London
SW1H 0BL
Secretary Name | Keith Christopher Alexander Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 25a Avenue Gardens London W3 8HB |
Director Name | Mr Graeme De Renzy |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years (resigned 13 August 2012) |
Role | Property Developer |
Country of Residence | Ireland |
Correspondence Address | 11 Woodberry Castleknock Dublin15 Irish |
Director Name | Broadway Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2005(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Registered Address | 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Graeme De Renzy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £2,971 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 August 2012 | Termination of appointment of Graeme De Renzy as a director (1 page) |
24 August 2012 | Termination of appointment of Graeme De Renzy as a director on 13 August 2012 (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
5 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
19 May 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
30 April 2010 | Secretary's details changed for Broadway Secretaries Limited on 1 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Graeme De Renzy on 1 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Graeme De Renzy on 1 January 2010 (2 pages) |
30 April 2010 | Secretary's details changed for Broadway Secretaries Limited on 1 January 2010 (2 pages) |
30 April 2010 | Secretary's details changed for Broadway Secretaries Limited on 1 January 2010 (2 pages) |
30 April 2010 | Director's details changed for Graeme De Renzy on 1 January 2010 (2 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
13 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
13 July 2009 | Return made up to 13/07/09; full list of members (3 pages) |
22 June 2009 | Accounts made up to 31 July 2008 (3 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 July 2008 (3 pages) |
14 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
14 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
28 May 2008 | Accounts made up to 31 July 2007 (2 pages) |
28 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
20 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
20 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
3 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
3 May 2007 | Accounts made up to 31 July 2006 (1 page) |
19 July 2006 | Return made up to 15/07/06; full list of members (2 pages) |
19 July 2006 | Return made up to 15/07/06; full list of members (2 pages) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | New secretary appointed (1 page) |
20 January 2006 | New secretary appointed (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
11 August 2005 | Memorandum and Articles of Association (22 pages) |
11 August 2005 | Memorandum and Articles of Association (22 pages) |
11 August 2005 | Resolutions
|
3 August 2005 | Company name changed pame LIMITED\certificate issued on 03/08/05 (3 pages) |
3 August 2005 | Company name changed pame LIMITED\certificate issued on 03/08/05 (3 pages) |
15 July 2005 | Incorporation (16 pages) |
15 July 2005 | Incorporation (16 pages) |