Mayfair
London
W1J 6BD
Secretary Name | Excalibur Group Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 January 2010(11 years, 11 months after company formation) |
Appointment Duration | 6 years (closed 26 January 2016) |
Correspondence Address | Berkeley Sq House Berkeley Sq Mayfair London W1J 6BD |
Director Name | Mr Mark James Docherty |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 27 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley Sq House Berkeley Sq Mayfair London W1J 6BD |
Director Name | Peter Stephen Keen |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Manor Road Hemingford Grey Huntingdon Cambridgeshire PE28 9BX |
Secretary Name | Mark James Docherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 December 2001) |
Role | Company Director |
Correspondence Address | 9 The Lye Little Gaddesden Berkhamsted Hertfordshire HP4 1UH |
Secretary Name | Dr Jane Elizabeth Whitrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 August 2003) |
Role | Company Director |
Correspondence Address | 33 King Street St James'S London SW1Y 6RJ |
Director Name | Mr Mark Rowland Clement |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 King Street London SW1Y 6RJ |
Secretary Name | Mr Jeffrey Michael Iliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 January 2005) |
Role | Company Director |
Correspondence Address | 33 King Street St James'S London SW1Y 6RJ |
Secretary Name | Michael John Hoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 April 2008) |
Role | Finacial Controller |
Correspondence Address | 33 King Street London Swiy 6rj |
Secretary Name | Mrs Sarah Louise Mary Dichlian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tweedside The Green Croxley Green Hertfordshire WD3 3HJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Berkeley Sq House Berkeley Sq Mayfair London W1J 6BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
500.1k at £0.001 | Excalibur Fund Managers LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2015 | Application to strike the company off the register (3 pages) |
10 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
3 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
6 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (3 pages) |
15 October 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
23 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
29 September 2011 | Termination of appointment of Mark Docherty as a director (1 page) |
29 September 2011 | Appointment of Ms Shafia Zahoor as a director (2 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
23 March 2011 | Registered office address changed from 33 King Street St Jamess London SW1Y 6RJ on 23 March 2011 (1 page) |
23 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Secretary's details changed for Excalibur Group Holdings Limited on 22 March 2011 (2 pages) |
23 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Director's details changed for Mr Mark James Docherty on 22 March 2011 (2 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
23 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Termination of appointment of Sarah Dichlian as a secretary (1 page) |
25 January 2010 | Termination of appointment of Sarah Dichlian as a secretary (1 page) |
25 January 2010 | Appointment of Excalibur Group Holdings Limited as a secretary (2 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
28 April 2009 | Resolutions
|
28 April 2009 | Resolutions
|
24 February 2009 | Return made up to 05/02/09; full list of members (3 pages) |
20 February 2009 | Memorandum and Articles of Association (6 pages) |
12 February 2009 | Company name changed excalibur fund managers LIMITED\certificate issued on 17/02/09 (2 pages) |
21 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
1 August 2008 | Company name changed devrx LIMITED\certificate issued on 04/08/08 (2 pages) |
22 April 2008 | Appointment terminated secretary michael hoy (1 page) |
22 April 2008 | Secretary appointed sarah louise mary dichlian (1 page) |
5 February 2008 | Return made up to 05/02/08; full list of members (2 pages) |
3 July 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
22 March 2007 | Return made up to 05/02/07; full list of members (2 pages) |
22 December 2006 | Return made up to 05/02/06; full list of members (2 pages) |
24 May 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
23 November 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
23 February 2005 | Return made up to 05/02/05; full list of members
|
23 February 2005 | New secretary appointed (1 page) |
22 February 2005 | Secretary resigned (1 page) |
11 November 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
3 November 2004 | Return made up to 05/02/04; full list of members
|
30 October 2004 | Director resigned (1 page) |
27 October 2004 | Secretary's particulars changed (1 page) |
11 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
16 October 2003 | Director's particulars changed (1 page) |
14 October 2003 | New secretary appointed (2 pages) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | New director appointed (2 pages) |
28 June 2003 | Return made up to 05/02/03; full list of members
|
27 May 2003 | Registered office changed on 27/05/03 from: 12 saint james square london SW1Y 4RB (1 page) |
22 March 2003 | Director resigned (1 page) |
8 October 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
8 October 2002 | Resolutions
|
21 February 2002 | Return made up to 05/02/02; full list of members (6 pages) |
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | Secretary resigned (1 page) |
14 November 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
13 February 2001 | Return made up to 05/02/01; full list of members
|
4 May 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
23 March 2000 | Return made up to 05/02/00; full list of members (6 pages) |
13 March 2000 | Resolutions
|
13 March 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
27 September 1999 | Registered office changed on 27/09/99 from: marquis house 67-68 jermyn street london SW1Y 6NY (1 page) |
8 March 1999 | Company name changed audioskill LIMITED\certificate issued on 09/03/99 (2 pages) |
5 March 1999 | Return made up to 05/02/99; full list of members
|
1 May 1998 | Ad 26/03/98--------- £ si [email protected]=498 £ ic 2/500 (2 pages) |
17 April 1998 | Resolutions
|
14 April 1998 | S-div 26/03/98 (1 page) |
14 April 1998 | Registered office changed on 14/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 April 1998 | Resolutions
|
14 April 1998 | New director appointed (3 pages) |
14 April 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
14 April 1998 | New secretary appointed;new director appointed (3 pages) |
5 February 1998 | Incorporation (12 pages) |