London
W1K 2SX
Secretary Name | John Crispin Daniel Kirwan-Taylor |
---|---|
Nationality | American |
Status | Closed |
Appointed | 28 May 2008(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 24 October 2015) |
Role | Lawyer |
Correspondence Address | 13 Airedale Road London SW12 8SQ |
Director Name | Mr Michael David Watson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2009(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 24 October 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Highacre Dorking Surrey RH4 3BF |
Secretary Name | Mr Michael Harry Peter Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 3 Lauriston Road Wimbledon London SW19 4TJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | One Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
1 at £1 | Ciano Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
24 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 October 2015 | Final Gazette dissolved following liquidation (1 page) |
24 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 July 2015 | Return of final meeting in a members' voluntary winding up (9 pages) |
24 July 2015 | Return of final meeting in a members' voluntary winding up (9 pages) |
9 February 2015 | Registered office address changed from 5Th Floor Leconfield House Curzon Street London W1J 5JA to One Great Cumberland Place Marble Arch London W1H 7LW on 9 February 2015 (2 pages) |
9 February 2015 | Registered office address changed from 5Th Floor Leconfield House Curzon Street London W1J 5JA to One Great Cumberland Place Marble Arch London W1H 7LW on 9 February 2015 (2 pages) |
9 February 2015 | Registered office address changed from 5Th Floor Leconfield House Curzon Street London W1J 5JA to One Great Cumberland Place Marble Arch London W1H 7LW on 9 February 2015 (2 pages) |
5 February 2015 | Appointment of a voluntary liquidator (1 page) |
5 February 2015 | Resolutions
|
5 February 2015 | Appointment of a voluntary liquidator (1 page) |
2 February 2015 | Declaration of solvency (3 pages) |
2 February 2015 | Declaration of solvency (3 pages) |
25 November 2014 | Full accounts made up to 31 May 2014 (11 pages) |
25 November 2014 | Full accounts made up to 31 May 2014 (11 pages) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
16 December 2013 | Full accounts made up to 31 May 2013 (11 pages) |
16 December 2013 | Full accounts made up to 31 May 2013 (11 pages) |
22 October 2013 | Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages) |
19 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
19 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Full accounts made up to 31 May 2012 (11 pages) |
1 October 2012 | Full accounts made up to 31 May 2012 (11 pages) |
18 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Termination of appointment of Michael Ingham as a secretary (1 page) |
14 May 2012 | Termination of appointment of Michael Ingham as a secretary (1 page) |
14 February 2012 | Full accounts made up to 31 May 2011 (12 pages) |
14 February 2012 | Full accounts made up to 31 May 2011 (12 pages) |
9 February 2012 | Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page) |
28 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Statement of company's objects (2 pages) |
9 June 2011 | Statement of company's objects (2 pages) |
9 November 2010 | Full accounts made up to 31 May 2010 (11 pages) |
9 November 2010 | Full accounts made up to 31 May 2010 (11 pages) |
22 September 2010 | Resolutions
|
22 September 2010 | Resolutions
|
5 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Full accounts made up to 31 May 2009 (11 pages) |
17 February 2010 | Full accounts made up to 31 May 2009 (11 pages) |
13 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
6 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
19 February 2009 | Full accounts made up to 31 May 2008 (11 pages) |
19 February 2009 | Full accounts made up to 31 May 2008 (11 pages) |
12 February 2009 | Director appointed michael david watson (4 pages) |
12 February 2009 | Director appointed michael david watson (4 pages) |
15 July 2008 | Return made up to 30/06/08; no change of members (7 pages) |
15 July 2008 | Return made up to 30/06/08; no change of members (7 pages) |
3 June 2008 | Secretary appointed john crispin daniel kirwan-taylor (2 pages) |
3 June 2008 | Secretary appointed john crispin daniel kirwan-taylor (2 pages) |
2 April 2008 | Full accounts made up to 31 May 2007 (11 pages) |
2 April 2008 | Full accounts made up to 31 May 2007 (11 pages) |
17 March 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
17 March 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
25 February 2008 | Full accounts made up to 31 May 2006 (11 pages) |
25 February 2008 | Full accounts made up to 31 May 2006 (11 pages) |
28 July 2007 | Return made up to 30/06/07; no change of members
|
28 July 2007 | Return made up to 30/06/07; no change of members
|
14 September 2006 | Resolutions
|
14 September 2006 | Resolutions
|
3 August 2006 | Return made up to 30/06/06; full list of members (6 pages) |
3 August 2006 | Return made up to 30/06/06; full list of members (6 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: 18 upper grosvenor street london W1K 7PW (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: 18 upper grosvenor street london W1K 7PW (1 page) |
13 September 2005 | Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page) |
13 September 2005 | Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
14 July 2005 | New director appointed (10 pages) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | New director appointed (10 pages) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Secretary resigned (1 page) |
30 June 2005 | Incorporation (15 pages) |
30 June 2005 | Incorporation (15 pages) |