London
SW3 6BJ
Secretary Name | Michael John Pascall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2005(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 06 February 2007) |
Role | Investment Manager |
Correspondence Address | 12 Hammonds Lane Great Burstead Billericay Essex CM11 2SZ |
Director Name | Louis Alan Bernstone |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Role | Investment Manager |
Correspondence Address | Meadowview 8 High Road Byfleet Surrey KT14 7QG |
Secretary Name | Louis Alan Bernstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Role | Fund Manager |
Correspondence Address | Meadowview 8 High Road Byfleet Surrey KT14 7QG |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Registered Address | Hamilton House Mabledon Place London WC1H 9BB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2006 | Application for striking-off (1 page) |
13 March 2006 | Return made up to 09/02/06; full list of members
|
13 March 2006 | New secretary appointed (2 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: 31 dover street london greater london W1S 4ND (1 page) |
2 July 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
13 May 2005 | Ad 25/04/05--------- £ si 10@1=10 £ ic 64/74 (2 pages) |
21 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
19 January 2005 | Ad 01/12/04--------- £ si 4@1=4 £ ic 60/64 (2 pages) |
4 August 2004 | Resolutions
|
23 July 2004 | Nc inc already adjusted 02/07/04 (2 pages) |
15 July 2004 | Resolutions
|
15 July 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
15 July 2004 | Memorandum and Articles of Association (11 pages) |
15 July 2004 | Ad 28/06/04--------- £ si 59@1=59 £ ic 1/60 (2 pages) |
10 May 2004 | New secretary appointed;new director appointed (2 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: 49 aynhoe road london W14 0QA (1 page) |
26 April 2004 | Resolutions
|
21 April 2004 | Company name changed bay tree capital partners limite d\certificate issued on 21/04/04 (2 pages) |
15 April 2004 | Resolutions
|
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Registered office changed on 09/03/04 from: 22 melton street london NW1 2BW (1 page) |
9 March 2004 | New secretary appointed;new director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 February 2004 | Incorporation (16 pages) |