86 Jermyn Street
London
SW1Y 6AW
Secretary Name | Ashdown Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 December 2005(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Heathbrooke Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 July 2006(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (closed 20 November 2012) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Helmbrook Limited (Corporation) |
---|---|
Date of Birth | November 2001 (Born 22 years ago) |
Status | Resigned |
Appointed | 23 December 2005(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2005(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2005(same day as company formation) |
Correspondence Address | 6th Floor Tsl Business Centre 94-96 Wigmore Street London W1U 3RF |
Registered Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £22,369 |
Cash | £1,658 |
Current Liabilities | £1,688 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2012 | Application to strike the company off the register (3 pages) |
27 July 2012 | Application to strike the company off the register (3 pages) |
17 January 2012 | Statement by directors (1 page) |
17 January 2012 | Statement of capital on 17 January 2012
|
17 January 2012 | Statement of capital on 17 January 2012
|
17 January 2012 | Statement by Directors (1 page) |
17 January 2012 | Resolutions
|
17 January 2012 | Solvency statement dated 06/01/12 (1 page) |
17 January 2012 | Solvency Statement dated 06/01/12 (1 page) |
17 January 2012 | Resolutions
|
28 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
6 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
5 May 2010 | Appointment of Ms Brenda Patricia Cocksedge as a director (2 pages) |
5 May 2010 | Appointment of Ms Brenda Patricia Cocksedge as a director (2 pages) |
21 January 2010 | Director's details changed for Heathbrooke Directors Limited on 1 October 2009 (2 pages) |
21 January 2010 | Secretary's details changed for Ashdown Secretaries Limited on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Heathbrooke Directors Limited on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Secretary's details changed for Ashdown Secretaries Limited on 1 October 2009 (2 pages) |
21 January 2010 | Secretary's details changed for Ashdown Secretaries Limited on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Heathbrooke Directors Limited on 1 October 2009 (2 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
3 February 2009 | Return made up to 23/12/08; full list of members (3 pages) |
3 February 2009 | Return made up to 23/12/08; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
28 December 2007 | Return made up to 23/12/07; full list of members (2 pages) |
28 December 2007 | Return made up to 23/12/07; full list of members (2 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
10 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
10 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (2 pages) |
9 February 2006 | Resolutions
|
9 February 2006 | Resolutions
|
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Ad 23/12/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | Ad 23/12/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 December 2005 | Incorporation (17 pages) |
23 December 2005 | Incorporation (17 pages) |