86 Jermyn Street
London
SW1Y 6AW
Secretary Name | Premium Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Christopher Paul Stewart |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Role | Fiduciary Manager |
Correspondence Address | 3 Orchid Close Abbeyfields Douglas Isle Of Man IM2 7EN |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Role | 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 | 14 January 2000(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Ms Christina Cornelia Van Den Berg |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 July 2010(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 December 2012) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Annan Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2004(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 December 2011) |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Director Name | Barletta Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2011(11 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 2012) |
Correspondence Address | PO Box 146 Trident Chambers Road Town Tortola Bvi BVI |
Registered Address | 5th Floor 86 Jermyn Street 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 40 other UK companies use this postal address |
61.5k at €1 | Cedargrove LTD 50.00% Ordinary |
---|---|
61.5k at €1 | Woodshire LTD 50.00% Ordinary |
1 at £1 | Cedargrove LTD 0.00% Ordinary 1 |
1 at £1 | Woodshire LTD 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £31,330 |
Current Liabilities | £1,332,039 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2016 | Voluntary strike-off action has been suspended (1 page) |
19 July 2016 | Voluntary strike-off action has been suspended (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2016 | Application to strike the company off the register (3 pages) |
20 May 2016 | Application to strike the company off the register (3 pages) |
21 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
7 July 2015 | Total exemption full accounts made up to 31 May 2015 (8 pages) |
7 July 2015 | Total exemption full accounts made up to 31 May 2015 (8 pages) |
19 June 2015 | Previous accounting period shortened from 31 December 2015 to 31 May 2015 (1 page) |
19 June 2015 | Previous accounting period shortened from 31 December 2015 to 31 May 2015 (1 page) |
18 June 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
18 June 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
29 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
30 September 2014 | Full accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (8 pages) |
15 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
18 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
17 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Appointment of Mr Michael Stewart Charmer as a director (2 pages) |
17 December 2012 | Appointment of Mr Michael Stewart Charmer as a director (2 pages) |
17 December 2012 | Termination of appointment of Barletta Inc as a director (1 page) |
17 December 2012 | Termination of appointment of Christina Van Den Berg as a director (1 page) |
17 December 2012 | Termination of appointment of Christina Van Den Berg as a director (1 page) |
17 December 2012 | Termination of appointment of Barletta Inc as a director (1 page) |
7 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
7 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
8 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Appointment of Barletta Inc as a director (2 pages) |
19 December 2011 | Termination of appointment of Annan Limited as a director (1 page) |
19 December 2011 | Appointment of Barletta Inc as a director (2 pages) |
19 December 2011 | Termination of appointment of Annan Limited as a director (1 page) |
20 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
20 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
4 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Director's details changed for Christina Cornelia Van Den Berg on 23 December 2010 (3 pages) |
25 January 2011 | Director's details changed for Christina Cornelia Van Den Berg on 23 December 2010 (3 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
14 July 2010 | Appointment of Miss Christina Cornelia Van Den Berg as a director (2 pages) |
14 July 2010 | Appointment of Miss Christina Cornelia Van Den Berg as a director (2 pages) |
14 January 2010 | Secretary's details changed for Premium Secretaries Limited on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Annan Limited on 14 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for Premium Secretaries Limited on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Annan Limited on 14 January 2010 (2 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
15 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
22 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
22 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
5 December 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
5 December 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
6 February 2007 | Return made up to 14/01/07; full list of members (6 pages) |
6 February 2007 | Return made up to 14/01/07; full list of members (6 pages) |
11 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
11 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
17 February 2006 | Return made up to 14/01/06; full list of members (6 pages) |
17 February 2006 | Return made up to 14/01/06; full list of members (6 pages) |
27 September 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
27 September 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
7 February 2005 | Return made up to 14/01/05; full list of members (6 pages) |
7 February 2005 | Return made up to 14/01/05; full list of members (6 pages) |
19 January 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
19 January 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
8 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
8 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
4 February 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
4 February 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
27 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
27 January 2004 | Return made up to 14/01/04; full list of members (6 pages) |
10 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
10 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page) |
6 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
6 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
30 December 2002 | Resolutions
|
30 December 2002 | Resolutions
|
30 December 2002 | Resolutions
|
30 December 2002 | Resolutions
|
16 December 2002 | Director resigned (2 pages) |
16 December 2002 | Director resigned (2 pages) |
20 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
20 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
4 February 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
4 February 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
21 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
21 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
17 January 2002 | Secretary's particulars changed (1 page) |
17 January 2002 | Secretary's particulars changed (1 page) |
12 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
12 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: 6 babmaes street london SW1Y 6HD (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: 6 babmaes street london SW1Y 6HD (1 page) |
29 January 2001 | Return made up to 14/01/01; full list of members (8 pages) |
29 January 2001 | Return made up to 14/01/01; full list of members (8 pages) |
16 November 2000 | Ad 22/06/00--------- eur si 123000@1=123000 eur ic 0/123000 (2 pages) |
16 November 2000 | Ad 22/06/00--------- eur si 123000@1=123000 eur ic 0/123000 (2 pages) |
23 October 2000 | Eur nc 0/123000 22/06/00 (1 page) |
23 October 2000 | Resolutions
|
23 October 2000 | Memorandum and Articles of Association (23 pages) |
23 October 2000 | Memorandum and Articles of Association (23 pages) |
23 October 2000 | Eur nc 0/123000 22/06/00 (1 page) |
23 October 2000 | Resolutions
|
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New secretary appointed (2 pages) |
26 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
20 January 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Secretary resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
20 January 2000 | Secretary resigned (1 page) |
14 January 2000 | Incorporation (17 pages) |
14 January 2000 | Incorporation (17 pages) |