London
N1 2JL
Director Name | Mr Michael John Lynn |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 69 Dunstan Road London NW11 8AE |
Director Name | Mr Robert James Wadsworth |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2004(same day as company formation) |
Role | Legal Adviser |
Country of Residence | England |
Correspondence Address | Crown Yard Herrings Lane Burnham Market King's Lynn Norfolk PE31 8DW |
Director Name | Mr Trevor Cartner |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Orchard House High Street North Shincliffe Village DH1 2NJ |
Director Name | Mr Mark Thomas Hodges |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Role | Taxation Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Loppington Shropshire SY4 5SR Wales |
Director Name | Mr Michael John Hughes |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Role | Proerty Developer |
Country of Residence | United Kingdom |
Correspondence Address | Woodburn Lodge 196a Reading Road Wokingham RG41 1LH |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2004(same day as company formation) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Registered Address | 34a Queen Anne's Gate London SW1H 9AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
30 at £1 | Helios (Partnerships) LTD 50.00% Ordinary |
---|---|
10 at £1 | Michael John Lynn 16.67% Ordinary |
10 at £1 | Michael Max Lurie 16.67% Ordinary |
10 at £1 | Trilogy Investments LTD 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£831,410 |
Cash | £5,458 |
Current Liabilities | £836,868 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
20 August 2017 | Notification of The Amber Trust as a person with significant control on 6 April 2016 (1 page) |
20 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 August 2015 | Director's details changed for Mr Robert James Wadsworth on 6 August 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Michael John Lynn on 6 August 2015 (2 pages) |
6 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Director's details changed for Mr Michael John Lynn on 6 August 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Robert James Wadsworth on 6 August 2015 (2 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
25 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
20 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
6 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Termination of appointment of Trevor Cartner as a director (1 page) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
9 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Director's details changed for Mr Michael John Lynn on 28 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Michael Max Lurie on 28 July 2010 (2 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
29 January 2010 | Termination of appointment of Michael Hughes as a director (1 page) |
13 August 2009 | Return made up to 28/07/09; full list of members (5 pages) |
2 July 2009 | Appointment terminated secretary mawlaw secretaries LIMITED (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 34 queen anne's gate london SW1H 9AB (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 20 black friars lane london EC4V 6HD (1 page) |
12 February 2009 | Resolutions
|
12 February 2009 | Memorandum and Articles of Association (4 pages) |
12 February 2009 | Appointment terminated director mark hodges (1 page) |
9 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
28 July 2008 | Return made up to 28/07/08; full list of members (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 August 2007 | Return made up to 28/07/07; full list of members (8 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 August 2006 | Return made up to 28/07/06; full list of members (8 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
10 August 2005 | Return made up to 28/07/05; full list of members (8 pages) |
22 September 2004 | New director appointed (3 pages) |
22 September 2004 | New director appointed (3 pages) |
22 September 2004 | New director appointed (3 pages) |
22 September 2004 | New director appointed (3 pages) |
22 September 2004 | Ad 29/07/04--------- £ si 59@1=59 £ ic 1/60 (2 pages) |
22 September 2004 | New director appointed (3 pages) |
22 September 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | New director appointed (3 pages) |
28 July 2004 | Incorporation (29 pages) |