248a Marylebone Road
London
NW1 6BB
Secretary Name | Mrs Julie Ann Morrissey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2006(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 14 November 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Director Name | Mrs Julie Ann Morrissey |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2015(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 14 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Director Name | Mr James Wickson |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(5 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 May 2006) |
Role | Company Director |
Correspondence Address | 3 The Dell Kewstoke Weston Super Mare BS22 9LZ |
Secretary Name | Mrs Nicola Wickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(5 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 September 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 The Dell Kewstoke Weston S Mare N Somerset BS22 9LZ |
Secretary Name | Robert Charles Grice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(2 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 May 2006) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3 Surrenden Park Brighton BN1 6XA |
Director Name | Stephen John Holmes |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2007(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 September 2009) |
Role | Company Director |
Correspondence Address | 29 Portrush Avenue Birmingham B38 8XZ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Telephone | 020 83695820 |
---|---|
Telephone region | London |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
3 at £1 | Julie Morrissey 50.00% Ordinary |
---|---|
3 at £1 | Robert Charles Grice 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £463,835 |
Cash | £103,401 |
Current Liabilities | £30,618 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 February 2003 | Delivered on: 25 February 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
14 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 August 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
22 November 2016 | Registered office address changed from Fiboard House 5 Oakleigh Gardens Whetstone London N20 9AB to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 22 November 2016 (2 pages) |
21 November 2016 | Resolutions
|
21 November 2016 | Declaration of solvency (3 pages) |
21 November 2016 | Appointment of a voluntary liquidator (1 page) |
19 October 2016 | Satisfaction of charge 1 in full (1 page) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 June 2016 | Appointment of Mrs Julie Ann Morrissey as a director on 29 January 2015 (2 pages) |
20 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 November 2009 | Secretary's details changed for Mrs Julie Morrissey on 18 October 2009 (1 page) |
12 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Director's details changed for Robert Charles Grice on 18 October 2009 (2 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 September 2009 | Appointment terminated director stephen holmes (1 page) |
23 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 February 2008 | Ad 02/01/08--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
22 November 2007 | Return made up to 18/10/07; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 April 2007 | New director appointed (1 page) |
23 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 October 2006 | Return made up to 18/10/06; full list of members (3 pages) |
12 September 2006 | New secretary appointed (1 page) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Secretary resigned (1 page) |
19 April 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 March 2006 | Return made up to 02/01/06; full list of members (2 pages) |
27 September 2005 | New secretary appointed (1 page) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | New director appointed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Secretary's particulars changed (1 page) |
7 September 2005 | Return made up to 02/01/05; full list of members (2 pages) |
24 June 2005 | Registered office changed on 24/06/05 from: suite 3, kingswood house south road, kingswood bristol south gloucestershire BS15 8JF (1 page) |
24 June 2005 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
14 June 2005 | Ad 02/01/03-31/12/03 £ si 2@1 (2 pages) |
26 May 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
14 February 2004 | Return made up to 02/01/04; full list of members (6 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: 73 elizabeth way mangotsfield bristol avon BS16 9LN (1 page) |
25 February 2003 | Particulars of mortgage/charge (3 pages) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: 73 elizabeth way mangotsfield bristol BS16 9LN (1 page) |
20 January 2003 | New director appointed (2 pages) |
9 January 2003 | Registered office changed on 09/01/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
2 January 2003 | Incorporation (6 pages) |