Mount Street
London
W1K 2AU
Secretary Name | Andrew Granville Waller |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 30 August 2004(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 21 July 2015) |
Role | Professional Investor |
Correspondence Address | 25 Medburn Road,Camps Bay Capetown 8000 Republic Of South Africa |
Secretary Name | Evelyne Chantal Faure |
---|---|
Nationality | French |
Status | Closed |
Appointed | 01 March 2005(3 years after company formation) |
Appointment Duration | 10 years, 4 months (closed 21 July 2015) |
Role | Management Assistant |
Correspondence Address | 137 Chemin Du Micocoulier Villeneuve Loubet Alpes Maritime 06270 France |
Director Name | Evelyne Chantal Faure |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Management Assistant |
Correspondence Address | 137 Chemin Du Micocoulier Villeneuve Loubet Alpes Maritime 06270 France |
Director Name | David Floris Van Der Stoep |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Director Of Companies |
Country of Residence | South Africa |
Correspondence Address | 11 Avenue Princess Grace Mc-98000 Monaco |
Director Name | Richard Nicholas Gray |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(2 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 August 2004) |
Role | Accountant |
Correspondence Address | Dolce Huis Brock Road St Peter Port Guernsey GY1 1RB |
Director Name | Andrew Granville Waller |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 February 2004(2 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 December 2014) |
Role | Professional Investor |
Country of Residence | South Africa |
Correspondence Address | 25 Medburn Road,Camps Bay Capetown 8000 Republic Of South Africa |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Comlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | 5 Balfour Place Mount Street London W1K 2AU |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Bakersfield Resources Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2004(2 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 August 2004) |
Correspondence Address | Sea Meadow House Tortola Foreign |
Registered Address | C/O Evans Dodd 5 Balfour Place Mount Street London W1K 2AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | 3p LTD 50.00% Ordinary |
---|---|
1 at £1 | Geb Capital LTD 50.00% Ordinary |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2015 | Application to strike the company off the register (3 pages) |
30 March 2015 | Application to strike the company off the register (3 pages) |
24 February 2015 | Termination of appointment of Andrew Granville Waller as a director on 31 December 2014 (1 page) |
24 February 2015 | Termination of appointment of Andrew Granville Waller as a director on 31 December 2014 (1 page) |
12 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
11 March 2014 | Director's details changed for Andrew Granville Waller on 7 February 2014 (2 pages) |
11 March 2014 | Director's details changed for Paul Blackman on 7 February 2014 (2 pages) |
11 March 2014 | Director's details changed for Andrew Granville Waller on 7 February 2014 (2 pages) |
11 March 2014 | Director's details changed for Paul Blackman on 7 February 2014 (2 pages) |
11 March 2014 | Director's details changed for Paul Blackman on 7 February 2014 (2 pages) |
11 March 2014 | Director's details changed for Andrew Granville Waller on 7 February 2014 (2 pages) |
13 June 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (15 pages) |
13 June 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (15 pages) |
13 June 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (15 pages) |
11 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 March 2012 | Annual return made up to 7 February 2012 (10 pages) |
6 March 2012 | Annual return made up to 7 February 2012 (10 pages) |
6 March 2012 | Annual return made up to 7 February 2012 (10 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
3 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (12 pages) |
3 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (12 pages) |
3 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (12 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (12 pages) |
9 March 2010 | Director's details changed for Andrew Granville Waller on 1 July 2009 (3 pages) |
9 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (12 pages) |
9 March 2010 | Director's details changed for Andrew Granville Waller on 1 July 2009 (3 pages) |
9 March 2010 | Director's details changed for Andrew Granville Waller on 1 July 2009 (3 pages) |
9 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (12 pages) |
20 April 2009 | Director and secretary's change of particulars / andrew waller / 15/12/2008 (1 page) |
20 April 2009 | Return made up to 07/02/09; full list of members (6 pages) |
20 April 2009 | Director and secretary's change of particulars / andrew waller / 15/12/2008 (1 page) |
20 April 2009 | Return made up to 07/02/09; full list of members (6 pages) |
16 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
16 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from 18 brock street bath somerset BA1 2LW (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from 18 brock street bath somerset BA1 2LW (1 page) |
20 May 2008 | Return made up to 07/02/08; no change of members (8 pages) |
20 May 2008 | Return made up to 07/02/08; no change of members (8 pages) |
14 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
14 April 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
21 April 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
21 April 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
10 March 2007 | Return made up to 07/02/07; full list of members
|
10 March 2007 | Return made up to 07/02/07; full list of members
|
20 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
20 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
6 March 2006 | Return made up to 07/02/06; full list of members
|
6 March 2006 | Return made up to 07/02/06; full list of members
|
26 May 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
26 May 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
9 May 2005 | Return made up to 07/02/05; full list of members (7 pages) |
9 May 2005 | Return made up to 07/02/05; full list of members (7 pages) |
9 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
9 May 2005 | New secretary appointed (1 page) |
9 May 2005 | New secretary appointed (1 page) |
9 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
19 November 2004 | Secretary resigned (2 pages) |
19 November 2004 | Secretary resigned (2 pages) |
21 October 2004 | New secretary appointed (2 pages) |
21 October 2004 | New secretary appointed (2 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
11 June 2004 | Ad 20/02/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 June 2004 | Ad 20/02/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Secretary resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: c/o evans dodd 5 balfour place mount street london W1Y 5RG (1 page) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: c/o evans dodd 5 balfour place mount street london W1Y 5RG (1 page) |
22 April 2004 | New secretary appointed (2 pages) |
16 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
16 February 2004 | Return made up to 07/02/04; full list of members (7 pages) |
9 September 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
9 September 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
9 March 2003 | Return made up to 07/02/03; full list of members (7 pages) |
9 March 2003 | Return made up to 07/02/03; full list of members (7 pages) |
20 January 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
20 January 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
23 December 2002 | Ad 07/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 December 2002 | Ad 07/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 February 2002 | Secretary resigned (1 page) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New secretary appointed (2 pages) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | New secretary appointed (2 pages) |
18 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Incorporation (19 pages) |
7 February 2002 | Incorporation (19 pages) |