London
SW1H 0AD
Director Name | Mr Martin Charles Schnaier |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2013(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 22 March 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD |
Secretary Name | Sanne Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 November 2013(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 22 March 2016) |
Correspondence Address | Asticus Building 21 Palmer Street London SW1H 0AD |
Director Name | Mr Michael Orr |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Charlcote Crescent East Boldon Tyne And Wear NE36 0DT |
Director Name | Christopher John Watson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Farm Mews 4-5 East Farm Cottages, Sunniside Lane Cleadon Sunderland Tyne And Wear SR6 7XA |
Secretary Name | Mr Michael Orr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Charlcote Crescent East Boldon Tyne And Wear NE36 0DT |
Director Name | Mr Trevor Phillipson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly House 3 The Crofts Corbridge Northumberland NE45 5LW |
Director Name | Mr John Gibbon Wood |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cliffe Cottage The Green Washington Village Washington Tyne & Wear NE38 7AB |
Secretary Name | Mr Andrew David Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Bower Road Crookes Sheffield South Yorkshire S10 1ER |
Director Name | Dr Ian Robert Baggett |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(5 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Exchange Manor Court Newcastle Upon Tyne Tyne And Wear NE2 2JA |
Secretary Name | Mr Paul Hutton |
---|---|
Status | Resigned |
Appointed | 13 August 2009(5 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 October 2013) |
Role | Company Director |
Correspondence Address | 31 Percy Park Tynemouth Tyne And Wear NE30 4JZ |
Director Name | Hon William Waldorf Astor |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(9 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 New Inn Hall Street Oxford OX1 2DN |
Director Name | Mr James Stacy Aumonier |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(9 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 New Inn Hall Street Oxford OX1 2DN |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Adriatic Land 1 (Gr3) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 August 2016 | Bona Vacantia disclaimer (1 page) |
---|---|
1 August 2016 | Bona Vacantia disclaimer (1 page) |
22 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2015 | Application to strike the company off the register (3 pages) |
23 December 2015 | Application to strike the company off the register (3 pages) |
17 August 2015 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page) |
17 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page) |
31 July 2015 | Registered office address changed from C/O Sanne Group 2nd Floor, Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from C/O Sanne Group 2nd Floor, Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 31 July 2015 (1 page) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 August 2014 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page) |
12 August 2014 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page) |
12 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
11 April 2014 | Registered office address changed from 1 Berkeley Street London W1J 8DJ England on 11 April 2014 (1 page) |
11 April 2014 | Registered office address changed from 1 Berkeley Street London W1J 8DJ England on 11 April 2014 (1 page) |
16 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
16 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
9 December 2013 | Termination of appointment of James Aumonier as a director (1 page) |
9 December 2013 | Appointment of Mr Jason Bingham as a director (2 pages) |
9 December 2013 | Termination of appointment of William Astor as a director (1 page) |
9 December 2013 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary (2 pages) |
9 December 2013 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary (2 pages) |
9 December 2013 | Termination of appointment of James Aumonier as a director (1 page) |
9 December 2013 | Registered office address changed from 52 New Inn Hall Street Oxford OX1 2DN England on 9 December 2013 (1 page) |
9 December 2013 | Termination of appointment of William Astor as a director (1 page) |
9 December 2013 | Registered office address changed from 52 New Inn Hall Street Oxford OX1 2DN England on 9 December 2013 (1 page) |
9 December 2013 | Appointment of Mr Martin Charles Schnaier as a director (2 pages) |
9 December 2013 | Registered office address changed from 52 New Inn Hall Street Oxford OX1 2DN England on 9 December 2013 (1 page) |
9 December 2013 | Appointment of Mr Martin Charles Schnaier as a director (2 pages) |
9 December 2013 | Appointment of Mr Jason Bingham as a director (2 pages) |
8 November 2013 | Director's details changed for The Honorable William Waldorf Astor on 4 October 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr James Stacy Aumonier on 4 October 2013 (2 pages) |
8 November 2013 | Director's details changed for The Honorable William Waldorf Astor on 4 October 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr James Stacy Aumonier on 4 October 2013 (2 pages) |
8 November 2013 | Director's details changed for The Honorable William Waldorf Astor on 4 October 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr James Stacy Aumonier on 4 October 2013 (2 pages) |
10 October 2013 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR England on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR England on 10 October 2013 (1 page) |
8 October 2013 | Registered office address changed from C/O Avoca Estate Management Ltd 1 Maling Court Union Street Newcastle upon Tyne NE2 1BP England on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from C/O Avoca Estate Management Ltd 1 Maling Court Union Street Newcastle upon Tyne NE2 1BP England on 8 October 2013 (1 page) |
8 October 2013 | Appointment of The Honorable William Waldorf Astor as a director (2 pages) |
