London
W1W 8DW
Secretary Name | Mr James Allen King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34-35 Eastcastle Street London W1W 8DW |
Director Name | Mr Douglas Skene |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 01 March 2007(2 years after company formation) |
Appointment Duration | 11 years, 2 months (closed 22 May 2018) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Curlew Cottage Main Street Fulford York North Yorkshire YO10 4PN |
Director Name | Mark Conroy |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 3-4 Great Marlborough St London W1F 7HH |
Director Name | Mr Douglas Skene |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 April 2005(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2007) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Curlew Cottage Main Street Naburn York YO1 4RU |
Registered Address | 34-35 Eastcastle Street London W1W 8DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
858 at £1 | James Allen King 85.80% Ordinary |
---|---|
45 at £1 | Julien King 4.50% Ordinary |
40 at £1 | Mrs S.m. King 4.00% Ordinary |
30 at £1 | Douglas Skene 3.00% Ordinary |
27 at £1 | Mark Conroy 2.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£221,697 |
Current Liabilities | £355,697 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 January 2006 | Delivered on: 24 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £183,000.00 due or to become due from the company to. Particulars: Land adjoining 97 rosehill road burnley. Outstanding |
---|---|
3 August 2005 | Delivered on: 13 August 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
22 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
14 September 2015 | Appointment of Mr Douglas Skene as a director on 1 March 2007 (3 pages) |
14 September 2015 | Appointment of Mr Douglas Skene as a director on 1 March 2007 (3 pages) |
7 April 2015 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2015-04-07
|
14 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
12 March 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2014 | Receiver's abstract of receipts and payments to 22 August 2014 (2 pages) |
26 September 2014 | Notice of ceasing to act as receiver or manager (8 pages) |
26 September 2014 | Receiver's abstract of receipts and payments to 22 August 2014 (2 pages) |
26 September 2014 | Receiver's abstract of receipts and payments to 17 September 2014 (2 pages) |
26 September 2014 | Notice of ceasing to act as receiver or manager (8 pages) |
26 September 2014 | Receiver's abstract of receipts and payments to 17 September 2014 (2 pages) |
2 June 2014 | Registered office address changed from C/O Nabarro 34-35 Eastcastle Street London W1W 8DW England on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 3-4 Great Marlborough St London W1F 7HH on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 3-4 Great Marlborough St London W1F 7HH on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 3-4 Great Marlborough St London W1F 7HH on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from C/O Nabarro 34-35 Eastcastle Street London W1W 8DW England on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from C/O Nabarro 34-35 Eastcastle Street London W1W 8DW England on 2 June 2014 (1 page) |
29 November 2013 | Appointment of receiver or manager (4 pages) |
29 November 2013 | Appointment of receiver or manager (4 pages) |
16 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
25 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
25 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
7 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Termination of appointment of Mark Conroy as a director (1 page) |
7 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Termination of appointment of Mark Conroy as a director (1 page) |
14 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
15 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
3 February 2011 | Director's details changed for Mark Conroy on 1 January 2010 (2 pages) |
3 February 2011 | Director's details changed for Mark Conroy on 1 January 2010 (2 pages) |
3 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Director's details changed for Mark Conroy on 1 January 2010 (2 pages) |
3 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
14 September 2010 | Director's details changed for James Allen King on 9 September 2010 (2 pages) |
14 September 2010 | Secretary's details changed for James Allen King on 9 September 2010 (1 page) |
14 September 2010 | Director's details changed for James Allen King on 9 September 2010 (2 pages) |
14 September 2010 | Secretary's details changed for James Allen King on 9 September 2010 (1 page) |
14 September 2010 | Director's details changed for James Allen King on 9 September 2010 (2 pages) |
14 September 2010 | Secretary's details changed for James Allen King on 9 September 2010 (1 page) |
2 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Director's details changed for Mark Conroy on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Mark Conroy on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Mark Conroy on 1 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
17 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
16 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
16 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
6 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
25 October 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
25 October 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
15 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
15 February 2007 | Ad 02/02/06--------- £ si 1000@1=1000 (2 pages) |
15 February 2007 | Ad 02/02/06--------- £ si 1000@1=1000 (2 pages) |
15 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
6 January 2007 | Registered office changed on 06/01/07 from: sanderson house station road horsforth leeds west yorkshire LS18 5NT (1 page) |
6 January 2007 | Registered office changed on 06/01/07 from: sanderson house station road horsforth leeds west yorkshire LS18 5NT (1 page) |
1 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
1 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
24 May 2006 | Particulars of mortgage/charge (5 pages) |
24 May 2006 | Particulars of mortgage/charge (5 pages) |
20 April 2006 | Return made up to 02/02/06; full list of members
|
20 April 2006 | Return made up to 02/02/06; full list of members
|
13 August 2005 | Particulars of mortgage/charge (6 pages) |
13 August 2005 | Particulars of mortgage/charge (6 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: 3/4 great marlborough street london W1F 7HH (1 page) |
17 March 2005 | Registered office changed on 17/03/05 from: 3/4 great marlborough street london W1F 7HH (1 page) |
7 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
7 March 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
2 February 2005 | Incorporation (17 pages) |
2 February 2005 | Incorporation (17 pages) |