London
W1K 4QZ
Director Name | Mr Andrew Mark William Ludiman |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2016(12 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 21 December 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 15 Grosvenor Street London W1K 4QZ |
Secretary Name | Ruth Elizabeth Pavey |
---|---|
Status | Closed |
Appointed | 15 January 2016(12 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 21 December 2016) |
Role | Company Director |
Correspondence Address | 15 Grosvenor Street London W1K 4QZ |
Director Name | Julian Browning |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Role | Farmer |
Correspondence Address | Flat 3 17 Empress Place Fulham London Greater London SW6 1TT |
Director Name | Judith Curran |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Role | Banker |
Correspondence Address | Flat 2 17 Empress Place Fulham London Greater London SW6 1TT |
Director Name | Benjamin Steven Oreilly |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Role | Head Hunter |
Correspondence Address | Flat 1 17 Empress Place Fulham London Greater London SW6 1TT |
Secretary Name | Jeremy Richard Simon Brinton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Role | Publisher |
Correspondence Address | Flat 4 17 Empress Place Fulham London Greater London SW6 1TT |
Secretary Name | Julian Browning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 02 October 2006) |
Role | Farmer |
Correspondence Address | Perry Farm West Quantoxhead Taunton Somerset TA4 4DZ |
Director Name | Jeremy Brinton |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 July 2014) |
Role | Publisher |
Country of Residence | Dubai |
Correspondence Address | Flat 4 17 Empress Place London SW6 1TT |
Director Name | Evangelia Liama |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 30 April 2006(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 April 2015) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 17 Empress Place London SW6 1TT |
Secretary Name | Evangelia Liama |
---|---|
Nationality | Greek |
Status | Resigned |
Appointed | 30 June 2006(3 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 March 2011) |
Role | Bus Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 17 Empress Place London SW6 1TT |
Director Name | Oliver Sheringham Deluce Cox |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 May 2013) |
Role | Investment Property |
Country of Residence | United Kingdom |
Correspondence Address | 49 Kilmaine Road Fulham London SW6 7JU |
Director Name | Nicholas Howard |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 May 2013) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 17a Empress Place Fulham London SW6 1TT |
Secretary Name | Mrs Susannah Margaret Brinton |
---|---|
Status | Resigned |
Appointed | 20 May 2011(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 July 2014) |
Role | Company Director |
Correspondence Address | Flat 4 17 Empress Place London SW6 1TT |
Secretary Name | Mrs Susannah Margaret Brinton |
---|---|
Status | Resigned |
Appointed | 20 May 2011(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 July 2014) |
Role | Company Director |
Correspondence Address | Flat 4 17 Empress Place London SW6 1TT |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Director Name | EC Properties Gp Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2014(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 January 2016) |
Correspondence Address | 15 Grosvenor Street London W1K 4QZ |
Secretary Name | Atwell Martin (Holdings) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2014(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 January 2016) |
Correspondence Address | 2 New Road Chippenham Wiltshire SN15 1EJ |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £10,000 |
Net Worth | £1 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 September 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
21 September 2016 | Liquidators' statement of receipts and payments to 8 September 2016 (8 pages) |
9 February 2016 | Registered office address changed from 15 Grosvenor Street London W1K 4QZ England to C/O Bdo Llp 55 Baker Street London W1U 7EU on 9 February 2016 (2 pages) |
2 February 2016 | Declaration of solvency (3 pages) |
2 February 2016 | Resolutions
|
2 February 2016 | Appointment of a voluntary liquidator (1 page) |
28 January 2016 | Resolutions
|
18 January 2016 | Appointment of Ruth Elizabeth Pavey as a secretary on 15 January 2016 (2 pages) |
18 January 2016 | Termination of appointment of Atwell Martin (Holdings) Limited as a secretary on 15 January 2016 (1 page) |
18 January 2016 | Registered office address changed from 2 New Road New Road Chippenham Wiltshire SN15 1EJ to 15 Grosvenor Street London W1K 4QZ on 18 January 2016 (1 page) |
