London
W1T 6QW
Director Name | Miss Alexandra Louise Jones |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2019(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 14 June 2022) |
Role | Interim Ceo |
Country of Residence | England |
Correspondence Address | 153-157 Cleveland Street London W1T 6QW |
Director Name | Mr Jonathan Andrew Hale |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(1 year, 12 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 153-157 Cleveland Street London W1T 6QW |
Secretary Name | Mr David George Wigman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(1 year, 12 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 2016) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 153-157 Cleveland Street London W1T 6QW |
Secretary Name | Mr Jonathan Andrew Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(10 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 153-157 Cleveland Street London W1T 6QW |
Director Name | Mr Nicholas Mark Rossiter |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2017(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 March 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 153-157 Cleveland Street London W1T 6QW |
Director Name | Gower Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Secretary Name | Gower Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Director Name | Bloomsbury Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2007(1 year, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 April 2008) |
Correspondence Address | Third Floor 55 Gower Street London WC1E 6HQ |
Secretary Name | Bloomsbury Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2007(1 year, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 April 2008) |
Correspondence Address | Third Floor 55 Gower Street London WC1E 6HQ |
Registered Address | 153-157 Cleveland Street London W1T 6QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
7 May 2020 | Withdraw the company strike off application (1 page) |
---|---|
15 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
7 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2020 | Application to strike the company off the register (3 pages) |
29 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
2 April 2019 | Notification of Alexandra Louise Jones as a person with significant control on 21 March 2019 (2 pages) |
2 April 2019 | Termination of appointment of Nicholas Mark Rossiter as a director on 21 March 2019 (1 page) |
2 April 2019 | Appointment of Miss Alexandra Louise Jones as a director on 21 March 2019 (2 pages) |
2 April 2019 | Cessation of Nicholas Mark Rossiter as a person with significant control on 21 March 2019 (1 page) |
2 April 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
11 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
30 January 2018 | Cessation of Jonathan Andrew Hale as a person with significant control on 30 June 2017 (1 page) |
30 January 2018 | Notification of Nicholas Mark Rossiter as a person with significant control on 1 July 2017 (2 pages) |
30 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
10 July 2017 | Termination of appointment of Jonathan Andrew Hale as a director on 30 June 2017 (1 page) |
10 July 2017 | Appointment of Mr Nicholas Mark Rossiter as a director on 1 July 2017 (2 pages) |
10 July 2017 | Termination of appointment of Jonathan Andrew Hale as a director on 30 June 2017 (1 page) |
10 July 2017 | Appointment of Mr Nicholas Mark Rossiter as a director on 1 July 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
20 March 2017 | Termination of appointment of Jonathan Andrew Hale as a secretary on 8 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Jonathan Andrew Hale as a secretary on 8 March 2017 (1 page) |
20 March 2017 | Appointment of Miss Isabel Roncero as a secretary on 8 March 2017 (2 pages) |
20 March 2017 | Appointment of Miss Isabel Roncero as a secretary on 8 March 2017 (2 pages) |
29 July 2016 | Termination of appointment of David George Wigman as a secretary on 30 June 2016 (1 page) |
29 July 2016 | Appointment of Mr Jonathan Andrew Hale as a secretary on 30 June 2016 (2 pages) |
29 July 2016 | Appointment of Mr Jonathan Andrew Hale as a secretary on 30 June 2016 (2 pages) |
29 July 2016 | Termination of appointment of David George Wigman as a secretary on 30 June 2016 (1 page) |
6 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
6 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
25 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
10 March 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
10 March 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
18 March 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
18 March 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
17 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
25 September 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
25 September 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
26 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
13 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
14 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
26 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
26 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
15 February 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Jon Hale on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Jon Hale on 28 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Mr David George Wigman on 28 October 2009 (1 page) |
29 October 2009 | Secretary's details changed for Mr David George Wigman on 28 October 2009 (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from 173-175 cleveland street london W1T 6QR (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from 173-175 cleveland street london W1T 6QR (1 page) |
30 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 06/04/09; full list of members (3 pages) |
20 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
20 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
11 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
11 April 2008 | Appointment terminated director bloomsbury nominees LIMITED (1 page) |
11 April 2008 | Appointment terminated secretary bloomsbury company secretaries LTD (1 page) |
11 April 2008 | Return made up to 06/04/08; full list of members (3 pages) |
11 April 2008 | Appointment terminated secretary bloomsbury company secretaries LTD (1 page) |
11 April 2008 | Appointment terminated director bloomsbury nominees LIMITED (1 page) |
10 April 2008 | Director appointed mr jon hale (1 page) |
10 April 2008 | Secretary appointed mr david george wigman (1 page) |
10 April 2008 | Director appointed mr jon hale (1 page) |
10 April 2008 | Secretary appointed mr david george wigman (1 page) |
17 January 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
17 January 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | New secretary appointed (2 pages) |
23 April 2007 | Location of debenture register (1 page) |
23 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
23 April 2007 | Registered office changed on 23/04/07 from: 55 gower street london WC1E 6HQ (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: 55 gower street london WC1E 6HQ (1 page) |
23 April 2007 | Location of debenture register (1 page) |
23 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
23 April 2007 | Location of register of members (1 page) |
23 April 2007 | Location of register of members (1 page) |
6 April 2006 | Incorporation (15 pages) |
6 April 2006 | Incorporation (15 pages) |