Marylebone
London
W1H 1NP
Secretary Name | Linda Ambrose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 81a High Street Great Missenden Buckinghamshire HP16 0AL |
Director Name | Ms Ophelia Magdalene Dahl |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British,American |
Status | Closed |
Appointed | 18 January 2012(7 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 26 January 2016) |
Role | Charity Director |
Country of Residence | United States |
Correspondence Address | Ground Floor 118 Seymour Place Marylebone London W1H 1NP |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2008(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 26 January 2016) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Ms Amanda Conquy |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Role | Manager Director |
Country of Residence | England |
Correspondence Address | 81a High Street Great Missenden Buckinghamshire HP16 0AL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
5k at £1 | Mrs Felicity Ann Dahl 50.00% Ordinary |
---|---|
1.3k at £1 | Gipsy House Trustees LTD A/c Ln 12.50% Ordinary |
1.3k at £1 | Gipsy House Trustees LTD A/c Om 12.50% Ordinary |
1.3k at £1 | Gipsy House Trustees LTD A/c Tcs 12.50% Ordinary |
1.3k at £1 | Gipsy House Trustees LTD A/c Tmr 12.50% Ordinary |
1 at £1 | Mrs Felicity Ann Dahl 0.01% V |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | Application to strike the company off the register (3 pages) |
3 November 2015 | Application to strike the company off the register (3 pages) |
17 July 2015 | Section 519 auditor's resignation (1 page) |
17 July 2015 | Section 519 auditor's resignation (1 page) |
22 May 2015 | Director's details changed for Ms Ophelia Magdalene Dahl on 1 March 2015 (2 pages) |
22 May 2015 | Director's details changed for Ms Ophelia Magdalene Dahl on 1 March 2015 (2 pages) |
22 May 2015 | Director's details changed for Ms Ophelia Magdalene Dahl on 1 March 2015 (2 pages) |
19 May 2015 | Director's details changed for Ms Ophelia Magdalene Dahl on 1 January 2015 (2 pages) |
19 May 2015 | Director's details changed for Ms Ophelia Magdalene Dahl on 2 January 2015 (2 pages) |
19 May 2015 | Director's details changed for Mrs Felicity Ann Dahl on 1 January 2015 (2 pages) |
19 May 2015 | Director's details changed for Mrs Felicity Ann Dahl on 1 January 2015 (2 pages) |
19 May 2015 | Director's details changed for Ms Ophelia Magdalene Dahl on 1 January 2015 (2 pages) |
19 May 2015 | Director's details changed for Ms Ophelia Magdalene Dahl on 2 January 2015 (2 pages) |
19 May 2015 | Director's details changed for Ms Ophelia Magdalene Dahl on 2 January 2015 (2 pages) |
19 May 2015 | Director's details changed for Mrs Felicity Ann Dahl on 1 January 2015 (2 pages) |
19 May 2015 | Director's details changed for Ms Ophelia Magdalene Dahl on 1 January 2015 (2 pages) |
26 February 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
26 February 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
27 January 2015 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
27 January 2015 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
23 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
22 August 2014 | Termination of appointment of Amanda Conquy as a director on 31 May 2014 (1 page) |
22 August 2014 | Termination of appointment of Amanda Conquy as a director on 31 May 2014 (1 page) |
3 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
23 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
16 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
16 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
16 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Appointment of Ms Ophelia Magdalene Dahl as a director (2 pages) |
31 January 2012 | Appointment of Ms Ophelia Magdalene Dahl as a director (2 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
15 February 2011 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
27 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Secretary's details changed for Linda Ambrose on 4 October 2010 (3 pages) |
13 October 2010 | Secretary's details changed for Linda Ambrose on 4 October 2010 (3 pages) |
13 October 2010 | Secretary's details changed for Linda Ambrose on 4 October 2010 (3 pages) |
20 April 2010 | Director's details changed for Mrs Felicity Ann Dahl on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Mrs Felicity Ann Dahl on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Amanda Conquy on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Mrs Felicity Ann Dahl on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Amanda Conquy on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Amanda Conquy on 1 January 2010 (2 pages) |
18 December 2009 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
18 December 2009 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
20 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (7 pages) |
24 December 2008 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
24 December 2008 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
16 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
16 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from carmelite, 50 victoria embankment, blackfriars london EC4Y 0DX (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from carmelite, 50 victoria embankment, blackfriars london EC4Y 0DX (1 page) |
31 October 2008 | Return made up to 05/10/08; full list of members (8 pages) |
31 October 2008 | Return made up to 05/10/08; full list of members (8 pages) |
10 June 2008 | Secretary appointed taylor wessing secretaries LIMITED (2 pages) |
10 June 2008 | Secretary appointed taylor wessing secretaries LIMITED (2 pages) |
11 January 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
11 January 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
19 October 2007 | Return made up to 05/10/07; full list of members (7 pages) |
19 October 2007 | Return made up to 05/10/07; full list of members (7 pages) |
6 January 2007 | Total exemption full accounts made up to 31 May 2006 (13 pages) |
6 January 2007 | Total exemption full accounts made up to 31 May 2006 (13 pages) |
19 October 2006 | Return made up to 05/10/06; full list of members (7 pages) |
19 October 2006 | Return made up to 05/10/06; full list of members (7 pages) |
2 February 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
2 February 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
28 December 2005 | Return made up to 05/10/05; full list of members (8 pages) |
28 December 2005 | Return made up to 05/10/05; full list of members (8 pages) |
11 November 2005 | Director's particulars changed (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
1 February 2005 | Ad 29/11/04--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
1 February 2005 | Ad 29/11/04--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
24 December 2004 | Resolutions
|
24 December 2004 | Statement of rights variation attached to shares (2 pages) |
24 December 2004 | Notice of assignment of name or new name to shares (2 pages) |
24 December 2004 | Notice of assignment of name or new name to shares (2 pages) |
24 December 2004 | Statement of rights variation attached to shares (2 pages) |
24 December 2004 | Resolutions
|
10 November 2004 | Accounting reference date shortened from 31/10/05 to 31/05/05 (1 page) |
10 November 2004 | Accounting reference date shortened from 31/10/05 to 31/05/05 (1 page) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Incorporation (17 pages) |
5 October 2004 | Incorporation (17 pages) |