86 Jermyn Street
London
SW1Y 6AW
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 September 2004(4 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 01 March 2016) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Mr Peter James Macgregor |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Role | Trust Manager |
Country of Residence | United Kingdom |
Correspondence Address | 119 Greenlands Avenue Ramsey Isle Of Man IM8 2PE |
Director Name | Paul John Devo |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 02 January 2001) |
Role | Trust Manager |
Correspondence Address | King Orry Cottage (Hills) Ramsey Road Laxey Isle Of Man IM4 7PU |
Director Name | Miss Marea Jean O'Toole |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 July 2010(10 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 April 2011) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
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(11 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 December 2012) |
Role | Company Director |
Country of Residence | Mauritius |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Miss Katy Nicola Stopford |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(12 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 10 January 2013) |
Role | Company Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Hopedale Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 July 2002) |
Correspondence Address | 19 West 34th Street Suite 1018 New York Ny 1001 United States |
Director Name | Kallow Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 July 2002) |
Correspondence Address | 1st Floor 48 Conduit Street London W1S 2YR |
Director Name | Flintoft Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 September 2004) |
Correspondence Address | Trident Chambers PO Box 146 Road Town Tortola BVI |
Director Name | Longbay Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(2 years, 2 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(2 years, 2 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(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 December 2012) |
Correspondence Address | PO Box 146 Trident Chambers Road Town Tortola 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 |
1 at £1 | Rakestone LTD 50.00% Ordinary |
---|---|
1 at £1 | Reenstone LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,814 |
Cash | £10,506 |
Current Liabilities | £2,692 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2015 | Application to strike the company off the register (3 pages) |
8 December 2015 | Application to strike the company off the register (3 pages) |
11 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
2 June 2015 | Withdraw the company strike off application (1 page) |
2 June 2015 | Withdraw the company strike off application (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2015 | Application to strike the company off the register (3 pages) |
21 February 2015 | Application to strike the company off the register (3 pages) |
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
28 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Termination of appointment of Katy Stopford as a director (1 page) |
17 January 2013 | Termination of appointment of Katy Stopford as a director (1 page) |
17 January 2013 | Appointment of Mrs Nelly Annick Christian as a director (2 pages) |
17 January 2013 | Appointment of Mrs Nelly Annick Christian as a director (2 pages) |
17 December 2012 | Termination of appointment of Christina Van Den Berg as a director (1 page) |
17 December 2012 | Appointment of Katy Nicola Stopford as a director (2 pages) |
17 December 2012 | Termination of appointment of Christina Van Den Berg as a director (1 page) |
17 December 2012 | Termination of appointment of Bluebrook Inc as a director (1 page) |
17 December 2012 | Termination of appointment of Bluebrook Inc as a director (1 page) |
17 December 2012 | Appointment of Katy Nicola Stopford as a director (2 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
9 May 2011 | Appointment of Miss Christina Cornelia Van Den Berg as a director (2 pages) |
9 May 2011 | Appointment of Miss Christina Cornelia Van Den Berg as a director (2 pages) |
6 May 2011 | Termination of appointment of Marea O'toole as a director (1 page) |
6 May 2011 | Termination of appointment of Marea O'toole as a director (1 page) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 7 April 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) |
26 January 2011 | Director's details changed for Miss Marea Jean O'toole on 23 December 2010 (3 pages) |
12 August 2010 | Appointment of Miss Marea O'toole as a director (2 pages) |
12 August 2010 | Appointment of Miss Marea O'toole as a director (2 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
7 April 2010 | Secretary's details changed for London Secretaries Limited on 7 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for London Secretaries Limited on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Secretary's details changed for London Secretaries Limited on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Bluebrook Inc on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Bluebrook Inc on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Bluebrook Inc on 7 April 2010 (2 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
7 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
7 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
18 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
9 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
24 April 2007 | Return made up to 07/04/07; full list of members (5 pages) |
24 April 2007 | Return made up to 07/04/07; full list of members (5 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
25 April 2006 | Return made up to 07/04/06; full list of members (6 pages) |
25 April 2006 | Return made up to 07/04/06; full list of members (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
5 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
5 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 May 2005 | Return made up to 07/04/05; full list of members (6 pages) |
9 May 2005 | Return made up to 07/04/05; full list of members (6 pages) |
19 January 2005 | Registered office changed on 19/01/05 from: 23 bullescroft road edgware middlesex HA8 8RN (1 page) |
19 January 2005 | Registered office changed on 19/01/05 from: 23 bullescroft road edgware middlesex HA8 8RN (1 page) |
7 December 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | New secretary appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Secretary resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | New secretary appointed (2 pages) |
5 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
5 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
17 April 2004 | Return made up to 07/04/04; full list of members (7 pages) |
17 April 2004 | Return made up to 07/04/04; full list of members (7 pages) |
25 January 2004 | Amended accounts made up to 31 December 2002 (3 pages) |
25 January 2004 | Amended accounts made up to 31 December 2002 (3 pages) |
19 September 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Director's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Director's particulars changed (1 page) |
7 June 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
7 June 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
29 April 2003 | Return made up to 07/04/03; full list of members (7 pages) |
29 April 2003 | Return made up to 07/04/03; full list of members (7 pages) |
6 January 2003 | Resolutions
|
6 January 2003 | Resolutions
|
10 December 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
10 December 2002 | 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) |
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New secretary appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | New secretary appointed (2 pages) |
9 August 2002 | Director resigned (1 page) |
12 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
12 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
21 January 2002 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
31 December 2001 | Secretary's particulars changed (1 page) |
31 December 2001 | 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) |
8 August 2001 | Return made up to 07/04/01; full list of members (6 pages) |
8 August 2001 | Return made up to 07/04/01; full list of members (6 pages) |
25 January 2001 | New secretary appointed (2 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | New secretary appointed (2 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | New director appointed (2 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | New secretary appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
14 April 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
7 April 2000 | Incorporation (17 pages) |
7 April 2000 | Incorporation (17 pages) |