5th Floor
London
SW1Y 6AW
Director Name | Heathbrooke Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 October 2012(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 08 September 2015) |
Correspondence Address | 86 Jermyn Street 5th Floor London SW1Y 6AW |
Secretary Name | Ashgrove Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 October 2012(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 08 September 2015) |
Correspondence Address | 86 Jermyn Street 5th Floor London SW1Y 6AW |
Director Name | Mr William Anthony Norman Potterton |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 June 2010(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 October 2012) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 27 Castlelawn Athboy County Meath Dublin Ireland |
Director Name | Wigmore Directors Limited (Corporation) |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Correspondence Address | 66 Wigmore Street London W1U 2HQ |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Delta Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 April 2006) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Tw Directors (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2006(5 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 December 2011) |
Correspondence Address | 6th Floor 32 Ludgate Hill London EC4M 7DR |
Secretary Name | Pembrooke Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2006(5 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 October 2012) |
Correspondence Address | 6th Floor 32 Ludgate Hill London EC4M 7DR |
Director Name | PCL Directors (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2011(10 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 18 October 2012) |
Correspondence Address | 6th Floor 32 Ludgate Hill London EC4M 7DR |
Registered Address | 86 Jermyn Street 5th Floor 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 30 other UK companies use this postal address |
1 at £1 | Culmead LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£212,035 |
Current Liabilities | £212,095 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2015 | Application to strike the company off the register (3 pages) |
16 May 2015 | Application to strike the company off the register (3 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 November 2014 | Withdraw the company strike off application (1 page) |
13 November 2014 | Withdraw the company strike off application (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2014 | Application to strike the company off the register (3 pages) |
2 November 2014 | Application to strike the company off the register (3 pages) |
22 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
8 November 2013 | Solvency statement dated 04/11/13 (1 page) |
8 November 2013 | Statement of capital on 8 November 2013
|
8 November 2013 | Statement of capital on 8 November 2013
|
8 November 2013 | Resolutions
|
8 November 2013 | Statement by directors (1 page) |
8 November 2013 | Resolutions
|
8 November 2013 | Statement by directors (1 page) |
8 November 2013 | Statement of capital on 8 November 2013
|
8 November 2013 | Solvency statement dated 04/11/13 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
8 November 2012 | Appointment of Ashgrove Secretaries Limited as a secretary (2 pages) |
8 November 2012 | Appointment of Ashgrove Secretaries Limited as a secretary (2 pages) |
7 November 2012 | Appointment of Mr William Robert Hawes as a director (2 pages) |
7 November 2012 | Appointment of Heathbrooke Directors Limited as a director (2 pages) |
7 November 2012 | Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 7 November 2012 (1 page) |
7 November 2012 | Termination of appointment of William Potterton as a director (1 page) |
7 November 2012 | Appointment of Mr William Robert Hawes as a director (2 pages) |
7 November 2012 | Termination of appointment of Pembrooke Limited as a secretary (1 page) |
7 November 2012 | Appointment of Heathbrooke Directors Limited as a director (2 pages) |
7 November 2012 | Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 7 November 2012 (1 page) |
7 November 2012 | Termination of appointment of Pcl Directors (Uk) Ltd as a director (1 page) |
7 November 2012 | Termination of appointment of Pcl Directors (Uk) Ltd as a director (1 page) |
7 November 2012 | Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 7 November 2012 (1 page) |
7 November 2012 | Termination of appointment of Pembrooke Limited as a secretary (1 page) |
7 November 2012 | Termination of appointment of William Potterton as a director (1 page) |
26 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Appointment of Pcl Directors (Uk) Ltd as a director (2 pages) |
6 January 2012 | Termination of appointment of Tw Directors (Uk) Limited as a director (1 page) |
6 January 2012 | Appointment of Pcl Directors (Uk) Ltd as a director (2 pages) |
6 January 2012 | Termination of appointment of Tw Directors (Uk) Limited as a director (1 page) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 April 2011 | Director's details changed for Mr William Anthony Norman Potterton on 20 April 2011 (2 pages) |
27 April 2011 | Director's details changed for Mr William Anthony Norman Potterton on 20 April 2011 (2 pages) |
27 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 July 2010 | Appointment of Mr. William Anthony Norman Potterton as a director (2 pages) |
7 July 2010 | Appointment of Mr. William Anthony Norman Potterton as a director (2 pages) |
26 April 2010 | Director's details changed for Tw Directors (Uk) Limited on 20 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Secretary's details changed for Pembrooke Limited on 20 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Tw Directors (Uk) Limited on 20 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Pembrooke Limited on 20 April 2010 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
11 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
27 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
25 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
24 August 2006 | Return made up to 20/04/06; full list of members (3 pages) |
24 August 2006 | Return made up to 20/04/06; full list of members (3 pages) |
2 August 2006 | Registered office changed on 02/08/06 from: 38 wigmore street london W1U 2HA (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: 38 wigmore street london W1U 2HA (1 page) |
2 August 2006 | Resolutions
|
2 August 2006 | New director appointed (4 pages) |
2 August 2006 | Resolutions
|
2 August 2006 | New secretary appointed (2 pages) |
2 August 2006 | New secretary appointed (2 pages) |
2 August 2006 | New director appointed (4 pages) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
13 April 2006 | Return made up to 20/04/05; full list of members (2 pages) |
13 April 2006 | Return made up to 20/04/05; full list of members (2 pages) |
22 December 2005 | Secretary's particulars changed (1 page) |
22 December 2005 | Secretary's particulars changed (1 page) |
11 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
11 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
23 December 2004 | Delivery ext'd 3 mth 31/12/04 (1 page) |
23 December 2004 | Delivery ext'd 3 mth 31/12/04 (1 page) |
24 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
24 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
17 May 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
17 May 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
22 April 2004 | Return made up to 20/04/04; full list of members (5 pages) |
22 April 2004 | Return made up to 20/04/04; full list of members (5 pages) |
13 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
13 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
10 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
10 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
27 April 2003 | Return made up to 20/04/03; full list of members (5 pages) |
27 April 2003 | Return made up to 20/04/03; full list of members (5 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
6 February 2003 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
25 April 2002 | Return made up to 20/04/02; full list of members (5 pages) |
25 April 2002 | Return made up to 20/04/02; full list of members (5 pages) |
11 March 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
11 March 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
11 October 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
11 October 2001 | Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page) |
15 June 2001 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
15 June 2001 | Delivery ext'd 3 mth 30/06/02 (2 pages) |
12 June 2001 | Ad 20/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 June 2001 | Ad 20/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 June 2001 | Resolutions
|
12 June 2001 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
12 June 2001 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
12 June 2001 | Resolutions
|
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | Secretary resigned (1 page) |
20 April 2001 | Incorporation (17 pages) |
20 April 2001 | Incorporation (17 pages) |