London
W1W 7BL
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 September 2004(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 07 January 2014) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Miss Fiona Helen Parsons |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 01 July 1998) |
Role | Trust Manager |
Correspondence Address | 1 Ballacubbon Ballabeg Arbory Isle Of Man IM9 4HR |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 December 2004) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 July 2002) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Michael Patrick Dwen |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 December 2004) |
Role | Company Director |
Correspondence Address | Flat N.5123 - Golden Sands 5 PO Box 9168 Mankhol Dubai U A E |
Director Name | Mr John Robert Montagu Stuart Wortley Hunt |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2004(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 September 2009) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | Apartment 717 Al Arta 1 P.O. Box 500462 The Greens Dubai UAE |
Director Name | Mr Andrew Moray Stuart |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 December 2012) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | Al Mamoraa Building Flat 41, P.O. Box 75635 Ras Al Khaimah Dubai United Arab Emirates |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 July 2002) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Openway Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 September 2004) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
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 |
500 at £1 | Rakestone LTD 50.00% Ordinary |
---|---|
500 at £1 | Reenstone LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,844 |
Cash | £19,887 |
Current Liabilities | £3,043 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2013 | Application to strike the company off the register (3 pages) |
17 September 2013 | Application to strike the company off the register (3 pages) |
13 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders Statement of capital on 2013-02-13
|
13 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders Statement of capital on 2013-02-13
|
17 December 2012 | Termination of appointment of Andrew Moray Stuart as a director on 17 December 2012 (1 page) |
17 December 2012 | Appointment of Mrs Jo-Ann Zoe Callister as a director on 17 December 2012 (2 pages) |
17 December 2012 | Termination of appointment of Andrew Stuart as a director (1 page) |
17 December 2012 | Appointment of Mrs Jo-Ann Zoe Callister as a director (2 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
13 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (4 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Director's details changed for Honourable Andrew Moray Stuart on 23 December 2010 (3 pages) |
25 January 2011 | Director's details changed for Honourable Andrew Moray Stuart on 23 December 2010 (3 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 March 2010 | Secretary's details changed for London Secretaries Limited on 12 February 2010 (2 pages) |
15 March 2010 | Secretary's details changed for London Secretaries Limited on 12 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
30 September 2009 | Director appointed andrew stuart (2 pages) |
30 September 2009 | Appointment Terminated Director john wortley hunt (1 page) |
30 September 2009 | Director appointed andrew stuart (2 pages) |
30 September 2009 | Appointment terminated director john wortley hunt (1 page) |
15 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
12 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
12 February 2009 | Return made up to 12/02/09; full list of members (3 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
14 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
14 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
10 March 2007 | Return made up to 12/02/07; full list of members (6 pages) |
10 March 2007 | Return made up to 12/02/07; full list of members (6 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
24 February 2006 | Return made up to 12/02/06; full list of members (5 pages) |
24 February 2006 | Return made up to 12/02/06; full list of members (5 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
29 April 2005 | Return made up to 12/02/05; full list of members (7 pages) |
29 April 2005 | Return made up to 12/02/05; full list of members
|
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | Secretary resigned (1 page) |
2 August 2004 | Director's particulars changed (1 page) |
2 August 2004 | Director's particulars changed (1 page) |
10 June 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
14 April 2004 | Return made up to 12/02/04; full list of members (7 pages) |
14 April 2004 | Return made up to 12/02/04; full list of members (7 pages) |
20 September 2003 | Secretary's particulars changed (1 page) |
20 September 2003 | Secretary's particulars changed (1 page) |
1 May 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
18 April 2003 | Return made up to 12/02/03; full list of members (7 pages) |
18 April 2003 | Return made up to 12/02/03; full list of members (7 pages) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | New secretary appointed (2 pages) |
17 July 2002 | Resolutions
|
17 July 2002 | Resolutions
|
6 July 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
6 July 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
18 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
18 February 2002 | Return made up to 12/02/02; full list of members (6 pages) |
31 December 2001 | Secretary's particulars changed (1 page) |
31 December 2001 | Secretary's particulars changed (1 page) |
18 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
18 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
11 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
11 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
9 March 2001 | Return made up to 12/02/01; full list of members (6 pages) |
9 March 2001 | Return made up to 12/02/01; full list of members (6 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: 27 hanson street london W1P 7LQ (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: 27 hanson street london W1P 7LQ (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: 27 hanson street london W1W 6TR (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: 27 hanson street london W1W 6TR (1 page) |
15 August 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
15 August 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
24 February 2000 | Return made up to 12/02/00; full list of members (6 pages) |
24 February 2000 | Return made up to 12/02/00; full list of members
|
17 September 1999 | Secretary's particulars changed (1 page) |
17 September 1999 | Secretary's particulars changed (1 page) |
28 July 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
28 July 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
8 March 1999 | Company name changed ballcraft LIMITED\certificate issued on 09/03/99 (2 pages) |
8 March 1999 | Company name changed ballcraft LIMITED\certificate issued on 09/03/99 (2 pages) |
22 February 1999 | Return made up to 12/02/99; full list of members (6 pages) |
22 February 1999 | Return made up to 12/02/99; full list of members (6 pages) |
16 July 1998 | Ad 01/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Ad 01/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 July 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
16 July 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
16 July 1998 | Registered office changed on 16/07/98 from: 6 babmaes street london SW1Y 6HD (1 page) |
16 July 1998 | Registered office changed on 16/07/98 from: 6 babmaes street london SW1Y 6HD (1 page) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | £ nc 1000/10000 29/04/98 (1 page) |
10 May 1998 | Registered office changed on 10/05/98 from: 788-790 finchley road london NW11 7UR (1 page) |
10 May 1998 | £ nc 1000/10000 29/04/98 (1 page) |
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | Memorandum and Articles of Association (10 pages) |
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Resolutions
|
10 May 1998 | Registered office changed on 10/05/98 from: 788-790 finchley road london NW11 7UR (1 page) |
10 May 1998 | Memorandum and Articles of Association (10 pages) |
10 May 1998 | Resolutions
|
12 February 1998 | Incorporation (17 pages) |