London
W1U 1QY
Director Name | Mr Andrew John Pettit |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 October 2004(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Mr Nicholas Ashley West |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2010(6 years after company formation) |
Appointment Duration | 5 years, 9 months (closed 12 July 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Secretary Name | Mr Richard Bruce Mitchell |
---|---|
Status | Closed |
Appointed | 14 October 2010(6 years after company formation) |
Appointment Duration | 5 years, 9 months (closed 12 July 2016) |
Role | Company Director |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Mr Stefan Johan Lanefelt |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 29 March 2011(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 12 July 2016) |
Role | Banker |
Country of Residence | Sweden |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Mr John Kenneth Brown |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 40 Beech Avenue Glasgow Renfrewshire G77 5PP Scotland |
Director Name | Mr John Anthony Bingham Kennedy |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Newhall Carlops Penicuik Midlothian EH26 9LY Scotland |
Secretary Name | Mr John Kenneth Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 40 Beech Avenue Glasgow Renfrewshire G77 5PP Scotland |
Director Name | Mr Robert William Middleton Brook |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 February 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ashchurch Park Villas London W12 9SP |
Director Name | Mr Ronald Alexander Robson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 August 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Glasclune Gardens North Berwick East Lothian EH39 4RB Scotland |
Secretary Name | Mr Peter Michael McCall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2009) |
Role | Solicitor |
Correspondence Address | 19 Bonaly Terrace Edinburgh Midlothian EH13 0EL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 105 Wigmore Street London W1U 1QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£95,145 |
Current Liabilities | £566,399 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | Application to strike the company off the register (3 pages) |
19 April 2016 | Application to strike the company off the register (3 pages) |
4 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
4 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
28 January 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
28 January 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
3 December 2014 | Previous accounting period shortened from 30 June 2014 to 30 April 2014 (1 page) |
3 December 2014 | Previous accounting period shortened from 30 June 2014 to 30 April 2014 (1 page) |
9 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
2 September 2014 | Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on 2 September 2014 (1 page) |
4 March 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
4 March 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
23 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
12 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
12 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
16 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
28 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
17 November 2011 | Auditor's resignation (1 page) |
17 November 2011 | Auditor's resignation (1 page) |
12 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Full accounts made up to 30 June 2010 (15 pages) |
12 August 2011 | Full accounts made up to 30 June 2010 (15 pages) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2011 | Group of companies' accounts made up to 30 June 2009 (18 pages) |
7 April 2011 | Group of companies' accounts made up to 30 June 2009 (18 pages) |
29 March 2011 | Appointment of Mr Stefan Johan Lanefelt as a director (2 pages) |
29 March 2011 | Appointment of Mr Stefan Johan Lanefelt as a director (2 pages) |
7 January 2011 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Appointment of Mr Nicholas Ashley West as a director (2 pages) |
14 October 2010 | Appointment of Mr Nicholas Ashley West as a director (2 pages) |
14 October 2010 | Appointment of Mr Richard Bruce Mitchell as a secretary (1 page) |
14 October 2010 | Appointment of Mr Richard Bruce Mitchell as a secretary (1 page) |
12 October 2010 | Director's details changed for Mr William James Killick on 8 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Mr Andrew John Pettit on 8 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Mr Andrew John Pettit on 8 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Mr Andrew John Pettit on 8 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Mr William James Killick on 8 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Mr William James Killick on 8 October 2009 (2 pages) |
