London
SW1Y 4JU
Director Name | Rupert James Mathieu |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2005(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 05 August 2014) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Buchanan House 3 St James's Square London SW1Y 4JU |
Secretary Name | David Robert John Adams |
---|---|
Status | Closed |
Appointed | 16 February 2012(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 05 August 2014) |
Role | Company Director |
Correspondence Address | Buchanan House 3 St James's Square London SW1Y 4JU |
Director Name | Christopher Peter Beaston Hird |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Ashwick Court Ashwick Somerset BA3 5BE |
Director Name | Mr Julian Lawrence Sainty |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Hale House 34 De Vere Gardens London W8 5AQ |
Director Name | Dr Richard Andrew Berman |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buchanan House 3 St James's Square London SW1Y 4JU |
Secretary Name | Dr Richard Andrew Berman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Buchanan House 3 St James's Square London SW1Y 4JU |
Director Name | Trumpwise Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Secretary Name | Musterasset Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Registered Address | Buchanan House 3 St James's Square London SW1Y 4JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
2 at $1 | Sainty Hird & Partners LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | Application to strike the company off the register (3 pages) |
15 April 2014 | Application to strike the company off the register (3 pages) |
31 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
2 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Termination of appointment of Richard Berman as a director (1 page) |
10 January 2013 | Termination of appointment of Richard Berman as a director (1 page) |
21 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
21 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
21 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Appointment of David Robert John Adams as a secretary (1 page) |
8 March 2012 | Appointment of David Robert John Adams as a secretary (1 page) |
7 March 2012 | Termination of appointment of Richard Berman as a secretary (1 page) |
7 March 2012 | Termination of appointment of Richard Berman as a secretary (1 page) |
15 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
15 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
25 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Register(s) moved to registered inspection location (1 page) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Register inspection address has been changed (1 page) |
25 March 2010 | Register(s) moved to registered inspection location (1 page) |
25 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Director's details changed for Rupert James Mathieu on 4 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Edward Ralph Grayson on 4 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Richard Andrew Berman on 4 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Richard Andrew Berman on 4 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Mr Richard Andrew Berman on 4 March 2010 (1 page) |
24 March 2010 | Director's details changed for Rupert James Mathieu on 4 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Richard Andrew Berman on 4 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Rupert James Mathieu on 4 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Edward Ralph Grayson on 4 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Edward Ralph Grayson on 4 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Mr Richard Andrew Berman on 4 March 2010 (1 page) |
24 March 2010 | Secretary's details changed for Mr Richard Andrew Berman on 4 March 2010 (1 page) |
25 March 2009 | Auditor's resignation (1 page) |
25 March 2009 | Auditor's resignation (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from buchanan house 3 st james's square london SW1Y 4JU (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from buchanan house 3 st james's square london SW1Y 4JU (1 page) |
24 March 2009 | Location of register of members (1 page) |
24 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
24 March 2009 | Location of debenture register (1 page) |
24 March 2009 | Location of debenture register (1 page) |
24 March 2009 | Location of register of members (1 page) |
18 March 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
18 March 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
29 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
29 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
12 June 2008 | Return made up to 04/03/08; no change of members
|
12 June 2008 | Return made up to 04/03/08; no change of members
|
17 December 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
17 December 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: stratton house stratton street london W1J 8LA (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: stratton house stratton street london W1J 8LA (1 page) |
25 March 2007 | Return made up to 04/03/07; no change of members (7 pages) |
25 March 2007 | Return made up to 04/03/07; no change of members (7 pages) |
16 June 2006 | Full accounts made up to 31 December 2005 (10 pages) |
16 June 2006 | Full accounts made up to 31 December 2005 (10 pages) |
12 April 2006 | Return made up to 04/03/06; full list of members (7 pages) |
12 April 2006 | Return made up to 04/03/06; full list of members (7 pages) |
7 December 2005 | New director appointed (3 pages) |
7 December 2005 | New director appointed (3 pages) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | New director appointed (3 pages) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | New director appointed (3 pages) |
7 December 2005 | Director resigned (1 page) |
22 September 2005 | Accounts for a small company made up to 31 December 2004 (11 pages) |
22 September 2005 | Accounts for a small company made up to 31 December 2004 (11 pages) |
31 March 2005 | Return made up to 04/03/05; no change of members (7 pages) |
31 March 2005 | Return made up to 04/03/05; no change of members (7 pages) |
30 September 2004 | Accounts for a small company made up to 31 December 2003 (10 pages) |
30 September 2004 | Accounts for a small company made up to 31 December 2003 (10 pages) |
13 March 2004 | Return made up to 04/03/04; no change of members (7 pages) |
13 March 2004 | Return made up to 04/03/04; no change of members (7 pages) |
24 March 2003 | Return made up to 04/03/03; full list of members
|
24 March 2003 | Return made up to 04/03/03; full list of members
|
18 February 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
18 February 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
18 December 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
18 December 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: 1 knightrider court london EC4V 5JU (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: 1 knightrider court london EC4V 5JU (1 page) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | New secretary appointed;new director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New secretary appointed;new director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | New director appointed (2 pages) |
4 March 2002 | Incorporation (24 pages) |
4 March 2002 | Incorporation (24 pages) |