5th Floor
London
SW1Y 6AW
Secretary Name | Ashgrove Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 March 2016(17 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 17 January 2017) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Ms Zenah Landman |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Wigmore Directors Limited (Corporation) |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Correspondence Address | 66 Wigmore Street London W1U 2HQ |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1998(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Delta Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2001(3 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 November 2002) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | London Management Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2002(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 14 December 2012) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | HOVE Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2012(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 March 2016) |
Correspondence Address | 86 Jermyn Street 5th Floor London SW1Y 6AW |
Secretary Name | Ashfield Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2012(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 March 2016) |
Correspondence Address | 86 Jermyn Street 5th Floor London SW1Y 6AW |
Registered Address | 86 Jermyn Street 5th Floor London SW1Y 6AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Culmead LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£125,342 |
Current Liabilities | £593,290 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 November 2016 | Voluntary strike-off action has been suspended (1 page) |
12 November 2016 | Voluntary strike-off action has been suspended (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2016 | Application to strike the company off the register (3 pages) |
10 October 2016 | Application to strike the company off the register (3 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
18 April 2016 | Termination of appointment of Ashfield Secretaries Limited as a secretary on 10 March 2016 (1 page) |
18 April 2016 | Termination of appointment of Ashfield Secretaries Limited as a secretary on 10 March 2016 (1 page) |
18 April 2016 | Termination of appointment of Hove Directors Limited as a director on 10 March 2016 (1 page) |
18 April 2016 | Termination of appointment of Hove Directors Limited as a director on 10 March 2016 (1 page) |
18 April 2016 | Appointment of Ashgrove Secretaries Limited as a secretary on 10 March 2016 (2 pages) |
18 April 2016 | Appointment of Ashgrove Secretaries Limited as a secretary on 10 March 2016 (2 pages) |
2 February 2016 | Solvency Statement dated 18/01/16 (1 page) |
2 February 2016 | Resolutions
|
2 February 2016 | Resolutions
|
2 February 2016 | Solvency Statement dated 18/01/16 (1 page) |
2 February 2016 | Statement by Directors (1 page) |
2 February 2016 | Statement of capital on 2 February 2016
|
2 February 2016 | Statement by Directors (1 page) |
2 February 2016 | Statement of capital on 2 February 2016
|
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Appointment of Ashfield Secretaries Limited as a secretary (2 pages) |
17 December 2012 | Appointment of Hove Directors Limited as a director (2 pages) |
17 December 2012 | Appointment of Hove Directors Limited as a director (2 pages) |
17 December 2012 | Termination of appointment of Zenah Landman as a director (1 page) |
17 December 2012 | Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom on 17 December 2012 (1 page) |
17 December 2012 | Appointment of Ashfield Secretaries Limited as a secretary (2 pages) |
17 December 2012 | Appointment of Mr William Robert Hawes as a director (2 pages) |
17 December 2012 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
17 December 2012 | Termination of appointment of Zenah Landman as a director (1 page) |
17 December 2012 | Termination of appointment of London Management Directors Limited as a director (1 page) |
17 December 2012 | Appointment of Mr William Robert Hawes as a director (2 pages) |
17 December 2012 | Termination of appointment of London Management Directors Limited as a director (1 page) |
17 December 2012 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
5 November 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page) |
27 October 2011 | Particulars of variation of rights attached to shares (3 pages) |
27 October 2011 | Particulars of variation of rights attached to shares (3 pages) |
18 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
23 August 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
16 August 2010 | Appointment of Ms. Zenah Landman as a director (2 pages) |
16 August 2010 | Appointment of Ms. Zenah Landman as a director (2 pages) |
9 November 2009 | Particulars of variation of rights attached to shares (2 pages) |
9 November 2009 | Particulars of variation of rights attached to shares (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
15 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
15 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
17 September 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
17 September 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
9 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
9 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
13 October 2006 | Return made up to 13/10/06; full list of members (2 pages) |
13 October 2006 | Return made up to 13/10/06; full list of members (2 pages) |
27 September 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
27 September 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
22 December 2005 | Secretary's particulars changed (1 page) |
22 December 2005 | Secretary's particulars changed (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: 66 wigmore street london W1U 2HQ (2 pages) |
21 December 2005 | Registered office changed on 21/12/05 from: 66 wigmore street london W1U 2HQ (2 pages) |
28 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
28 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
8 November 2005 | Return made up to 13/10/05; full list of members (2 pages) |
8 November 2005 | Return made up to 13/10/05; full list of members (2 pages) |
9 February 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
9 February 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
13 January 2005 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
13 January 2005 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
18 October 2004 | Return made up to 13/10/04; full list of members (5 pages) |
18 October 2004 | Return made up to 13/10/04; full list of members (5 pages) |
19 May 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
19 May 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
24 February 2004 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
24 February 2004 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
16 October 2003 | Return made up to 12/10/03; full list of members (5 pages) |
16 October 2003 | Return made up to 12/10/03; full list of members (5 pages) |
10 July 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
10 July 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
6 February 2003 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
6 February 2003 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | Director resigned (1 page) |
21 November 2002 | Resolutions
|
21 November 2002 | Resolutions
|
21 October 2002 | Return made up to 13/10/02; full list of members (5 pages) |
21 October 2002 | Return made up to 13/10/02; full list of members (5 pages) |
6 March 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
6 March 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
2 February 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
2 February 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | Director resigned (1 page) |
17 October 2001 | Return made up to 13/10/01; full list of members (5 pages) |
17 October 2001 | Return made up to 13/10/01; full list of members (5 pages) |
4 July 2001 | Total exemption full accounts made up to 31 December 1999 (8 pages) |
4 July 2001 | Total exemption full accounts made up to 31 December 1999 (8 pages) |
3 July 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
3 July 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
23 October 2000 | Director's particulars changed (1 page) |
23 October 2000 | Return made up to 13/10/00; full list of members (5 pages) |
23 October 2000 | Director's particulars changed (1 page) |
23 October 2000 | Registered office changed on 23/10/00 from: 66 wigmore street london W1H 0HQ (1 page) |
23 October 2000 | Registered office changed on 23/10/00 from: 66 wigmore street london W1H 0HQ (1 page) |
23 October 2000 | Secretary's particulars changed (1 page) |
23 October 2000 | Secretary's particulars changed (1 page) |
23 October 2000 | Return made up to 13/10/00; full list of members (5 pages) |
3 April 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
3 April 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
18 October 1999 | Return made up to 13/10/99; full list of members (5 pages) |
18 October 1999 | Return made up to 13/10/99; full list of members (5 pages) |
19 January 1999 | Ad 13/10/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 January 1999 | Resolutions
|
19 January 1999 | Resolutions
|
19 January 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
19 January 1999 | Ad 13/10/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 January 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
15 October 1998 | Secretary resigned (1 page) |
15 October 1998 | Secretary resigned (1 page) |
13 October 1998 | Incorporation (17 pages) |
13 October 1998 | Incorporation (17 pages) |