86 Jermyn Street
London
SW1Y 6AW
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 June 2009(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 17 January 2017) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Dr Charles Mark Bruppacher |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 24 June 2005(2 months after company formation) |
Appointment Duration | 4 years (resigned 26 June 2009) |
Role | Attorney |
Correspondence Address | Birkenweg 4 Ch-8700 Kuesnacht Switzerland |
Director Name | Mr Paul Kythreotis |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 September 2011) |
Role | Lawyer |
Country of Residence | Cyprus |
Correspondence Address | 14 Dimitriou Karaoli Ormidhia Larnaca 7530 Cyprus |
Director Name | Mr Stephen John Kelly |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 December 2012) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2005(2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 February 2009) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2009(3 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 26 June 2009) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Director Name | Mollyland Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2009(4 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 August 2009) |
Correspondence Address | Trident Chambers PO Box 146 Road Town Tortola Foreign |
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 50 other UK companies use this postal address |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | Application to strike the company off the register (3 pages) |
18 October 2016 | Application to strike the company off the register (3 pages) |
16 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
29 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
16 July 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 August 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
16 August 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
25 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
16 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
22 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Appointment of Mr William Robert Hawes as a director (2 pages) |
17 December 2012 | Termination of appointment of Stephen Kelly as a director (1 page) |
17 December 2012 | Termination of appointment of Stephen Kelly as a director (1 page) |
17 December 2012 | Appointment of Mr William Robert Hawes as a director (2 pages) |
28 May 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
28 May 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
23 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
16 September 2011 | Termination of appointment of Paul Kythreotis as a director (1 page) |
16 September 2011 | Appointment of Mr Stephen Kelly as a director (2 pages) |
16 September 2011 | Termination of appointment of Paul Kythreotis as a director (1 page) |
16 September 2011 | Appointment of Mr Stephen Kelly as a director (2 pages) |
12 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
12 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
9 August 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
15 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
15 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
22 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Secretary's details changed for London Secretaries Limited on 21 April 2010 (2 pages) |
22 June 2010 | Secretary's details changed for London Secretaries Limited on 21 April 2010 (2 pages) |
22 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
13 August 2009 | Appointment terminated director mollyland inc (1 page) |
13 August 2009 | Appointment terminated director mollyland inc (1 page) |
28 July 2009 | Director appointed paul kythreotis (1 page) |
28 July 2009 | Director appointed paul kythreotis (1 page) |
23 July 2009 | Return made up to 21/04/09; full list of members (5 pages) |
23 July 2009 | Return made up to 21/04/09; full list of members (5 pages) |
22 July 2009 | Secretary appointed london secretaries LIMITED (2 pages) |
22 July 2009 | Appointment terminated director charles bruppacher (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from 20-22 bedford row london WC1R 4JS (1 page) |
22 July 2009 | Director appointed mollyland inc (1 page) |
22 July 2009 | Director appointed mollyland inc (1 page) |
22 July 2009 | Secretary appointed london secretaries LIMITED (2 pages) |
22 July 2009 | Appointment terminated secretary jordan cosec LIMITED (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from 20-22 bedford row london WC1R 4JS (1 page) |
22 July 2009 | Appointment terminated secretary jordan cosec LIMITED (1 page) |
22 July 2009 | Appointment terminated director charles bruppacher (1 page) |
21 July 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
21 July 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
21 July 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
21 July 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
17 March 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
17 March 2009 | Secretary appointed jordan cosec LIMITED (1 page) |
17 March 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
17 March 2009 | Secretary appointed jordan cosec LIMITED (1 page) |
21 July 2008 | Return made up to 21/04/08; full list of members (3 pages) |
21 July 2008 | Return made up to 21/04/08; full list of members (3 pages) |
8 June 2007 | Amended accounts made up to 31 December 2006 (5 pages) |
8 June 2007 | Amended accounts made up to 31 December 2006 (5 pages) |
17 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
17 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 October 2006 | Amended accounts made up to 31 December 2005 (5 pages) |
17 October 2006 | Amended accounts made up to 31 December 2005 (5 pages) |
7 June 2006 | Return made up to 21/04/06; full list of members (5 pages) |
7 June 2006 | Return made up to 21/04/06; full list of members (5 pages) |
22 February 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
22 February 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
24 August 2005 | Resolutions
|
24 August 2005 | Resolutions
|
23 August 2005 | Ad 24/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 August 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 August 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
23 August 2005 | Ad 24/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Secretary resigned (1 page) |
16 August 2005 | New director appointed (1 page) |
16 August 2005 | New director appointed (1 page) |
15 August 2005 | Secretary's particulars changed (1 page) |
15 August 2005 | Secretary's particulars changed (1 page) |
15 August 2005 | New secretary appointed (1 page) |
15 August 2005 | New secretary appointed (1 page) |
21 April 2005 | Incorporation (18 pages) |
21 April 2005 | Incorporation (18 pages) |