30 Charles Ii Street
London
SW1Y 4AE
Director Name | Osiris Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 September 2010(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 10 February 2015) |
Correspondence Address | PO Box 2221 Coastal Building 2nd Floor Wickham's Cay Ii Road Town Tortola Vg1110 British Virgin Islands |
Secretary Name | Osiris Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 September 2010(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 10 February 2015) |
Correspondence Address | PO Box 2221 Coastal Building Wickham's Cay Ii Road Town Tortola Vg1110 British Virgin Islands |
Director Name | Mr Frederick George Batt |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Clockhouse Horsham Road Capel Dorking Surrey RH5 5JJ |
Secretary Name | Karen Jane Batt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Role | Co Secretary |
Correspondence Address | 91 Lower Morden Lane Lower Morden Surrey SM4 4SW |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 2nd Floor 30 Charles Ii Street London SW1Y 4AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Streatham Property Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,663,063 |
Current Liabilities | £2,636,937 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2014 | Application to strike the company off the register (3 pages) |
17 October 2014 | Application to strike the company off the register (3 pages) |
18 August 2014 | Satisfaction of charge 2 in full (1 page) |
18 August 2014 | Satisfaction of charge 2 in full (1 page) |
28 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
31 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
18 December 2013 | Satisfaction of charge 1 in full (1 page) |
18 December 2013 | Satisfaction of charge 1 in full (1 page) |
25 June 2013 | Total exemption small company accounts made up to 1 October 2012 (5 pages) |
25 June 2013 | Total exemption small company accounts made up to 1 October 2012 (5 pages) |
25 June 2013 | Total exemption small company accounts made up to 1 October 2012 (5 pages) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Full accounts made up to 30 September 2011 (12 pages) |
2 October 2012 | Full accounts made up to 30 September 2011 (12 pages) |
28 May 2012 | Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page) |
28 May 2012 | Previous accounting period extended from 31 August 2011 to 30 September 2011 (1 page) |
25 April 2012 | Registered office address changed from 2nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 25 April 2012 (1 page) |
25 April 2012 | Registered office address changed from 2nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 25 April 2012 (1 page) |
25 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page) |
16 April 2012 | Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page) |
5 April 2012 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
7 October 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
7 October 2011 | Receiver's abstract of receipts and payments to 20 December 2010 (2 pages) |
7 October 2011 | Receiver's abstract of receipts and payments to 20 December 2010 (2 pages) |
7 October 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
24 August 2011 | Registered office address changed from 2nd Floor 11 Haymarket London SW1Y 4BP on 24 August 2011 (1 page) |
24 August 2011 | Registered office address changed from 2nd Floor 11 Haymarket London SW1Y 4BP on 24 August 2011 (1 page) |
27 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 25 April 2010 with a full list of shareholders (14 pages) |
29 March 2011 | Annual return made up to 25 April 2010 with a full list of shareholders (14 pages) |
2 February 2011 | Current accounting period shortened from 30 November 2011 to 30 September 2011 (1 page) |
2 February 2011 | Current accounting period shortened from 30 November 2011 to 30 September 2011 (1 page) |
10 November 2010 | Termination of appointment of Karen Batt as a secretary (2 pages) |
10 November 2010 | Termination of appointment of Frederick Batt as a director (2 pages) |
10 November 2010 | Termination of appointment of Frederick Batt as a director (2 pages) |
10 November 2010 | Termination of appointment of Karen Batt as a secretary (2 pages) |
28 October 2010 | Appointment of Osiris Management Services Limited as a director (3 pages) |
28 October 2010 | Appointment of Osiris Secretarial Services Limited as a secretary (3 pages) |
28 October 2010 | Registered office address changed from First Floor, Roxburghe House 273-287 Regent Street London W1B 2HA on 28 October 2010 (2 pages) |
28 October 2010 | Appointment of Miles Walton as a director (3 pages) |
28 October 2010 | Registered office address changed from First Floor, Roxburghe House 273-287 Regent Street London W1B 2HA on 28 October 2010 (2 pages) |
28 October 2010 | Appointment of Osiris Secretarial Services Limited as a secretary (3 pages) |
28 October 2010 | Appointment of Osiris Management Services Limited as a director (3 pages) |
28 October 2010 | Appointment of Miles Walton as a director (3 pages) |
21 July 2010 | (6 pages) |
21 July 2010 | (7 pages) |
21 July 2010 | (6 pages) |
21 July 2010 | (7 pages) |
1 July 2010 | Notice of appointment of receiver or manager (3 pages) |
1 July 2010 | Notice of appointment of receiver or manager (3 pages) |
5 May 2009 | Return made up to 25/04/09; full list of members (5 pages) |
5 May 2009 | Return made up to 25/04/09; full list of members (5 pages) |
16 February 2009 | (6 pages) |
16 February 2009 | (6 pages) |
23 October 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
23 October 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
6 June 2008 | Return made up to 25/04/08; no change of members (6 pages) |
6 June 2008 | Return made up to 25/04/08; no change of members (6 pages) |
29 November 2007 | (6 pages) |
29 November 2007 | (6 pages) |
6 June 2007 | Return made up to 25/04/07; full list of members (6 pages) |
6 June 2007 | Return made up to 25/04/07; full list of members (6 pages) |
26 July 2006 | Particulars of mortgage/charge (11 pages) |
26 July 2006 | Particulars of mortgage/charge (11 pages) |
30 June 2006 | Accounting reference date shortened from 30/04/07 to 30/11/06 (1 page) |
30 June 2006 | Accounting reference date shortened from 30/04/07 to 30/11/06 (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | New secretary appointed (2 pages) |
25 April 2006 | Incorporation (17 pages) |
25 April 2006 | Incorporation (17 pages) |