86 Jermyn Street
London
SW1Y 6AW
Director Name | Bijan Akhavan Safa |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lanercost 15 Oaklands Rise Welwyn Hertfordshire AL6 0RN |
Director Name | Mr Jamie Nicholas Bradshaw |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Angus Close Chessington Surrey KT9 2BW |
Secretary Name | Bijan Akhavan Safa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lanercost 15 Oaklands Rise Welwyn Hertfordshire AL6 0RN |
Director Name | Mr Edward Petre Mears |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 November 2012) |
Role | Cosultant |
Country of Residence | Saint Kitts And Nevis |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Mrs Sarah Louise Petre-Mears |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(6 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 November 2012) |
Role | Consultant |
Country of Residence | Saint Kitts And Nevis |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Bijan Akhavan Safa |
---|---|
Status | Resigned |
Appointed | 01 November 2012(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 January 2015) |
Role | Company Director |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Correspondence Address | 6th Floor 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Correspondence Address | 6th Floor 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Ashford Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2007(6 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 November 2012) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Registered Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Culmead LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2016 | Application to strike the company off the register (3 pages) |
8 April 2016 | Application to strike the company off the register (3 pages) |
28 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
28 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
29 January 2015 | Termination of appointment of Bijan Akhavan Safa as a secretary on 19 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Bijan Akhavan Safa as a secretary on 19 January 2015 (1 page) |
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
19 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (3 pages) |
27 November 2012 | Appointment of Mr Martin Brooks as a director (2 pages) |
27 November 2012 | Termination of appointment of Ashford Secretaries Limited as a secretary (1 page) |
27 November 2012 | Appointment of Bijan Akhavan Safa as a secretary (1 page) |
27 November 2012 | Termination of appointment of Edward Petre Mears as a director (1 page) |
27 November 2012 | Termination of appointment of Sarah Petre-Mears as a director (1 page) |
27 November 2012 | Termination of appointment of Ashford Secretaries Limited as a secretary (1 page) |
27 November 2012 | Appointment of Mr Martin Brooks as a director (2 pages) |
27 November 2012 | Termination of appointment of Sarah Petre-Mears as a director (1 page) |
27 November 2012 | Appointment of Bijan Akhavan Safa as a secretary (1 page) |
27 November 2012 | Termination of appointment of Edward Petre Mears as a director (1 page) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
8 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Edward Petre Mears on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Mrs Sarah Louise Petre-Mears on 1 October 2009 (2 pages) |
20 July 2010 | Secretary's details changed for Ashford Secretaries Limited on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Mrs Sarah Louise Petre-Mears on 1 October 2009 (2 pages) |
20 July 2010 | Director's details changed for Mrs Sarah Louise Petre-Mears on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Edward Petre Mears on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Edward Petre Mears on 1 October 2009 (2 pages) |
20 July 2010 | Secretary's details changed for Ashford Secretaries Limited on 1 October 2009 (2 pages) |
20 July 2010 | Secretary's details changed for Ashford Secretaries Limited on 1 October 2009 (2 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
6 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
28 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
28 May 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
4 August 2008 | Return made up to 05/07/08; full list of members (3 pages) |
4 August 2008 | Return made up to 05/07/08; full list of members (3 pages) |
2 May 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
2 May 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
24 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | New secretary appointed (2 pages) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | New secretary appointed (2 pages) |
18 October 2006 | Resolutions
|
18 October 2006 | Resolutions
|
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
5 July 2006 | Incorporation (17 pages) |
5 July 2006 | Incorporation (17 pages) |