London
W1W 7BL
Director Name | Deynebrooke Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 August 2006(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 29 March 2016) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Ashdown Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 August 2006(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 29 March 2016) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Mr Robert Jack Behar |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 20 October 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 Sunbury Avenue Mill Hill London NW7 3SL |
Director Name | Mr William Robert Hawes |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(1 year, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Barrowgate Road London W4 4QP |
Director Name | Bluewall Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Correspondence Address | 1st Floor 48 Conduit Street London W1S 2YR |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Annan Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2003(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 August 2006) |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Registered Address | 5 Bourlet Close London W1W 7BL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Beechcroft LTD 50.00% Ordinary |
---|---|
1 at £1 | Hollycroft LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,753,402 |
Current Liabilities | £2,829,148 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2016 | Application to strike the company off the register (3 pages) |
3 January 2016 | Application to strike the company off the register (3 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
21 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
26 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Auditor's resignation (5 pages) |
19 November 2010 | Auditor's resignation (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 June 2010 | Secretary's details changed for Ashdown Secretaries Limited on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Deynebrooke Directors Limited on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Deynebrooke Directors Limited on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Deynebrooke Directors Limited on 1 October 2009 (2 pages) |
16 June 2010 | Secretary's details changed for Ashdown Secretaries Limited on 1 October 2009 (2 pages) |
16 June 2010 | Secretary's details changed for Ashdown Secretaries Limited on 1 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Appointment of Mr Thomas Lane as a director (2 pages) |
12 May 2010 | Appointment of Mr Thomas Lane as a director (2 pages) |
19 January 2010 | Accounts for a small company made up to 31 December 2008 (6 pages) |
19 January 2010 | Accounts for a small company made up to 31 December 2008 (6 pages) |
17 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
17 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
3 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
10 January 2008 | Full accounts made up to 31 December 2006 (11 pages) |
10 January 2008 | Full accounts made up to 31 December 2006 (11 pages) |
19 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
19 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | New secretary appointed (2 pages) |
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | New secretary appointed (2 pages) |
6 September 2006 | Director resigned (1 page) |
31 May 2006 | Return made up to 23/05/06; full list of members (2 pages) |
31 May 2006 | Return made up to 23/05/06; full list of members (2 pages) |
5 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
5 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
3 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
3 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
13 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
13 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
4 May 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
4 May 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
7 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
7 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
11 June 2004 | Return made up to 23/05/04; full list of members
|
11 June 2004 | Return made up to 23/05/04; full list of members
|
30 December 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | Director resigned (1 page) |
26 November 2003 | Resolutions
|
26 November 2003 | Resolutions
|
13 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
13 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
20 September 2003 | Secretary's particulars changed (1 page) |
20 September 2003 | Secretary's particulars changed (1 page) |
20 June 2003 | Return made up to 23/05/03; full list of members (6 pages) |
20 June 2003 | Return made up to 23/05/03; full list of members (6 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New director appointed (2 pages) |
15 October 2002 | Registered office changed on 15/10/02 from: 2 babmaes street london SW1Y 6NT (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: 2 babmaes street london SW1Y 6NT (1 page) |
15 October 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
15 October 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
23 May 2002 | Incorporation (19 pages) |
23 May 2002 | Incorporation (19 pages) |