London
W1W 7BL
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 September 2004(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 09 September 2014) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Paul John Devo |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Role | Trust Officer |
Correspondence Address | King Orry Cottage (Hills) Ramsey Road Laxey Isle Of Man IM4 7PU |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
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 | 01 March 1999(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Miss Marea Jean O'Toole |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 September 2010(11 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 April 2011) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | 5 Bourlet Close London W1W 7BL |
Director Name | Ms Christina Cornelia Van Den Berg |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 13 April 2011(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 December 2012) |
Role | Company Director |
Country of Residence | Mauritius |
Correspondence Address | 5 Bourlet Close London W1W 7BL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Bluebrook Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 July 2002) |
Correspondence Address | Atlantic Chambers Romasco Harbour House PO Box 903 Road Town Tortola British Virgin Islands |
Director Name | Starway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 July 2002) |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Director Name | Kenora Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 September 2004) |
Correspondence Address | Trident Chambers PO Box 146 Road Town Tortola Foreign |
Director Name | Palmbury Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(3 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 |
Secretary Name | Openway Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(3 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 |
Director Name | Bluebrook Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2004(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 December 2012) |
Correspondence Address | Trident Chambers PO Box 146 Road Town Tortola BVI |
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 | -£20,434 |
Current Liabilities | £20,434 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2014 | Application to strike the company off the register (3 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders Statement of capital on 2013-03-01
|
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders Statement of capital on 2013-03-01
|
17 December 2012 | Termination of appointment of Christina Van Den Berg as a director (1 page) |
17 December 2012 | Appointment of Mrs Louise Ditchfield as a director (2 pages) |
17 December 2012 | Termination of appointment of Bluebrook Inc as a director (1 page) |
2 July 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
6 May 2011 | Termination of appointment of Marea O'toole as a director (1 page) |
6 May 2011 | Appointment of Miss Christina Cornelia Van Den Berg as a director (2 pages) |
3 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Director's details changed for Miss Marea Jean O'toole on 23 December 2010 (3 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
10 September 2010 | Appointment of Marea O'toole as a director (2 pages) |
22 June 2010 | Director's details changed for Bluebrook Inc on 1 March 2010 (2 pages) |
22 June 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Bluebrook Inc on 1 March 2010 (2 pages) |
22 June 2010 | Secretary's details changed for London Secretaries Limited on 1 March 2010 (2 pages) |
22 June 2010 | Secretary's details changed for London Secretaries Limited on 1 March 2010 (2 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
8 April 2009 | Return made up to 01/03/09; full list of members (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
5 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
1 April 2007 | Return made up to 01/03/07; full list of members (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
14 March 2006 | Return made up to 01/03/06; full list of members (6 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
22 April 2005 | Return made up to 01/03/05; full list of members (6 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Secretary resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | New secretary appointed (2 pages) |
5 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
16 March 2004 | Return made up to 01/03/04; full list of members
|
22 January 2004 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
9 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
19 September 2003 | Director's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
14 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
6 January 2003 | Resolutions
|
2 January 2003 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
13 August 2002 | Director resigned (2 pages) |
13 August 2002 | New secretary appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Secretary resigned (2 pages) |
13 August 2002 | New director appointed (2 pages) |
12 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
31 December 2001 | Secretary's particulars changed (1 page) |
11 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
19 April 2001 | Return made up to 01/03/01; 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) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
9 January 2001 | Accounts for a small company made up to 31 December 1999 (3 pages) |
18 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: 27 hanson street london W1P 7LQ (1 page) |
13 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
17 September 1999 | Secretary's particulars changed (1 page) |
29 March 1999 | Registered office changed on 29/03/99 from: 2ND floor 48 conduit street london W1R 9FB (1 page) |
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | Ad 01/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
4 March 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Secretary resigned (1 page) |
1 March 1999 | Incorporation (17 pages) |