25-28 Old Burlington Street
London
W1S 3AN
Director Name | Mr Adam Skinner |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2005(3 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 01 February 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Burleigh Estates Plc 25-28 Old Burlington Street London W1S 3AN |
Secretary Name | Mr Adam Skinner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 01 February 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Burleigh Estates Plc 25-28 Old Burlington Street London W1S 3AN |
Director Name | Mr Duncan Alexander Challis |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | West End House 2 St James's Close Poole Dorset BH15 1JL |
Secretary Name | Mr Duncan Alexander Challis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | West End House 2 St James's Close Poole Dorset BH15 1JL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Burleigh Estates Plc 25-28 Old Burlington Street London W1S 3AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2010 | Application to strike the company off the register (4 pages) |
11 October 2010 | Application to strike the company off the register (4 pages) |
14 July 2010 | Director's details changed for Mr Mark Skinner on 1 January 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Mr Adam Skinner on 1 January 2010 (1 page) |
14 July 2010 | Director's details changed for Mr Adam Skinner on 1 January 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Adam Skinner on 1 January 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Mark Skinner on 1 January 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Adam Skinner on 1 January 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Mr Adam Skinner on 1 January 2010 (1 page) |
14 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders Statement of capital on 2010-07-14
|
14 July 2010 | Secretary's details changed for Mr Adam Skinner on 1 January 2010 (1 page) |
14 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders Statement of capital on 2010-07-14
|
14 July 2010 | Director's details changed for Mr Mark Skinner on 1 January 2010 (2 pages) |
9 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
9 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
5 August 2009 | Return made up to 12/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 12/07/09; full list of members (4 pages) |
29 July 2009 | Secretary appointed mr adam skinner (1 page) |
29 July 2009 | Secretary appointed mr adam skinner (1 page) |
28 July 2009 | Appointment Terminated Secretary duncan challis (1 page) |
28 July 2009 | Director's Change of Particulars / mark skinner / 16/07/2008 / HouseName/Number was: , now: flat 1,; Street was: 98 kingfisher house, now: dolphin house 98 lensbury avenue; Area was: juniper drive, now: ; Post Code was: SW18 1TY, now: SW6 2GY; Country was: , now: united kingdom (1 page) |
28 July 2009 | Director's change of particulars / mark skinner / 16/07/2008 (1 page) |
28 July 2009 | Appointment terminated director duncan challis (1 page) |
28 July 2009 | Appointment Terminated Director duncan challis (1 page) |
28 July 2009 | Appointment terminated secretary duncan challis (1 page) |
22 April 2009 | Withdrawal of application for striking off (1 page) |
22 April 2009 | Withdrawal of application for striking off (1 page) |
7 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2009 | Application for striking-off (1 page) |
27 March 2009 | Application for striking-off (1 page) |
22 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
22 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
16 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
16 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
15 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
4 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
13 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
13 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
25 July 2006 | Return made up to 12/07/06; full list of members (7 pages) |
25 July 2006 | Return made up to 12/07/06; full list of members
|
19 July 2006 | Auditor's resignation (1 page) |
19 July 2006 | Auditor's resignation (1 page) |
3 February 2006 | Memorandum and Articles of Association (16 pages) |
3 February 2006 | Memorandum and Articles of Association (16 pages) |
20 January 2006 | Company name changed burleigh estates (drayton) limit ed\certificate issued on 20/01/06 (2 pages) |
20 January 2006 | Company name changed burleigh estates (drayton) limit ed\certificate issued on 20/01/06 (2 pages) |
26 October 2005 | New director appointed (3 pages) |
26 October 2005 | New director appointed (3 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
5 October 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
27 September 2005 | Ad 19/09/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
27 September 2005 | Ad 19/09/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 August 2005 | Memorandum and Articles of Association (15 pages) |
5 August 2005 | Memorandum and Articles of Association (15 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | New secretary appointed;new director appointed (2 pages) |
3 August 2005 | New director appointed (3 pages) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | New director appointed (3 pages) |
3 August 2005 | New secretary appointed;new director appointed (2 pages) |
3 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Resolutions
|
29 July 2005 | Registered office changed on 29/07/05 from: 6-8 underwood street london N1 7JQ (1 page) |
25 July 2005 | Company name changed sprint 1045 LIMITED\certificate issued on 25/07/05 (2 pages) |
25 July 2005 | Company name changed sprint 1045 LIMITED\certificate issued on 25/07/05 (2 pages) |
12 July 2005 | Incorporation (19 pages) |
12 July 2005 | Incorporation (19 pages) |