London
W1H 1TD
Director Name | Mr Stephen Craig Sellar |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2006(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 5 months (closed 01 July 2014) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Flat A & B 12 Hyde Park Street London W2 2JN |
Secretary Name | Mr Stephen Craig Sellar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2006(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 5 months (closed 01 July 2014) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Flat A & B 12 Hyde Park Street London W2 2JN |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 19 Fitzroy Square London W1T 6EQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
50 at £1 | Paul James Sellar 50.00% Ordinary |
---|---|
50 at £1 | Stephen Craig Sellar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100,312 |
Current Liabilities | £2,400 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2014 | Application to strike the company off the register (3 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders Statement of capital on 2013-01-15
|
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders Statement of capital on 2013-01-15
|
20 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2012 | Accounts for a small company made up to 30 April 2011 (5 pages) |
30 January 2012 | Accounts for a small company made up to 29 November 2010 (5 pages) |
11 January 2012 | Previous accounting period shortened from 29 November 2011 to 30 April 2011 (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Accounts for a small company made up to 29 November 2009 (5 pages) |
14 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
21 November 2009 | Accounts for a small company made up to 29 November 2008 (5 pages) |
10 March 2009 | Accounting reference date extended from 30/05/2008 to 29/11/2008 (1 page) |
19 February 2009 | Return made up to 09/01/09; full list of members (4 pages) |
19 February 2009 | Director's change of particulars / paul sellar / 05/01/2009 (1 page) |
13 February 2009 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
3 November 2008 | Accounting reference date shortened from 31/01/2008 to 30/05/2007 (1 page) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
23 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
6 February 2007 | Return made up to 09/01/07; full list of members (7 pages) |
13 May 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: 134 percival rd enfield EN1 1QU (1 page) |
31 January 2006 | New secretary appointed;new director appointed (3 pages) |
31 January 2006 | Ad 17/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 January 2006 | New director appointed (3 pages) |
23 January 2006 | Resolutions
|
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Incorporation (21 pages) |