86 Jermyn Street
London
SW1Y 6AW
Director Name | Bluebird Llc (Corporation) |
---|---|
Status | Closed |
Appointed | 02 January 2001(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 18 July 2006) |
Correspondence Address | 19 West 34th Street Suite 1018 New York Ny 1001 United States |
Director Name | Kallow Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 January 2001(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 18 July 2006) |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Director Name | Simon Peter Elmont |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | Consultant |
Correspondence Address | The Stables La Fregondee Sark GY9 0SB |
Director Name | Mr Edward Petre Mears |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 January 2001) |
Role | Consultant |
Country of Residence | Saint Kitts And Nevis |
Correspondence Address | Winwood Villa Shaws Estate Newcastle St James Parish Nevis |
Director Name | Sarah Louise Petre-Mears |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Nevis |
Status | Resigned |
Appointed | 31 July 1998(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 January 2001) |
Role | Consultant |
Correspondence Address | The Henville Building St Charles Street Charlestown Nevis West Indies |
Director Name | Paul John Devo |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(2 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 January 2001) |
Role | Trust Officer |
Correspondence Address | King Orry Cottage (Hills) Ramsey Road Laxey Isle Of Man IM4 7PU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5 Bourlet Close London W1W 7BL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£10,420 |
Cash | £484 |
Current Liabilities | £10,909 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2006 | Application for striking-off (1 page) |
10 September 2004 | Return made up to 11/06/04; full list of members (7 pages) |
19 April 2004 | Director's particulars changed (1 page) |
16 March 2004 | Resolutions
|
24 February 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
7 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
17 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
23 April 2003 | Director's particulars changed (1 page) |
6 February 2003 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
30 December 2002 | Resolutions
|
30 December 2002 | Resolutions
|
15 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
20 June 2002 | Return made up to 11/06/02; full list of members (7 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: 118 wrottesley road london NW10 5XR (1 page) |
5 February 2002 | Secretary's particulars changed (1 page) |
17 September 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
27 July 2001 | Return made up to 11/06/01; full list of members (6 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | New director appointed (2 pages) |
15 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
6 July 2000 | Return made up to 11/06/00; full list of members (7 pages) |
3 February 2000 | Full accounts made up to 31 December 1998 (8 pages) |
1 February 2000 | New director appointed (2 pages) |
15 December 1999 | Director's particulars changed (1 page) |
15 December 1999 | Director's particulars changed (1 page) |
22 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
1 August 1999 | Secretary's particulars changed (1 page) |
22 June 1999 | Return made up to 11/06/99; no change of members (4 pages) |
21 December 1998 | Amending 288B for s elmont (1 page) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
23 October 1998 | Director resigned (1 page) |
16 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
10 August 1998 | Return made up to 11/06/98; full list of members (6 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | Ad 11/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 July 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
1 July 1997 | New secretary appointed (2 pages) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Secretary resigned (1 page) |
11 June 1997 | Incorporation (16 pages) |