London
W1T 6BT
Director Name | Charlotte Penton Smith |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2015(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 13 December 2016) |
Role | Charity CEO |
Country of Residence | England |
Correspondence Address | 26 Fitzroy Square London W1T 6BT |
Secretary Name | Penelope Ann Ryan |
---|---|
Status | Closed |
Appointed | 28 August 2015(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 13 December 2016) |
Role | Company Director |
Correspondence Address | 26 Fitzroy Square London W1T 6BT |
Director Name | Roger John Jupe |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 August 2015) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Salcott Road London SW11 6DF |
Director Name | Mr Brian Edward Morris |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 August 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wood Ride Petts Wood Orpington Kent BR5 1PX |
Secretary Name | Roger John Jupe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 August 2015) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 68 Salcott Road London SW11 6DF |
Director Name | Breams Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Registered Address | 26 Fitzroy Square London W1T 6BT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
157.9k at £0.01 | Roger John Jupe 59.57% Ordinary |
---|---|
107.2k at £0.01 | Brian Edward Morris 40.43% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,652 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2016 | Application to strike the company off the register (3 pages) |
30 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
13 February 2016 | Change of accounting reference date (2 pages) |
7 January 2016 | Registered office address changed from 39a Welbeck Street London W1G 8DH to 26 Fitzroy Square London W1T 6BT on 7 January 2016 (2 pages) |
7 January 2016 | Registered office address changed from 39a Welbeck Street London W1G 8DH to 26 Fitzroy Square London W1T 6BT on 7 January 2016 (2 pages) |
5 October 2015 | Termination of appointment of Brian Edward Morris as a director on 28 August 2015 (6 pages) |
5 October 2015 | Termination of appointment of Roger John Jupe as a secretary on 28 August 2015 (2 pages) |
5 October 2015 | Appointment of Fred Patrick Onn as a director on 28 August 2015 (3 pages) |
5 October 2015 | Appointment of Charlotte Penton Smith as a director on 28 August 2015 (3 pages) |
5 October 2015 | Appointment of Penelope Ann Ryan as a secretary on 28 August 2015 (3 pages) |
5 October 2015 | Termination of appointment of Roger John Jupe as a director on 28 August 2015 (4 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 July 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
26 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
22 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
4 November 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
24 June 2010 | Director's details changed for Roger John Jupe on 1 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Brian Edward Morris on 1 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Roger John Jupe on 1 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Brian Edward Morris on 1 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
20 July 2009 | Return made up to 13/05/09; full list of members (4 pages) |
18 November 2008 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
25 June 2008 | Location of register of members (1 page) |
25 June 2008 | Return made up to 13/05/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
9 September 2007 | Return made up to 13/05/07; full list of members
|
16 July 2007 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
19 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
17 August 2006 | Registered office changed on 17/08/06 from: 52 bedford row london WC1R 4LR (1 page) |
26 July 2006 | New secretary appointed;new director appointed (2 pages) |
17 July 2006 | Nc inc already adjusted 30/06/06 (2 pages) |
17 July 2006 | S-div 10/07/06 (1 page) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | Resolutions
|
17 July 2006 | Ad 30/06/06--------- £ si [email protected]=2650 £ ic 1/2651 (2 pages) |
17 July 2006 | Memorandum and Articles of Association (4 pages) |
4 July 2006 | Return made up to 13/05/06; full list of members (7 pages) |
23 August 2005 | Memorandum and Articles of Association (12 pages) |
24 June 2005 | Company name changed wb co (1358) LIMITED\certificate issued on 24/06/05 (2 pages) |
13 May 2005 | Incorporation (19 pages) |