86 Jermyn Street
London
SW1Y 6AW
Director Name | Heathbrooke Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 November 2012(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 16 August 2016) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Ashdown Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 November 2012(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 16 August 2016) |
Correspondence Address | 5th Floor Jermyn Street London SW1Y 6AW |
Director Name | Ms Nira Amar |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 01 August 2010(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 November 2012) |
Role | Business Consultant |
Country of Residence | Israel |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Mu Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Wigmore Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2001(same day as company formation) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Website | intrust.co.uk |
---|---|
Telephone | 020 74672100 |
Telephone region | London |
Registered Address | 5th Floor 86 Jermyn Street 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 40 other UK companies use this postal address |
50 at £1 | Culmead LTD 50.00% Ordinary |
---|---|
50 at £1 | Sandmead LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,244 |
Cash | £20,749 |
Current Liabilities | £2,420 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2016 | Voluntary strike-off action has been suspended (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2016 | Application to strike the company off the register (3 pages) |
17 March 2016 | Withdraw the company strike off application (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2016 | Application to strike the company off the register (3 pages) |
3 February 2016 | Solvency Statement dated 19/01/16 (1 page) |
3 February 2016 | Statement by Directors (1 page) |
3 February 2016 | Statement of capital on 3 February 2016
|
3 February 2016 | Resolutions
|
21 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
20 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
19 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
8 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Appointment of Heathbrooke Directors Limited as a director (2 pages) |
30 November 2012 | Appointment of Mr William Robert Hawes as a director (2 pages) |
30 November 2012 | Appointment of Ashdown Secretaries Limited as a secretary (2 pages) |
30 November 2012 | Registered office address changed from 38 Wigmore Street London W1U 2HA on 30 November 2012 (1 page) |
29 November 2012 | Termination of appointment of Wigmore Secretaries Limited as a secretary (1 page) |
29 November 2012 | Termination of appointment of Mu Directors Limited as a director (1 page) |
29 November 2012 | Termination of appointment of Nira Amar as a director (1 page) |
2 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 January 2012 | Particulars of variation of rights attached to shares (3 pages) |
28 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
4 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Appointment of Ms Nira Amar as a director (2 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 December 2008 | Return made up to 21/12/08; full list of members (3 pages) |
9 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
28 December 2007 | Return made up to 21/12/07; full list of members (2 pages) |
18 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
19 December 2006 | Return made up to 21/12/06; full list of members (2 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
12 January 2006 | Return made up to 21/12/05; full list of members (2 pages) |
21 December 2005 | Secretary's particulars changed (1 page) |
27 September 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
5 January 2005 | Return made up to 21/12/04; full list of members (2 pages) |
16 December 2004 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
10 December 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
18 May 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
29 December 2003 | Return made up to 21/12/03; full list of members (5 pages) |
14 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
6 January 2003 | Return made up to 21/12/02; full list of members (5 pages) |
20 March 2002 | Resolutions
|
20 March 2002 | Ad 21/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 March 2002 | Delivery ext'd 3 mth 31/12/02 (1 page) |
7 January 2002 | Secretary resigned (1 page) |
21 December 2001 | Incorporation (17 pages) |