London
W1J 5AE
Director Name | Mrs Eileen Cameron Jamieson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2007(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (closed 26 November 2013) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Farm Axford Basingstoke Hampshire RG25 2DY |
Secretary Name | Kendra Carla McConnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 January 2006) |
Role | Company Director |
Correspondence Address | Flat 2 35 Hyde Park Gate London SW7 5DN |
Director Name | Christopher Alexander Dedicik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 12 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | C/ Victor Andres Belaunde 52 Apt. 3b 28016 Madrid Foreign |
Secretary Name | Christopher Alexander Dedicik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | C/ Victor Andres Belaunde 52 Apt. 3b 28016 Madrid Foreign |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
95 at £1 | Eileen Cameron Jamieson 9.50% Ordinary |
---|---|
656 at £1 | David Anthony Giampaolo 65.60% Ordinary |
50 at £1 | Sport & Leisure Asesores 5.00% Ordinary |
44 at £1 | Christopher Alexander Dedicik 4.40% Ordinary |
25 at £1 | Trustee Of The Kmk Spain LTD Employee Benefit Trust 2.50% Ordinary |
103 at £1 | Ian Jamieson 10.30% Ordinary |
19 at £1 | Lodge Farm Investment Partnership 1.90% Ordinary |
4 at £1 | Adam Hall 0.40% Ordinary |
4 at £1 | Christine Walker 0.40% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,413 |
Net Worth | -£228,311 |
Cash | £4,355 |
Current Liabilities | £233,926 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2013 | Application to strike the company off the register (4 pages) |
31 July 2013 | Application to strike the company off the register (4 pages) |
9 November 2012 | Full accounts made up to 31 December 2011 (15 pages) |
9 November 2012 | Full accounts made up to 31 December 2011 (15 pages) |
22 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders Statement of capital on 2012-08-22
|
22 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders Statement of capital on 2012-08-22
|
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
10 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (14 pages) |
26 October 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (14 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
15 April 2010 | Director's details changed for David Anthony Giampaolo on 1 February 2010 (3 pages) |
15 April 2010 | Director's details changed for David Anthony Giampaolo on 1 February 2010 (3 pages) |
15 April 2010 | Director's details changed for David Anthony Giampaolo on 1 February 2010 (3 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
28 August 2009 | Return made up to 25/07/09; full list of members (8 pages) |
28 August 2009 | Appointment terminate, director and secretary christopher alexander dedicik logged form (1 page) |
28 August 2009 | Appointment Terminate, Director And Secretary Christopher Alexander Dedicik Logged Form (1 page) |
28 August 2009 | Return made up to 25/07/09; full list of members (8 pages) |
25 June 2009 | Director's Change of Particulars / david giampaolo / 01/04/2009 / HouseName/Number was: , now: empire house flat 15; Street was: flat 2, now: thurloe place; Area was: 35 hyde park gate, now: ; Post Code was: SW7 5DN, now: SW7 2RU (1 page) |
25 June 2009 | Director's change of particulars / david giampaolo / 01/04/2009 (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
29 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
1 August 2008 | Return made up to 25/07/08; full list of members (8 pages) |
1 August 2008 | Return made up to 25/07/08; full list of members (8 pages) |
23 September 2007 | New director appointed (3 pages) |
23 September 2007 | New director appointed (3 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
11 September 2007 | Return made up to 25/07/07; full list of members (7 pages) |
11 September 2007 | Return made up to 25/07/07; full list of members (7 pages) |
15 September 2006 | Return made up to 25/07/06; full list of members (7 pages) |
15 September 2006 | Return made up to 25/07/06; full list of members (7 pages) |
6 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
2 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
15 May 2006 | New secretary appointed (1 page) |
15 May 2006 | New secretary appointed (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Secretary resigned (1 page) |
31 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
31 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
24 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
24 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
6 October 2004 | Secretary's particulars changed (1 page) |
6 October 2004 | Return made up to 25/07/04; full list of members (7 pages) |
6 October 2004 | Return made up to 25/07/04; full list of members (7 pages) |
6 October 2004 | Secretary's particulars changed (1 page) |
24 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
24 February 2004 | Director's particulars changed (1 page) |
24 February 2004 | Director's particulars changed (1 page) |
23 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
23 August 2003 | Return made up to 25/07/03; full list of members
|
8 August 2003 | Accounting reference date extended from 31/12/02 to 31/12/03 (1 page) |
8 August 2003 | Accounting reference date extended from 31/12/02 to 31/12/03 (1 page) |
9 April 2003 | Director's particulars changed (1 page) |
9 April 2003 | Director's particulars changed (1 page) |
12 March 2003 | Resolutions
|
12 March 2003 | £ nc 1000/1100 06/03/03 (1 page) |
12 March 2003 | Resolutions
|
12 March 2003 | £ nc 1000/1100 06/03/03 (1 page) |
19 November 2002 | Resolutions
|
19 November 2002 | Resolutions
|
3 September 2002 | Ad 22/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 September 2002 | New director appointed (4 pages) |
3 September 2002 | New director appointed (4 pages) |
3 September 2002 | Ad 22/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 August 2002 | New secretary appointed (2 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page) |
13 August 2002 | Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | New secretary appointed (2 pages) |
13 August 2002 | Director resigned (1 page) |
25 July 2002 | Company name changed law 2381 LIMITED\certificate issued on 25/07/02 (2 pages) |
25 July 2002 | Incorporation (38 pages) |
25 July 2002 | Company name changed law 2381 LIMITED\certificate issued on 25/07/02 (2 pages) |
25 July 2002 | Incorporation (38 pages) |