St George's House 15 Hanover Square
London
W1S 1HS
Secretary Name | Lisa Grosser |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 02 April 2007(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 24 November 2015) |
Role | Nurse |
Correspondence Address | Suite 3 Second Floor St George's House 15 Hanover Square London W1S 1HS |
Director Name | Samuel Michel Nicolas Bertrand |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Role | Merchant Banker |
Correspondence Address | Flat 11 19-23 Palace Court London W2 4LP |
Director Name | Sophie Hermine Bertrand |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Role | Housewife & Auditor |
Correspondence Address | Flat 11 19-23 Palace Court Westminster W2 4LP |
Secretary Name | Sophie Hermine Bertrand |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Role | Housewife & Auditor |
Correspondence Address | Flat 11 19-23 Palace Court Westminster W2 4LP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 3 Second Floor St George's House 15 Hanover Square London W1S 1HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Abbott Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,105 |
Current Liabilities | £687 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2015 | Director's details changed for Mark Belcher on 23 October 2014 (2 pages) |
26 June 2015 | Director's details changed for Mark Belcher on 23 October 2014 (2 pages) |
11 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
25 June 2014 | Director's details changed for Mark Belcher on 17 May 2012 (2 pages) |
25 June 2014 | Secretary's details changed for Lisa Grosser on 17 May 2012 (1 page) |
25 June 2014 | Director's details changed for Mark Belcher on 17 May 2012 (2 pages) |
25 June 2014 | Secretary's details changed for Lisa Grosser on 17 May 2012 (1 page) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
3 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Registered office address changed from St George's House 15 Hanover Square Mayfair London W1S 1HS England on 17 May 2012 (1 page) |
17 May 2012 | Registered office address changed from St George's House 15 Hanover Square Mayfair London W1S 1HS England on 17 May 2012 (1 page) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 February 2012 | Registered office address changed from 26a Cadogan Square Knightsbridge London SW1X 0JP on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 26a Cadogan Square Knightsbridge London SW1X 0JP on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 26a Cadogan Square Knightsbridge London SW1X 0JP on 8 February 2012 (1 page) |
24 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
22 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 September 2008 | Return made up to 21/06/08; full list of members (3 pages) |
3 September 2008 | Return made up to 21/06/08; full list of members (3 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from c/o abbott management 26A cadshaw square knightbridge london SW1X 0JP (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from c/o abbott management 26A cadshaw square knightbridge london SW1X 0JP (1 page) |
11 December 2007 | Return made up to 21/06/07; full list of members (8 pages) |
11 December 2007 | Return made up to 21/06/07; full list of members (8 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: montgomery swann LIMITED scotts sufferance wharf 1 mill street london SE1 2DE (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Secretary resigned;director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: montgomery swann LIMITED scotts sufferance wharf 1 mill street london SE1 2DE (1 page) |
24 September 2007 | Secretary resigned;director resigned (1 page) |
25 May 2007 | New secretary appointed (2 pages) |
25 May 2007 | New secretary appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
10 April 2007 | Particulars of mortgage/charge (4 pages) |
10 April 2007 | Particulars of mortgage/charge (4 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 November 2006 | Return made up to 21/06/06; full list of members (7 pages) |
3 November 2006 | Return made up to 21/06/06; full list of members (7 pages) |
23 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
23 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 March 2006 | Return made up to 21/06/05; full list of members (7 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: c/o the tax team 3 st georges place cheltenham gloucestershire GL50 3LA (1 page) |
8 March 2006 | Return made up to 21/06/05; full list of members (7 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: c/o the tax team 3 st georges place cheltenham gloucestershire GL50 3LA (1 page) |
3 January 2006 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
3 January 2006 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
4 August 2004 | Return made up to 21/06/04; full list of members (7 pages) |
4 August 2004 | Return made up to 21/06/04; full list of members (7 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
2 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
2 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: 6 saint andrew street london EC4A 3LX (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: 6 saint andrew street london EC4A 3LX (1 page) |
29 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
29 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
16 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
16 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Registered office changed on 28/12/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
28 December 2001 | Secretary resigned;director resigned (1 page) |
28 December 2001 | New secretary appointed;new director appointed (2 pages) |
28 December 2001 | Secretary resigned;director resigned (1 page) |
28 December 2001 | New secretary appointed;new director appointed (2 pages) |
28 December 2001 | Registered office changed on 28/12/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
28 December 2001 | New director appointed (2 pages) |
21 June 2001 | Incorporation (19 pages) |
21 June 2001 | Incorporation (19 pages) |