Belgravia
London
SW1W 0AU
Director Name | Mr Michael Mark Durkin |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2010(11 years, 4 months after company formation) |
Appointment Duration | 13 years (closed 13 June 2023) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 52 Grosvenor Gardens Belgravia London SW1W 0AU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 October 2004(5 years, 9 months after company formation) |
Appointment Duration | 18 years, 7 months (closed 13 June 2023) |
Correspondence Address | 36 Hope Street Douglas IM1 1AR |
Director Name | Julie Anne Finn |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Role | Catering Manageress |
Correspondence Address | 17 Dartmouth Street Westminster London SW1H 9BL |
Secretary Name | James Patrick Finn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Dartmouth Street London SW1H 9BL |
Director Name | Mrs Kerith Lynne Donnelly |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2015(16 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 December 2015) |
Role | Assistant Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Suite 600 Mwb Business Exchange 10 Greycoat Place London SW1P 1SB |
Director Name | Premier Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 4 months (resigned 03 June 2010) |
Correspondence Address | PO Box 556 Main Street Main Street Charlestown Nevis West Indies |
Secretary Name | Premier Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1999(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 October 2004) |
Correspondence Address | Britannic House Providenciales Turks & Caicos Islands British West Indies |
Telephone | 020 36646520 |
---|---|
Telephone region | London |
Registered Address | 52 Grosvenor Gardens Belgravia London SW1W 0AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Conray LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Current Liabilities | £2 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
13 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2023 | Application to strike the company off the register (1 page) |
20 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
11 December 2021 | Compulsory strike-off action has been suspended (1 page) |
16 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
18 June 2021 | Compulsory strike-off action has been suspended (1 page) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
4 March 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
21 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2020 | Withdraw the company strike off application (1 page) |
10 January 2020 | Application to strike the company off the register (3 pages) |
16 October 2019 | Registered office address changed from Suite 600 Mwb Business Exchange 10 Greycoat Place London SW1P 1SB to 52 Grosvenor Gardens Belgravia London SW1W 0AU on 16 October 2019 (1 page) |
15 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
1 February 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
18 December 2018 | Cessation of Andrey Vasylyev as a person with significant control on 13 December 2018 (1 page) |
18 December 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
3 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
12 May 2018 | Compulsory strike-off action has been suspended (1 page) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2017 | Confirmation statement made on 15 January 2017 with updates (4 pages) |
3 November 2017 | Notification of Robert Edward Griffin as a person with significant control on 6 April 2016 (2 pages) |
3 November 2017 | Confirmation statement made on 15 January 2017 with updates (4 pages) |
3 November 2017 | Notification of Andrey Vasylyev as a person with significant control on 6 April 2016 (2 pages) |
3 November 2017 | Notification of David Kenneth Griffin as a person with significant control on 6 April 2016 (2 pages) |
3 November 2017 | Notification of Robert Edward Griffin as a person with significant control on 6 April 2016 (2 pages) |
3 November 2017 | Notification of David Kenneth Griffin as a person with significant control on 6 April 2016 (2 pages) |
3 November 2017 | Notification of Andrey Vasylyev as a person with significant control on 6 April 2016 (2 pages) |
27 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
26 September 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
2 May 2017 | Director's details changed for Mr Michael Mark Durkin on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Mr Michael Mark Durkin on 2 May 2017 (2 pages) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
5 April 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
23 December 2015 | Termination of appointment of Kerith Lynne Donnelly as a director on 21 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Kerith Lynne Donnelly as a director on 21 December 2015 (1 page) |
17 September 2015 | Appointment of Mrs Kerith Lynne Donnelly as a director on 15 September 2015 (2 pages) |
17 September 2015 | Appointment of Mrs Kerith Lynne Donnelly as a director on 15 September 2015 (2 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
22 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
29 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
1 October 2013 | Secretary's details changed for Premier Secretaries Limited on 16 September 2013 (2 pages) |
1 October 2013 | Secretary's details changed for Premier Secretaries Limited on 16 September 2013 (2 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
24 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
20 September 2010 | Director's details changed for Michael Mark Durkin on 17 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Michael Mark Durkin on 17 September 2010 (2 pages) |
23 July 2010 | Termination of appointment of Premier Management Limited as a director (2 pages) |
23 July 2010 | Appointment of Michael Mark Durkin as a director (3 pages) |
23 July 2010 | Appointment of Anthony John Doyle as a director (3 pages) |
23 July 2010 | Termination of appointment of Premier Management Limited as a director (2 pages) |
23 July 2010 | Appointment of Michael Mark Durkin as a director (3 pages) |
23 July 2010 | Appointment of Anthony John Doyle as a director (3 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
26 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Secretary's details changed for Premier Secretaries Limited on 26 January 2010 (1 page) |
26 January 2010 | Director's details changed for Premier Management Limited on 26 January 2010 (2 pages) |
26 January 2010 | Secretary's details changed for Premier Secretaries Limited on 26 January 2010 (1 page) |
26 January 2010 | Director's details changed for Premier Management Limited on 26 January 2010 (2 pages) |
9 September 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
9 September 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from suite 325 queen annes business centre 28 broadway london SW1H 9JX (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from suite 325 queen annes business centre 28 broadway london SW1H 9JX (1 page) |
20 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
7 August 2008 | Total exemption full accounts made up to 31 January 2008 (6 pages) |
7 August 2008 | Total exemption full accounts made up to 31 January 2008 (6 pages) |
22 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
5 October 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
5 October 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
22 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
24 November 2006 | Registered office changed on 24/11/06 from: 17 dartmouth street london SW1H 9BL (2 pages) |
24 November 2006 | Registered office changed on 24/11/06 from: 17 dartmouth street london SW1H 9BL (2 pages) |
24 February 2006 | Total exemption full accounts made up to 31 January 2006 (6 pages) |
24 February 2006 | Total exemption full accounts made up to 31 January 2006 (6 pages) |
16 January 2006 | Return made up to 15/01/06; full list of members (2 pages) |
16 January 2006 | Return made up to 15/01/06; full list of members (2 pages) |
29 September 2005 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
29 September 2005 | Total exemption full accounts made up to 31 January 2005 (6 pages) |
24 January 2005 | Return made up to 15/01/05; full list of members (6 pages) |
24 January 2005 | Return made up to 15/01/05; full list of members (6 pages) |
5 November 2004 | New secretary appointed (2 pages) |
5 November 2004 | Secretary resigned (1 page) |
5 November 2004 | Secretary resigned (1 page) |
5 November 2004 | New secretary appointed (2 pages) |
4 March 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
4 March 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
27 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
27 January 2004 | Return made up to 15/01/04; full list of members (6 pages) |
27 February 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
27 February 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
22 January 2003 | Return made up to 15/01/03; full list of members (6 pages) |
22 January 2003 | Return made up to 15/01/03; full list of members (6 pages) |
28 March 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
28 March 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
21 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
21 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
19 February 2001 | Accounts for a dormant company made up to 31 January 2001 (4 pages) |
19 February 2001 | Accounts for a dormant company made up to 31 January 2001 (4 pages) |
21 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
21 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
17 March 2000 | Accounts for a dormant company made up to 31 January 2000 (4 pages) |
17 March 2000 | Accounts for a dormant company made up to 31 January 2000 (4 pages) |
7 February 2000 | Return made up to 15/01/00; full list of members (6 pages) |
7 February 2000 | Return made up to 15/01/00; full list of members (6 pages) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
15 January 1999 | Incorporation (18 pages) |
15 January 1999 | Incorporation (18 pages) |