92 Lots Road Chelsea
London
SW10 0QD
Secretary Name | Regent Corporate Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 19 October 2011(8 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 09 January 2024) |
Correspondence Address | 37-38 Long Acre London WC2E 9JT |
Director Name | Maurice Thomas Greig |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 02 February 2004) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Steeple Close Church Gate London SW6 3LE |
Director Name | Andrew Thomas Hulston |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 May 2007) |
Role | Chartered Architect |
Correspondence Address | 30 Andover Road Twickenham Middlesex TW2 6PD |
Director Name | Mr David Richard Minnett |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(4 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 06 January 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Studio 3 92 Lots Road Chelsea London SW10 0QD |
Director Name | MCS Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2002(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Director Name | MCS Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2002(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2002(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Registered Address | Studio 3 92 Lots Road Chelsea London SW10 0QD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Transworld Holdings Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,804 |
Cash | £6,211 |
Current Liabilities | £23,183 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
9 January 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2023 | Application to strike the company off the register (1 page) |
30 August 2023 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
11 May 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
9 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
25 August 2022 | Amended total exemption full accounts made up to 31 May 2021 (6 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
21 January 2022 | Termination of appointment of David Richard Minnett as a director on 6 January 2022 (1 page) |
21 January 2022 | Appointment of Mrs Margaret Ann Seville as a director on 6 January 2022 (2 pages) |
21 January 2022 | Director's details changed for Mrs Margaret Ann Seville on 6 January 2022 (2 pages) |
22 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
31 August 2021 | Previous accounting period extended from 30 November 2020 to 31 May 2021 (1 page) |
19 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
22 September 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
31 October 2019 | Change of details for Giuseppe Magini as a person with significant control on 31 October 2019 (2 pages) |
14 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
31 May 2019 | Secretary's details changed for Regent Corporate Secretaries Ltd on 31 May 2019 (1 page) |
5 March 2019 | Secretary's details changed for Regent Corporate Secretaries Ltd on 10 October 2018 (1 page) |
29 November 2018 | Confirmation statement made on 22 November 2018 with updates (5 pages) |
22 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
23 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
20 July 2017 | Register(s) moved to registered office address Studio 3 92 Lots Road Chelsea London SW10 0QD (1 page) |
20 July 2017 | Register(s) moved to registered office address Studio 3 92 Lots Road Chelsea London SW10 0QD (1 page) |
30 May 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2017 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
21 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
8 December 2014 | Director's details changed for Mr David Richard Minnett on 8 December 2014 (2 pages) |
8 December 2014 | Director's details changed for Mr David Richard Minnett on 8 December 2014 (2 pages) |
8 December 2014 | Director's details changed for Mr David Richard Minnett on 8 December 2014 (2 pages) |
8 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
19 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
19 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
22 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
21 August 2013 | Secretary's details changed for Regent Corporate Secretaries Ltd on 21 August 2013 (2 pages) |
21 August 2013 | Secretary's details changed for Regent Corporate Secretaries Ltd on 21 August 2013 (2 pages) |
18 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
10 May 2012 | Director's details changed for Mr David Richard Minnett on 9 May 2012 (2 pages) |
10 May 2012 | Director's details changed for Mr David Richard Minnett on 9 May 2012 (2 pages) |
10 May 2012 | Director's details changed for Mr David Richard Minnett on 9 May 2012 (2 pages) |
24 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Appointment of Regent Corporate Secretaries Ltd as a secretary (2 pages) |
2 November 2011 | Appointment of Regent Corporate Secretaries Ltd as a secretary (2 pages) |
1 November 2011 | Termination of appointment of Mcs Formations Limited as a secretary (1 page) |
1 November 2011 | Termination of appointment of Mcs Formations Limited as a secretary (1 page) |
15 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
23 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
1 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
1 December 2009 | Register inspection address has been changed (1 page) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
1 December 2009 | Register inspection address has been changed (1 page) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
1 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
1 December 2009 | Register(s) moved to registered inspection location (1 page) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
26 November 2008 | Return made up to 22/11/08; full list of members (4 pages) |
26 November 2008 | Return made up to 22/11/08; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
22 November 2007 | Return made up to 22/11/07; full list of members (2 pages) |
22 November 2007 | Return made up to 22/11/07; full list of members (2 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
5 June 2007 | New director appointed (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | New director appointed (1 page) |
6 December 2006 | Return made up to 22/11/06; full list of members (2 pages) |
6 December 2006 | Return made up to 22/11/06; full list of members (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
22 November 2005 | Return made up to 22/11/05; full list of members (2 pages) |
22 November 2005 | Return made up to 22/11/05; full list of members (2 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
22 November 2004 | Return made up to 22/11/04; full list of members (2 pages) |
22 November 2004 | Return made up to 22/11/04; full list of members (2 pages) |
23 July 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
23 July 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Location of register of directors' interests (1 page) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Location of register of members (1 page) |
23 February 2004 | Registered office changed on 23/02/04 from: 235 old marylebone road london NW1 5QT (1 page) |
23 February 2004 | Registered office changed on 23/02/04 from: 235 old marylebone road london NW1 5QT (1 page) |
23 February 2004 | Location of register of directors' interests (1 page) |
23 February 2004 | Location of register of members (1 page) |
23 February 2004 | New director appointed (2 pages) |
24 November 2003 | Return made up to 22/11/03; full list of members (3 pages) |
24 November 2003 | Return made up to 22/11/03; full list of members (3 pages) |
12 February 2003 | New director appointed (3 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | New director appointed (3 pages) |
9 December 2002 | New director appointed (3 pages) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | New director appointed (3 pages) |
9 December 2002 | Director resigned (1 page) |
22 November 2002 | Incorporation (17 pages) |
22 November 2002 | Incorporation (17 pages) |