86 Jermyn Street
London
SW1Y 6AW
Secretary Name | Premium Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 April 2003(4 days after company formation) |
Appointment Duration | 12 years, 7 months (closed 01 December 2015) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Mr Jamie Nicholas Bradshaw |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 October 2004) |
Role | Co Administrator |
Country of Residence | England |
Correspondence Address | 1 Angus Close Chessington Surrey KT9 2BW |
Director Name | Miss Karen Louise Yates |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 October 2004) |
Role | Fiduciary Manager |
Country of Residence | Isle Of Man |
Correspondence Address | Ballamooar Farmhouse Cranstal Bride Isle Of Man IM7 4BP |
Director Name | Ms Christina Cornelia Van Den Berg |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 17 September 2010(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 December 2012) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 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 | 18 April 2003(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Director Name | Annan Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(4 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 August 2003) |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Director Name | Mollyland Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2004(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 December 2012) |
Correspondence Address | Trident Chambers PO Box 146 Road Town Tortola Foreign |
Registered Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Braddan LTD 50.00% Ordinary |
---|---|
1 at £1 | Harrison LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,077 |
Cash | £5,224 |
Current Liabilities | £4,147 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 July 2013 | Annual return made up to 18 April 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
17 December 2012 | Appointment of Mrs Annette Helen Heath as a director (2 pages) |
17 December 2012 | Termination of appointment of Christina Van Den Berg as a director (1 page) |
17 December 2012 | Termination of appointment of Mollyland Inc as a director (1 page) |
20 June 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
12 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
25 January 2011 | Director's details changed for Christina Cornelia Van Den Berg on 23 December 2010 (3 pages) |
23 September 2010 | Appointment of Miss Christina Cornelia Van Den Berg as a director (2 pages) |
19 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Mollyland Inc on 18 April 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Premium Secretaries Limited on 18 April 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
23 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
13 June 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
18 April 2008 | Return made up to 18/04/08; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
24 April 2007 | Return made up to 18/04/07; full list of members (2 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
10 May 2006 | Return made up to 18/04/06; full list of members (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
3 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 May 2005 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
26 April 2005 | Return made up to 18/04/05; full list of members (6 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
8 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
20 April 2004 | Return made up to 18/04/04; full list of members (7 pages) |
23 December 2003 | Director's particulars changed (1 page) |
17 November 2003 | Director's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: 2 babmaes street london SW1Y 6NT (1 page) |
16 August 2003 | Ad 04/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 August 2003 | New director appointed (2 pages) |
16 August 2003 | Director resigned (1 page) |
16 August 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | Resolutions
|
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | New secretary appointed (2 pages) |
18 April 2003 | Incorporation (19 pages) |