London
W1W 7BL
Secretary Name | Premium Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 January 2003(4 days after company formation) |
Appointment Duration | 13 years, 5 months (closed 19 July 2016) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Mr William Robert Hawes |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Barrowgate Road London W4 4QP |
Director Name | Jonathan David Parker |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 2005) |
Role | Company Director |
Correspondence Address | 14 Summerhill Douglas Isle Of Man IM2 4PG |
Director Name | Mr Thomas Lane |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(4 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Circus Street London SE10 8SG |
Director Name | Mr Matthew Charles Stokes |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(2 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 20 August 2009) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | Flat No 5117 Golden Sands No 5 PO Box 500462 Mankhol Dubai United Arab Emirates |
Director Name | Mr Andrew Moray Stuart |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 January 2013) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | 5 Bourlet Close London W1W 7BL |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 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 | Rakestone LTD 50.00% Ordinary |
---|---|
1 at £1 | Reenstone LTD 50.00% Ordinary |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2016 | Application to strike the company off the register (3 pages) |
20 April 2016 | Application to strike the company off the register (3 pages) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
22 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
8 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
15 March 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
25 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
2 January 2013 | Appointment of Mr Thomas Lane as a director (2 pages) |
2 January 2013 | Termination of appointment of Andrew Stuart as a director (1 page) |
2 January 2013 | Termination of appointment of Andrew Stuart as a director (1 page) |
2 January 2013 | Appointment of Mr Thomas Lane as a director (2 pages) |
23 February 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
23 February 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
20 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
25 January 2011 | Director's details changed for Honourable Andrew Moray Stuart on 23 December 2010 (3 pages) |
25 January 2011 | Director's details changed for Honourable Andrew Moray Stuart on 23 December 2010 (3 pages) |
20 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
21 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Secretary's details changed for Premium Secretaries Limited on 20 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Secretary's details changed for Premium Secretaries Limited on 20 January 2010 (2 pages) |
10 September 2009 | Appointment terminated director matthew stokes (1 page) |
10 September 2009 | Director appointed andrew stuart (2 pages) |
10 September 2009 | Appointment terminated director matthew stokes (1 page) |
10 September 2009 | Director appointed andrew stuart (2 pages) |
2 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
2 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
20 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
8 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
8 July 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
21 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
21 March 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
21 March 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
6 February 2007 | Return made up to 20/01/07; full list of members (5 pages) |
6 February 2007 | Return made up to 20/01/07; full list of members (5 pages) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
8 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
8 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
10 February 2006 | Return made up to 20/01/06; full list of members (6 pages) |
10 February 2006 | Return made up to 20/01/06; full list of members (6 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | Director resigned (1 page) |
21 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
21 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
7 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
7 February 2005 | Return made up to 20/01/05; full list of members (7 pages) |
23 December 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
23 December 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
8 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
8 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 January 2004 | Return made up to 20/01/04; full list of members (7 pages) |
27 January 2004 | Return made up to 20/01/04; full list of members (7 pages) |
19 September 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
8 March 2003 | Ad 24/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 March 2003 | Ad 24/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | Resolutions
|
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | Resolutions
|
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
20 January 2003 | Incorporation (19 pages) |
20 January 2003 | Incorporation (19 pages) |