London
SW7 4DE
Director Name | Mr Arthur Haldane Stuart Harris |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2005(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Orchard House 1 Frieston Road Caythorpe,Grantham Lincolnshire NG32 3BX |
Secretary Name | Hilary Mary Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Kingswood Road Clapham London SW2 4JE |
Director Name | Mr Jason Button |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 The Ashway Brixworth Northamptonshire NN6 9UZ |
Director Name | Mr Steven Bailey |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 July 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Winchcombe House Sutton Lane North London W4 4HF |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | 25 Harley Street London W1G 9BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr Nigel Preston Smith 50.00% Ordinary |
---|---|
50 at £1 | Y50 LTD 50.00% Ordinary |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2013 | Application to strike the company off the register (3 pages) |
13 August 2013 | Application to strike the company off the register (3 pages) |
13 November 2012 | Termination of appointment of Steven Bailey as a director on 17 July 2012 (1 page) |
13 November 2012 | Termination of appointment of Steven Bailey as a director (1 page) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders Statement of capital on 2012-07-17
|
17 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders Statement of capital on 2012-07-17
|
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
4 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
5 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
12 April 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
10 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
23 February 2009 | Director appointed steven bailey (1 page) |
23 February 2009 | Appointment terminated director jason button (1 page) |
23 February 2009 | Appointment Terminated Director jason button (1 page) |
23 February 2009 | Director appointed steven bailey (1 page) |
26 January 2009 | Accounts made up to 31 December 2007 (2 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
3 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
15 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
15 August 2007 | Accounts made up to 31 December 2006 (2 pages) |
3 July 2007 | Return made up to 23/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 23/06/07; full list of members (3 pages) |
7 August 2006 | Return made up to 23/06/06; full list of members (3 pages) |
7 August 2006 | Return made up to 23/06/06; full list of members (3 pages) |
27 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
27 March 2006 | Accounts made up to 31 December 2005 (1 page) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
12 July 2005 | Location of register of members (1 page) |
12 July 2005 | Location of register of members (1 page) |
12 July 2005 | Ad 23/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 July 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
12 July 2005 | Ad 23/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 July 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
9 July 2005 | Secretary resigned (1 page) |
9 July 2005 | Director resigned (1 page) |
9 July 2005 | New secretary appointed (2 pages) |
9 July 2005 | Director resigned (1 page) |
9 July 2005 | New director appointed (3 pages) |
9 July 2005 | New director appointed (3 pages) |
9 July 2005 | New director appointed (3 pages) |
9 July 2005 | Secretary resigned (1 page) |
9 July 2005 | New secretary appointed (2 pages) |
9 July 2005 | New director appointed (3 pages) |
4 July 2005 | Resolutions
|
4 July 2005 | Resolutions
|
23 June 2005 | Incorporation (12 pages) |
23 June 2005 | Incorporation (12 pages) |