15 January 2016 | Appointment of Mr Andrew Mark William Ludiman as a director on 15 January 2016 (2 pages) |
15 January 2016 | Appointment of Mr Gary James Yardley as a director on 15 January 2016 (2 pages) |
15 January 2016 | Termination of appointment of Ec Properties Gp Limited as a director on 15 January 2016 (1 page) |
11 November 2015 | Total exemption small company accounts made up to 31 December 2014 (13 pages) |
23 July 2015 | Annual return made up to 17 June 2015 no member list (3 pages) |
23 April 2015 | Termination of appointment of Evangelia Liama as a director on 10 April 2015 (1 page) |
18 March 2015 | Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
25 September 2014 | Appointment of Ec Properties Gp Limited as a director on 22 July 2014 (2 pages) |
23 September 2014 | Registered office address changed from Flat 4 17 Empress Place London SW6 1TT to 2 New Road New Road Chippenham Wiltshire SN15 1EJ on 23 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Susannah Margaret Brinton as a secretary on 22 July 2014 (1 page) |
12 September 2014 | Appointment of Atwell Martin (Holdings) Limited as a secretary on 22 July 2014 (2 pages) |
12 September 2014 | Termination of appointment of Susannah Margaret Brinton as a secretary on 22 July 2014 (1 page) |
12 September 2014 | Termination of appointment of Jeremy Brinton as a director on 22 July 2014 (1 page) |
1 July 2014 | Annual return made up to 17 June 2014 no member list (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 June 2013 | Annual return made up to 17 June 2013 no member list (4 pages) |
7 June 2013 | Termination of appointment of Nicholas Howard as a director (1 page) |
7 June 2013 | Termination of appointment of Oliver Cox as a director (1 page) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 September 2012 | Annual return made up to 17 June 2012 no member list (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 August 2011 | Registered office address changed from Flat 3 17 Empress Place London SW6 1TT England on 3 August 2011 (1 page) |
3 August 2011 | Annual return made up to 17 June 2011 no member list (6 pages) |
3 August 2011 | Registered office address changed from Flat 3 17 Empress Place London SW6 1TT England on 3 August 2011 (1 page) |
3 August 2011 | Director's details changed for Jeremy Brinton on 17 June 2011 (2 pages) |
20 May 2011 | Appointment of Mrs Susannah Margaret Brinton as a secretary (1 page) |
20 May 2011 | Appointment of Mrs Susannah Margaret Brinton as a secretary (1 page) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 March 2011 | Termination of appointment of Evangelia Liama as a secretary (1 page) |
7 July 2010 | Annual return made up to 17 June 2010 no member list (4 pages) |
6 July 2010 | Director's details changed for Evangelia Liama on 17 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Nicholas Howard on 17 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Oliver Sheringham Deluce Cox on 17 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Jeremy Brinton on 17 June 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
17 August 2009 | Annual return made up to 17/06/09 (3 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from flat 3 17 empress place london SW6 1TT (1 page) |
10 September 2008 | Location of register of members (1 page) |
10 September 2008 | Location of debenture register (1 page) |
10 September 2008 | Annual return made up to 17/06/08 (3 pages) |
11 August 2008 | Director appointed nicholas howard (2 pages) |
11 August 2008 | Appointment terminated director benjamin oreilly (1 page) |
22 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 June 2007 | Annual return made up to 17/06/07 (2 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: perry farm west quantoxhead taunton somerset TA4 4DZ (1 page) |
11 October 2006 | New director appointed (2 pages) |
10 October 2006 | Secretary resigned (1 page) |
31 July 2006 | New director appointed (2 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Annual return made up to 17/06/06 (2 pages) |
12 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
24 August 2005 | Annual return made up to 17/06/05 (2 pages) |
23 June 2005 | Director resigned (1 page) |
9 June 2005 | New director appointed (2 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
27 October 2004 | New secretary appointed (2 pages) |
27 October 2004 | Annual return made up to 17/06/04
|
28 June 2003 | Registered office changed on 28/06/03 from: 85 south street dorking surrey RH4 2LA (1 page) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | New secretary appointed (2 pages) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
17 June 2003 | Incorporation (14 pages) |