London
W1K 6NQ
Director Name | Stephanie Ann Smith |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2008(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 12 April 2016) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Belstead Old Rectory Copdock Ipswich Suffolk IP8 3JS |
Director Name | Mr William Joe Smith |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2008(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 12 April 2016) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Belstead Old Rectory Copdock Ipswich Suffolk IP8 3JS |
Secretary Name | Mrs Stephanie Ann Smith |
---|---|
Status | Closed |
Appointed | 01 November 2013(10 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 12 April 2016) |
Role | Company Director |
Correspondence Address | Flat 1 80 Park Street London W1K 6NQ |
Director Name | Christopher Seymour Prosser |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 November 2006) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 80 Park Street Mayfair London W1K 6NQ |
Director Name | Rita Tushingham |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 June 2007) |
Role | Actress |
Correspondence Address | Flat 1 80 Park Street Mayfair London W1Y 3HQ |
Secretary Name | Rita Tushingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 June 2007) |
Role | Actress |
Correspondence Address | Flat 1 80 Park Street Mayfair London W1Y 3HQ |
Director Name | John Henlely |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 January 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 December 2007) |
Role | Lawyer |
Correspondence Address | Flat 5 80 Park Street Mayfair London W1K 6NQ |
Director Name | Maria Manolis Henely |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(3 years, 7 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 20 December 2007) |
Role | Company Director |
Correspondence Address | 80 Park Street London W1K 6NQ |
Secretary Name | Maria Manolis Henely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | 80 Park Street London W1K 6NQ |
Director Name | Mr Kenneth Edward Wills |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redcourt Joss Gap Road Kingsgate Kent CT10 3PG |
Director Name | Ms Julie Ann Wing |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Redcourt Joss Gap Road Broadstairs Kent CT10 3PG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 34 Westway Caterham Surrey CR3 5TP |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham-on-the-Hill |
Ward | Westway |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Glenmor LLP 20.00% Ordinary |
---|---|
1 at £1 | Aquarius Star International 10.00% Ordinary |
1 at £1 | Erskine Holdings LTD 10.00% Ordinary |
1 at £1 | Jean-michel Hannoun 10.00% Ordinary |
1 at £1 | Mr Jeremy Epstein & Mr Maizels 10.00% Ordinary |
1 at £1 | Mr Simon Cunningham 10.00% Ordinary |
1 at £1 | Mr Smith & Mrs Smith 10.00% Ordinary |
1 at £1 | Tigris Developments LTD 10.00% Ordinary |
1 at £1 | William Smith 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,438 |
Cash | £33,622 |
Current Liabilities | £1,572 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2016 | Application to strike the company off the register (3 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
1 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 January 2014 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Appointment of Mrs Stephanie Ann Smith as a secretary (2 pages) |
22 January 2014 | Termination of appointment of Kenneth Wills as a director (1 page) |
22 January 2014 | Termination of appointment of Julie Wing as a director (1 page) |
22 January 2014 | Termination of appointment of Maria Henely as a secretary (1 page) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 May 2013 | Statement of capital following an allotment of shares on 12 April 2013
|
27 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (9 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 February 2012 | Registered office address changed from Chelsham Place Limpsfield Road Warlingham Surrey CR6 9DZ on 29 February 2012 (1 page) |
5 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (9 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (9 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
17 November 2009 | Director's details changed for Simon Potts Cunningham on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Kenneth Edward Wills on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Stephanie Ann Smith on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (8 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
9 December 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
14 November 2008 | Appointment terminated director john henlely (1 page) |
14 November 2008 | Return made up to 30/10/08; full list of members (7 pages) |
14 November 2008 | Appointment terminated director maria henely (1 page) |
5 August 2008 | Director appointed kenneth edward wills (3 pages) |
5 August 2008 | Director appointed julie ann wing (2 pages) |
8 April 2008 | Director appointed stephanie ann smith (2 pages) |
8 April 2008 | Director appointed william joe smith (2 pages) |
27 February 2008 | Director appointed simon potts cunningham (2 pages) |
12 December 2007 | Return made up to 30/10/07; full list of members (4 pages) |
11 October 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
17 September 2007 | New secretary appointed;new director appointed (2 pages) |
20 July 2007 | Secretary resigned;director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
16 January 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
14 November 2006 | Return made up to 30/10/06; full list of members (4 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: 13 deacon place caterham surrey CR3 5FN (1 page) |
26 January 2006 | Return made up to 30/10/05; full list of members (4 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
28 April 2005 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
11 December 2004 | Return made up to 30/10/04; full list of members (9 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New secretary appointed;new director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | Memorandum and Articles of Association (24 pages) |
28 January 2004 | Company name changed 80 park street management compan y LIMITED\certificate issued on 28/01/04 (3 pages) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
30 October 2003 | Incorporation (15 pages) |