86 Jermyn Street
London
SW1Y 6AW
Director Name | Bluebrook Inc (Corporation) |
---|---|
Status | Closed |
Appointed | 20 October 2003(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 17 November 2009) |
Correspondence Address | Trident Chambers PO Box 146 Road Town Tortola British Virgin Islands |
Director Name | Finnigen Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 October 2003(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 17 November 2009) |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Director Name | Helena Joan Cox |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | 56 Ballanawin Strang Union Mills Isle Of Man IM4 4NU |
Director Name | Christopher Paul Stewart |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Fiductiary Manager |
Correspondence Address | 3 Orchid Close Abbeyfields Douglas Isle Of Man IM2 7EN |
Director Name | Miss Lisa Jill Mutter |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 July 2002) |
Role | Fiduciary Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 9 Lower Dukes Road Douglas Isle Of Man IM2 4BH |
Director Name | Mr Robert Jack Behar |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 October 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 Sunbury Avenue Mill Hill London NW7 3SL |
Director Name | Sian Amanda Wood |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 October 2003) |
Role | Consultant |
Correspondence Address | Apartment 14 8 Florinis Street Nicosia 1065 Cyprus |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
Year | 2014 |
---|---|
Net Worth | £10,236 |
Cash | £15,907 |
Current Liabilities | £5,674 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2009 | Application for striking-off (1 page) |
18 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
16 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
11 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
26 June 2006 | Return made up to 10/06/06; full list of members (7 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
24 June 2005 | Return made up to 10/06/05; full list of members (7 pages) |
8 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
8 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
23 August 2004 | Return made up to 10/06/04; full list of members (8 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
13 November 2003 | 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 | Secretary's particulars changed (1 page) |
17 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
30 December 2002 | Resolutions
|
30 December 2002 | Resolutions
|
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
16 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: 118 wrottesley road london NW10 5XR (1 page) |
29 January 2002 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
17 January 2002 | Secretary's particulars changed (1 page) |
12 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
20 July 2001 | Return made up to 10/06/01; full list of members (7 pages) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | New director appointed (2 pages) |
31 January 2001 | Full accounts made up to 31 December 1999 (8 pages) |
17 November 2000 | Director's particulars changed (1 page) |
19 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
7 August 2000 | Return made up to 10/06/00; full list of members (6 pages) |
8 December 1999 | Director's particulars changed (1 page) |
20 September 1999 | Secretary's particulars changed (1 page) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | Ad 10/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 June 1999 | New director appointed (2 pages) |
20 June 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
10 June 1999 | Incorporation (17 pages) |