London
SW1P 1DZ
Secretary Name | Mr Bhavin Patel |
---|---|
Status | Closed |
Appointed | 03 November 2021(16 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 19 April 2022) |
Role | Company Director |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Secretary Name | Brian William Cepler |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 11 Orchid Court Torento Ontario M2l 2x8 M2l 2x8 |
Secretary Name | Mrs Annette Karen Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 March 2007) |
Role | Company Director |
Correspondence Address | Brandreth House 36 Church Street Ampthill Bedford Bedfordshire MK45 2EW |
Secretary Name | Mr Ashley Simon Krais |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(2 years after company formation) |
Appointment Duration | 8 years (resigned 07 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 161 Brompton Road London SW3 1QP |
Secretary Name | Mrs Annette Karen Bell |
---|---|
Status | Resigned |
Appointed | 07 April 2015(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 November 2021) |
Role | Company Director |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Pailex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Secretary Name | Pailex Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Registered Address | 7a Howick Place London SW1P 1DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £3,456,213 |
Gross Profit | £700,000 |
Net Worth | £22,971 |
Cash | £687,006 |
Current Liabilities | £1,660,022 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
7 July 2005 | Delivered on: 13 July 2005 Persons entitled: Clerical Medical Investment Group Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The companys interest in the deposit account (in which £93,795 has been initially placed). See the mortgage charge document for full details. Outstanding |
---|
19 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2022 | Application to strike the company off the register (3 pages) |
18 January 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
3 November 2021 | Termination of appointment of Annette Karen Bell as a secretary on 3 November 2021 (1 page) |
3 November 2021 | Appointment of Mr Bhavin Patel as a secretary on 3 November 2021 (2 pages) |
7 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
17 July 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
25 February 2021 | Change of details for Mr Jonas Jacob Prince as a person with significant control on 20 January 2020 (2 pages) |
12 October 2020 | Confirmation statement made on 30 September 2020 with updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
9 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
4 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
27 July 2016 | Full accounts made up to 31 December 2015 (9 pages) |
27 July 2016 | Full accounts made up to 31 December 2015 (9 pages) |
15 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
13 October 2015 | Registered office address changed from 161 Brompton Road London SW3 1QP to 7a Howick Place London SW1P 1DZ on 13 October 2015 (1 page) |
13 October 2015 | Registered office address changed from 161 Brompton Road London SW3 1QP to 7a Howick Place London SW1P 1DZ on 13 October 2015 (1 page) |
2 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
8 April 2015 | Termination of appointment of Ashley Simon Krais as a secretary on 7 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Ashley Simon Krais as a secretary on 7 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Ashley Simon Krais as a secretary on 7 April 2015 (1 page) |
7 April 2015 | Appointment of Mrs Annette Karen Bell as a secretary on 7 April 2015 (2 pages) |
7 April 2015 | Appointment of Mrs Annette Karen Bell as a secretary on 7 April 2015 (2 pages) |
7 April 2015 | Appointment of Mrs Annette Karen Bell as a secretary on 7 April 2015 (2 pages) |
2 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
29 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
8 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
23 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
10 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (3 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
30 March 2010 | Secretary's details changed for Ashley Simon Krais on 7 March 2010 (1 page) |
30 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Ryan David Prince on 7 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Ryan David Prince on 7 March 2010 (2 pages) |
30 March 2010 | Secretary's details changed for Ashley Simon Krais on 7 March 2010 (1 page) |
30 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Secretary's details changed for Ashley Simon Krais on 7 March 2010 (1 page) |
30 March 2010 | Director's details changed for Ryan David Prince on 7 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
2 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
27 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
27 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
11 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
11 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
12 April 2007 | Return made up to 07/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 07/03/07; full list of members (2 pages) |
22 March 2007 | New secretary appointed (1 page) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | New secretary appointed (1 page) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
6 April 2006 | Return made up to 07/03/06; full list of members (6 pages) |
6 April 2006 | Return made up to 07/03/06; full list of members (6 pages) |
6 October 2005 | Registered office changed on 06/10/05 from: suite 4 queripel house 1 duke of york square london SW3 4LY (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: suite 4 queripel house 1 duke of york square london SW3 4LY (1 page) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | New secretary appointed (2 pages) |
2 June 2005 | New secretary appointed (2 pages) |
25 April 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
25 April 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | Incorporation (17 pages) |
7 March 2005 | Incorporation (17 pages) |