London
SW1P 1SB
Director Name | Mrs Kerith Lynne Donnelly |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2014(7 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 29 July 2014) |
Role | Assistant Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Suite 600, Mwb Business Exchange 10 Greycoat Place London SW1P 1SB |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 June 2006(same day as company formation) |
Correspondence Address | 36 Hope Street Douglas IM1 1AR |
Director Name | Miss Beverley Christine Kate Martin |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 January 2014) |
Role | Assistant Compliance & Operations Manager |
Country of Residence | Isle Of Man |
Correspondence Address | Suite 600, Mwb Business Exchange 10 Greycoat Place London SW1P 1SB |
Director Name | Premier Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Correspondence Address | PO Box 556 Main Street Charlestown Nevis West Indies |
Registered Address | Suite 600, Mwb Business Exchange 10 Greycoat Place London SW1P 1SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
50 at £1 | Garwood LTD 50.00% Ordinary |
---|---|
50 at £1 | Tanwood LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,445 |
Cash | £100 |
Current Liabilities | £68,677 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2014 | Application to strike the company off the register (3 pages) |
3 April 2014 | Application to strike the company off the register (3 pages) |
16 January 2014 | Termination of appointment of Beverley Martin as a director (1 page) |
16 January 2014 | Appointment of Mrs Kerith Lynne Donnelly as a director (2 pages) |
16 January 2014 | Appointment of Mrs Kerith Lynne Donnelly as a director (2 pages) |
16 January 2014 | Termination of appointment of Beverley Martin as a director (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | Secretary's details changed for Premier Secretaries Limited on 16 September 2013 (2 pages) |
1 October 2013 | Secretary's details changed for Premier Secretaries Limited on 16 September 2013 (2 pages) |
10 December 2012 | Director's details changed for Miss Beverley Christine Kate Lane on 10 December 2012 (2 pages) |
10 December 2012 | Director's details changed for Miss Beverley Christine Kate Lane on 10 December 2012 (2 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
16 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders Statement of capital on 2012-07-16
|
16 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders Statement of capital on 2012-07-16
|
29 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 July 2010 | Secretary's details changed for Premier Secretaries Limited on 21 June 2010 (1 page) |
15 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Secretary's details changed for Premier Secretaries Limited on 21 June 2010 (1 page) |
9 June 2010 | Termination of appointment of Premier Management Limited as a director (2 pages) |
9 June 2010 | Appointment of Robert Edward Griffin as a director (3 pages) |
9 June 2010 | Appointment of Beverley Christine Kate Lane as a director (3 pages) |
9 June 2010 | Termination of appointment of Premier Management Limited as a director (2 pages) |
9 June 2010 | Appointment of Beverley Christine Kate Lane as a director (3 pages) |
9 June 2010 | Appointment of Robert Edward Griffin as a director (3 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
1 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from suite 325 queen anne's business centre 28 broadway london SW1H 9JX (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from suite 325 queen anne's business centre 28 broadway london SW1H 9JX (1 page) |
10 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
10 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
25 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
24 November 2006 | Registered office changed on 24/11/06 from: 17 dartmouth street st james's park london SW1H 9BL (2 pages) |
24 November 2006 | Registered office changed on 24/11/06 from: 17 dartmouth street st james's park london SW1H 9BL (2 pages) |
11 July 2006 | Ad 21/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 July 2006 | Ad 21/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 June 2006 | Incorporation (14 pages) |
21 June 2006 | Incorporation (14 pages) |