7-9 St. James's Street
London
SW1A 1EE
Director Name | Mr Zydrunas Stapulionis |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 372 37 Store Street London WC1E 7QF |
Director Name | Philip Edward Colgan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | Second Floor 4 Charterhouse Building London EC1M 7AN |
Director Name | Mr Boris Momchilov |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 10 November 2005(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 2008) |
Role | Manager |
Correspondence Address | Second Floor 4 Charterhouse Buildings London EC1M 7AN |
Secretary Name | Ms Magdalena Douleva |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 10 November 2005(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 2008) |
Role | Company Director |
Correspondence Address | 4 Charterhouse Buildings London EC1M 7AN |
Director Name | Mr Boris Momchilov |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 01 June 2008(5 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 November 2008) |
Role | Manager |
Correspondence Address | Second Floor 4 Charterhouse Buildings London EC1M 7AN |
Secretary Name | Ms Magdalena Douleva |
---|---|
Nationality | Bulgarian |
Status | Resigned |
Appointed | 01 June 2008(5 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 November 2008) |
Role | Company Director |
Correspondence Address | 4 Charterhouse Buildings London EC1M 7AN |
Secretary Name | Danby Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | Room 140 8-17 Tottenham Court Road London W1T 1JY |
Director Name | Cavendish Bentinck Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(1 year after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 07 May 2004) |
Correspondence Address | 2nd Floor 4 Charterhouse Building London EC1M 7AN |
Secretary Name | Tarastar Contractors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(1 year after company formation) |
Appointment Duration | 1 year (resigned 30 July 2004) |
Correspondence Address | 40-41 Lower Dominic Street Dominic Court Dublin 1 |
Secretary Name | Brimirgard (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2004(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 March 2005) |
Correspondence Address | Suite 372 14 Tottenham Court Road London W1T 1JY |
Secretary Name | Cavendish Bentinck Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2005(2 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 October 2005) |
Correspondence Address | 2nd Floor 4 Charterhouse Building London EC1M 7AN |
Secretary Name | Throgmorton Secretaries Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2008(6 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 20 November 2009) |
Correspondence Address | 42-44 Portman Road Reading Berkshire RG30 1EA |
Registered Address | Byron House 7-9 St. James's Street London SW1A 1EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
200 at £1 | Bradcrest Investments Sa 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2016 | Application to strike the company off the register (3 pages) |
15 September 2016 | Application to strike the company off the register (3 pages) |
16 June 2016 | Withdraw the company strike off application (1 page) |
16 June 2016 | Withdraw the company strike off application (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2016 | Application to strike the company off the register (3 pages) |
18 May 2016 | Application to strike the company off the register (3 pages) |
18 September 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
18 September 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
30 July 2015 | Registered office address changed from 48 Charles Street London W1J 5EN to Byron House 7-9 st. James's Street London SW1A 1EE on 30 July 2015 (1 page) |
30 July 2015 | Registered office address changed from 48 Charles Street London W1J 5EN to Byron House 7-9 st. James's Street London SW1A 1EE on 30 July 2015 (1 page) |
24 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
14 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
14 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
27 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
27 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
17 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
17 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Director's details changed for Mr Ian Anthony Pellow on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Mr Ian Anthony Pellow on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Mr Ian Anthony Pellow on 1 May 2012 (2 pages) |
28 December 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
28 December 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
25 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
16 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Capitals not rolled up (2 pages) |
2 July 2010 | Capitals not rolled up (2 pages) |
23 April 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
23 April 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
2 February 2010 | Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Ian Anthony Pellow on 26 January 2010 (3 pages) |
2 February 2010 | Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Ian Anthony Pellow on 26 January 2010 (3 pages) |
2 February 2010 | Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 2 February 2010 (2 pages) |
26 November 2009 | Termination of appointment of Throgmorton Secretaries Llp as a secretary (1 page) |
26 November 2009 | Termination of appointment of Throgmorton Secretaries Llp as a secretary (1 page) |
27 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
22 May 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
22 May 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
8 April 2009 | Appointment terminated director boris momchilov (1 page) |
8 April 2009 | Secretary appointed throgmorton secretaries LLP (1 page) |
8 April 2009 | Appointment terminated secretary magdalena douleva (1 page) |
8 April 2009 | Secretary appointed throgmorton secretaries LLP (1 page) |
8 April 2009 | Director appointed ian anthony pellow (2 pages) |
8 April 2009 | Appointment terminated director boris momchilov (1 page) |
8 April 2009 | Director appointed ian anthony pellow (2 pages) |
8 April 2009 | Appointment terminated secretary magdalena douleva (1 page) |
28 March 2009 | Registered office changed on 28/03/2009 from 2ND floor 4 charterhouse building london EC1M 7AN (1 page) |
28 March 2009 | Registered office changed on 28/03/2009 from 2ND floor 4 charterhouse building london EC1M 7AN (1 page) |
13 August 2008 | Director appointed mr boris momchilov (1 page) |
13 August 2008 | Return made up to 16/07/08; full list of members (3 pages) |
13 August 2008 | Director appointed mr boris momchilov (1 page) |
13 August 2008 | Secretary appointed ms magdalena douleva (1 page) |
13 August 2008 | Secretary appointed ms magdalena douleva (1 page) |
13 August 2008 | Return made up to 16/07/08; full list of members (3 pages) |
14 July 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
14 July 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
7 July 2008 | Appointment terminated secretary magdalena douleva (1 page) |
7 July 2008 | Appointment terminated director boris momchilov (1 page) |
7 July 2008 | Appointment terminated director boris momchilov (1 page) |
7 July 2008 | Appointment terminated secretary magdalena douleva (1 page) |
14 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
14 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
31 May 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
31 May 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
14 August 2006 | Return made up to 16/07/06; full list of members (2 pages) |
14 August 2006 | Return made up to 16/07/06; full list of members (2 pages) |
11 November 2005 | New director appointed (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | New secretary appointed (1 page) |
11 November 2005 | New secretary appointed (1 page) |
11 November 2005 | New director appointed (1 page) |
22 August 2005 | Return made up to 16/07/05; full list of members (2 pages) |
22 August 2005 | Return made up to 16/07/05; full list of members (2 pages) |
16 August 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
16 August 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | New secretary appointed (2 pages) |
4 February 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
4 February 2005 | Registered office changed on 04/02/05 from: 88 kingsway london WC2B 6AA (1 page) |
4 February 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
4 February 2005 | Registered office changed on 04/02/05 from: 88 kingsway london WC2B 6AA (1 page) |
4 August 2004 | Return made up to 16/07/04; no change of members (6 pages) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | New secretary appointed (2 pages) |
4 August 2004 | New secretary appointed (2 pages) |
4 August 2004 | Return made up to 16/07/04; no change of members (6 pages) |
14 May 2004 | Registered office changed on 14/05/04 from: suite 372 37 store street london WC1E 7QF (1 page) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | Registered office changed on 14/05/04 from: suite 372 37 store street london WC1E 7QF (1 page) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
13 May 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
13 May 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
19 December 2003 | Return made up to 18/06/03; full list of members (8 pages) |
19 December 2003 | Return made up to 18/06/03; full list of members (8 pages) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Registered office changed on 31/07/03 from: room 50 22 notting hill gate london W11 3JE (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: room 50 22 notting hill gate london W11 3JE (1 page) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New secretary appointed (2 pages) |
18 June 2002 | Incorporation (18 pages) |
18 June 2002 | Incorporation (18 pages) |