London
W1H 6EE
Secretary Name | Mr Dhiresh Ladva |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(6 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 14 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Priory Hill Wembley Middlesex HA0 2QF |
Director Name | Mr Jonathan Timothy Charles Cracknell |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2009(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 14 February 2012) |
Role | Foundation Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fitzhardinge Street London W1H 6EE |
Director Name | Michael Radomir |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Role | Consultant |
Correspondence Address | 30 Campden Hill Court Campden Hill Road London W8 7HS |
Secretary Name | Peter John Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 The Park St Albans Hertfordshire AL1 4RX |
Secretary Name | Mr Richard Antony France |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 April 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Hobbis Drive Maidenhead Berkshire SL6 5AN |
Director Name | Mr Alexander David Spencer-Churchill |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Ebury Street London SW1W 9QU |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 2 Fitzhardinge Street London W1H 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £23,863 |
Cash | £24,862 |
Current Liabilities | £999 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2011 | Application to strike the company off the register (3 pages) |
24 October 2011 | Application to strike the company off the register (3 pages) |
23 May 2011 | Annual return made up to 11 March 2011 no member list (3 pages) |
23 May 2011 | Annual return made up to 11 March 2011 no member list (3 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 October 2010 | Registered office address changed from 34 Queen Anne Street London W1G 8HE on 29 October 2010 (1 page) |
29 October 2010 | Registered office address changed from 34 Queen Anne Street London W1G 8HE on 29 October 2010 (1 page) |
31 March 2010 | Director's details changed for Mr Benjamin James Goldsmith on 1 December 2009 (2 pages) |
31 March 2010 | Annual return made up to 11 March 2010 no member list (3 pages) |
31 March 2010 | Director's details changed for Mr Benjamin James Goldsmith on 1 December 2009 (2 pages) |
31 March 2010 | Director's details changed for Mr Benjamin James Goldsmith on 1 December 2009 (2 pages) |
31 March 2010 | Annual return made up to 11 March 2010 no member list (3 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 November 2009 | Termination of appointment of Alexander Spencer-Churchill as a director (1 page) |
2 November 2009 | Termination of appointment of Alexander Spencer-Churchill as a director (1 page) |
28 October 2009 | Appointment of Mr Jonathan Timothy Charles Cracknell as a director (2 pages) |
28 October 2009 | Appointment of Mr Jonathan Timothy Charles Cracknell as a director (2 pages) |
12 May 2009 | Location of register of members (1 page) |
12 May 2009 | Location of debenture register (1 page) |
12 May 2009 | Annual return made up to 11/03/09 (2 pages) |
12 May 2009 | Location of register of members (1 page) |
12 May 2009 | Annual return made up to 11/03/09 (2 pages) |
12 May 2009 | Location of debenture register (1 page) |
21 April 2009 | Appointment terminated secretary richard france (1 page) |
21 April 2009 | Secretary appointed dhiresh ladva (2 pages) |
21 April 2009 | Appointment Terminated Secretary richard france (1 page) |
21 April 2009 | Secretary appointed dhiresh ladva (2 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 October 2008 | Director's Change of Particulars / benjamin goldsmith / 29/10/2008 / HouseName/Number was: , now: 25; Street was: 25 mulberry walk, now: mulberry walk; Occupation was: consultant, now: partner, wheb venture partners LLP (1 page) |
29 October 2008 | Director's change of particulars / benjamin goldsmith / 29/10/2008 (1 page) |
13 May 2008 | Director appointed mr alexander spencer-churchill (1 page) |
13 May 2008 | Director appointed mr alexander spencer-churchill (1 page) |
2 May 2008 | Annual return made up to 11/03/08 (2 pages) |
2 May 2008 | Appointment Terminated Director michael radomir (1 page) |
2 May 2008 | Annual return made up to 11/03/08 (2 pages) |
2 May 2008 | Appointment terminated director michael radomir (1 page) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 April 2007 | Annual return made up to 11/03/07 (4 pages) |
24 April 2007 | Annual return made up to 11/03/07 (4 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 April 2006 | Annual return made up to 11/03/06
|
27 April 2006 | Annual return made up to 11/03/06 (4 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | Annual return made up to 11/03/05 (4 pages) |
19 April 2005 | Annual return made up to 11/03/05
|
19 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
31 March 2005 | Auditor's resignation (1 page) |
31 March 2005 | Auditor's resignation (1 page) |
8 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
8 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
10 November 2004 | Director's particulars changed (1 page) |
10 November 2004 | Director's particulars changed (1 page) |
18 October 2004 | Registered office changed on 18/10/04 from: keystone 60 london road st. Albans hertfordshire AL1 1NG (1 page) |
18 October 2004 | Registered office changed on 18/10/04 from: keystone 60 london road st. Albans hertfordshire AL1 1NG (1 page) |
6 April 2004 | Resolutions
|
6 April 2004 | Resolutions
|
26 March 2004 | Annual return made up to 11/03/04 (4 pages) |
26 March 2004 | Annual return made up to 11/03/04 (4 pages) |
19 November 2003 | Secretary's particulars changed (1 page) |
19 November 2003 | Registered office changed on 19/11/03 from: schillings, royalty house 72-74 dean street london W1D 3TL (1 page) |
19 November 2003 | Secretary's particulars changed (1 page) |
19 November 2003 | Registered office changed on 19/11/03 from: schillings, royalty house 72-74 dean street london W1D 3TL (1 page) |
16 October 2003 | Secretary's particulars changed (1 page) |
16 October 2003 | Secretary's particulars changed (1 page) |
19 March 2003 | New director appointed (1 page) |
19 March 2003 | New director appointed (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | New director appointed (1 page) |
18 March 2003 | New director appointed (1 page) |
18 March 2003 | New secretary appointed (1 page) |
18 March 2003 | New secretary appointed (1 page) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
11 March 2003 | Incorporation (17 pages) |
11 March 2003 | Incorporation (17 pages) |