86 Jermyn Street
London
SW1Y 6AW
Director Name | Heathbrooke Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 October 2007(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 24 March 2015) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Ashgrove Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 October 2007(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 24 March 2015) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Ms Federica Bertollini |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33rd Floor 25 Canada Square London E14 5LQ |
Director Name | Hon Andrew Moray Stuart |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | ICM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | 4 Warren Mews London W1T 6AW |
Director Name | Samson Management Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2006(1 year, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 17 October 2007) |
Correspondence Address | Suite 808 1220 North Market Street Wilmington Delaware De 19801 United States |
Registered Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
75k at £1 | Hollycroft LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £68,067 |
Cash | £161 |
Current Liabilities | £123,460 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2014 | Application to strike the company off the register (3 pages) |
8 May 2014 | Statement by directors (1 page) |
8 May 2014 | Statement of capital on 8 May 2014
|
8 May 2014 | Statement of capital on 8 May 2014
|
8 May 2014 | Resolutions
|
8 May 2014 | Solvency statement dated 28/04/14 (1 page) |
3 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders (4 pages) |
3 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders (4 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Termination of appointment of Andrew Moray Stuart as a director on 30 November 2012 (1 page) |
27 December 2012 | Appointment of Mr John D'arcy as a director on 30 November 2012 (2 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 May 2010 | Appointment of Mr Andrew Stuart as a director (2 pages) |
30 March 2010 | Secretary's details changed for Ashgrove Secretaries Limited on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Heathbrooke Directors Limited on 1 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Heathbrooke Directors Limited on 1 October 2009 (2 pages) |
30 March 2010 | Secretary's details changed for Ashgrove Secretaries Limited on 1 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
5 June 2009 | Return made up to 02/03/09; full list of members (3 pages) |
4 June 2009 | Capitals not rolled up (3 pages) |
31 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2009 | Full accounts made up to 31 December 2007 (10 pages) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2008 | Return made up to 02/03/08; full list of members (3 pages) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | New secretary appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: 33RD floor 25 canada square london E14 5LQ (1 page) |
25 January 2008 | Director resigned (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 4 warren mews london W1T 6AW (1 page) |
27 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
8 June 2007 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
15 May 2007 | Return made up to 02/03/07; full list of members (2 pages) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | Director resigned (1 page) |
7 November 2006 | Delivery ext'd 3 mth 31/12/05 (1 page) |
8 May 2006 | Return made up to 02/03/06; full list of members (2 pages) |
11 March 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
2 March 2005 | Incorporation (13 pages) |