50 Westminster Bridge Road
London
SE1 7QY
Director Name | Mr Henry Thomas Harrington Lewington |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramley Lodge High Street Bramley Guildford Surrey GU5 0HS |
Director Name | Claus Clausen Bruun |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Role | Account Director |
Correspondence Address | Flat 5 Salisbury House Rushcliff Road London SW2 1JW |
Secretary Name | Claus Clausen Bruun |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Role | Account Director |
Correspondence Address | Flat 5 Salisbury House Rushcliff Road London SW2 1JW |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | Bank Chambers 7 Bridge Street Ballater Aberdeenshire AB35 5QP Scotland |
Secretary Name | Pf & S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | Bank Chambers 7 Bridge Street Ballater Aberdeenshire AB35 5QP Scotland |
Registered Address | Unit 1c The Chandlery 50 Westminster Bridge Road London SE1 7QY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
4.5k at £1 | Henry Lewington 45.00% Ordinary |
---|---|
4.5k at £1 | Nicholas Leech 45.00% Ordinary |
1000 at £1 | Mark Beyer 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,437 |
Cash | £5,621 |
Current Liabilities | £29,490 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
24 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2016 | Voluntary strike-off action has been suspended (1 page) |
3 February 2016 | Voluntary strike-off action has been suspended (1 page) |
5 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2015 | Application to strike the company off the register (3 pages) |
24 December 2015 | Application to strike the company off the register (3 pages) |
1 October 2014 | Restoration by order of the court (3 pages) |
1 October 2014 | Director's details changed for Mr Henry Thomas Harrington Lewington on 15 July 2014 (3 pages) |
1 October 2014 | Director's details changed for Mr Henry Thomas Harrington Lewington on 15 July 2014 (3 pages) |
1 October 2014 | Restoration by order of the court (3 pages) |
4 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2011 | Application to strike the company off the register (3 pages) |
9 June 2011 | Application to strike the company off the register (3 pages) |
22 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders Statement of capital on 2011-02-22
|
22 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders Statement of capital on 2011-02-22
|
22 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders Statement of capital on 2011-02-22
|
14 September 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
24 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Termination of appointment of Claus Clausen Bruun as a secretary (1 page) |
23 February 2010 | Director's details changed for Nicholas Andrew Leech on 31 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Nicholas Andrew Leech on 31 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Henry Lewington on 31 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Henry Lewington on 31 January 2010 (2 pages) |
23 February 2010 | Termination of appointment of Claus Clausen Bruun as a secretary (1 page) |
12 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
18 March 2009 | Resolutions
|
18 March 2009 | Resolutions
|
18 March 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
26 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 01/02/08; full list of members (4 pages) |
24 February 2009 | Return made up to 01/02/08; full list of members (4 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from 117 waterloo road london SE1 8UL (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from 117 waterloo road london SE1 8UL (1 page) |
19 February 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
8 November 2007 | Memorandum and Articles of Association (12 pages) |
8 November 2007 | Memorandum and Articles of Association (12 pages) |
1 November 2007 | Company name changed who won what LIMITED\certificate issued on 01/11/07 (2 pages) |
1 November 2007 | Company name changed who won what LIMITED\certificate issued on 01/11/07 (2 pages) |
6 July 2007 | Ad 23/05/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
6 July 2007 | Ad 23/05/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
4 May 2007 | Return made up to 01/02/07; full list of members (7 pages) |
4 May 2007 | Return made up to 01/02/07; full list of members (7 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New secretary appointed;new director appointed (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | New secretary appointed;new director appointed (1 page) |
9 February 2006 | Resolutions
|
9 February 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | Resolutions
|
1 February 2006 | Incorporation (15 pages) |
1 February 2006 | Incorporation (15 pages) |