8 October 2013 | Appointment of The Honorable William Waldorf Astor as a director (2 pages) |
8 October 2013 | Registered office address changed from C/O Avoca Estate Management Ltd 1 Maling Court Union Street Newcastle upon Tyne NE2 1BP England on 8 October 2013 (1 page) |
7 October 2013 | Appointment of Mr James Stacy Aumonier as a director (2 pages) |
7 October 2013 | Termination of appointment of Ian Baggett as a director (1 page) |
7 October 2013 | Termination of appointment of Paul Hutton as a secretary (1 page) |
7 October 2013 | Termination of appointment of Paul Hutton as a secretary (1 page) |
7 October 2013 | Appointment of Mr James Stacy Aumonier as a director (2 pages) |
7 October 2013 | Termination of appointment of Ian Baggett as a director (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 August 2013 | Registered office address changed from C/O Avoca Estate Management Ltd Unit 5 Maling Court Union Street Newcastle upon Tyne NE2 1BP England on 16 August 2013 (1 page) |
16 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Registered office address changed from C/O Avoca Estate Management Ltd Unit 5 Maling Court Union Street Newcastle upon Tyne NE2 1BP England on 16 August 2013 (1 page) |
29 July 2013 | Registered office address changed from the Exchange Manor Court Newcastle upon Tyne Tyne and Wear NE2 2JA England on 29 July 2013 (1 page) |
29 July 2013 | Registered office address changed from the Exchange Manor Court Newcastle upon Tyne Tyne and Wear NE2 2JA England on 29 July 2013 (1 page) |
14 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2012 | Secretary's details changed for Mr Paul Hutton on 1 July 2012 (2 pages) |
13 November 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 November 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Secretary's details changed for Mr Paul Hutton on 1 July 2012 (2 pages) |
13 November 2012 | Secretary's details changed for Mr Paul Hutton on 1 July 2012 (2 pages) |
12 October 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
11 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
19 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
19 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
25 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
21 October 2009 | Appointment of Mr Ian Robert Baggett as a director (2 pages) |
21 October 2009 | Termination of appointment of John Wood as a director (1 page) |
21 October 2009 | Termination of appointment of Trevor Phillipson as a director (1 page) |
21 October 2009 | Registered office address changed from Ravensworth House 5Th Avenue Team Valley Gateshead Tyne and Wear NE11 0HF on 21 October 2009 (1 page) |
21 October 2009 | Appointment of Mr Ian Robert Baggett as a director (2 pages) |
21 October 2009 | Termination of appointment of Andrew Clark as a secretary (1 page) |
21 October 2009 | Termination of appointment of John Wood as a director (1 page) |
21 October 2009 | Appointment of Mr Paul Hutton as a secretary (1 page) |
21 October 2009 | Termination of appointment of Trevor Phillipson as a director (1 page) |
21 October 2009 | Registered office address changed from Ravensworth House 5Th Avenue Team Valley Gateshead Tyne and Wear NE11 0HF on 21 October 2009 (1 page) |
21 October 2009 | Appointment of Mr Paul Hutton as a secretary (1 page) |
21 October 2009 | Termination of appointment of Andrew Clark as a secretary (1 page) |
31 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
18 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
18 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
18 September 2008 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
18 September 2008 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
12 September 2008 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
12 September 2008 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
12 September 2008 | Registered office changed on 12/09/2008 from st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
31 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
31 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
22 April 2008 | Director appointed john gibbon wood (3 pages) |
22 April 2008 | Appointment terminated director and secretary michael orr (1 page) |
22 April 2008 | Director appointed trevor phillipson (2 pages) |
22 April 2008 | Director appointed john gibbon wood (3 pages) |
22 April 2008 | Appointment terminated director christopher watson (1 page) |
22 April 2008 | Secretary appointed andrew david clark (2 pages) |
22 April 2008 | Secretary appointed andrew david clark (2 pages) |
22 April 2008 | Appointment terminated director christopher watson (1 page) |
22 April 2008 | Appointment terminated director and secretary michael orr (1 page) |
22 April 2008 | Director appointed trevor phillipson (2 pages) |
2 February 2008 | Resolutions
|
2 February 2008 | Resolutions
|
12 November 2007 | Return made up to 20/07/07; full list of members
|
12 November 2007 | Return made up to 20/07/07; full list of members
|
7 November 2007 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
7 November 2007 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
11 December 2006 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
25 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
25 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
22 May 2006 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
22 May 2006 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
26 August 2005 | Return made up to 20/07/05; full list of members
|
26 August 2005 | Return made up to 20/07/05; full list of members
|
7 October 2004 | Resolutions
|
7 October 2004 | Resolutions
|
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | New secretary appointed (3 pages) |
17 August 2004 | New secretary appointed (3 pages) |
17 August 2004 | New director appointed (3 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | New director appointed (3 pages) |
17 August 2004 | New director appointed (3 pages) |
17 August 2004 | New director appointed (3 pages) |
20 July 2004 | Incorporation (18 pages) |
20 July 2004 | Incorporation (18 pages) |