London
W1S 1JY
Secretary Name | Mr Roger Adamson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (closed 05 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hanover Square London W1S 1JY |
Director Name | Mr Roger Adamson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2009(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 05 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hanover Square London W1S 1JY |
Secretary Name | Kate Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Llanerchgron Isa Pwllglas Ruthin Denbighshire LL15 2PL Wales |
Director Name | Fishcake Media Group Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Correspondence Address | 26 York Street London W1U 6PZ |
Website | www.starkmooremacmillan.com |
---|
Registered Address | 20 Hanover Square London W1S 1JY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Roger Adamson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,629 |
Cash | £43,154 |
Current Liabilities | £35,995 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | Compulsory strike-off action has been suspended (1 page) |
8 October 2013 | Compulsory strike-off action has been suspended (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders Statement of capital on 2012-05-25
|
25 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders Statement of capital on 2012-05-25
|
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 May 2011 | Director's details changed for Katharine Dawn Adamson on 1 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Roger Adamson on 1 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Roger Adamson on 1 April 2011 (2 pages) |
5 May 2011 | Secretary's details changed for Mr Roger Adamson on 1 April 2011 (1 page) |
5 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Secretary's details changed for Mr Roger Adamson on 1 April 2011 (1 page) |
5 May 2011 | Director's details changed for Mr Roger Adamson on 1 April 2011 (2 pages) |
5 May 2011 | Secretary's details changed for Mr Roger Adamson on 1 April 2011 (1 page) |
5 May 2011 | Director's details changed for Katharine Dawn Adamson on 1 April 2011 (2 pages) |
5 May 2011 | Director's details changed for Katharine Dawn Adamson on 1 April 2011 (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 June 2010 | Director's details changed for Katharine Dawn Adamson on 12 April 2010 (2 pages) |
2 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for Mr Roger Adamson on 12 April 2010 (2 pages) |
2 June 2010 | Director's details changed for Mr Roger Adamson on 12 April 2010 (2 pages) |
2 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for Katharine Dawn Adamson on 12 April 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 January 2010 | Registered office address changed from 18 Hanover Square London W1S 1HX United Kingdom on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from 18 Hanover Square London W1S 1HX United Kingdom on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from 18 Hanover Square London W1S 1HX United Kingdom on 4 January 2010 (1 page) |
28 May 2009 | Director appointed mr roger adamson (1 page) |
28 May 2009 | Director appointed mr roger adamson (1 page) |
8 May 2009 | Return made up to 12/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 12/04/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from 26 york street london W1U 6PZ (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 26 york street london W1U 6PZ (1 page) |
7 May 2008 | Return made up to 12/04/08; full list of members (3 pages) |
7 May 2008 | Return made up to 12/04/08; full list of members (3 pages) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
3 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
8 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
13 July 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
13 July 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | New secretary appointed (1 page) |
4 July 2006 | New director appointed (1 page) |
4 July 2006 | New secretary appointed (1 page) |
4 July 2006 | New director appointed (1 page) |
4 July 2006 | Director resigned (1 page) |
12 April 2006 | Incorporation (14 pages) |
12 April 2006 | Incorporation (14 pages) |