25-28 Old Burlington Street
London
W1S 3AN
Director Name | Mr Mark Skinner |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2001(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 11 months (closed 01 February 2011) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Burleigh Estates Plc 25-28 Old Burlington Street London W1S 3AN |
Secretary Name | Mr Adam Skinner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 01 February 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Burleigh Estates Plc 25-28 Old Burlington Street London W1S 3AN |
Director Name | Mr Duncan Alexander Challis |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 2009) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | West End House 2 St James's Close Poole Dorset BH15 1JL |
Secretary Name | Mr Duncan Alexander Challis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 2009) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | West End House 2 St James's Close Poole Dorset BH15 1JL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Burleigh Estates Plc 25-28 Old Burlington Street London W1S 3AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2010 | Application to strike the company off the register (4 pages) |
11 October 2010 | Application to strike the company off the register (4 pages) |
29 January 2010 | Director's details changed for Mr Mark Skinner on 29 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Mr Adam Skinner on 19 January 2010 (1 page) |
29 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders Statement of capital on 2010-01-29
|
29 January 2010 | Director's details changed for Mr Adam Skinner on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 28 January 2010 with a full list of shareholders Statement of capital on 2010-01-29
|
29 January 2010 | Secretary's details changed for Mr Adam Skinner on 19 January 2010 (1 page) |
29 January 2010 | Director's details changed for Mr Mark Skinner on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Adam Skinner on 29 January 2010 (2 pages) |
15 October 2009 | Full accounts made up to 31 March 2009 (11 pages) |
15 October 2009 | Full accounts made up to 31 March 2009 (11 pages) |
29 July 2009 | Secretary appointed mr adam skinner (1 page) |
29 July 2009 | Secretary appointed mr adam skinner (1 page) |
28 July 2009 | Director's change of particulars / mark skinner / 16/07/2008 (1 page) |
28 July 2009 | Appointment terminated secretary duncan challis (1 page) |
28 July 2009 | Appointment Terminated Secretary duncan challis (1 page) |
28 July 2009 | Director's Change of Particulars / mark skinner / 16/07/2008 / HouseName/Number was: , now: flat 1,; Street was: 98 kingfisher house, now: dolphin house 98 lensbury avenue; Area was: juniper drive, now: ; Post Code was: SW18 1TY, now: SW6 2GY; Country was: , now: united kingdom (1 page) |
28 July 2009 | Appointment terminated director duncan challis (1 page) |
28 July 2009 | Appointment Terminated Director duncan challis (1 page) |
29 January 2009 | Return made up to 28/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 28/01/09; full list of members (4 pages) |
30 October 2008 | Full accounts made up to 31 March 2008 (11 pages) |
30 October 2008 | Full accounts made up to 31 March 2008 (11 pages) |
28 January 2008 | Return made up to 28/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 28/01/08; full list of members (2 pages) |
4 October 2007 | Full accounts made up to 31 March 2007 (10 pages) |
4 October 2007 | Full accounts made up to 31 March 2007 (10 pages) |
19 February 2007 | Return made up to 28/01/07; full list of members
|
19 February 2007 | Return made up to 28/01/07; full list of members (7 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (10 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (10 pages) |
19 July 2006 | Auditor's resignation (1 page) |
19 July 2006 | Auditor's resignation (1 page) |
18 July 2006 | Notice of resolution removing auditor (1 page) |
18 July 2006 | Notice of resolution removing auditor (1 page) |
18 July 2006 | Resolutions
|
18 July 2006 | Resolutions
|
14 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
14 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
27 January 2006 | Return made up to 28/01/06; full list of members (7 pages) |
27 January 2006 | Return made up to 28/01/06; full list of members (7 pages) |
31 March 2005 | Full accounts made up to 31 March 2004 (13 pages) |
31 March 2005 | Full accounts made up to 31 March 2004 (13 pages) |
22 February 2005 | Return made up to 28/01/05; full list of members
|
22 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: c/o burleigh estates PLC 15 brooks mews london W1K 4DS (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: c/o burleigh estates PLC 15 brooks mews london W1K 4DS (1 page) |
14 February 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
14 February 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
5 February 2004 | Return made up to 28/01/04; full list of members
|
5 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
11 February 2003 | Return made up to 03/02/03; full list of members (7 pages) |
11 February 2003 | Return made up to 03/02/03; full list of members (7 pages) |
28 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
28 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
18 February 2002 | Return made up to 16/02/02; full list of members (7 pages) |
18 February 2002 | Return made up to 16/02/02; full list of members
|
25 April 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
10 April 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | New secretary appointed;new director appointed (2 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: 6-8 underwood street london N1 7JQ (1 page) |
8 March 2001 | Registered office changed on 08/03/01 from: 6-8 underwood street london N1 7JQ (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | New secretary appointed;new director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
16 February 2001 | Incorporation (20 pages) |
16 February 2001 | Incorporation (20 pages) |