28 Old Brompton Road
London
SW7 3SS
Director Name | Michael Stuart Kendon |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2007(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 06 August 2013) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Mutual House 70 Conduit Street London W1S 2GF |
Secretary Name | Michael Stuart Kendon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2007(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 06 August 2013) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Mutual House 70 Conduit Street London W1S 2GF |
Director Name | Mr Anthony Paul Brennan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 48e Westbourne Gardens London W2 5NS |
Secretary Name | Mr Anthony Paul Brennan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Role | Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 48e Westbourne Gardens London W2 5NS |
Director Name | Samuel Wade Thorp |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 October 2010) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 22 Redcliffe Square London SW10 9JY |
Director Name | Neil Gordon Smith |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 September 2012) |
Role | Lawyer |
Country of Residence | Denmark |
Correspondence Address | 70 Conduit Street London W1S 2GF |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2005(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 70 Conduit Street London W1S 2GF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
200 at £0.5 | Kjartan Rist 47.62% Ordinary |
---|---|
200 at £0.5 | Ozal LTD 47.62% Ordinary |
20 at £0.5 | Sam Thorp 4.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82,286 |
Cash | £51,013 |
Current Liabilities | £91,208 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2013 | Application to strike the company off the register (3 pages) |
10 April 2013 | Application to strike the company off the register (3 pages) |
10 December 2012 | Director's details changed for Kjartan Rist on 30 September 2012 (2 pages) |
10 December 2012 | Director's details changed for Kjartan Rist on 30 September 2012 (2 pages) |
6 December 2012 | Annual return made up to 13 October 2012 with a full list of shareholders Statement of capital on 2012-12-06
|
6 December 2012 | Annual return made up to 13 October 2012 with a full list of shareholders Statement of capital on 2012-12-06
|
27 September 2012 | Termination of appointment of Neil Smith as a director (1 page) |
27 September 2012 | Termination of appointment of Neil Gordon Smith as a director on 27 September 2012 (1 page) |
17 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 March 2012 | Appointment of Neil Gordon Smith as a director (2 pages) |
25 March 2012 | Appointment of Neil Gordon Smith as a director on 30 June 2011 (2 pages) |
5 December 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
17 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Termination of appointment of Samuel Thorp as a director (2 pages) |
19 October 2010 | Termination of appointment of Samuel Thorp as a director (2 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 November 2009 | Director's details changed for Michael Stuart Kendon on 13 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Kjartan Rist on 13 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Samuel Wade Thorp on 13 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Samuel Wade Thorp on 13 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Kjartan Rist on 13 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Michael Stuart Kendon on 13 November 2009 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
14 November 2008 | Return made up to 13/10/08; full list of members (4 pages) |
14 November 2008 | Return made up to 13/10/08; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 November 2007 | Return made up to 13/10/07; full list of members (3 pages) |
12 November 2007 | Return made up to 13/10/07; full list of members (3 pages) |
14 August 2007 | Nc inc already adjusted 24/01/06 (1 page) |
14 August 2007 | Nc inc already adjusted 24/01/06 (1 page) |
14 August 2007 | Resolutions
|
14 August 2007 | Resolutions
|
3 August 2007 | Ad 27/06/07--------- £ si [email protected]=10 £ ic 200/210 (2 pages) |
3 August 2007 | Particulars of contract relating to shares (2 pages) |
3 August 2007 | Ad 27/06/07--------- £ si [email protected]=10 £ ic 200/210 (2 pages) |
3 August 2007 | Particulars of contract relating to shares (2 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 May 2007 | New secretary appointed;new director appointed (2 pages) |
22 May 2007 | Secretary resigned;director resigned (1 page) |
22 May 2007 | New secretary appointed;new director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | Secretary resigned;director resigned (1 page) |
8 November 2006 | Return made up to 13/10/06; full list of members
|
8 November 2006 | Return made up to 13/10/06; full list of members (7 pages) |
16 February 2006 | Nc inc already adjusted 24/01/06 (1 page) |
16 February 2006 | Nc inc already adjusted 24/01/06 (1 page) |
23 January 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
23 January 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
22 November 2005 | New secretary appointed;new director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New secretary appointed;new director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
13 October 2005 | Incorporation (12 pages) |
13 October 2005 | Incorporation (12 pages) |