1 King's Arms Yard
London
EC2R 7AF
Director Name | Mr Martin McDermott |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2011(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 06 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 October 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years (closed 06 November 2015) |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 October 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years (closed 06 November 2015) |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carlisle Gardens Harrow Middlesex HA3 0JX |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Mrs Ruth Louise Samson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Gun Wharf 130 Wapping High Street London E1W 2NH |
Director Name | Mr Sunil Masson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Nether Street West Finchley London N3 1PG |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | Fleet Place House 2 Fleet Place 1 Kings Arms Yard London EC4M 7RF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1 at £1 | Spv Advisors LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,901,739 |
Gross Profit | £574,262 |
Net Worth | £91,699 |
Cash | £510,030 |
Current Liabilities | £531,934,708 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
6 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2015 | Return of final meeting in a members' voluntary winding up (9 pages) |
23 June 2015 | Liquidators' statement of receipts and payments to 26 May 2015 (7 pages) |
23 June 2015 | Liquidators statement of receipts and payments to 26 May 2015 (7 pages) |
5 June 2014 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 5 June 2014 (2 pages) |
5 June 2014 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF on 5 June 2014 (2 pages) |
4 June 2014 | Resolutions
|
4 June 2014 | Declaration of solvency (3 pages) |
4 June 2014 | Appointment of a voluntary liquidator (1 page) |
20 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
5 April 2013 | Group of companies' accounts made up to 30 September 2012 (23 pages) |
14 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Group of companies' accounts made up to 30 September 2011 (22 pages) |
21 December 2011 | Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Mark Howard Filer on 14 December 2011 (3 pages) |
10 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Group of companies' accounts made up to 30 September 2010 (22 pages) |
2 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
2 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages) |
27 May 2011 | Appointment of Martin Mcdermott as a director (6 pages) |
26 May 2011 | Termination of appointment of Ruth Samson as a director (2 pages) |
26 May 2011 | Termination of appointment of Sunil Masson as a director (2 pages) |
25 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (7 pages) |
25 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Group of companies' accounts made up to 30 September 2009 (22 pages) |
17 September 2009 | Return made up to 02/08/09; full list of members (4 pages) |
29 July 2009 | Group of companies' accounts made up to 30 September 2008 (21 pages) |
11 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
18 July 2008 | Group of companies' accounts made up to 30 September 2007 (19 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from tower 42 level 11 25 old broad street london EC2N 1HQ (1 page) |
6 May 2008 | Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | New director appointed (5 pages) |
7 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
8 November 2006 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
31 October 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: 10 upper bank street london E14 5JJ (1 page) |
31 October 2006 | New secretary appointed;new director appointed (14 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Secretary resigned (1 page) |
31 October 2006 | New director appointed (5 pages) |
31 October 2006 | New director appointed (6 pages) |
20 October 2006 | Company name changed dustcourt LIMITED\certificate issued on 20/10/06 (2 pages) |
2 August 2006 | Incorporation (25 pages) |