London
W1J 5AH
Director Name | Mr Benjamin Shields Black |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | English |
Status | Closed |
Appointed | 02 February 2007(3 years after company formation) |
Appointment Duration | 8 years, 8 months (closed 27 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berger House, 38 Berkeley Square London W1J 5AH |
Secretary Name | Paul Molloy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(3 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (closed 27 October 2015) |
Role | Company Director |
Correspondence Address | Berger House, 38 Berkeley Square London W1J 5AH |
Director Name | Gayle Hay |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Role | Housewife |
Correspondence Address | Mossat Farm Gracious Pond Chobham Surrey GU34 8HJ |
Secretary Name | Julian Brinsley Norman Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Role | Marketing |
Correspondence Address | Apartment 21 The Panoramic 152 Grosvenor Road London SW1V 3JL |
Secretary Name | Mr Jean Alain Cheung Shan Yuen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 104 Rossmore Court Park Road London NW1 6XZ |
Secretary Name | Anthony Michael Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Mossat Farm Gracious Pond Chobham Surrey GU24 8HJ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 22 Chancery Lane London WC2A 1LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
940 at £1 | Julian Brinsley Norman Hay 89.27% Ordinary A |
---|---|
53 at £1 | Colin Montgomerie 5.03% Ordinary B |
30 at £1 | Ben Black 2.85% Ordinary A |
30 at £1 | Jo Oliver 2.85% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £6,933 |
Cash | £9,808 |
Current Liabilities | £2,949 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2015 | Application to strike the company off the register (3 pages) |
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
30 August 2014 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 April 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 February 2012 | Director's details changed for Julian Brinsley Norman Hay on 20 January 2012 (2 pages) |
1 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 February 2011 | Director's details changed for Julian Brinsley Norman Hay on 18 February 2011 (2 pages) |
17 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Director's details changed for Mr Benjamin Shields Black on 20 January 2011 (2 pages) |
17 February 2011 | Director's details changed for Julian Brinsley Norman Hay on 20 January 2011 (2 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Secretary's details changed for Paul Molloy on 20 January 2010 (1 page) |
26 February 2010 | Director's details changed for Julian Brinsley Norman Hay on 20 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Ben Black on 20 January 2010 (2 pages) |
21 October 2009 | Registered office address changed from C/O City Chartered Accountants Suite 540 5Th Floor Linen Hall 162-168 Regent St London W13 5TF on 21 October 2009 (1 page) |
17 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 March 2009 | Return made up to 20/01/09; full list of members (4 pages) |
2 March 2009 | Director's change of particulars / julian hay / 02/03/2009 (1 page) |
2 March 2009 | Director's change of particulars / ben black / 02/03/2009 (1 page) |
20 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from 83 ebury street london SW1W 9QY (1 page) |
13 May 2008 | Ad 05/05/08\gbp si 53@1=53\gbp ic 2/55\ (2 pages) |
30 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
1 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
5 July 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
25 April 2007 | Ad 02/02/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 March 2007 | Return made up to 20/01/07; full list of members (6 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | Resolutions
|
2 October 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
18 April 2006 | Secretary resigned (1 page) |
22 February 2006 | New secretary appointed (2 pages) |
19 January 2006 | Return made up to 20/01/06; full list of members (6 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
4 February 2005 | Return made up to 20/01/05; full list of members (6 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | Secretary resigned (1 page) |
10 February 2004 | New director appointed (2 pages) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Registered office changed on 02/02/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | New secretary appointed;new director appointed (2 pages) |
20 January 2004 | Incorporation (12 pages) |