London
W1B 5AN
Director Name | Mr Peter Malcolm Harris |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2009(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 07 January 2014) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Air Street London W1B 5AN |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Alison Blood |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2004(2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Earls Terrace London W8 6LP |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2010(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 December 2012) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Registered Address | 20 Air Street London W1B 5AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
7 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2013 | Application to strike the company off the register (3 pages) |
12 September 2013 | Application to strike the company off the register (3 pages) |
12 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders Statement of capital on 2013-04-12
|
12 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders Statement of capital on 2013-04-12
|
11 January 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
11 January 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
5 December 2012 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
5 December 2012 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 5 December 2012 (1 page) |
12 September 2012 | Director's details changed for David Wayland Blood on 15 August 2005 (1 page) |
12 September 2012 | Director's details changed for David Wayland Blood on 15 August 2005 (1 page) |
3 July 2012 | Registered office address changed from 20 Air Street London W1B 5DN United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from 20 Air Street London W1B 5DN United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from 20 Air Street London W1B 5DN United Kingdom on 3 July 2012 (1 page) |
12 June 2012 | Registered office address changed from One Vine Street London W1J 0AH on 12 June 2012 (1 page) |
12 June 2012 | Registered office address changed from One Vine Street London W1J 0AH on 12 June 2012 (1 page) |
16 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Register inspection address has been changed from C/O Tmf Corporate Administration Services Limited Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
22 March 2012 | Register inspection address has been changed from C/O Tmf Corporate Administration Services Limited Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
27 January 2012 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
27 January 2012 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
16 December 2011 | Director's details changed for David Wayland Blood on 14 November 2011 (2 pages) |
16 December 2011 | Director's details changed for David Wayland Blood on 14 November 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
15 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
25 November 2010 | Director's details changed for David Wayland Blood on 15 August 2010 (2 pages) |
25 November 2010 | Director's details changed for David Wayland Blood on 15 August 2010 (2 pages) |
25 September 2010 | Register(s) moved to registered inspection location (1 page) |
25 September 2010 | Register inspection address has been changed (1 page) |
25 September 2010 | Register inspection address has been changed (1 page) |
25 September 2010 | Register(s) moved to registered inspection location (1 page) |
24 September 2010 | Director's details changed for Peter Malcolm Harris on 24 September 2010 (2 pages) |
24 September 2010 | Director's details changed for David Wayland Blood on 24 September 2010 (2 pages) |
24 September 2010 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
24 September 2010 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
24 September 2010 | Director's details changed for Peter Malcolm Harris on 24 September 2010 (2 pages) |
24 September 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
24 September 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
24 September 2010 | Director's details changed for David Wayland Blood on 24 September 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Clifford Chance Secretaries Limited on 18 March 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Clifford Chance Secretaries Limited on 18 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Peter Malcolm Harris on 18 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Peter Malcolm Harris on 18 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
4 February 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
2 January 2010 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 2 January 2010 (1 page) |
2 January 2010 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 2 January 2010 (1 page) |
2 January 2010 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 2 January 2010 (1 page) |
16 October 2009 | Termination of appointment of Alison Blood as a director (2 pages) |
16 October 2009 | Termination of appointment of Alison Blood as a director (2 pages) |
16 October 2009 | Appointment of Peter Malcolm Harris as a director (2 pages) |
16 October 2009 | Appointment of Peter Malcolm Harris as a director (2 pages) |
31 March 2009 | Director's change of particulars / david blood / 27/02/2009 (1 page) |
31 March 2009 | Director's Change of Particulars / david blood / 27/02/2009 / HouseName/Number was: , now: 9; Street was: 9 earls terrace, now: earls terrace; Occupation was: company director, now: senior partner (1 page) |
31 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
25 February 2009 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
25 February 2009 | Accounts made up to 30 April 2008 (3 pages) |
21 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
25 February 2008 | Accounts made up to 30 April 2007 (3 pages) |
25 February 2008 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
22 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
19 January 2007 | Resolutions
|
19 January 2007 | Accounts made up to 30 April 2006 (3 pages) |
19 January 2007 | Accounts for a dormant company made up to 30 April 2006 (3 pages) |
19 January 2007 | Resolutions
|
24 March 2006 | Return made up to 18/03/06; full list of members (2 pages) |
24 March 2006 | Return made up to 18/03/06; full list of members (2 pages) |
28 December 2005 | Accounts made up to 30 April 2005 (5 pages) |
28 December 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
30 March 2005 | Return made up to 18/03/05; full list of members
|
30 March 2005 | Return made up to 18/03/05; full list of members (3 pages) |
21 March 2005 | Director's particulars changed (1 page) |
21 March 2005 | Director's particulars changed (1 page) |
21 March 2005 | Director's particulars changed (1 page) |
21 March 2005 | Director's particulars changed (1 page) |
14 March 2005 | Director's particulars changed (1 page) |
14 March 2005 | Director's particulars changed (1 page) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
18 March 2004 | Incorporation (25 pages) |