47 Montagu Square
London
W1H 2LW
Director Name | Mr Stephen James McMullen |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2007(3 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 01 February 2022) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 30 St George Street London W1S 2FH |
Secretary Name | Jane Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 1 47 Montagu Square London W1H 2LW |
Secretary Name | Mr Stuart Michael Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 14 January 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wyndham Place London W1H 2PU |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 30 St George Street London W1S 2FH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£210,306 |
Cash | £14,031 |
Current Liabilities | £203,225 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 June |
23 March 2007 | Delivered on: 5 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27/29 blackburn road accrington lancashire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
1 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2021 | Application to strike the company off the register (1 page) |
29 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
23 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
23 June 2021 | Director's details changed for Mr Stephen Mcmullen on 1 June 2021 (2 pages) |
23 June 2021 | Change of details for Mr Stephen Mcmullen as a person with significant control on 1 June 2021 (2 pages) |
22 June 2021 | Previous accounting period shortened from 30 June 2020 to 29 June 2020 (1 page) |
11 August 2020 | Statement of capital following an allotment of shares on 1 July 2019
|
11 August 2020 | Confirmation statement made on 12 June 2020 with updates (5 pages) |
11 August 2020 | Statement of capital following an allotment of shares on 1 July 2019
|
30 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
23 March 2020 | Satisfaction of charge 1 in full (2 pages) |
11 October 2019 | Registered office address changed from 10 Wyndham Place London W1H 2PU England to 30 st George Street London W1S 2FH on 11 October 2019 (1 page) |
26 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (7 pages) |
25 January 2019 | Termination of appointment of Stuart Michael Leighton as a secretary on 14 January 2019 (1 page) |
25 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
25 June 2018 | Register inspection address has been changed from 9 Sherlock Mews London W1U 6DP United Kingdom to 10 Wyndham Place London W1H 2PU (1 page) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
18 September 2017 | Registered office address changed from 9 Sherlock Mews London W1U 6DP to 10 Wyndham Place London W1H 2PU on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from 9 Sherlock Mews London W1U 6DP to 10 Wyndham Place London W1H 2PU on 18 September 2017 (1 page) |
20 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
23 March 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
23 March 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
15 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
14 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (11 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (11 pages) |
29 December 2011 | Statement of capital following an allotment of shares on 22 November 2011
|
29 December 2011 | Statement of capital following an allotment of shares on 22 November 2011
|
27 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Secretary's details changed for Mr Stuart Michael Leighton on 12 June 2010 (1 page) |
6 July 2010 | Secretary's details changed for Mr Stuart Michael Leighton on 12 June 2010 (1 page) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from suite 28 central chambers the broadway london W5 2NR (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from suite 28 central chambers the broadway london W5 2NR (1 page) |
19 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
19 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
8 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
24 July 2007 | Return made up to 12/06/07; full list of members (7 pages) |
24 July 2007 | Return made up to 12/06/07; full list of members (7 pages) |
5 April 2007 | Particulars of mortgage/charge (3 pages) |
5 April 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | New secretary appointed (1 page) |
27 February 2007 | New secretary appointed (1 page) |
27 February 2007 | Ad 15/02/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: 35 ballards lane london N3 1XW (1 page) |
27 February 2007 | Ad 15/02/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: 35 ballards lane london N3 1XW (1 page) |
3 January 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
3 January 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
3 January 2007 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
3 January 2007 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
17 November 2006 | Return made up to 12/06/06; full list of members (5 pages) |
17 November 2006 | Return made up to 12/06/06; full list of members (5 pages) |
28 September 2005 | Return made up to 12/06/05; full list of members (5 pages) |
28 September 2005 | Return made up to 12/06/05; full list of members (5 pages) |
14 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
14 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
29 November 2004 | Secretary's particulars changed (1 page) |
29 November 2004 | Secretary's particulars changed (1 page) |
29 November 2004 | Director's particulars changed (1 page) |
29 November 2004 | Director's particulars changed (1 page) |
30 June 2004 | Return made up to 12/06/04; full list of members (5 pages) |
30 June 2004 | Return made up to 12/06/04; full list of members (5 pages) |
1 July 2003 | New director appointed (3 pages) |
1 July 2003 | New director appointed (3 pages) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | Location of register of members (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: 35 ballards lane london N3 1LP (1 page) |
1 July 2003 | Location of register of members (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: 35 ballards lane london N3 1LP (1 page) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | Registered office changed on 23/06/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
23 June 2003 | Registered office changed on 23/06/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
12 June 2003 | Incorporation (14 pages) |
12 June 2003 | Incorporation (14 pages) |