London
W1J 6PX
Director Name | Miss Lucy Alexandra Smith |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2013(15 years after company formation) |
Appointment Duration | 7 years (closed 25 February 2020) |
Role | Chef |
Country of Residence | England |
Correspondence Address | 4th Floor 10 Bruton Street London W1J 6PX |
Secretary Name | Miss Frances Sarah Magowan |
---|---|
Status | Closed |
Appointed | 28 November 2015(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 25 February 2020) |
Role | Company Director |
Correspondence Address | 4th Floor 10 Bruton Street London W1J 6PX |
Director Name | Mr Bruce Thomas George |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 07 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Rutland Gardens Croydon Surrey CR0 5ST |
Secretary Name | Miss Mary Katherine Coen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(1 month after company formation) |
Appointment Duration | 14 years, 10 months (resigned 25 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Swan House 17-19 Stratford Place London W1C 1BQ |
Director Name | Mrs Caroline Fiona Smith |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 09 November 2011) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Swan House 17-19 Stratford Place London W1C 1BQ |
Secretary Name | Mrs Sally Jane Osborn |
---|---|
Status | Resigned |
Appointed | 25 January 2013(14 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 October 2015) |
Role | Company Director |
Correspondence Address | 4th Floor Swan House 17-19 Stratford Place London W1C 1BQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 4th Floor 10 Bruton Street London W1J 6PX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
50k at £1 | Dickinson Trust LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,269 |
Cash | £374 |
Current Liabilities | £3,617 |
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
25 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2019 | Application to strike the company off the register (3 pages) |
11 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
25 June 2019 | Registered office address changed from 10 Fourth Floor 10 Bruton Street London W1J 6PX United Kingdom to 4th Floor 10 Bruton Street London W1J 6PX on 25 June 2019 (1 page) |
24 June 2019 | Registered office address changed from 4th Floor Swan House 17-19 Stratford Place London W1C 1BQ to 10 Fourth Floor 10 Bruton Street London W1J 6PX on 24 June 2019 (1 page) |
11 March 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
15 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
8 August 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
8 August 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
21 October 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
11 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
30 November 2015 | Appointment of Miss Frances Sarah Magowan as a secretary on 28 November 2015 (2 pages) |
30 November 2015 | Appointment of Miss Frances Sarah Magowan as a secretary on 28 November 2015 (2 pages) |
27 November 2015 | Termination of appointment of Sally Jane Osborn as a secretary on 26 October 2015 (1 page) |
27 November 2015 | Termination of appointment of Sally Jane Osborn as a secretary on 26 October 2015 (1 page) |
4 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
4 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
4 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
4 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
7 February 2013 | Appointment of Miss Lucy Alexandra Smith as a director (2 pages) |
7 February 2013 | Termination of appointment of Bruce George as a director (1 page) |
7 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Appointment of Miss Lucy Alexandra Smith as a director (2 pages) |
7 February 2013 | Termination of appointment of Bruce George as a director (1 page) |
28 January 2013 | Appointment of Mrs Sally Jane Osborn as a secretary (1 page) |
28 January 2013 | Termination of appointment of Mary Coen as a secretary (1 page) |
28 January 2013 | Appointment of Mrs Sally Jane Osborn as a secretary (1 page) |
28 January 2013 | Termination of appointment of Mary Coen as a secretary (1 page) |
12 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
9 November 2011 | Termination of appointment of Caroline Smith as a director (1 page) |
9 November 2011 | Termination of appointment of Caroline Smith as a director (1 page) |
15 August 2011 | Registered office address changed from Pollen House 10/12 Cork Street London W1S 3LW on 15 August 2011 (1 page) |
15 August 2011 | Registered office address changed from Pollen House 10/12 Cork Street London W1S 3LW on 15 August 2011 (1 page) |
3 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
4 February 2010 | Director's details changed for Mr Bruce Thomas George on 1 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Caroline Fiona Smith on 1 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Julian Raymond Eric Smith on 1 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Caroline Fiona Smith on 1 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Miss Mary Katherine Coen on 1 February 2010 (1 page) |
4 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Caroline Fiona Smith on 1 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Bruce Thomas George on 1 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Mr Julian Raymond Eric Smith on 1 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Bruce Thomas George on 1 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Secretary's details changed for Miss Mary Katherine Coen on 1 February 2010 (1 page) |
4 February 2010 | Secretary's details changed for Miss Mary Katherine Coen on 1 February 2010 (1 page) |
4 February 2010 | Director's details changed for Mr Julian Raymond Eric Smith on 1 February 2010 (2 pages) |
11 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
11 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
9 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
9 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
6 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
6 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
5 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
5 February 2007 | Return made up to 02/02/07; full list of members (2 pages) |
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
9 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
9 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
24 November 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
24 November 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
11 February 2005 | Return made up to 02/02/05; full list of members (2 pages) |
11 February 2005 | Return made up to 02/02/05; full list of members (2 pages) |
30 November 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
30 November 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
16 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
16 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
18 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
18 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
5 March 2003 | Return made up to 02/02/03; full list of members (7 pages) |
5 March 2003 | Return made up to 02/02/03; full list of members (7 pages) |
14 November 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
14 November 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
21 February 2002 | Return made up to 02/02/02; full list of members
|
21 February 2002 | Return made up to 02/02/02; full list of members
|
23 November 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
23 November 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
12 February 2001 | Return made up to 02/02/01; full list of members (7 pages) |
12 February 2001 | Return made up to 02/02/01; full list of members (7 pages) |
1 June 2000 | Accounts for a small company made up to 28 February 2000 (4 pages) |
1 June 2000 | Accounts for a small company made up to 28 February 2000 (4 pages) |
22 February 2000 | Return made up to 02/02/00; full list of members (7 pages) |
22 February 2000 | Return made up to 02/02/00; full list of members (7 pages) |
16 November 1999 | Registered office changed on 16/11/99 from: bagpiths farm haywards heath road, balcombe haywards heath west sussex RH17 6PE (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: bagpiths farm haywards heath road, balcombe haywards heath west sussex RH17 6PE (1 page) |
12 November 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
12 November 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
19 April 1999 | Registered office changed on 19/04/99 from: pollen house 10/12 cork street london W1X 1PD (1 page) |
19 April 1999 | Registered office changed on 19/04/99 from: pollen house 10/12 cork street london W1X 1PD (1 page) |
5 March 1999 | Return made up to 02/02/99; full list of members
|
5 March 1999 | Return made up to 02/02/99; full list of members
|
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
20 March 1998 | Ad 16/03/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
20 March 1998 | Ad 16/03/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
19 March 1998 | Nc inc already adjusted 11/03/98 (1 page) |
19 March 1998 | Resolutions
|
19 March 1998 | Nc inc already adjusted 11/03/98 (1 page) |
19 March 1998 | Resolutions
|
11 March 1998 | Registered office changed on 11/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New secretary appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | New secretary appointed (2 pages) |
11 March 1998 | Registered office changed on 11/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 February 1998 | Incorporation (13 pages) |
2 February 1998 | Incorporation (13 pages) |