London
W8 4RR
Director Name | Mr Andrew Thomas West |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (closed 18 October 2016) |
Role | B Usiness Co Nsultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Filkins Hall Filkins Lechdale Gloucestershire GL7 3JJ Wales |
Secretary Name | Church Street Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (closed 18 October 2016) |
Correspondence Address | Charter Place 23-27 Seaton Place St Helier Jersey JE1 1JY |
Director Name | Mr Harry Hugh Patrick Wyndham |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Stockwell Park Crescent London SW9 0DG |
Secretary Name | Mark Ian Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | Porthmeor Rue De Jambart St Clements Channel Islands JE2 6LA |
Director Name | Mantel Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Secretary Name | Mantel Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Registered Address | Floor 2 142 Buckingham Palace Road London SW1W 9TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
1 at £1 | David Henry Fitzherbert 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,532 |
Current Liabilities | £2,768 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
18 December 2007 | Delivered on: 28 December 2007 Persons entitled: The Royal Bank of Scotland International Limited Classification: Security interest agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums now and in the future credited to account number or designation 1028-50588608 with the bank or any account which derives in whole or in part from such account. Outstanding |
---|
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | Application to strike the company off the register (3 pages) |
25 January 2016 | Director's details changed for David Henry Fitzherbert on 13 January 2015 (2 pages) |
25 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
21 January 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
23 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Secretary's details changed for Church Street Secretaries Limited on 23 January 2015 (1 page) |
23 January 2015 | Director's details changed for David Henry Fitzherbert on 23 January 2015 (2 pages) |
14 January 2015 | Micro company accounts made up to 31 March 2014 (2 pages) |
29 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
8 November 2013 | Registered office address changed from 20-22 Queen Street Mayfair London W1X 5PS on 8 November 2013 (2 pages) |
8 November 2013 | Registered office address changed from 20-22 Queen Street Mayfair London W1X 5PS on 8 November 2013 (2 pages) |
17 September 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
29 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (14 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
2 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (14 pages) |
20 October 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
21 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (14 pages) |
25 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (14 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
24 February 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
18 February 2009 | Return made up to 12/01/09; no change of members (4 pages) |
6 February 2008 | Return made up to 12/01/08; no change of members (7 pages) |
28 December 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
22 March 2007 | Director resigned (1 page) |
14 March 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
18 February 2007 | Return made up to 12/01/07; full list of members
|
22 March 2006 | New secretary appointed (1 page) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | New director appointed (3 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New secretary appointed (3 pages) |
16 February 2006 | New director appointed (4 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: 16 winchester walk, london, SE1 9AQ (2 pages) |
12 January 2006 | Incorporation (14 pages) |