St John's Wood
London
NW8 0RB
Director Name | Raniero Addorisio De Feo |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 01 July 2011(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 06 February 2015) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Schlosslistrasse 25 5408 Ennetbaden Switzerland |
Director Name | Mr Jonathan Stuart Sinclair |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2011(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 06 February 2015) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | 1 Halkin Street London SW1X 7DJ |
Director Name | Ms Hannah Lucy Victoria Merritt |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2012(11 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 06 February 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Salisbury Square London EC4Y 8BB |
Director Name | Robert Bensoussan |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 November 2001(2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bramerton Street London SW3 5JX |
Director Name | Tamara Mellon |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3 East 95th Street Apartment Ph New York Ny 10128 |
Secretary Name | Mr David Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Festing Road London SW15 1LP |
Secretary Name | Louis George Rodwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Tanglin 9 Jennys Walk Yateley Hampshire GU46 6AU |
Director Name | Mr Joshua Gallay Schulman |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2007(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 February 2012) |
Role | CEO |
Country of Residence | England |
Correspondence Address | First Floor Flat 32 Cornwall Gardens London SW7 4AP |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2001(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2001(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2001(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1.4m at £0.1 | Yearnoxe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,143,977 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 February 2015 | Final Gazette dissolved following liquidation (1 page) |
6 November 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
6 November 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
30 October 2014 | Liquidators statement of receipts and payments to 26 September 2014 (4 pages) |
30 October 2014 | Liquidators' statement of receipts and payments to 26 September 2014 (4 pages) |
30 October 2014 | Liquidators' statement of receipts and payments to 26 September 2014 (4 pages) |
8 November 2013 | Liquidators' statement of receipts and payments to 26 September 2013 (5 pages) |
8 November 2013 | Liquidators statement of receipts and payments to 26 September 2013 (5 pages) |
8 November 2013 | Liquidators' statement of receipts and payments to 26 September 2013 (5 pages) |
17 September 2013 | Appointment of a voluntary liquidator (1 page) |
17 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 September 2013 | Appointment of a voluntary liquidator (1 page) |
17 September 2013 | Court order insolvency:replacement of liquidator (24 pages) |
17 September 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 September 2013 | Court order insolvency:replacement of liquidator (24 pages) |
18 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 6 September 2011 (17 pages) |
18 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 6 September 2011 (17 pages) |
18 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 6 September 2011 (17 pages) |
4 October 2012 | Registered office address changed from , 4 Lancer Square, Kensington Church Street, London, W8 4EH on 4 October 2012 (2 pages) |
4 October 2012 | Registered office address changed from , 4 Lancer Square, Kensington Church Street, London, W8 4EH on 4 October 2012 (2 pages) |
4 October 2012 | Registered office address changed from , 4 Lancer Square, Kensington Church Street, London, W8 4EH on 4 October 2012 (2 pages) |
2 October 2012 | Resolutions
|
2 October 2012 | Declaration of solvency (3 pages) |
2 October 2012 | Resolutions
|
2 October 2012 | Appointment of a voluntary liquidator (3 pages) |
2 October 2012 | Appointment of a voluntary liquidator (3 pages) |
2 October 2012 | Declaration of solvency (3 pages) |
12 September 2012 | Appointment of Hannah Lucy Victoria Merritt as a director on 10 September 2012 (2 pages) |
12 September 2012 | Appointment of Hannah Lucy Victoria Merritt as a director on 10 September 2012 (2 pages) |
20 February 2012 | Termination of appointment of Joshua Gallay Schulman as a director on 17 February 2012 (1 page) |
20 February 2012 | Termination of appointment of Joshua Gallay Schulman as a director on 17 February 2012 (1 page) |
18 January 2012 | Director's details changed for Mr Jonathan Stuart Sinclair on 29 December 2011 (2 pages) |
18 January 2012 | Director's details changed for Mr Jonathan Stuart Sinclair on 29 December 2011 (2 pages) |
13 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders Statement of capital on 2012-10-18
|
13 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders Statement of capital on 2012-10-18
|
13 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders Statement of capital on 2012-10-18
|
23 August 2011 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
18 August 2011 | Resolutions
|
18 August 2011 | Resolutions
|
14 July 2011 | Appointment of Raniero Addorisio De Feo as a director (3 pages) |
14 July 2011 | Termination of appointment of Tamara Mellon as a director (2 pages) |
14 July 2011 | Appointment of Raniero Addorisio De Feo as a director (3 pages) |
14 July 2011 | Termination of appointment of Tamara Mellon as a director (2 pages) |
14 July 2011 | Appointment of Mr Jonathan Stuart Sinclair as a director (3 pages) |
14 July 2011 | Appointment of Mr Jonathan Stuart Sinclair as a director (3 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
