86 Jermyn Street
London
SW1Y 6AW
Secretary Name | Ashdown Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 April 2011(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 20 September 2016) |
Correspondence Address | 86 Jermyn Street London SW1Y 6AW |
Director Name | Mr Andrew Moray Stuart |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | Mauritius |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Director Name | Annan Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(2 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 April 2011) |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(2 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 April 2011) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Heathbrooke Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2011(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 March 2016) |
Correspondence Address | 86 Jermyn Street London SW1Y 6AW |
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 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £110,069 |
Cash | £113,871 |
Current Liabilities | £3,838 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 August 2016 | Voluntary strike-off action has been suspended (1 page) |
12 August 2016 | Voluntary strike-off action has been suspended (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2016 | Application to strike the company off the register (3 pages) |
25 June 2016 | Application to strike the company off the register (3 pages) |
19 April 2016 | Termination of appointment of Heathbrooke Directors Limited as a director on 10 March 2016 (1 page) |
19 April 2016 | Termination of appointment of Heathbrooke Directors Limited as a director on 10 March 2016 (1 page) |
9 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 December 2012 | Termination of appointment of Andrew Stuart as a director (1 page) |
28 December 2012 | Appointment of Mr John D'arcy as a director (2 pages) |
28 December 2012 | Termination of appointment of Andrew Stuart as a director (1 page) |
28 December 2012 | Appointment of Mr John D'arcy as a director (2 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
4 May 2011 | Termination of appointment of Annan Limited as a director (1 page) |
4 May 2011 | Appointment of Ashdown Secretaries Limited as a secretary (2 pages) |
4 May 2011 | Termination of appointment of London Secretaries Limited as a secretary (1 page) |
4 May 2011 | Appointment of Heathbrooke Directors Limited as a director (2 pages) |
4 May 2011 | Appointment of Heathbrooke Directors Limited as a director (2 pages) |
4 May 2011 | Appointment of Ashdown Secretaries Limited as a secretary (2 pages) |
4 May 2011 | Termination of appointment of London Secretaries Limited as a secretary (1 page) |
4 May 2011 | Termination of appointment of Annan Limited as a director (1 page) |
25 January 2011 | Director's details changed for Mr Andrew Moray Stuart on 23 December 2010 (3 pages) |
25 January 2011 | Director's details changed for Mr Andrew Moray Stuart on 23 December 2010 (3 pages) |
21 July 2010 | Appointment of Mr Andrew Moray Stuart as a director (2 pages) |
21 July 2010 | Appointment of Mr Andrew Moray Stuart as a director (2 pages) |
8 June 2010 | Secretary's details changed for London Secretaries Limited on 8 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for London Secretaries Limited on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Annan Limited on 8 June 2010 (2 pages) |
8 June 2010 | Secretary's details changed for London Secretaries Limited on 8 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Annan Limited on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Annan Limited on 8 June 2010 (2 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
9 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
9 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
16 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
16 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
12 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
12 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
17 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
17 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
26 June 2006 | Return made up to 08/06/06; full list of members (6 pages) |
26 June 2006 | Return made up to 08/06/06; full list of members (6 pages) |
28 September 2005 | Ad 10/06/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
28 September 2005 | Ad 10/06/05--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 July 2005 | Ad 10/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 July 2005 | Ad 10/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 July 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Resolutions
|
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
4 July 2005 | Resolutions
|
4 July 2005 | Director resigned (1 page) |
4 July 2005 | New director appointed (2 pages) |
8 June 2005 | Incorporation (17 pages) |
8 June 2005 | Incorporation (17 pages) |