London
W1K 3JB
Director Name | Mr John Taylor Holmes |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2009(3 years after company formation) |
Appointment Duration | 8 years, 2 months (closed 14 March 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Grosvenor Street London W1K 3JB |
Director Name | Daniel Humphries |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Role | Consultant |
Correspondence Address | 12 The Chenies Orpington Kent BR6 0ED |
Registered Address | 57 Grosvenor Street London W1K 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Titon International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,466 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2016 | Application to strike the company off the register (3 pages) |
18 December 2016 | Application to strike the company off the register (3 pages) |
5 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
5 January 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
5 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
29 May 2015 | Registered office address changed from 58 Grosvenor Street London W1K 3JB to 57 Grosvenor Street London W1K 3JB on 29 May 2015 (1 page) |
29 May 2015 | Registered office address changed from 58 Grosvenor Street London W1K 3JB to 57 Grosvenor Street London W1K 3JB on 29 May 2015 (1 page) |
30 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
5 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
5 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
5 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-05
|
12 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
17 August 2012 | Total exemption full accounts made up to 30 April 2012 (5 pages) |
17 August 2012 | Total exemption full accounts made up to 30 April 2012 (5 pages) |
23 January 2012 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
23 January 2012 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
13 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
13 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
13 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (3 pages) |
19 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
19 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
3 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
3 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
3 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
11 January 2010 | Director's details changed for Major General John Taylor Holmes on 2 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Major General John Taylor Holmes on 2 October 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Dominick Hugh Mitcheson Henry on 2 October 2009 (1 page) |
11 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Secretary's details changed for Dominick Hugh Mitcheson Henry on 2 October 2009 (1 page) |
11 January 2010 | Director's details changed for Major General John Taylor Holmes on 2 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Secretary's details changed for Dominick Hugh Mitcheson Henry on 2 October 2009 (1 page) |
30 October 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
30 October 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
26 March 2009 | Return made up to 03/01/09; full list of members (3 pages) |
26 March 2009 | Return made up to 03/01/09; full list of members (3 pages) |
26 February 2009 | Director appointed john taylor holmes (2 pages) |
26 February 2009 | Director appointed john taylor holmes (2 pages) |
24 February 2009 | Appointment terminated director daniel humphries (1 page) |
24 February 2009 | Appointment terminated director daniel humphries (1 page) |
31 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 October 2008 | Accounting reference date extended from 31/12/2007 to 30/04/2008 (1 page) |
16 October 2008 | Accounting reference date extended from 31/12/2007 to 30/04/2008 (1 page) |
31 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: 25 grosvenor street london W1K 4QN (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: 25 grosvenor street london W1K 4QN (1 page) |
25 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 July 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
21 July 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
10 February 2007 | Return made up to 03/01/07; full list of members (6 pages) |
10 February 2007 | Return made up to 03/01/07; full list of members (6 pages) |
3 January 2006 | Incorporation (13 pages) |
3 January 2006 | Incorporation (13 pages) |