2 Clarendon Close
London
W2 2NS
Director Name | Mr Blair John Thompson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 04 October 2010(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 26 January 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 20 Bentinck Street London W1U 2EU |
Secretary Name | Mr Thomas Andrew Mitchell |
---|---|
Status | Closed |
Appointed | 04 October 2010(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 26 January 2016) |
Role | Company Director |
Correspondence Address | 20 Bentinck Street London W1U 2EU |
Director Name | Manjit Dale |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 October 2010) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 34b Arkwright Road London NW3 6BH |
Director Name | Mr Gary May |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 October 2010) |
Role | Operating Partner |
Country of Residence | United Kingdom |
Correspondence Address | Woodside House St. Giles Road Swanton Novers Melton Constable Norfolk NR24 2RB |
Secretary Name | Mr Gary May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 October 2010) |
Role | Operating Partner |
Country of Residence | United Kingdom |
Correspondence Address | Woodside House St. Giles Road Swanton Novers Melton Constable Norfolk NR24 2RB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 20 Bentinck Street London W1U 2EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1000 at £1 | Manjit Dale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,292 |
Net Worth | £12,793 |
Cash | £12,793 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2015 | Application to strike the company off the register (3 pages) |
29 October 2015 | Application to strike the company off the register (3 pages) |
12 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
13 August 2014 | Registered office address changed from One Stanhope Gate London W1K 1AF to 20 Bentinck Street London W1U 2EU on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from One Stanhope Gate London W1K 1AF to 20 Bentinck Street London W1U 2EU on 13 August 2014 (1 page) |
6 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
16 September 2013 | Resolutions
|
16 September 2013 | Statement of capital following an allotment of shares on 6 September 2013
|
16 September 2013 | Statement of capital following an allotment of shares on 6 September 2013
|
16 September 2013 | Resolutions
|
16 September 2013 | Statement of capital following an allotment of shares on 6 September 2013
|
10 September 2013 | Solvency statement dated 09/09/13 (1 page) |
10 September 2013 | Resolutions
|
10 September 2013 | Statement of capital on 10 September 2013
|
10 September 2013 | Resolutions
|
10 September 2013 | Statement by directors (1 page) |
10 September 2013 | Statement of capital on 10 September 2013
|
10 September 2013 | Solvency statement dated 09/09/13 (1 page) |
10 September 2013 | Statement by directors (1 page) |
23 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders (4 pages) |
23 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Full accounts made up to 31 March 2013 (13 pages) |
24 July 2013 | Full accounts made up to 31 March 2013 (13 pages) |
14 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Full accounts made up to 31 March 2012 (13 pages) |
14 August 2012 | Full accounts made up to 31 March 2012 (13 pages) |
14 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Full accounts made up to 31 March 2011 (13 pages) |
28 July 2011 | Full accounts made up to 31 March 2011 (13 pages) |
20 October 2010 | Director's details changed for Manjit Dale on 29 September 2010 (3 pages) |
20 October 2010 | Director's details changed for Manjit Dale on 29 September 2010 (3 pages) |
12 October 2010 | Resolutions
|
12 October 2010 | Resolutions
|
12 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
12 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
11 October 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
11 October 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Appointment of Mr Thomas Andrew Mitchell as a secretary (1 page) |
4 October 2010 | Appointment of Mr Blair John Thompson as a director (2 pages) |
4 October 2010 | Termination of appointment of Manjit Dale as a director (1 page) |
4 October 2010 | Termination of appointment of Gary May as a secretary (1 page) |
4 October 2010 | Termination of appointment of Manjit Dale as a director (1 page) |
4 October 2010 | Termination of appointment of Gary May as a secretary (1 page) |
4 October 2010 | Termination of appointment of Gary May as a director (1 page) |
4 October 2010 | Appointment of Mr Thomas Andrew Mitchell as a secretary (1 page) |
4 October 2010 | Appointment of Mr Blair John Thompson as a director (2 pages) |
4 October 2010 | Termination of appointment of Gary May as a director (1 page) |
25 August 2010 | Full accounts made up to 31 March 2010 (13 pages) |
25 August 2010 | Full accounts made up to 31 March 2010 (13 pages) |
6 January 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (4 pages) |
6 January 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (4 pages) |
28 July 2009 | Return made up to 27/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 27/07/09; full list of members (4 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
18 September 2008 | Return made up to 27/07/08; full list of members (4 pages) |
18 September 2008 | Return made up to 27/07/08; full list of members (4 pages) |
17 September 2008 | Director and secretary's change of particulars / gary may / 17/09/2008 (1 page) |
17 September 2008 | Director and secretary's change of particulars / gary may / 17/09/2008 (1 page) |
17 September 2008 | Director and secretary's change of particulars / gary may / 17/09/2008 (1 page) |
17 September 2008 | Director and secretary's change of particulars / gary may / 17/09/2008 (1 page) |
29 May 2008 | Full accounts made up to 31 December 2007 (11 pages) |
29 May 2008 | Full accounts made up to 31 December 2007 (11 pages) |
7 September 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
7 September 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
2 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: 6 chesterfield gardens london W1J 5BQ (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 6 chesterfield gardens london W1J 5BQ (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2006 | Particulars of mortgage/charge (6 pages) |
24 August 2006 | Particulars of mortgage/charge (6 pages) |
14 August 2006 | New director appointed (1 page) |
14 August 2006 | New director appointed (1 page) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | New secretary appointed;new director appointed (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | New director appointed (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 August 2006 | New secretary appointed;new director appointed (1 page) |
14 August 2006 | New director appointed (1 page) |
27 July 2006 | Incorporation (17 pages) |
27 July 2006 | Incorporation (17 pages) |