York Street
London
W1H 1DA
Secretary Name | Mr Raymond George Godson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Bryanston Mansions York Street London W1H 1DA |
Director Name | Mr Stuart Anthony Seymour |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2010(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 19 May 2015) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6-7 Pollen Street London W1S 1NJ |
Director Name | Patrick William Hardy Davies |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Role | Priest |
Correspondence Address | 24 Golden Square London W1F 9JR |
Director Name | Philippa Mary Seymour |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Role | Physiopherapist |
Correspondence Address | The Old School House High Street Streatley On Thames Reading Berkshire RG8 9JD |
Director Name | Miss Amanda Jane Seymour |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-7 Pollen Street London W1S 1NJ |
Director Name | Miss Jacqueline Anne Seymour |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-7 Pollen Street London W1S 1NJ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 6-7 Pollen Street London W1S 1NJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
157.9k at £1 | C Maw LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £2,975 |
Current Liabilities | £2,974 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2015 | Application to strike the company off the register (2 pages) |
3 December 2014 | Termination of appointment of Amanda Jane Seymour as a director on 30 September 2014 (1 page) |
3 December 2014 | Termination of appointment of Jacqueline Anne Seymour as a director on 30 September 2014 (1 page) |
11 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
7 September 2014 | Total exemption full accounts made up to 31 August 2014 (8 pages) |
3 June 2014 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
22 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
31 August 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
10 October 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
28 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Termination of appointment of Patrick Davies as a director (1 page) |
7 September 2010 | Termination of appointment of Philippa Seymour as a director (1 page) |
7 September 2010 | Appointment of Miss Amanda Jane Seymour as a director (2 pages) |
7 September 2010 | Appointment of Miss Jacqueline Anne Seymour as a director (2 pages) |
25 May 2010 | Appointment of Mr Stuart Anthony Seymour as a director (2 pages) |
23 March 2010 | Statement of capital following an allotment of shares on 15 March 2010
|
22 March 2010 | Total exemption full accounts made up to 31 August 2009 (13 pages) |
3 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
30 June 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
15 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
13 June 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
3 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
25 June 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
12 September 2006 | Return made up to 29/08/06; full list of members (2 pages) |
26 July 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
5 September 2005 | Return made up to 29/08/05; full list of members (2 pages) |
5 September 2005 | Location of register of members (1 page) |
2 September 2005 | Director's particulars changed (1 page) |
17 May 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
6 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
5 May 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
5 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
3 July 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
28 August 2002 | Return made up to 29/08/02; full list of members (7 pages) |
23 July 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
18 September 2001 | Return made up to 29/08/01; full list of members
|
20 September 2000 | New secretary appointed;new director appointed (2 pages) |
20 September 2000 | Registered office changed on 20/09/00 from: 6-7 pollen street london W1S 1NJ (1 page) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
1 September 2000 | Director resigned (1 page) |
1 September 2000 | Secretary resigned (1 page) |
29 August 2000 | Incorporation (10 pages) |