26 August 2010 | Registered office address changed from C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU on 26 August 2010 (2 pages) |
26 August 2010 | Registered office address changed from C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU on 26 August 2010 (2 pages) |
29 July 2010 | Director's details changed for Mr Andrew John Pettit on 12 April 2010 (3 pages) |
29 July 2010 | Director's details changed for Mr Andrew John Pettit on 12 April 2010 (3 pages) |
28 April 2010 | Resolutions
|
28 April 2010 | Resolutions
|
16 April 2010 | Termination of appointment of Robert Brook as a director (2 pages) |
16 April 2010 | Director's details changed for Mr William James Killick on 26 February 2010 (3 pages) |
16 April 2010 | Termination of appointment of Robert Brook as a director (2 pages) |
16 April 2010 | Director's details changed for Mr William James Killick on 26 February 2010 (3 pages) |
22 March 2010 | Registered office address changed from 58 Davies Street London W1K 5JF on 22 March 2010 (2 pages) |
22 March 2010 | Registered office address changed from 58 Davies Street London W1K 5JF on 22 March 2010 (2 pages) |
15 January 2010 | Termination of appointment of John Kennedy as a director (2 pages) |
15 January 2010 | Termination of appointment of John Kennedy as a director (2 pages) |
9 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
14 September 2009 | Appointment terminated secretary peter mccall (1 page) |
14 September 2009 | Appointment terminated secretary peter mccall (1 page) |
12 August 2009 | Appointment terminated director ronald robson (1 page) |
12 August 2009 | Appointment terminated director ronald robson (1 page) |
6 July 2009 | Group of companies' accounts made up to 30 June 2008 (17 pages) |
6 July 2009 | Group of companies' accounts made up to 30 June 2008 (17 pages) |
15 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
15 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
23 September 2008 | Full accounts made up to 31 July 2007 (16 pages) |
23 September 2008 | Full accounts made up to 31 July 2007 (16 pages) |
3 June 2008 | Group of companies' accounts made up to 31 July 2006 (17 pages) |
3 June 2008 | Group of companies' accounts made up to 31 July 2006 (17 pages) |
15 May 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
15 May 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
19 March 2008 | Director appointed mr ronald alexander robson (2 pages) |
19 March 2008 | Secretary appointed mr peter michael mccall (1 page) |
19 March 2008 | Appointment terminated secretary john brown (1 page) |
19 March 2008 | Appointment terminated director john brown (1 page) |
19 March 2008 | Appointment terminated secretary john brown (1 page) |
19 March 2008 | Secretary appointed mr peter michael mccall (1 page) |
19 March 2008 | Appointment terminated director john brown (1 page) |
19 March 2008 | Director appointed mr ronald alexander robson (2 pages) |
26 October 2007 | Return made up to 07/10/07; full list of members (3 pages) |
26 October 2007 | Return made up to 07/10/07; full list of members (3 pages) |
3 January 2007 | Return made up to 07/10/06; no change of members (8 pages) |
3 January 2007 | Return made up to 07/10/06; no change of members (8 pages) |
22 September 2006 | Registered office changed on 22/09/06 from: second floor r 5 wigmore street london W1U 1PB (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: second floor r 5 wigmore street london W1U 1PB (1 page) |
23 March 2006 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
23 March 2006 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
5 December 2005 | Return made up to 07/10/05; full list of members (8 pages) |
5 December 2005 | Return made up to 07/10/05; full list of members (8 pages) |
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Director's particulars changed (1 page) |
25 August 2005 | Director's particulars changed (1 page) |
25 August 2005 | Director's particulars changed (1 page) |
5 November 2004 | New director appointed (7 pages) |
5 November 2004 | New director appointed (7 pages) |
31 October 2004 | New director appointed (3 pages) |
31 October 2004 | Resolutions
|
31 October 2004 | Resolutions
|
31 October 2004 | New director appointed (3 pages) |
28 October 2004 | Accounting reference date shortened from 31/10/05 to 31/07/05 (1 page) |
28 October 2004 | New director appointed (3 pages) |
28 October 2004 | New director appointed (3 pages) |
28 October 2004 | New secretary appointed;new director appointed (5 pages) |
28 October 2004 | New director appointed (3 pages) |
28 October 2004 | Accounting reference date shortened from 31/10/05 to 31/07/05 (1 page) |
28 October 2004 | New director appointed (3 pages) |
28 October 2004 | New secretary appointed;new director appointed (5 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) |
7 October 2004 | Incorporation (18 pages) |
7 October 2004 | Incorporation (18 pages) |