11 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 January 2011 | Full accounts made up to 31 December 2009 (15 pages) |
24 January 2011 | Full accounts made up to 31 December 2009 (15 pages) |
30 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
1 October 2009 | Return made up to 06/09/09; full list of members (3 pages) |
1 October 2009 | Return made up to 06/09/09; full list of members (3 pages) |
7 August 2009 | Director's change of particulars / tamara mellon / 30/04/2009 (1 page) |
7 August 2009 | Director's change of particulars / tamara mellon / 30/04/2009 (1 page) |
7 October 2008 | Return made up to 06/09/08; full list of members (3 pages) |
7 October 2008 | Return made up to 06/09/08; full list of members (3 pages) |
26 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
26 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: 37 ixworth place, london, SW3 3QH (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 37 ixworth place, london, SW3 3QH (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
21 September 2007 | Return made up to 06/09/07; full list of members (7 pages) |
21 September 2007 | Return made up to 06/09/07; full list of members (7 pages) |
16 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
16 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
5 June 2007 | Declaration of assistance for shares acquisition (16 pages) |
5 June 2007 | Declaration of assistance for shares acquisition (16 pages) |
5 June 2007 | Resolutions
|
5 June 2007 | Resolutions
|
18 May 2007 | Declaration of assistance for shares acquisition (16 pages) |
18 May 2007 | Declaration of assistance for shares acquisition (16 pages) |
11 May 2007 | Particulars of mortgage/charge (11 pages) |
11 May 2007 | Particulars of mortgage/charge (11 pages) |
1 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2006 | Return made up to 06/09/06; full list of members (7 pages) |
22 September 2006 | Return made up to 06/09/06; full list of members (7 pages) |
2 September 2006 | Particulars of mortgage/charge (10 pages) |
2 September 2006 | Particulars of mortgage/charge (10 pages) |
9 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
9 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
15 December 2005 | Director's particulars changed (1 page) |
15 December 2005 | Director's particulars changed (1 page) |
22 September 2005 | Return made up to 06/09/05; full list of members (7 pages) |
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Return made up to 06/09/05; full list of members (7 pages) |
22 September 2005 | Director's particulars changed (1 page) |
10 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
10 August 2005 | Full accounts made up to 31 December 2004 (13 pages) |
21 July 2005 | Resolutions
|
21 July 2005 | Resolutions
|
14 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2005 | Resolutions
|
12 January 2005 | Resolutions
|
7 January 2005 | Particulars of mortgage/charge (19 pages) |
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | Particulars of mortgage/charge (19 pages) |
7 January 2005 | Secretary resigned (1 page) |
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
15 September 2004 | Return made up to 06/09/04; full list of members
|
15 September 2004 | Return made up to 06/09/04; full list of members
|
9 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
9 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
16 September 2003 | Return made up to 06/09/03; full list of members (7 pages) |
16 September 2003 | Return made up to 06/09/03; full list of members (7 pages) |
20 December 2002 | Particulars of mortgage/charge (4 pages) |
20 December 2002 | Particulars of mortgage/charge (4 pages) |
26 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
26 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
12 September 2002 | Return made up to 06/09/02; full list of members (7 pages) |
12 September 2002 | Return made up to 06/09/02; full list of members (7 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
9 March 2002 | Registered office changed on 09/03/02 from: 6 pont street, london, SW1X 9EL (1 page) |
9 March 2002 | Registered office changed on 09/03/02 from: 6 pont street, london, SW1X 9EL (1 page) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | Resolutions
|
24 January 2002 | Nc inc already adjusted 09/11/01 (1 page) |
24 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | Ad 14/11/01--------- £ si [email protected]=137498 £ ic 2/137500 (2 pages) |
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | Resolutions
|
24 January 2002 | Secretary resigned;director resigned (1 page) |
24 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | Secretary resigned;director resigned (1 page) |
24 January 2002 | Nc inc already adjusted 09/11/01 (1 page) |
24 January 2002 | Director resigned (1 page) |
24 January 2002 | New secretary appointed (2 pages) |
24 January 2002 | Nc inc already adjusted 14/11/01 (1 page) |
24 January 2002 | Nc inc already adjusted 14/11/01 (1 page) |
24 January 2002 | Resolutions
|
24 January 2002 | New director appointed (2 pages) |
24 January 2002 | Ad 14/11/01--------- £ si [email protected]=137498 £ ic 2/137500 (2 pages) |
24 January 2002 | Resolutions
|
24 January 2002 | Director resigned (1 page) |
4 January 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
4 January 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: 10 snow hill london EC1A 2AL (1 page) |
22 November 2001 | Accounting reference date shortened from 30/09/02 to 31/05/02 (1 page) |
22 November 2001 | Accounting reference date shortened from 30/09/02 to 31/05/02 (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: 10 snow hill london EC1A 2AL (1 page) |
9 November 2001 | Company name changed de facto 965 LIMITED\certificate issued on 09/11/01 (2 pages) |
9 November 2001 | Company name changed de facto 965 LIMITED\certificate issued on 09/11/01 (2 pages) |
6 September 2001 | Incorporation (16 pages) |
6 September 2001 | Incorporation (16 pages) |