162-168 Regent Street
London
W1B 5TE
Director Name | Mrs Sandra Anne Maude Harte |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2006(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 328 Linen Hall 162-168 Regent Street London W1B 5TE |
Secretary Name | Mrs Sandra Anne Maude Harte |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2006(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 328 Linen Hall 162-168 Regent Street London W1B 5TE |
Secretary Name | Robert Michael Tatarczuk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 July 2006) |
Role | Creative Consultant |
Correspondence Address | Butlers Cottage Grantham Road Whatton In The Vale Nottinghamshire NG13 9EW |
Director Name | Julie Edinborough |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2006(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 January 2008) |
Role | Company Director |
Correspondence Address | Butlers Cottage Grantham Road Whatton In The Vale Nottinghamshire NG13 9EW |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Registered Address | Suite 328 Linen Hall 162-168 Regent Street London W1B 5TE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
45 at £1 | Julie Edinborough 33.33% Ordinary B |
---|---|
45 at £1 | Robert Michael Tatarczuk 33.33% Ordinary |
45 at £1 | Sandra Anne Maude Harte 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,186 |
Cash | £712 |
Current Liabilities | £26,480 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2013 | Application to strike the company off the register (3 pages) |
3 January 2013 | Application to strike the company off the register (3 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders Statement of capital on 2012-03-08
|
8 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders Statement of capital on 2012-03-08
|
17 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Director's details changed for Sandra Anne Maude Harte on 11 February 2011 (2 pages) |
16 February 2011 | Director's details changed for Sandra Anne Maude Harte on 11 February 2011 (2 pages) |
16 February 2011 | Secretary's details changed for Sandra Anne Maude Harte on 11 February 2011 (2 pages) |
16 February 2011 | Secretary's details changed for Sandra Anne Maude Harte on 11 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Robert Michael Tatarczuk on 11 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Robert Michael Tatarczuk on 11 February 2011 (2 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 August 2010 | Registered office address changed from Linen Hall Suite 409 162 - 168 Regent Street London W1B 5TE on 11 August 2010 (1 page) |
11 August 2010 | Registered office address changed from Linen Hall Suite 409 162 - 168 Regent Street London W1B 5TE on 11 August 2010 (1 page) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
18 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Director's details changed for Robert Michael Tatarczuk on 14 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Robert Michael Tatarczuk on 14 February 2010 (2 pages) |
23 July 2009 | Amending 88(2) (2 pages) |
23 July 2009 | Amending 88(2) (2 pages) |
23 July 2009 | Amending 88(2) (2 pages) |
23 July 2009 | Amending 88(2) (2 pages) |
16 July 2009 | Resolutions
|
16 July 2009 | Nc inc already adjusted 21/01/08 (1 page) |
16 July 2009 | Resolutions
|
16 July 2009 | Nc inc already adjusted 21/01/08 (1 page) |
15 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
11 May 2009 | Capitals not rolled up (1 page) |
11 May 2009 | Capitals not rolled up (1 page) |
11 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
11 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
29 September 2008 | Registered office changed on 29/09/2008 from 33, charlotte street london W1T 1RR (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from 33, charlotte street london W1T 1RR (1 page) |
22 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
15 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
14 March 2008 | Appointment terminated director julie edinborough (1 page) |
14 March 2008 | Appointment Terminated Director julie edinborough (1 page) |
29 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 May 2007 | Ad 12/07/06-12/07/06 £ si 1@1=1 (1 page) |
23 May 2007 | Ad 12/07/06-12/07/06 £ si 1@1=1 (1 page) |
7 March 2007 | Return made up to 15/02/07; full list of members (3 pages) |
7 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Director's particulars changed (1 page) |
7 March 2007 | Return made up to 15/02/07; full list of members (3 pages) |
21 November 2006 | Registered office changed on 21/11/06 from: 16A sutherland avenue maida vale london W9 2HQ (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: 16A sutherland avenue maida vale london W9 2HQ (1 page) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | Ad 12/07/06-12/07/06 £ si 89@1=89 £ ic 90/179 (1 page) |
19 October 2006 | Ad 12/07/06-12/07/06 £ si 89@1=89 £ ic 90/179 (1 page) |
19 October 2006 | Secretary resigned (1 page) |
2 August 2006 | Ad 12/07/06--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
2 August 2006 | Ad 12/07/06--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
5 July 2006 | New secretary appointed (1 page) |
5 July 2006 | New director appointed (1 page) |
5 July 2006 | New director appointed (1 page) |
5 July 2006 | New secretary appointed (1 page) |
7 June 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
5 May 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
5 May 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
29 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
29 March 2006 | Return made up to 15/02/06; full list of members (7 pages) |
14 December 2005 | New director appointed (1 page) |
14 December 2005 | New secretary appointed (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | New secretary appointed (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | New director appointed (1 page) |
15 February 2005 | Incorporation (14 pages) |
15 February 2005 | Incorporation (14 pages) |