
Director Name | Mr William Peter Jones |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(same day as company formation) |
Role | Retired |
Correspondence Address | 70 Barton Court Avenue New Milton Hampshire BH25 7HQ |
Secretary Name | Mr William Peter Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(same day as company formation) |
Role | Retired |
Correspondence Address | 70 Barton Court Avenue New Milton Hampshire BH25 7HQ |
Secretary Name | Mr Michael Nicholas Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Station Road Fordingbridge Hampshire SP6 1DS |
Director Name | Karim Kobrossi |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 January 2007) |
Role | Lawyer |
Correspondence Address | 14 Cheyne Court Flood Street London SW3 5TP |
Director Name | Bourse Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1991(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1991(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Secretary Name | Moore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2007(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 September 2010) |
Correspondence Address | 33 The Clarendon Centre Salisbury Business Park Salisbury Wiltshire SP1 2TJ |
Registered Address | 39 Cheval Place Knightsbridge London SW7 1EW |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
1.4m at £1 | Petro Consulting Holding Sal 96.05% Ordinary |
---|---|
57.5k at £1 | Mr Michael Nicholas Jones 3.95% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£38,719 |
Cash | £8,752 |
Current Liabilities | £75,548 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2015 | Application to strike the company off the register (3 pages) |
24 June 2015 | Previous accounting period extended from 31 December 2014 to 31 January 2015 (1 page) |
9 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 July 2014 | Resolutions
|
17 July 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
14 January 2014 | Director's details changed for Jerry Gureghian on 17 December 2013 (2 pages) |
14 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders
|
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 August 2013 | Satisfaction of charge 2 in full (4 pages) |
9 August 2013 | Satisfaction of charge 3 in full (4 pages) |
24 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Registered office address changed from 2Nd Floor Front 5 Princes Gate London SW7 1QJ on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 2Nd Floor Front 5 Princes Gate London SW7 1QJ on 4 August 2011 (1 page) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 September 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
24 September 2010 | Resolutions
|
23 September 2010 | Termination of appointment of Moore Secretaries Limited as a secretary (1 page) |
23 September 2010 | Appointment of Moore Stephens (South) Llp as a secretary (2 pages) |
6 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Jerry Gureghian on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Jerry Gureghian on 1 October 2009 (2 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
6 November 2008 | Return made up to 18/12/07; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 April 2007 | New secretary appointed (2 pages) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Secretary resigned;director resigned (1 page) |
28 February 2007 | Return made up to 18/12/06; full list of members (3 pages) |
30 January 2007 | Director resigned (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: cumberland house suite 1 1 kensington road london W8 5NX (1 page) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 August 2006 | Return made up to 18/12/05; full list of members (3 pages) |
18 May 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
10 March 2005 | Return made up to 20/11/04; full list of members
|
1 July 2004 | Ad 30/11/03--------- £ si 20000@1=20000 £ ic 135250/155250 (2 pages) |
1 July 2004 | Return made up to 20/11/03; full list of members (9 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
25 March 2004 | Nc inc already adjusted 30/11/03 (1 page) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | Ad 30/11/03--------- £ si 20000@1=20000 £ ic 115250/135250 (3 pages) |
15 March 2004 | Nc inc already adjusted 30/04/02 (1 page) |
15 March 2004 | Resolutions
|
13 February 2004 | Amending 882 (2 pages) |
13 February 2004 | Ad 30/04/02--------- £ si 150000@1 (2 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
29 January 2004 | Amending 88(2) - 20,000 (2 pages) |
29 January 2004 | Amending 88(2) - 98,000 (2 pages) |
29 January 2003 | Return made up to 20/11/02; full list of members
|
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
17 May 2002 | Nc inc already adjusted 09/04/02 (1 page) |
17 May 2002 | Resolutions
|
8 May 2002 | Ad 01/03/00-31/12/00 £ si 98000@1 (2 pages) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: waterside house dera haslar marine technology park hasler road gosport PO12 2AU (1 page) |
30 January 2002 | Particulars of mortgage/charge (7 pages) |
26 January 2002 | Return made up to 20/11/01; full list of members (7 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
15 February 2001 | Return made up to 20/11/00; change of members (7 pages) |
30 January 2001 | Director resigned (1 page) |
19 January 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 November 2000 | Registered office changed on 13/11/00 from: 21 pine road alderholt fordingbridge hants SP6 3BJ (1 page) |
23 March 2000 | Ad 08/02/99--------- £ si 1500@1 (2 pages) |
23 March 2000 | Ad 16/05/99--------- £ si 3750@1 (2 pages) |
23 March 2000 | Ad 08/02/99--------- £ si 2000@1 (2 pages) |
15 November 1999 | Return made up to 20/11/99; full list of members
|
29 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
24 December 1998 | New director appointed (2 pages) |
30 November 1998 | Return made up to 20/11/98; full list of members (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
28 September 1998 | Ad 21/09/98--------- £ si 2500@1=2500 £ ic 2/2502 (2 pages) |
28 September 1998 | Particulars of contract relating to shares (3 pages) |
28 September 1998 | £ nc 100/50000 18/09/98 (1 page) |
28 September 1998 | Ad 18/09/98--------- £ si 7498@1=7498 £ ic 2502/10000 (2 pages) |
28 September 1998 | Resolutions
|
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | Secretary resigned (1 page) |
1 December 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
28 November 1997 | Return made up to 20/11/97; no change of members
|
12 December 1996 | Return made up to 20/11/96; full list of members (6 pages) |
2 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
26 January 1996 | Return made up to 20/11/95; no change of members (4 pages) |
6 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
2 February 1993 | Return made up to 20/11/92; full list of members (6 pages) |
20 November 1991 | Incorporation (19 pages) |