London
W2 1NW
Secretary Name | Mr Robert John Ivens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 35 North Wharf Road London W2 1NW |
Director Name | Amanda Mellor |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2009(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 05 November 2013) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 35 North Wharf Road London W2 1NW |
Director Name | Mrs Paula Maria Hay-Plumb |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ventana Drews Park Beaconsfield Buckinghamshire HP9 2TT |
Director Name | Graham John Oakley |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside House 35 North Wharf Road London W2 1NW |
Director Name | Mr Christopher Michael Williams |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 The Spinney Parsonage Close Oakley Bedford Bedfordshire MK43 7TH |
Director Name | Ms Susan Elizabeth Harris |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(2 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 August 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ardross Avenue Northwood Middlesex HA6 3DS |
Director Name | Ms Eileen Mary Haughey |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 February 2009) |
Role | Head Of Tax And Corporate Fina |
Country of Residence | England |
Correspondence Address | 5 Elton Drive Maidenhead Berkshire SL6 7NA |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2005(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Registered Address | Waterside House 35 North Wharf Road London W2 1NW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2.1m at £1 | Marks & Spencer PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,256,000 |
Gross Profit | £1,235,000 |
Net Worth | £72,089,000 |
Current Liabilities | £2,035,000 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2013 | Application to strike the company off the register (3 pages) |
12 July 2013 | Application to strike the company off the register (3 pages) |
26 March 2013 | Statement of capital on 26 March 2013
|
26 March 2013 | Solvency statement dated 11/03/13 (1 page) |
26 March 2013 | Resolutions
|
26 March 2013 | Statement by directors (1 page) |
26 March 2013 | Statement of capital on 26 March 2013
|
26 March 2013 | Resolutions
|
26 March 2013 | Statement by Directors (1 page) |
26 March 2013 | Solvency Statement dated 11/03/13 (1 page) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
14 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Full accounts made up to 2 April 2011 (14 pages) |
21 December 2011 | Full accounts made up to 2 April 2011 (14 pages) |
21 December 2011 | Full accounts made up to 2 April 2011 (14 pages) |
29 March 2011 | Secretary's details changed for Robert John Ivens on 29 March 2011 (2 pages) |
29 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Director's details changed for Robert John Ivens on 29 March 2011 (2 pages) |
29 March 2011 | Secretary's details changed for Robert John Ivens on 29 March 2011 (2 pages) |
29 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Director's details changed for Robert John Ivens on 29 March 2011 (2 pages) |
15 December 2010 | Full accounts made up to 3 April 2010 (14 pages) |
15 December 2010 | Full accounts made up to 3 April 2010 (14 pages) |
15 December 2010 | Full accounts made up to 3 April 2010 (14 pages) |
7 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (14 pages) |
7 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (14 pages) |
7 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (14 pages) |
17 December 2009 | Full accounts made up to 28 March 2009 (13 pages) |
17 December 2009 | Full accounts made up to 28 March 2009 (13 pages) |
7 September 2009 | Appointment Terminated Director graham oakley (1 page) |
7 September 2009 | Appointment terminated director graham oakley (1 page) |
1 September 2009 | Director appointed amanda mellor (3 pages) |
1 September 2009 | Director appointed amanda mellor (3 pages) |
31 March 2009 | Return made up to 09/03/09; full list of members (6 pages) |
31 March 2009 | Return made up to 09/03/09; full list of members (6 pages) |
26 March 2009 | Appointment terminated director eileen haughey (1 page) |
26 March 2009 | Appointment Terminated Director eileen haughey (1 page) |
5 February 2009 | Full accounts made up to 29 March 2008 (14 pages) |
5 February 2009 | Full accounts made up to 29 March 2008 (14 pages) |
26 March 2008 | Return made up to 09/03/08; full list of members (7 pages) |
26 March 2008 | Return made up to 09/03/08; full list of members (7 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
18 April 2007 | Return made up to 09/03/07; full list of members (7 pages) |
18 April 2007 | Return made up to 09/03/07; full list of members (7 pages) |
16 January 2007 | Full accounts made up to 1 April 2006 (12 pages) |
16 January 2007 | Full accounts made up to 1 April 2006 (12 pages) |
16 January 2007 | Full accounts made up to 1 April 2006 (12 pages) |
11 April 2006 | Return made up to 09/03/06; full list of members (7 pages) |
11 April 2006 | Return made up to 09/03/06; full list of members (7 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
26 September 2005 | Ad 15/09/05--------- £ si 1000000@1=1000000 £ ic 1100004/2100004 (2 pages) |
26 September 2005 | Ad 15/09/05--------- £ si 1000000@1=1000000 £ ic 1100004/2100004 (2 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
28 June 2005 | New director appointed (1 page) |
28 June 2005 | New director appointed (1 page) |
21 April 2005 | New director appointed (4 pages) |
21 April 2005 | New director appointed (4 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Resolutions
|
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Resolutions
|
15 April 2005 | Ad 11/03/05--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages) |
15 April 2005 | Ad 12/03/05--------- £ si 100000@1=100000 £ ic 1000004/1100004 (2 pages) |
15 April 2005 | New director appointed (3 pages) |
15 April 2005 | Ad 11/03/05--------- £ si 2@1=2 £ ic 1000002/1000004 (2 pages) |
15 April 2005 | Statement of affairs (2 pages) |
15 April 2005 | Statement of affairs (2 pages) |
15 April 2005 | New director appointed (3 pages) |
15 April 2005 | New director appointed (3 pages) |
15 April 2005 | Ad 11/03/05--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages) |
15 April 2005 | Statement of affairs (2 pages) |
15 April 2005 | Ad 11/03/05--------- £ si 2@1=2 £ ic 1000002/1000004 (2 pages) |
15 April 2005 | Statement of affairs (2 pages) |
15 April 2005 | New director appointed (3 pages) |
15 April 2005 | New secretary appointed;new director appointed (3 pages) |
15 April 2005 | New secretary appointed;new director appointed (3 pages) |
15 April 2005 | Ad 12/03/05--------- £ si 100000@1=100000 £ ic 1000004/1100004 (2 pages) |
9 March 2005 | Incorporation (21 pages) |
9 March 2005 | Incorporation (21 pages) |