London
W1S 4HA
Director Name | Mr Michael Joseph Lucas |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2010(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 02 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albemarle House 1 Albemarle Street London W1S 4HA |
Director Name | Mr Raju Soneji |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2012(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 02 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albermarle House 1 Albemarle Street London W1S 4HA |
Director Name | Simon John Lempriere |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Thornhurst Avenue Quinton Birmingham B32 2AZ |
Director Name | Robert William Wing |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 February 2008) |
Role | Company Director |
Correspondence Address | 128 Glebelands Close London N12 0AN |
Secretary Name | Simon John Lempriere |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 April 2007) |
Role | Company Director |
Correspondence Address | 27 Thornhurst Avenue Quinton Birmingham B32 2AZ |
Director Name | Joseph Edward Upchurch |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(1 year, 9 months after company formation) |
Appointment Duration | 3 years (resigned 05 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32a Queens Road Twickenham Middlesex TW1 4EX |
Secretary Name | Mr Lester John Hartnett |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 21 July 2007(2 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 April 2008) |
Role | Accountant |
Correspondence Address | 46 Langley Road Slough Berkshire SL3 7AD |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2007(1 year, 12 months after company formation) |
Appointment Duration | 3 months (resigned 21 July 2007) |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Registered Address | Albemarle House 1 Albemarle Street London W1S 4HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
400 at £1 | Aston Lloyd & Partners International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £176,593 |
Cash | £1,836 |
Current Liabilities | £222,386 |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
2 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2014 | Final Gazette dissolved following liquidation (1 page) |
2 January 2014 | Final Gazette dissolved following liquidation (1 page) |
2 October 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
2 October 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
22 June 2012 | Auditor's resignation (2 pages) |
22 June 2012 | Auditor's resignation (2 pages) |
22 June 2012 | Section 519 (1 page) |
22 June 2012 | Section 519 (1 page) |
8 June 2012 | Resolutions
|
8 June 2012 | Statement of affairs with form 4.19 (5 pages) |
8 June 2012 | Appointment of a voluntary liquidator (1 page) |
8 June 2012 | Appointment of a voluntary liquidator (1 page) |
8 June 2012 | Statement of affairs with form 4.19 (5 pages) |
8 June 2012 | Resolutions
|
7 June 2012 | Registered office address changed from Harben House Harben Parade, Finchley Road London NW3 6LH United Kingdom on 7 June 2012 (2 pages) |
7 June 2012 | Registered office address changed from Harben House Harben Parade, Finchley Road London NW3 6LH United Kingdom on 7 June 2012 (2 pages) |
7 June 2012 | Registered office address changed from Harben House Harben Parade, Finchley Road London NW3 6LH United Kingdom on 7 June 2012 (2 pages) |
13 April 2012 | Appointment of Mr Raju Soneji as a director (3 pages) |
13 April 2012 | Appointment of Mr Raju Soneji as a director on 3 April 2012 (3 pages) |
28 October 2011 | Registered office address changed from , 3 London Wall Buildings, London Wall, London, EC2M 5PD on 28 October 2011 (1 page) |
28 October 2011 | Registered office address changed from , 3 London Wall Buildings, London Wall, London, EC2M 5PD on 28 October 2011 (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders Statement of capital on 2011-04-21
|
21 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders Statement of capital on 2011-04-21
|
7 June 2010 | Secretary's details changed for Mr. Cirus Rehman on 5 February 2010 (1 page) |
7 June 2010 | Secretary's details changed for Mr. Cirus Rehman on 5 February 2010 (1 page) |
7 June 2010 | Secretary's details changed for Mr. Cirus Rehman on 5 February 2010 (1 page) |
3 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Appointment of Mr Michael Joseph Lucas as a director (2 pages) |
8 March 2010 | Appointment of Mr Michael Joseph Lucas as a director (2 pages) |
25 February 2010 | Termination of appointment of Joseph Upchurch as a director (1 page) |
25 February 2010 | Termination of appointment of Joseph Upchurch as a director (1 page) |
14 January 2010 | Full accounts made up to 30 April 2009 (11 pages) |
14 January 2010 | Full accounts made up to 30 April 2009 (11 pages) |
22 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 21/04/09; full list of members (3 pages) |
12 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
12 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
11 November 2008 | Appointment terminated secretary lester hartnett (1 page) |
11 November 2008 | Secretary appointed mr. Cirus rehman (1 page) |
11 November 2008 | Appointment Terminated Secretary lester hartnett (1 page) |
11 November 2008 | Secretary appointed mr. Cirus rehman (1 page) |
18 August 2008 | Return made up to 21/04/08; full list of members; amend (6 pages) |
18 August 2008 | Return made up to 21/04/08; full list of members; amend (6 pages) |
23 July 2008 | Appointment terminated secretary cr secretaries LIMITED (1 page) |
23 July 2008 | Return made up to 21/04/08; full list of members (4 pages) |
23 July 2008 | Return made up to 21/04/08; full list of members (4 pages) |
23 July 2008 | Appointment Terminated Secretary cr secretaries LIMITED (1 page) |
23 July 2008 | Secretary appointed mr lester john hartnett (1 page) |
23 July 2008 | Secretary appointed mr lester john hartnett (1 page) |
10 July 2008 | Return made up to 21/04/07; full list of members (4 pages) |
10 July 2008 | Return made up to 21/04/07; full list of members (4 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from, 3 london wall buildings, london wall, london, EC2M 5PP (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from, 3 london wall buildings, london wall, london, EC2M 5PP (1 page) |
7 May 2008 | Appointment terminated director robert wing (1 page) |
7 May 2008 | Appointment Terminated Director robert wing (1 page) |
23 January 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
23 January 2008 | Accounts for a small company made up to 30 April 2007 (7 pages) |
11 January 2008 | Ad 09/12/07--------- £ si 400@1=400 £ ic 400/800 (2 pages) |
11 January 2008 | Ad 09/12/07--------- £ si 400@1=400 £ ic 400/800 (2 pages) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Secretary resigned (1 page) |
20 March 2007 | Return made up to 21/04/06; full list of members; amend
|
20 March 2007 | Return made up to 21/04/06; full list of members; amend (7 pages) |
1 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
1 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | Director resigned (1 page) |
13 June 2006 | Ad 21/04/05--------- £ si 300@1 (2 pages) |
13 June 2006 | Ad 21/04/05--------- £ si 300@1 (2 pages) |
15 May 2006 | Return made up to 21/04/06; full list of members
|
15 May 2006 | Return made up to 21/04/06; full list of members (7 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: 1 london wall buildings, london wall, london, EC2M 5PG (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: 1 london wall buildings, london wall, london, EC2M 5PG (1 page) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | Secretary resigned (1 page) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | New secretary appointed (2 pages) |
3 November 2005 | Secretary resigned (1 page) |
3 November 2005 | New secretary appointed (2 pages) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
29 October 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
21 April 2005 | Incorporation (17 pages) |
21 April 2005 | Incorporation (17 pages) |